Company NameCarbide Dies (Birmingham) Limited
Company StatusIn Administration
Company Number01599587
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Diane Marie Upton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(15 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address70 Oakwood Road
Hollywood
Birmingham
West Midlands
B47 5DX
Secretary NameMrs Diane Marie Upton
NationalityBritish
StatusCurrent
Appointed01 December 1998(17 years after company formation)
Appointment Duration25 years, 5 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address70 Oakwood Road
Hollywood
Birmingham
West Midlands
B47 5DX
Director NameAlan Paul Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(19 years after company formation)
Appointment Duration23 years, 5 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address25 Broadlee
Wilnecote
Tamworth
Staffordshire
B77 4PF
Director NameMr James Joseph Blanchfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2002(20 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Denton House Sytchampton
Stourport-On-Severn
Worcestershire
DY13 9TA
Director NameMrs Joan Eva Lucy Danton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleDirector/Company Secretary
Correspondence Address111 Bills Lane
Shirley
Solihull
West Midlands
B90 2PQ
Director NameMr John Paul Danton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhispering Trees New England Lane
Highley
Bridgnorth
Salop
WV16 6ET
Director NameMr Peter John Sykes-Gelder
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenside Close
Nuneaton
Warwickshire
CV11 6PB
Secretary NameMrs Joan Eva Lucy Danton
NationalityBritish
StatusResigned
Appointed10 November 1991(9 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 December 1998)
RoleCompany Director
Correspondence Address111 Bills Lane
Shirley
Solihull
West Midlands
B90 2PQ
Director NameDavid Anthony Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2000)
RoleSales Director
Correspondence AddressThe Ammersee 33 Church Street
Chasetown
Walsall
West Midlands
WS7 8QL
Director NameSimon John Price
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Fabian Crescent
Shirley
Solihull
West Midlands
B90 2AA

Contact

Websitectr-uk.com

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

28k at £1Heron Green LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£266,236
Cash£64,948
Current Liabilities£665,621

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2022 (1 year, 5 months ago)
Next Return Due19 November 2023 (overdue)

Charges

30 January 2004Delivered on: 10 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land on west side of port hope road sparkbrook birmingham west midlands t/n WM490284. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 January 2004Delivered on: 10 February 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2002Delivered on: 14 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property on the west side of port hope road, sparkbrook, birmingham, (aka 13 port hope road) t/no WM490284.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 December 2001Delivered on: 4 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 2015Delivered on: 1 June 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 24 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2010Delivered on: 23 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
6 July 2007Delivered on: 10 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
8 June 2004Delivered on: 9 June 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
3 March 2000Delivered on: 8 March 2000
Satisfied on: 23 September 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1997Delivered on: 19 November 1997
Satisfied on: 23 September 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts the subject of an invoice discounting agreement and all rights in favour of the company andall other amounts now or at any time owing or becoming due and all rights relating to such amounts by way of floating charge such of the moneys which the company may receive in respect of the amounts above as shall for the time being stand released from the fixed equitable charge referred to above.
Fully Satisfied
9 July 1990Delivered on: 24 July 1990
Satisfied on: 4 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1989Delivered on: 6 October 1989
Satisfied on: 4 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 35/45 port hope road sparkbrook, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1986Delivered on: 12 November 1986
Satisfied on: 4 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2024Statement of affairs with form AM02SOA (8 pages)
24 February 2024Administrator's progress report (28 pages)
30 September 2023Notice of deemed approval of proposals (3 pages)
18 September 2023Statement of administrator's proposal (37 pages)
4 August 2023Registered office address changed from 7 Port Hope Road Sparkbrook Birmingham B11 1JS to Scope House Weston Road Crewe CW1 6DD on 4 August 2023 (2 pages)
4 August 2023Appointment of an administrator (3 pages)
18 November 2022Confirmation statement made on 5 November 2022 with updates (5 pages)
2 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 November 2018Notification of James Joseph Blanchfield as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 May 2016Satisfaction of charge 10 in full (2 pages)
25 May 2016Satisfaction of charge 8 in full (1 page)
25 May 2016Satisfaction of charge 12 in full (1 page)
25 May 2016Satisfaction of charge 8 in full (1 page)
25 May 2016Satisfaction of charge 10 in full (2 pages)
25 May 2016Satisfaction of charge 6 in full (1 page)
25 May 2016Satisfaction of charge 7 in full (2 pages)
25 May 2016Satisfaction of charge 11 in full (1 page)
25 May 2016Satisfaction of charge 9 in full (2 pages)
25 May 2016Satisfaction of charge 12 in full (1 page)
25 May 2016Satisfaction of charge 11 in full (1 page)
25 May 2016Satisfaction of charge 6 in full (1 page)
25 May 2016Satisfaction of charge 9 in full (2 pages)
25 May 2016Satisfaction of charge 7 in full (2 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 28,000
(6 pages)
8 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 28,000
(6 pages)
30 July 2015Director's details changed for James Joseph Blanchfield on 30 July 2015 (2 pages)
30 July 2015Director's details changed for James Joseph Blanchfield on 30 July 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 June 2015Registration of charge 015995870014, created on 28 May 2015 (24 pages)
1 June 2015Registration of charge 015995870014, created on 28 May 2015 (24 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 28,000
(6 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 28,000
(6 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 28,000
(6 pages)
24 September 2014Director's details changed for Alan Paul Smith on 19 September 2014 (2 pages)
24 September 2014Director's details changed for Alan Paul Smith on 19 September 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 June 2014Registration of charge 015995870013 (44 pages)
24 June 2014Registration of charge 015995870013 (44 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 28,000
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 28,000
(6 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 28,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Termination of appointment of Simon Price as a director (2 pages)
7 July 2010Termination of appointment of Simon Price as a director (2 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 7 port hope road camp hill birmingham B11 1JS (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Registered office changed on 06/11/2008 from 7 port hope road camp hill birmingham B11 1JS (1 page)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 05/11/05; full list of members (3 pages)
1 February 2006Return made up to 05/11/05; full list of members (3 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
(8 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Auditor's resignation (1 page)
1 June 2004Auditor's resignation (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Declaration of assistance for shares acquisition (5 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Declaration of assistance for shares acquisition (5 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2003Return made up to 10/11/03; full list of members (8 pages)
17 December 2003Return made up to 10/11/03; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
13 December 2002Return made up to 10/11/02; full list of members (7 pages)
13 December 2002Return made up to 10/11/02; full list of members (7 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
11 January 2002Return made up to 10/11/01; full list of members (6 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Return made up to 10/11/00; full list of members (6 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Return made up to 10/11/00; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 10/11/99; full list of members (6 pages)
29 November 1999Return made up to 10/11/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
10 December 1998Return made up to 10/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 December 1998Return made up to 10/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 January 1998Return made up to 10/11/97; full list of members (6 pages)
8 January 1998Return made up to 10/11/97; full list of members (6 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
18 February 1997Return made up to 10/11/96; no change of members (4 pages)
18 February 1997Return made up to 10/11/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Return made up to 10/11/95; full list of members (6 pages)
22 November 1995Return made up to 10/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 October 1990Memorandum and Articles of Association (9 pages)
18 October 1990Memorandum and Articles of Association (9 pages)
10 January 1990Full group accounts made up to 31 March 1989 (13 pages)
10 January 1990Full group accounts made up to 31 March 1989 (13 pages)
27 October 1988Full group accounts made up to 31 March 1988 (12 pages)
27 October 1988Full group accounts made up to 31 March 1988 (12 pages)
12 January 1988Full group accounts made up to 31 March 1987 (11 pages)
12 January 1988Full group accounts made up to 31 March 1987 (11 pages)
24 November 1981Incorporation (15 pages)
24 November 1981Incorporation (15 pages)