Company NameM.S.B. Limited
DirectorsGrace McCalla and William Brownlee
Company StatusActive
Company Number01605259
CategoryPrivate Limited Company
Incorporation Date21 December 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Grace McCalla
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameWilliam Brownlee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(41 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMr Clifford John Andrews
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage Newtown Road
Ramsbury
Marlborough
Wiltshire
SN8 2PP
Director NameMrs Kathleen Margaret Andrews
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Ramsbury
Marlborough
Wiltshire
SN8 2PP
Secretary NameHelen Georgina Barnes
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address38 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Director NameJustin David Christian Barnes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2000)
RoleBusiness Development Director
Correspondence Address38 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Director NamePhilip James Andrews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2000)
RoleMarketing Director
Correspondence AddressBrookside Cottage
Ramsbury
Marlborough
Wiltshire
SN8 2PP
Director NameHelen Georgina Barnes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 October 2000)
RoleSecretary
Correspondence Address38 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Director NameKim Andersen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed16 October 2000(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 January 2010)
RoleChartered Accountant
Correspondence AddressKettebakken 10
Skodsborg
2942
Denmark
Director NameLars Ronn
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 October 2000(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 March 2001)
RoleGeneral Manager
Correspondence AddressVietoften 5
2950 Vedbaek
Denmark
Director NameDavid William Wade
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2001)
RoleGeneral Manager
Correspondence AddressLychgate House
Kings Coughton
Alcester
Warwickshire
B49 5QF
Secretary NameNeil Anthony Staite
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 March 2012)
RoleSecretary
Correspondence AddressOak Tree Cottage
New Road Castlemorton
Malvern
Worcs
WR13 6BT
Director NameMs Sarah Jane Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(28 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMr Stephen Hedley Cottrill
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(28 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameMs Clare Jane Bates
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Secretary NameMrs Clare Jane Bates
StatusResigned
Appointed28 May 2019(37 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2021)
RoleCompany Director
Correspondence Address3 Forbury Place 23 Forbury Road
Reading
RG1 3JH
Director NameMr Jason Conrad Brown
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(39 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameMrs Susan Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2021(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleDeputy Company Secretary Fcis
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place Forbury Road
Reading
RG1 3JH
Secretary NameSusan Marsden
StatusResigned
Appointed16 April 2021(39 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLisa Patricia Fishlock
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(40 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 July 2022)
RoleUk&I Regional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGdc First Avenue Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
Director NameLee Auger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forbury Place
23 Forbury Road
Reading
Berkshire
RG1 3JH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2012(30 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 August 2018)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(36 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 May 2019)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websiteaspenmedicaleurope.com
Telephone01530 411000
Telephone regionCoalville

Location

Registered AddressGdc First Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £0.1Unomedical LTD
83.33%
Ordinary C
2 at £1Unomedical LTD
8.33%
Ordinary A
2 at £1Unomedical LTD
8.33%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

7 May 1999Delivered on: 19 May 1999
Satisfied on: 21 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1,2,3,4 & 5 hilldrop lane ramsbury wiltshire-WT97071. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 June 1997Delivered on: 23 June 1997
Satisfied on: 21 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly k/a dyers yard, hilldrop lane, ramsbury wiltshire.
Fully Satisfied
8 May 1997Delivered on: 16 May 1997
Satisfied on: 21 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on hilldrop lane ramesbury marlborough wiltshire. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 11 March 1997
Satisfied on: 12 October 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £35,943.97 and all other monies due or to become due from the company to the chargee under the terms of this fixed charge.
Particulars: A first fixed charge over: 1 x new unilect assembly machine, serial number: 9612/2007.
Fully Satisfied
27 January 1997Delivered on: 28 January 1997
Satisfied on: 12 October 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £34,729 and all monies due or to become due from the company to the chargee.
Particulars: 1 x new unilect assembly machine serial number: 9612/2006.
Fully Satisfied
15 October 1990Delivered on: 17 October 1990
Satisfied on: 12 October 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly known as dyers yard hilldrop lane ramsbury wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1982Delivered on: 26 October 1982
Satisfied on: 7 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5,915,000 japanese yen standing in or to be credited to a designated account with lloyds bank PLC & all interest now due & henceforth to become due in respect thereof.
Fully Satisfied
7 May 1999Delivered on: 21 May 1999
Satisfied on: 18 December 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
17 August 1982Delivered on: 31 August 1982
Satisfied on: 30 September 1997
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings, fixtures, fixed plant & machinery all stocks shares & other securities.
Fully Satisfied
6 August 1997Delivered on: 21 August 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or first water limited 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

Filing History

4 January 2024Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
4 January 2024Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG (1 page)
6 December 2023Appointment of William Brownlee as a director on 1 December 2023 (2 pages)
6 December 2023Termination of appointment of Lee Auger as a director on 1 December 2023 (1 page)
4 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 July 2023Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU (1 page)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 November 2022Appointment of Miss Grace Mccalla as a director on 28 November 2022 (2 pages)
12 November 2022Termination of appointment of Susan Marsden as a director on 11 November 2022 (1 page)
12 November 2022Termination of appointment of Susan Marsden as a secretary on 11 November 2022 (1 page)
30 July 2022Appointment of Lee Auger as a director on 29 July 2022 (2 pages)
30 July 2022Termination of appointment of Lisa Patricia Fishlock as a director on 29 July 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
24 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 February 2022Termination of appointment of Jason Conrad Brown as a director on 31 January 2022 (1 page)
8 February 2022Appointment of Lisa Patricia Fishlock as a director on 31 January 2022 (2 pages)
29 July 2021Director's details changed for Mr Jason Conrad Brown on 19 July 2021 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 April 2021Appointment of Mrs Susan Marsden as a director on 16 April 2021 (2 pages)
27 April 2021Termination of appointment of Clare Jane Bates as a director on 16 April 2021 (1 page)
27 April 2021Appointment of Susan Marsden as a secretary on 16 April 2021 (2 pages)
26 April 2021Termination of appointment of Clare Jane Bates as a secretary on 16 April 2021 (1 page)
11 March 2021Appointment of Mr Jason Conrad Brown as a director on 26 February 2021 (2 pages)
10 March 2021Termination of appointment of Christopher John Sedwell as a director on 26 February 2021 (1 page)
10 February 2021Director's details changed for Mr Christopher John Sedwell on 29 January 2021 (2 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 June 2019Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH (1 page)
10 June 2019Appointment of Mrs Clare Jane Bates as a secretary on 28 May 2019 (2 pages)
5 June 2019Termination of appointment of Prism Cosec Limited as a secretary on 28 May 2019 (1 page)
13 February 2019Termination of appointment of Sarah Jane Lewis as a director on 31 January 2019 (1 page)
1 October 2018Appointment of Mrs Clare Jane Bates as a director on 24 September 2018 (2 pages)
1 October 2018Termination of appointment of Stephen Hedley Cottrill as a director on 24 September 2018 (1 page)
1 October 2018Appointment of Mr Christopher John Sedwell as a director on 24 September 2018 (2 pages)
30 August 2018Register(s) moved to registered inspection location Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
28 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (1 page)
24 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
24 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6
(7 pages)
11 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 6
(7 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(6 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6
(6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
25 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
22 December 2014Director's details changed for Ms Sarah Jane Taylor on 19 December 2014 (2 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 24
(6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 24
(6 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Stephen Hedley Cottrill on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
17 June 2013Director's details changed for Sarah Jane Taylor on 15 March 2013 (2 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
17 April 2012Appointment of Slc Registrars Limited as a secretary (3 pages)
17 April 2012Termination of appointment of Neil Staite as a secretary (2 pages)
9 December 2011Statement by directors (1 page)
9 December 2011Solvency statement dated 28/11/11 (1 page)
9 December 2011Statement by directors (1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 6
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 6
(4 pages)
9 December 2011Solvency statement dated 28/11/11 (1 page)
9 December 2011Statement of capital on 9 December 2011
  • GBP 6
(4 pages)
9 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 August 2011Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from First Floor, West Wing Unit 3, Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 17 August 2011 (2 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
30 March 2010Appointment of Sarah Jane Taylor as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
25 March 2010Appointment of Stephen Hedley Cottrill as a director (3 pages)
23 March 2010Termination of appointment of Kim Andersen as a director (2 pages)
23 March 2010Termination of appointment of Kim Andersen as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NI (1 page)
7 April 2009Registered office changed on 07/04/2009 from thornhill road north moons moat redditch worcestershire B98 9NI (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
24 July 2008Return made up to 26/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 26/06/07; no change of members (6 pages)
23 July 2007Return made up to 26/06/07; no change of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 26/06/05; no change of members (6 pages)
22 July 2005Return made up to 26/06/05; no change of members (6 pages)
15 July 2004Return made up to 26/06/04; no change of members (6 pages)
15 July 2004Return made up to 26/06/04; no change of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
16 July 2003Return made up to 26/06/03; full list of members (6 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
26 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
26 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 April 2001Full accounts made up to 31 December 2000 (18 pages)
27 April 2001Full accounts made up to 31 December 2000 (18 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
22 December 2000Particulars of contract relating to shares (4 pages)
22 December 2000Ad 13/10/00--------- £ si [email protected]=47575 £ ic 10000/57575 (3 pages)
22 December 2000Ad 13/10/00--------- £ si [email protected]=47575 £ ic 10000/57575 (3 pages)
22 December 2000Particulars of contract relating to shares (4 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of assistance for shares acquisition (4 pages)
4 December 2000Declaration of assistance for shares acquisition (4 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (5 pages)
24 November 2000Registered office changed on 24/11/00 from: ramsbury marlborough wiltshire SN8 2RB (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (5 pages)
24 November 2000Registered office changed on 24/11/00 from: ramsbury marlborough wiltshire SN8 2RB (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000Director resigned (1 page)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 October 2000Full accounts made up to 31 January 2000 (24 pages)
16 October 2000Full accounts made up to 31 January 2000 (24 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000S-div 04/10/00 (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
12 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000S-div 04/10/00 (1 page)
22 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1999Return made up to 26/06/99; no change of members (6 pages)
12 July 1999Return made up to 26/06/99; no change of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (25 pages)
9 July 1999Full accounts made up to 31 January 1999 (25 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
11 May 1998Full accounts made up to 31 January 1998 (24 pages)
11 May 1998Full accounts made up to 31 January 1998 (24 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Full accounts made up to 31 January 1997 (23 pages)
25 June 1997Full accounts made up to 31 January 1997 (23 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
23 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
12 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 April 1996Full accounts made up to 31 January 1996 (26 pages)
30 April 1996Full accounts made up to 31 January 1996 (26 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (18 pages)
30 August 1995Accounts for a small company made up to 31 January 1995 (18 pages)
4 July 1995Return made up to 26/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 July 1995Return made up to 26/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)