Company NameNewbury Data Recording Limited
Company StatusActive
Company Number01661473
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr William Andrew Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Eyebrook Road
Bowdon
Altrincham
WA14 3LP
Director NameMr Noel Philip White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(22 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Secretary NameNoel Philip White
NationalityBritish
StatusCurrent
Appointed01 October 2005(23 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr Mark Lymer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr Paul Budgen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr Robert Bond
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameAlan Jeffrey Phillips
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address11 Augustine Way
Charlton
Andover
Hampshire
SP10 4EG
Director NameMr Norman John Higgs
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address137 Fleet Road
Cove
Farnborough
Hants
GU14 9SQ
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 1994)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameEdward Philip Bartlett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressLittle Home
Ellis Road
Crowthorne
Berks
RG11 6PT
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressThe Barn
Barritt Hill Soyland
Halifax
West Yorkshire
HX6 4NQ
Secretary NameMichael James Robert Porter
NationalityBritish
StatusResigned
Appointed14 November 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed12 August 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleCompany Director
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Director NameJohn Steadman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(15 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT
Secretary NameBarrie Tuck
NationalityBritish
StatusResigned
Appointed28 July 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address5 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Director NameMr Jamie Alan Thomas Tilley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(15 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address15 Road 5
Winsford Industrial Estate
Winsford
Cheshire
CW7 3SG
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed26 October 2001(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressRose Cottage
1 Waldrons Lane
Crewe
Cheshire
CW1 4PT
Secretary NameJohn Steadman
NationalityBritish
StatusResigned
Appointed20 December 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT
Director NameMr Keith William Johnson
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(28 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Road 5
Winsford Industrial Estate
Winsford
Cheshire
CW7 3SG

Contact

Websitedatarecordingheads.co.uk
Email address[email protected]
Telephone01606 595538
Telephone regionNorthwich

Location

Registered Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Newbury Data LTD
97.49%
Ordinary
128 at £1John Steadman
2.51%
Ordinary

Financials

Year2014
Net Worth£690,099
Cash£27,954
Current Liabilities£1,230,137

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

27 May 2015Delivered on: 10 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 15 road five winsford industrial estate winsford cheshire.
Outstanding
22 July 2009Delivered on: 23 July 2009
Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2005Delivered on: 6 September 2005
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Outstanding
24 July 1998Delivered on: 4 August 1998
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charges over all book and other debts present and future the undertaking and all property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Outstanding
20 February 1998Delivered on: 12 March 1998
Satisfied on: 18 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Second guarantee and debenture
Secured details: In favour of the chargee as security trustee for the beneficiaries (as defined) all moneys and liabilities present or future due owing or incurred by the company or any other company named therein to each senior beneficiary under or pursuant to the senior finance documents (as defined) and all money and liabilities due to each mezzanine beneficiary under or pursuant to the mezzanine finance documents (as defined).
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. See the mortgage charge document for full details.
Fully Satisfied
5 August 1997Delivered on: 20 August 1997
Satisfied on: 18 July 1998
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
12 August 1994Delivered on: 25 August 1994
Satisfied on: 30 May 1996
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: 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
19 September 1988Delivered on: 3 October 1988
Satisfied on: 24 August 1994
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
20 February 2023Director's details changed for Mr William Andrew Johnson on 20 February 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 October 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
12 August 2021Registered office address changed from 15 Road 5 Winsford Industrial Estate Winsford Cheshire CW7 3SG to 17B Road One Winsford Industrial Estate Winsford CW7 3PZ on 12 August 2021 (1 page)
18 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
15 September 2020Satisfaction of charge 016614730008 in full (1 page)
13 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
4 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
30 August 2019Termination of appointment of John Steadman as a director on 21 August 2019 (1 page)
28 June 2019Appointment of Mr Paul Budgen as a director on 28 June 2019 (2 pages)
28 June 2019Appointment of Mr Robert Bond as a director on 28 June 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,100
(7 pages)
11 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,100
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 August 2015Termination of appointment of Keith William Johnson as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Keith William Johnson as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of Keith William Johnson as a director on 1 August 2015 (1 page)
10 June 2015Registration of charge 016614730008, created on 27 May 2015 (40 pages)
10 June 2015Registration of charge 016614730008, created on 27 May 2015 (40 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,100
(8 pages)
30 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5,100
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Termination of appointment of Jamie Tilley as a director (1 page)
4 July 2014Termination of appointment of Jamie Tilley as a director (1 page)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,100
(8 pages)
16 December 2013Director's details changed for Jamie Alan Thomas Tilley on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Jamie Alan Thomas Tilley on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,100
(8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Director's details changed for Noel Philip White on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
20 November 2012Secretary's details changed for Noel Philip White on 20 November 2012 (1 page)
20 November 2012Secretary's details changed for Noel Philip White on 20 November 2012 (1 page)
20 November 2012Director's details changed for Noel Philip White on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
3 November 2011Appointment of Mr Mark Lymer as a director (2 pages)
3 November 2011Appointment of Mr Mark Lymer as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 October 2010Appointment of Mr Keith William Johnson as a director (2 pages)
12 October 2010Appointment of Mr Keith William Johnson as a director (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
15 January 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 15 January 2010 (1 page)
15 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for John Steadman on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Jamie Alan Thomas Tilley on 1 January 2010 (2 pages)
14 January 2010Director's details changed for William Andrew Johnson on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Jamie Alan Thomas Tilley on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Jamie Alan Thomas Tilley on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Noel Philip White on 1 January 2010 (2 pages)
14 January 2010Director's details changed for John Steadman on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Noel Philip White on 1 January 2010 (2 pages)
14 January 2010Director's details changed for John Steadman on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Noel Philip White on 1 January 2010 (2 pages)
14 January 2010Director's details changed for William Andrew Johnson on 1 January 2010 (2 pages)
14 January 2010Director's details changed for William Andrew Johnson on 1 January 2010 (2 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
12 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
30 November 2007Return made up to 14/11/07; no change of members (8 pages)
30 November 2007Return made up to 14/11/07; no change of members (8 pages)
13 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
13 November 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one winsford industrial estate winsford cheshire CW7 3PT (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one winsford industrial estate winsford cheshire CW7 3PT (1 page)
7 December 2006Return made up to 14/11/06; full list of members (8 pages)
7 December 2006Return made up to 14/11/06; full list of members (8 pages)
15 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
15 November 2006Accounts for a medium company made up to 31 March 2006 (16 pages)
8 December 2005Return made up to 14/11/05; full list of members (8 pages)
8 December 2005Return made up to 14/11/05; full list of members (8 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (18 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (21 pages)
26 January 2005Full accounts made up to 31 March 2004 (21 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
2 December 2004Return made up to 14/11/04; full list of members (7 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
9 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
21 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Full accounts made up to 31 March 2001 (13 pages)
10 December 2001Full accounts made up to 31 March 2001 (13 pages)
19 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
20 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Full accounts made up to 31 March 2000 (13 pages)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
26 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
21 November 1999Return made up to 14/11/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
8 December 1998Return made up to 14/11/98; full list of members (5 pages)
8 December 1998Return made up to 14/11/98; full list of members (5 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 August 1998Company name changed real time printers LIMITED\certificate issued on 28/08/98 (2 pages)
28 August 1998Company name changed real time printers LIMITED\certificate issued on 28/08/98 (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Registered office changed on 03/08/98 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
3 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
12 March 1998Particulars of mortgage/charge (24 pages)
12 March 1998Particulars of mortgage/charge (24 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
17 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
23 October 1997Registered office changed on 23/10/97 from: cornwall road smethwick warley west midlands B66 2LB (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
28 November 1994New director appointed (2 pages)
28 November 1994Return made up to 14/11/94; full list of members (7 pages)
28 November 1994New director appointed (2 pages)
28 November 1994Return made up to 14/11/94; full list of members (7 pages)
5 November 1994Full accounts made up to 31 March 1994 (10 pages)
5 November 1994Full accounts made up to 31 March 1994 (10 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
24 August 1994Declaration of satisfaction of mortgage/charge (1 page)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 August 1994Declaration of assistance for shares acquisition (4 pages)
24 August 1994Declaration of assistance for shares acquisition (4 pages)
24 August 1994Declaration of satisfaction of mortgage/charge (1 page)
23 August 1994Auditor's resignation (1 page)
23 August 1994Registered office changed on 23/08/94 from: west house king cross road halifax HX1 1EB (1 page)
23 August 1994Registered office changed on 23/08/94 from: west house king cross road halifax HX1 1EB (1 page)
23 August 1994Secretary resigned (28 pages)
23 August 1994Memorandum and Articles of Association (8 pages)
23 August 1994Secretary resigned (28 pages)
23 August 1994Memorandum and Articles of Association (8 pages)
23 August 1994Auditor's resignation (1 page)
22 February 1994Return made up to 14/11/93; no change of members (6 pages)
22 February 1994Return made up to 14/11/93; no change of members (6 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
7 April 1993Return made up to 14/11/92; no change of members (6 pages)
7 April 1993Return made up to 14/11/92; no change of members (6 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
2 February 1993Full accounts made up to 31 March 1992 (11 pages)
3 November 1992Director resigned (2 pages)
3 November 1992Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
28 September 1992Director resigned (2 pages)
21 August 1992New director appointed (2 pages)
21 August 1992New director appointed (2 pages)
20 July 1992Director resigned (2 pages)
20 July 1992Director resigned (2 pages)
3 March 1992Return made up to 14/11/91; full list of members (9 pages)
3 March 1992Return made up to 14/11/91; full list of members (9 pages)
3 March 1992Full accounts made up to 31 March 1991 (13 pages)
3 March 1992Full accounts made up to 31 March 1991 (13 pages)
5 February 1992New director appointed (4 pages)
5 February 1992New director appointed (4 pages)
13 December 1991Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
13 December 1991Registered office changed on 13/12/91 from: stoney royd halifax west yorkshire HX3 9HP (1 page)
22 November 1991Director resigned (2 pages)
22 November 1991Director resigned (2 pages)
6 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1990Full accounts made up to 31 March 1990 (12 pages)
20 December 1990Full accounts made up to 31 March 1990 (12 pages)
20 December 1990Return made up to 01/10/90; full list of members (9 pages)
20 December 1990Return made up to 01/10/90; full list of members (9 pages)
6 November 1990Director resigned (1 page)
6 November 1990Director resigned (1 page)
9 March 1990New director appointed (2 pages)
9 March 1990New director appointed (2 pages)
9 February 1990Return made up to 14/11/89; full list of members (8 pages)
9 February 1990Return made up to 14/11/89; full list of members (8 pages)
15 December 1989Secretary resigned;new secretary appointed (1 page)
15 December 1989Secretary resigned;new secretary appointed (1 page)
12 December 1989Registered office changed on 12/12/89 from: hawthorne rd staines middx TW18 3BJ (1 page)
12 December 1989Registered office changed on 12/12/89 from: hawthorne rd staines middx TW18 3BJ (1 page)
5 December 1989New director appointed (4 pages)
5 December 1989New director appointed (4 pages)
27 September 1989Accounting reference date extended from 30/09 to 31/03 (1 page)
27 September 1989Accounting reference date extended from 30/09 to 31/03 (1 page)
14 July 1989Registered office changed on 14/07/89 from: compton place surrey avenue camberley surrey GU15 3DX (1 page)
14 July 1989Director resigned;new director appointed (6 pages)
14 July 1989Registered office changed on 14/07/89 from: compton place surrey avenue camberley surrey GU15 3DX (1 page)
14 July 1989Director resigned;new director appointed (6 pages)
23 December 1988Full accounts made up to 30 September 1988 (12 pages)
23 December 1988Full accounts made up to 30 September 1988 (12 pages)
15 November 1988Return made up to 14/08/88; full list of members (4 pages)
15 November 1988Return made up to 14/08/88; full list of members (4 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
3 October 1988Particulars of mortgage/charge (3 pages)
17 June 1988New director appointed (2 pages)
17 June 1988New director appointed (2 pages)
2 March 1988Full accounts made up to 30 September 1987 (12 pages)
2 March 1988Full accounts made up to 30 September 1987 (12 pages)
8 October 1987Full accounts made up to 30 September 1986 (13 pages)
8 October 1987Full accounts made up to 30 September 1986 (13 pages)
2 September 1987Return made up to 14/07/87; full list of members (4 pages)
2 September 1987Return made up to 14/07/87; full list of members (4 pages)
3 April 1987Director's particulars changed (2 pages)
3 April 1987Director's particulars changed (2 pages)
23 May 1986Return made up to 23/04/86; full list of members (3 pages)
23 May 1986Return made up to 23/04/86; full list of members (3 pages)
3 May 1986Accounts for a small company made up to 30 September 1985 (15 pages)
3 May 1986Accounts for a small company made up to 30 September 1985 (15 pages)