Company NameTriumph Actuation Systems - Uk, Ltd.
Company StatusActive
Company Number01756863
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 6 months ago)
Previous NamesSaygrove Limited and Triumph Actuation & Motion Control Systems - Uk, Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Joseph Crowley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2016(32 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RolePresident And Ceo Of Triumph Group Inc
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr James Francis McCabe Jr.
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameJennifer Helen Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Secretary NameJennifer Helen Allen
StatusCurrent
Appointed31 December 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr Andrew Paul Jory
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(38 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Director NameJames Brendan Keane
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStable Cottage 5 Church Mead
Churton
Chester
Cheshire
CH3 6LP
Wales
Director NameGary Parkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address1 Holly Cottage
Chorlton Lane
Chorlton
Malpas
SY14 7EP
Wales
Secretary NameGary Parkes
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 March 2009)
RoleCompany Director
Correspondence Address1 Holly Cottage
Chorlton Lane
Chorlton
Malpas
SY14 7EP
Wales
Director NameMr Steven Anthony Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCosy Nook
Huxley
Chester
CH3 9BG
Wales
Director NameGlyn Nevin Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 L0rna Grove
Penrho
Mostyn
Flintshire
CH8 9QS
Wales
Director NameMr Jon Foulkes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hilltop View Road
Borras Park
Wrexham
Clwyd
LL12 7SF
Wales
Director NameMichael Peter Peacock
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 2007)
RoleFinance Director
Correspondence Address1 Yew Tree Avenue
Chester
Cheshire
CH1 6HB
Wales
Director NameMosheh David Kornblatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 April 2015)
RoleSr Vice President And Cfo Of Triumph Group Inc
Country of ResidenceUnited States
Correspondence Address4117 Copperfield Drive
Harrisburg
Pa 17112
United States
Director NameJohn Beckley Wright Ii
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(25 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleSecretary For Triumph Logistics Uk Ltd
Country of ResidenceUnited States
Correspondence Address899 Cassatt Road #210
Berwyn
Pa
19312
Director NameRichard Ill
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2012)
RolePresident Of Triumph Group Inc
Correspondence Address3 Manchester Court
Berwyn
Pa 19312
United States
Secretary NameJohn Beckley Wright Ii
NationalityAmerican
StatusResigned
Appointed13 March 2009(25 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2018)
RoleSecretary For Triumph Logistics Uk Ltd
Country of ResidenceUnited States
Correspondence Address899 Cassatt Road #210
Berwyn
Pa
19312
Director NameMr Mark McDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordans Limited Corporate Administration 21 St Tho
Bristol
BS1 6JS
Director NameJeffry Douglas Frisby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJordans Limited Corporate Administration 21 St Tho
Bristol
BS1 6JS
Director NameJeffrey Lorne McRae
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2015(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2016)
RoleUnited States
Country of ResidenceUnited States
Correspondence Address899 Cassatt Road Suite 210
Berwyn
Pa
19312
United States
Director NameMr Richard Crosby Ill
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(31 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 January 2016)
RolePresident And Ceo Of Triumph Group Inc
Country of ResidenceUnited States
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Peter Andrew Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(34 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordans Limited Corporate Administration 21 St. Th
Bristol
BS1 6JS
Director NameMr Christopher David Allen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales

Contact

Websitetriumphgroup.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Shareholders

25k at £1Triumph Group Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,038,944
Gross Profit-£373,764
Net Worth£1,941,710
Cash£98,122
Current Liabilities£3,055,148

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

25 January 2007Delivered on: 1 February 2007
Satisfied on: 19 March 2009
Persons entitled: Finance Wales Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings, trade and other fixtures, fixed plant and machinery and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
14 March 2005Delivered on: 16 March 2005
Satisfied on: 31 March 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
10 January 2000Delivered on: 28 January 2000
Satisfied on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 March 1999Delivered on: 17 March 1999
Satisfied on: 22 June 2001
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £17,261.10 together with interest and charges thereon due or to become due from the company to the chargee.
Particulars: 3 x tape magazine TM8C serial numbers 18415, 18454, 18394. 1 x vibrator magazine VMF30 serial number CAP1002. (See 395 for futher details charged). See the mortgage charge document for full details.
Fully Satisfied
18 February 1998Delivered on: 20 February 1998
Satisfied on: 19 March 2009
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £125,700 with interest and charges due from the company to the chargee.
Particulars: Fixed charge over: 1 dage turbosonic compact DC350 s/n C98233 1 mydata pick & place machine TP11 ufp s/n 11156 1 heller 1500 reflow oven s/n 129706C 1 dek 260 series screen printer s/n 116284.
Fully Satisfied
29 November 1996Delivered on: 5 December 1996
Satisfied on: 20 November 2001
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 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

Filing History

30 January 2024Change of details for Triumph Group Holdings - Uk, Ltd as a person with significant control on 20 December 2021 (2 pages)
14 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
4 January 2024Director's details changed for Daniel Joseph Crowley on 21 April 2023 (2 pages)
4 January 2024Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 January 2024Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages)
3 January 2024Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages)
11 April 2023Accounts for a small company made up to 31 March 2022 (12 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 September 2022Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 (2 pages)
16 September 2022Termination of appointment of Christopher David Allen as a director on 31 May 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (13 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page)
3 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
22 August 2019Appointment of Mr Christopher David Allen as a director on 1 August 2019 (2 pages)
22 August 2019Termination of appointment of Peter Andrew Fowler as a director on 5 July 2019 (1 page)
1 July 2019Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
1 July 2019Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
28 June 2019Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 28 June 2019 (1 page)
20 February 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
18 February 2019Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages)
13 February 2019Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages)
13 February 2019Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page)
13 February 2019Termination of appointment of John Beckley Wright Ii as a secretary on 31 December 2018 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
21 May 2018Amended full accounts made up to 31 March 2016 (28 pages)
21 May 2018Amended full accounts made up to 31 March 2017 (26 pages)
13 April 2018Full accounts made up to 31 March 2017 (28 pages)
12 January 2018Secretary's details changed for John Beckley Wright 11 on 12 January 2018 (1 page)
12 January 2018Director's details changed for John Beckley Wright 11 on 12 January 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Director's details changed for John Beckley Wright 11 on 12 January 2018 (2 pages)
12 January 2018Secretary's details changed for John Beckley Wright 11 on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 December 2017Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages)
20 April 2017Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Daniel Joseph Crowley on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
19 April 2017Secretary's details changed for John Beckley Wright 11 on 19 April 2017 (1 page)
19 April 2017Director's details changed for John Beckley Wright 11 on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
19 April 2017Secretary's details changed for John Beckley Wright 11 on 19 April 2017 (1 page)
19 April 2017Director's details changed for John Beckley Wright 11 on 19 April 2017 (2 pages)
4 April 2017Termination of appointment of Mark Mcdonald as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Mark Mcdonald as a director on 31 March 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
10 January 2017Full accounts made up to 31 March 2016 (28 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Jeffrey Lorne Mcrae as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of Jeffrey Lorne Mcrae as a director on 6 September 2016 (1 page)
1 April 2016Full accounts made up to 31 March 2015 (25 pages)
1 April 2016Full accounts made up to 31 March 2015 (25 pages)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
12 February 2016Appointment of Daniel Joseph Crowley as a director on 14 January 2016 (3 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 25,001.00
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 25,001.00
(4 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
28 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 25,000
(7 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages)
17 May 2015Full accounts made up to 31 March 2014 (23 pages)
17 May 2015Full accounts made up to 31 March 2014 (23 pages)
8 May 2015Appointment of Jeffrey Lorne Mcrae as a director on 17 April 2015 (3 pages)
8 May 2015Appointment of Jeffrey Lorne Mcrae as a director on 17 April 2015 (3 pages)
8 May 2015Termination of appointment of Mosheh David Kornblatt as a director on 17 April 2015 (2 pages)
8 May 2015Termination of appointment of Mosheh David Kornblatt as a director on 17 April 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25,000
(7 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25,000
(7 pages)
2 July 2014Company name changed triumph actuation & motion control systems - uk, LTD.\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
2 July 2014Company name changed triumph actuation & motion control systems - uk, LTD.\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(3 pages)
2 July 2014Change of name notice (2 pages)
2 July 2014Change of name notice (2 pages)
28 January 2014Registered office address changed from 49 Parkway Zone 2 Deeside Industrial Park East Deeside Flintshire CH5 2NS on 28 January 2014 (1 page)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Registered office address changed from 49 Parkway Zone 2 Deeside Industrial Park East Deeside Flintshire CH5 2NS on 28 January 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,000
(7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,000
(7 pages)
28 January 2014Register inspection address has been changed (1 page)
21 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 21 January 2014 (2 pages)
24 December 2013Accounts made up to 31 March 2013 (21 pages)
24 December 2013Accounts made up to 31 March 2013 (21 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
22 November 2012Termination of appointment of Richard Ill as a director (2 pages)
22 November 2012Appointment of Jeffry Frisby as a director (3 pages)
22 November 2012Appointment of Mark Mcdonald as a director (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2012Termination of appointment of Richard Ill as a director (2 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Appointment of Mark Mcdonald as a director (3 pages)
22 November 2012Appointment of Jeffry Frisby as a director (3 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2012Statement of company's objects (2 pages)
29 October 2012Accounts made up to 31 March 2012 (21 pages)
29 October 2012Accounts made up to 31 March 2012 (21 pages)
27 July 2012Termination of appointment of Steven Ward as a director (2 pages)
27 July 2012Termination of appointment of Steven Ward as a director (2 pages)
27 July 2012Termination of appointment of Gary Parkes as a director (2 pages)
27 July 2012Termination of appointment of Gary Parkes as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (17 pages)
13 December 2011Accounts made up to 31 March 2011 (20 pages)
13 December 2011Accounts made up to 31 March 2011 (20 pages)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
5 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
1 April 2011Accounts made up to 31 March 2010 (19 pages)
1 April 2011Accounts made up to 31 March 2010 (19 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
1 August 2009Memorandum and Articles of Association (11 pages)
1 August 2009Memorandum and Articles of Association (11 pages)
23 July 2009Company name changed saygrove LIMITED\certificate issued on 23/07/09 (5 pages)
23 July 2009Company name changed saygrove LIMITED\certificate issued on 23/07/09 (5 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 March 2009Accounting reference date extended from 29/12/2009 to 31/03/2010 (1 page)
30 March 2009Accounting reference date extended from 29/12/2009 to 31/03/2010 (1 page)
23 March 2009Registered office changed on 23/03/2009 from unit 9 & 10 brookhill way catheralls ind estate buckley flintshire CH7 3PS (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2009Director appointed richard crosby ill (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2009Notice of res removing auditor (1 page)
23 March 2009Notice of res removing auditor (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 March 2009Appointment terminated secretary gary parkes (1 page)
23 March 2009Director appointed mosheh david kornblatt (2 pages)
23 March 2009Director and secretary appointed john beckley wright 11 (2 pages)
23 March 2009Director appointed mosheh david kornblatt (2 pages)
23 March 2009Registered office changed on 23/03/2009 from unit 9 & 10 brookhill way catheralls ind estate buckley flintshire CH7 3PS (1 page)
23 March 2009Appointment terminated secretary gary parkes (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2009Appointment terminated director glyn jones (1 page)
23 March 2009Director and secretary appointed john beckley wright 11 (2 pages)
23 March 2009Appointment terminated director jon foulkes (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 March 2009Director appointed richard crosby ill (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 March 2009Appointment terminated director glyn jones (1 page)
23 March 2009Appointment terminated director jon foulkes (1 page)
19 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Director's change of particulars / glyn jones / 31/12/2008 (1 page)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Director's change of particulars / glyn jones / 31/12/2008 (1 page)
18 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (8 pages)
19 February 2008Return made up to 31/12/07; no change of members (8 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 31/12/05; full list of members; amend (8 pages)
4 July 2006Return made up to 31/12/05; full list of members; amend (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
13 March 2002Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 October 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 July 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
21 July 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
22 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1997Ad 18/04/97--------- £ si 8333@1=8333 £ ic 16667/25000 (2 pages)
2 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1997Ad 18/04/97--------- £ si 8333@1=8333 £ ic 16667/25000 (2 pages)
2 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 05/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996£ ic 25000/16667 29/11/96 £ sr 8333@1=8333 (1 page)
18 December 1996£ ic 25000/16667 29/11/96 £ sr 8333@1=8333 (1 page)
12 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
5 December 1996Particulars of mortgage/charge (6 pages)
5 December 1996Particulars of mortgage/charge (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1995£ nc 10000/25000 09/03/95 (1 page)
19 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1995Particulars of contract relating to shares (3 pages)
19 July 1995Ad 09/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
19 July 1995£ nc 10000/25000 09/03/95 (1 page)
19 July 1995Ad 09/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
19 July 1995Particulars of contract relating to shares (3 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
21 February 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
14 January 1994Return made up to 31/12/93; no change of members (4 pages)
14 January 1994Return made up to 31/12/93; no change of members (4 pages)
8 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1992Return made up to 31/12/91; full list of members (5 pages)
18 February 1992Nc inc already adjusted 01/06/91 (1 page)
18 February 1992New director appointed (2 pages)
18 February 1992Nc inc already adjusted 01/06/91 (1 page)
18 February 1992Ad 01/06/91--------- £ si 9998@1 (2 pages)
18 February 1992New director appointed (2 pages)
18 February 1992Return made up to 31/12/91; full list of members (5 pages)
18 February 1992Ad 01/06/91--------- £ si 9998@1 (2 pages)
1 July 1991Return made up to 31/12/90; full list of members (7 pages)
1 July 1991Return made up to 31/12/90; full list of members (7 pages)
12 April 1990Return made up to 31/12/89; full list of members (4 pages)
12 April 1990Return made up to 31/12/89; full list of members (4 pages)
28 September 1983Incorporation (16 pages)
28 September 1983Incorporation (16 pages)