Company NameKingspan Access Floors Holdings Limited
DirectorPeter James Cameron Bullough
Company StatusActive
Company Number01838077
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 9 months ago)
Previous NamesGlassjoint Limited and Hewetson Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter James Cameron Bullough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
Secretary NameKingspan Group Limited (Corporation)
StatusCurrent
Appointed22 September 2003(19 years, 1 month after company formation)
Appointment Duration20 years, 7 months
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameClyve Perkin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 1999)
RoleCompany Director
Correspondence AddressNormanton House
Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Director NameSir Paul Elmore Oliver Bryan
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressPark Farm
Sawdon
Scarborough
North Yorkshire
YO13 9EB
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NameRobin Geoffrey Martin
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 1998)
RoleCompany Director
Correspondence AddressThe Castle Gatacre Claverley
Wolverhampton
Director NameMr Michael John Hollingbery
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressJoby
Bishop Burton
Beverley
North Humberside
HU17 8QA
Director NameMr Alan Marsh
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 1992)
RoleCompany Director
Correspondence Address29 Castleside
Sheriff Hutton
York
North Yorkshire
YO6 1RF
Secretary NameHans Alwin Schmidt
NationalityGerman
StatusResigned
Appointed09 August 1991(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameBernard Malcolm Murphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(8 years after company formation)
Appointment Duration11 years, 10 months (resigned 25 June 2004)
RoleSecretary
Correspondence Address24 Main Street
Skidby
East Yorkshire
HU16 5TG
Secretary NameBernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed28 March 1996(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 April 2000)
RoleSecretary
Correspondence Address6 Westerdale
Swanland
Hull
Yorkshire
HU14 3PY
Director NameClive John Hill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 1999)
RoleManaging Director
Correspondence Address53 Westgate
Nafferton
Driffield
North Humberside
YO25 0LJ
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(14 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 January 1999)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr Eoin McCarthy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge
Scilly Walk Scilly
Kinsale
Cork
Ireland
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(14 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1999(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed03 April 2000(15 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Director NameJames Norval Paul
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence AddressThe Old Granary
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Director NameEugene Murtagh
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2005)
RoleCompany Director
Correspondence AddressCabra
Kingscourt
County Cavan
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish
Director NameMark Crimmins
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address21 Fenby Gardens
Scarborough
North Yorkshire
YO12 5LB
Director NameMr Terence David Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Stray
South Cave
East Yorkshire
HU15 2AN
Director NameRichard Walker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2009)
RoleAccountant
Correspondence Address12 Arley Road
Pandy
Wrexham
Clwyd
LL12 8PQ
Wales
Director NameMr Paul Christopher Allon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blatchford Court
York
North Yorkshire
YO30 5GW
Director NameMr Peter Charles Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2011(26 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Southbank Close
Hereford
Herefordshire
HR1 2TQ
Wales
Director NameMr Geoff Patrick Doherty
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2011(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressDurrow
10 Deerpark Road, Castleknock
Dublin 15
Ireland
Director NameMr Howard John Taylor
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales

Contact

Websitekingspanaccessfloors.co.uk
Email address[email protected]
Telephone01482 781701
Telephone regionHull

Location

Registered AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Shareholders

3 at £0.1Kingspan Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,214,262

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

19 February 1997Delivered on: 20 February 1997
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account number or designation V204 with the royal bank of scotland international limited or any account which derives in whole or in part from such account.
Fully Satisfied
17 August 1993Delivered on: 24 August 1993
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

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-land to the west of park road ratby hinkley and bosworth leicester. T/n-LT244690. Fixed charge over all the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future at the property.
Fully Satisfied
29 June 1992Delivered on: 11 July 1992
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

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-land and buildings on the south west side of station road ratby hinckley & bosworth leicestershire. T/n-LT226773 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1992Delivered on: 11 July 1992
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

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-land on the south west side of station road ratby hinckley & bosworth leicestershire. T/n-LT158662 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1991Delivered on: 13 December 1991
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - suites 3 and 4 ebor house lysander close clifton and garage ryedale north yorkshire t/n -nyk 73767 fixed charge over all plant, machinery and fixtures and fittings, furniture, equipment implements and utensils.
Fully Satisfied
31 October 1991Delivered on: 2 November 1991
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland 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
11 January 1985Delivered on: 16 January 1985
Satisfied on: 5 November 1991
Persons entitled: Midland Bank 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 on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

11 December 2017Director's details changed for Mr Geoff Patrick Doherty on 1 December 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (18 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
15 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP .3
(5 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 0.30
(4 pages)
9 October 2015Statement by Directors (2 pages)
9 October 2015Statement of capital on 9 October 2015
  • GBP 0.30
(4 pages)
9 October 2015Solvency Statement dated 14/09/15 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,893,122.9
(6 pages)
16 October 2014Full accounts made up to 31 December 2013 (24 pages)
17 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
17 September 2014Statement of company's objects (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,893,122.9
(6 pages)
12 September 2013Full accounts made up to 31 December 2012 (24 pages)
22 January 2013Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Peter Charles Wilson on 1 January 2013 (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
21 June 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,893,122.9
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,892,122.9
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1,892,122.9
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,891,122.9
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,891,122.9
(3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Auditor's resignation (2 pages)
24 June 2011Termination of appointment of Dermot Mulvihill as a director (1 page)
23 June 2011Appointment of Mr Geoff Doherty as a director (2 pages)
28 February 2011Termination of appointment of Paul Allon as a director (1 page)
28 February 2011Appointment of Mr Peter Wilson as a director (2 pages)
28 February 2011Termination of appointment of Terence Newman as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Director's details changed for Paul Christopher Allon on 24 March 2010 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 March 2009Director appointed paul christopher allon (2 pages)
2 February 2009Appointment terminated director richard walker (1 page)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
11 January 2008Director resigned (1 page)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (11 pages)
17 September 2007Return made up to 09/08/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006Return made up to 09/08/06; full list of members (8 pages)
6 February 2006Director resigned (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 November 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
21 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2004Return made up to 09/08/04; full list of members (8 pages)
6 August 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
5 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
9 September 2003Return made up to 09/08/03; full list of members (8 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
19 September 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002Return made up to 09/08/02; full list of members (8 pages)
4 December 2001New director appointed (3 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 August 2001Return made up to 09/08/01; full list of members (7 pages)
17 July 2001Memorandum and Articles of Association (15 pages)
9 July 2001Company name changed hewetson LIMITED\certificate issued on 09/07/01 (2 pages)
31 May 2001Director's particulars changed (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
26 April 2001Declaration of assistance for shares acquisition (27 pages)
6 March 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
18 October 2000£ sr 449145@1 29/04/99 (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
25 August 2000Return made up to 09/08/00; full list of members (7 pages)
26 June 2000Registered office changed on 26/06/00 from: marfleet hull HU9 5SG (1 page)
7 June 2000Director's particulars changed (1 page)
18 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 April 2000Declaration of assistance for shares acquisition (15 pages)
18 April 2000Declaration of assistance for shares acquisition (16 pages)
18 April 2000Declaration of assistance for shares acquisition (15 pages)
18 April 2000Declaration of assistance for shares acquisition (15 pages)
17 April 2000Director resigned (1 page)
17 April 2000New secretary appointed (2 pages)
13 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 December 1999Full group accounts made up to 31 March 1999 (22 pages)
27 September 1999Return made up to 09/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 August 1999Director resigned (1 page)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (24 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
11 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1999Re-registration of Memorandum and Articles (14 pages)
11 June 1999Application for reregistration from PLC to private (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
16 December 1998Location of register of members (non legible) (1 page)
14 December 1998New director appointed (4 pages)
5 November 1998Ad 02/10/98--------- £ si [email protected]=216338 £ ic 4685041/4901379 (3 pages)
5 November 1998Conve 02/10/98 (1 page)
28 September 1998Return made up to 09/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1998Full group accounts made up to 31 March 1998 (47 pages)
19 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 July 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
16 April 1998Location of register of members (non legible) (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998£ ic 5074814/4731717 12/12/97 £ sr 343097@1=343097 (1 page)
19 February 1998Ad 10/11/97--------- £ si [email protected]=3889 £ ic 5070925/5074814 (2 pages)
8 October 1997Ad 04/09/97--------- £ si [email protected]=3000 £ ic 5067925/5070925 (2 pages)
17 September 1997Full group accounts made up to 31 March 1997 (43 pages)
9 September 1997Return made up to 09/08/97; bulk list available separately (9 pages)
4 August 1997Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
4 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
5 November 1996New director appointed (2 pages)
27 September 1996Return made up to 09/08/96; bulk list available separately (9 pages)
12 September 1996Ad 28/08/96--------- £ si [email protected]=696042 £ ic 4366851/5062893 (3 pages)
9 September 1996Full group accounts made up to 31 March 1996 (43 pages)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 August 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
11 August 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 August 1996Listing of particulars (56 pages)
31 July 1996Director resigned (1 page)
9 April 1996Location of debenture register (non legible) (1 page)
9 April 1996Location of register of members (non legible) (1 page)
3 April 1996Secretary resigned;new secretary appointed (2 pages)
29 August 1995Return made up to 09/08/95; bulk list available separately (14 pages)
25 August 1995Full group accounts made up to 31 March 1995 (39 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 August 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
31 March 1995Ad 20/03/95--------- £ si [email protected]=1515 £ ic 4365336/4366851 (2 pages)
8 September 1992Full group accounts made up to 31 March 1992 (27 pages)
19 July 1988Prospectus (40 pages)
26 October 1987Full accounts made up to 31 March 1987 (18 pages)
16 February 1987Listing of particulars (41 pages)
6 February 1987Group of companies' accounts made up to 30 September 1986 (17 pages)