Company NameSpecialist Anodising Company Limited
Company StatusActive
Company Number01849981
CategoryPrivate Limited Company
Incorporation Date21 September 1984(39 years, 7 months ago)
Previous NamePanthershield Limited

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(18 years, 6 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
NationalityBritish
StatusCurrent
Appointed06 January 2009(24 years, 3 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleSales & Commercial Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(30 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(31 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Keith Frank Fellows
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1984(1 month, 3 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 18 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Michael Perry Belcher
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1987(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcutters
Sidbury Hill
Sidbury
Devon
EX10 0QF
Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1987(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 April 2001)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Secretary NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Secretary NameIan John Lacey
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage 8 Trewartha Terrace
Penzance
Cornwall
TR18 2HE
Secretary NameMr Michael John Duffell
NationalityBritish
StatusResigned
Appointed14 July 1995(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Chywoone Hill
Newlyn West
Penzance
Cornwall
TR18 5AR
Director NameMichael Thurlow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Martingale Road
Billericay
Essex
CM11 1SG
Director NameRichard George De Winton Wigley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressLa Fontaine Martin
Grosnez
St Ouen
Jersey
Channel Islands
Secretary NameRichard George De Winton Wigley
NationalityBritish
StatusResigned
Appointed27 April 2001(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2003)
RoleCompany Director
Correspondence AddressLa Fontaine Martin
Grosnez
St Ouen
Jersey
Channel Islands
Director NameMr Roy Andrew Barlow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(18 years, 6 months after company formation)
Appointment Duration11 years (resigned 28 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameBrian Patrick Tweedie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleManufacturing
Correspondence AddressHigher Calf Hall House
Calf Hall Lane
Barnoldswick
Lancashire
BB18 5SA
Secretary NameMr Michael John Duffell
NationalityBritish
StatusResigned
Appointed10 April 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 September 2008)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressRenehurst
154 Barrelwell Hill, Boughton
Chester
Cheshire
CH3 5BR
Wales
Secretary NameMrs Linda Francis Cossa
NationalityBritish
StatusResigned
Appointed09 September 2008(23 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 06 January 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blacon Hall Road
Blacon
Chester
Cheshire
CH1 5BE
Wales
Director NameMrs Linda Francis Cossa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales

Contact

Websitewww.sacoltd.com
Email address[email protected]
Telephone01282 412500
Telephone regionBurnley

Location

Registered AddressGuilden Sutton Lane No 86
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£14,060,884
Net Worth£11,560,521
Cash£4,611,032
Current Liabilities£1,632,771

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

18 February 2010Delivered on: 25 February 2010
Satisfied on: 6 March 2012
Persons entitled: Keith Fellows

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The house of topaz guiden sutton lane chester t/n’s CH155546 and CH198273 for further properties charged please refer to form MG01 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 see image for full details.
Fully Satisfied
12 October 2007Delivered on: 18 October 2007
Satisfied on: 22 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Progress works elm street burnley lancashire.
Fully Satisfied
5 October 2007Delivered on: 11 October 2007
Satisfied on: 22 April 2008
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
22 June 1992Delivered on: 30 June 1992
Satisfied on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of elm street burnley lancashire and the proceeds of sale title nos LA509608 and LA486575 floating charge over all movable plant machinery implements utensils furniture and equipment the entry in col.6 Above has this day been amended please see doc.M20 R.M.groves 26/8/92.
Fully Satisfied
11 May 1992Delivered on: 22 May 1992
Satisfied on: 10 November 2007
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
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Progress works elm street burnley lancashire including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details.
Outstanding
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New hall works elm street burnley lancashire including all rights and all buildings fixed plant and machinery policies of insurance gross rents licence fees contracts and the benefit of all covenants see image for full details.
Outstanding
5 April 2008Delivered on: 10 April 2008
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 July 2022 (33 pages)
25 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 July 2021 (34 pages)
7 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 November 2021Director's details changed for Mr Denys Taylor on 2 August 2021 (2 pages)
4 May 2021Appointment of Mr David Michael Duffell as a director on 4 May 2021 (2 pages)
29 April 2021Full accounts made up to 31 July 2020 (29 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
4 August 2020Full accounts made up to 31 July 2019 (22 pages)
23 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
2 May 2019Full accounts made up to 31 July 2018 (25 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
15 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
2 May 2018Full accounts made up to 31 July 2017 (24 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
23 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
10 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
9 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(10 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(10 pages)
12 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
12 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
27 March 2015Appointment of Mr David Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Andrew Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
26 March 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Victoria Ann Moody as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Victoria Ann Moody as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Mark James Gwinnett as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Mark James Gwinnett as a director on 27 February 2015 (2 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(5 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(5 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Roy Andrew Barlow as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
3 September 2014Termination of appointment of Linda Francis Cossa as a director on 28 April 2014 (1 page)
6 May 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (18 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(5 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 6
(5 pages)
25 April 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
25 April 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (18 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
29 April 2010Accounts for a medium company made up to 31 July 2009 (26 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Arrangements 18/02/2010
(3 pages)
25 February 2010Resolutions
  • RES13 ‐ Arrangements 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2010Resolutions
  • RES13 ‐ Arrangements 18/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2010Termination of appointment of Keith Fellows as a director (2 pages)
25 February 2010Termination of appointment of Keith Fellows as a director (2 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Linda Francis Cossa on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Roy Andrew Barlow on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Keith Fellows on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Michael John Duffell on 28 December 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Michael John Duffell on 28 December 2009 (1 page)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Mrs Valerie Ann Duffell on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Keith Fellows on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Roy Andrew Barlow on 28 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Linda Francis Cossa on 28 December 2009 (2 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 October 2009Appointment of Mrs Valerie Ann Duffell as a director (2 pages)
22 October 2009Appointment of Mrs Valerie Ann Duffell as a director (2 pages)
3 June 2009Full accounts made up to 31 July 2008 (22 pages)
3 June 2009Full accounts made up to 31 July 2008 (22 pages)
17 February 2009Director appointed mrs linda cossa (2 pages)
17 February 2009Director appointed mrs linda cossa (2 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
30 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Secretary appointed mr michael duffell (1 page)
7 January 2009Appointment terminated secretary michael duffell (1 page)
7 January 2009Secretary appointed mr michael duffell (1 page)
7 January 2009Appointment terminated secretary michael duffell (1 page)
7 January 2009Appointment terminated secretary linda cossa (1 page)
7 January 2009Appointment terminated secretary linda cossa (1 page)
9 September 2008Secretary appointed mrs linda frances cossa (1 page)
9 September 2008Secretary appointed mrs linda frances cossa (1 page)
3 September 2008Return made up to 28/12/07; full list of members (4 pages)
3 September 2008Return made up to 28/12/07; full list of members (4 pages)
2 September 2008Director's change of particulars / keith fellows / 16/07/2007 (1 page)
2 September 2008Director's change of particulars / keith fellows / 16/07/2007 (1 page)
2 September 2008Director's change of particulars / keith fellows / 16/07/2007 (1 page)
2 September 2008Director's change of particulars / roy barlow / 04/02/2008 (2 pages)
2 September 2008Director's change of particulars / roy barlow / 04/02/2008 (2 pages)
2 September 2008Director's change of particulars / roy barlow / 04/02/2008 (2 pages)
2 September 2008Director's change of particulars / keith fellows / 16/07/2007 (1 page)
2 September 2008Director's change of particulars / roy barlow / 04/02/2008 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
5 March 2008Accounts for a medium company made up to 31 July 2007 (19 pages)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 October 2007Particulars of mortgage/charge (9 pages)
11 June 2007Full accounts made up to 31 July 2006 (18 pages)
11 June 2007Full accounts made up to 31 July 2006 (18 pages)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 January 2007Return made up to 28/12/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (16 pages)
6 June 2006Full accounts made up to 31 July 2005 (16 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
7 June 2005Full accounts made up to 31 July 2004 (17 pages)
7 June 2005Full accounts made up to 31 July 2004 (17 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
10 January 2005Return made up to 28/12/04; full list of members (8 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
3 June 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 June 2003Full accounts made up to 31 July 2002 (16 pages)
6 June 2003Full accounts made up to 31 July 2002 (16 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: gwavas works newlyn west penzance cornwall TR18 5NB (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: gwavas works newlyn west penzance cornwall TR18 5NB (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
2 June 2002Full accounts made up to 31 July 2001 (14 pages)
2 June 2002Full accounts made up to 31 July 2001 (14 pages)
18 January 2002Return made up to 28/12/01; full list of members (7 pages)
18 January 2002Return made up to 28/12/01; full list of members (7 pages)
4 July 2001Full accounts made up to 31 July 1999 (13 pages)
4 July 2001Full accounts made up to 31 July 2000 (13 pages)
4 July 2001Full accounts made up to 31 July 1997 (15 pages)
4 July 2001Full accounts made up to 31 July 1999 (13 pages)
4 July 2001Full accounts made up to 31 July 1998 (15 pages)
4 July 2001Full accounts made up to 31 July 1998 (15 pages)
4 July 2001Full accounts made up to 31 July 1997 (15 pages)
4 July 2001Full accounts made up to 31 July 2000 (13 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (3 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
6 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Return made up to 28/12/98; full list of members (8 pages)
2 February 1999Return made up to 28/12/98; full list of members (8 pages)
7 January 1998Return made up to 28/12/97; full list of members (8 pages)
7 January 1998Return made up to 28/12/97; full list of members (8 pages)
23 April 1997Full accounts made up to 31 March 1996 (13 pages)
23 April 1997Full accounts made up to 31 March 1995 (13 pages)
23 April 1997Full accounts made up to 31 March 1996 (13 pages)
23 April 1997Full accounts made up to 31 March 1995 (13 pages)
23 April 1997Full accounts made up to 31 March 1994 (14 pages)
23 April 1997Full accounts made up to 31 March 1994 (14 pages)
9 April 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
9 April 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
23 July 1996Return made up to 28/12/95; no change of members (4 pages)
23 July 1996Return made up to 28/12/95; no change of members (4 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
18 May 1995Return made up to 28/12/94; full list of members (10 pages)
18 May 1995Return made up to 28/12/94; full list of members (10 pages)
28 March 1995Secretary's particulars changed (2 pages)
28 March 1995Secretary's particulars changed (2 pages)
17 January 1995Full accounts made up to 31 March 1993 (14 pages)
17 January 1995Full accounts made up to 31 March 1993 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 July 1994Secretary resigned;new secretary appointed (2 pages)
14 July 1994Secretary resigned;new secretary appointed (2 pages)
17 June 1994Registered office changed on 17/06/94 from: new hall works elm street burnley lancs (1 page)
17 June 1994Registered office changed on 17/06/94 from: new hall works elm street burnley lancs (1 page)
2 February 1994Return made up to 28/12/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 1994Return made up to 28/12/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 1993Return made up to 28/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1993Full accounts made up to 31 March 1992 (3 pages)
24 January 1993Full accounts made up to 31 March 1992 (3 pages)
24 January 1993Return made up to 28/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1992Particulars of mortgage/charge (3 pages)
30 June 1992Particulars of mortgage/charge (3 pages)
22 May 1992Particulars of mortgage/charge (3 pages)
22 May 1992Particulars of mortgage/charge (3 pages)
20 May 1992Full accounts made up to 31 March 1991 (2 pages)
20 May 1992Full accounts made up to 31 March 1991 (2 pages)
20 May 1992Return made up to 28/12/91; no change of members (6 pages)
20 May 1992Return made up to 28/12/91; no change of members (6 pages)
15 May 1991Return made up to 19/12/90; full list of members (8 pages)
15 May 1991Return made up to 19/12/90; full list of members (8 pages)
15 May 1991Full accounts made up to 31 March 1990 (2 pages)
15 May 1991Full accounts made up to 31 March 1990 (2 pages)
24 April 1990Full accounts made up to 31 March 1989 (5 pages)
24 April 1990Full accounts made up to 31 March 1989 (5 pages)
12 April 1990Return made up to 28/12/89; full list of members (4 pages)
12 April 1990Return made up to 28/12/89; full list of members (4 pages)
19 September 1989Full accounts made up to 31 March 1988 (3 pages)
19 September 1989Return made up to 30/12/88; full list of members (4 pages)
19 September 1989Return made up to 30/12/88; full list of members (4 pages)
19 September 1989Full accounts made up to 31 March 1988 (3 pages)
9 August 1988Full accounts made up to 31 March 1987 (3 pages)
9 August 1988Full accounts made up to 31 March 1987 (3 pages)
9 August 1988Return made up to 23/12/87; full list of members (4 pages)
9 August 1988Return made up to 23/12/87; full list of members (4 pages)
18 June 1987Return made up to 23/12/86; full list of members (4 pages)
18 June 1987Accounts made up to 31 March 1986 (2 pages)
18 June 1987Return made up to 23/12/86; full list of members (4 pages)
18 June 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 June 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 June 1987Accounts made up to 31 March 1986 (2 pages)
26 July 1986Return made up to 31/12/85; full list of members (4 pages)
26 July 1986Return made up to 31/12/85; full list of members (4 pages)
5 November 1984Company name changed\certificate issued on 05/11/84 (2 pages)
5 November 1984Company name changed\certificate issued on 05/11/84 (2 pages)
21 September 1984Incorporation (13 pages)
21 September 1984Certificate of incorporation (1 page)
21 September 1984Incorporation (13 pages)
21 September 1984Certificate of incorporation (1 page)