Company NamePewag UK Limited
Company StatusActive
Company Number01862940
CategoryPrivate Limited Company
Incorporation Date12 November 1984(39 years, 5 months ago)
Previous NameBrindley Chains Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stefan Duller
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed07 October 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Schleppe Platz
9020 Klagenfurt
Austria
Director NameMr David John McElhinney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2022(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address601 Sycamore Road
Western Industrial Estate
Dublin
D12n9pr
Secretary NameMr David John McElhinney
StatusCurrent
Appointed13 July 2023(38 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address1 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr Justin Whelan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(39 years after company formation)
Appointment Duration4 months, 4 weeks
RoleManaging Director
Country of ResidenceIreland
Correspondence Address1 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr John Sydney Battersby
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address124 Melbreck Road
Allerton
Liverpool
Merseyside
L18 9SH
Director NameMr David Hughes Bradley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleSales Director
Correspondence Address2 Grantchester Place
Farnworth
Bolton
Lancashire
BL4 0NQ
Director NameMrs Audrey Ann Brindley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(7 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a St Marys Road
Huyton
Liverpool
Merseyside
L36 5SS
Director NameMr John Francis Brindley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(7 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 07 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 St Marys Road
Huyton
Liverpool
Merseyside
L36 5SS
Secretary NameMr John Sydney Battersby
NationalityBritish
StatusResigned
Appointed24 May 1992(7 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address124 Melbreck Road
Allerton
Liverpool
Merseyside
L18 9SH
Director NameDavid Robert Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1999)
RoleSales Engineer
Correspondence Address18 Horse Carr View
Ardsley
Barnsley
South Yorkshire
S71 5HF
Director NameChristopher John Brindley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 May 2023)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Oak Road
Huyton
Liverpool
L36 5XZ
Director NamePaul Andrew Brindley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 31 May 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hedworth Gardens
St Helens
Merseyside
WA9 5TX
Secretary NameChristopher John Brindley
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Oak Road
Huyton
Liverpool
L36 5XZ
Director NameMr Harry James Johnson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
Director NameMr Darragh Hickey
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2022(37 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address601 Sycamore Road
Western Industrial Estate
Dublin
D12n9pr

Contact

Websitewww.brindleychains.co.uk

Location

Registered Address1 Tatton Court
Kingsland Grange
Warrington
Cheshire
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

25.5k at £1Mr John Francis Brindley
51.00%
Ordinary
24.5k at £1Mrs Audrey A. Brindley
49.00%
Ordinary

Financials

Year2014
Net Worth£1,715,070
Cash£525,100
Current Liabilities£566,407

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

29 December 1988Delivered on: 5 January 1989
Persons entitled: Pengg- Walenta K.G.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 September 1988Delivered on: 7 September 1988
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: By way of legal mortgage 28 tatton court kingsland grange. Woolston warrington cheshire title no CH132714 and the proceeds of sale thereof. 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.
Outstanding

Filing History

17 July 2023Appointment of Mr David John Mcelhinney as a secretary on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Christopher John Brindley as a secretary on 13 July 2023 (1 page)
19 June 2023Memorandum and Articles of Association (12 pages)
19 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Name o the company be changed 31/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 June 2023Company name changed brindley chains LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
7 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 71,430
(3 pages)
7 June 2023Termination of appointment of Darragh Hickey as a director on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Christopher John Brindley as a director on 31 May 2023 (1 page)
7 June 2023Termination of appointment of Paul Andrew Brindley as a director on 31 May 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
8 April 2023Amended accounts for a small company made up to 31 December 2022 (12 pages)
22 February 2023Accounts for a small company made up to 31 December 2022 (13 pages)
25 November 2022Withdrawal of a person with significant control statement on 25 November 2022 (2 pages)
25 November 2022Notification of Pewag International Gmbh as a person with significant control on 7 October 2022 (2 pages)
24 November 2022Notification of a person with significant control statement (2 pages)
24 November 2022Appointment of Mr Darragh Hickey as a director on 7 October 2022 (2 pages)
24 November 2022Cessation of John Francis Brindley as a person with significant control on 7 October 2022 (1 page)
24 November 2022Appointment of Mr Stefan Duller as a director on 7 October 2022 (2 pages)
24 November 2022Termination of appointment of Audrey Ann Brindley as a director on 7 October 2022 (1 page)
24 November 2022Appointment of Mr David John Mcelhinney as a director on 7 October 2022 (2 pages)
24 November 2022Cessation of Audrey Ann Brindley as a person with significant control on 7 October 2022 (1 page)
24 November 2022Termination of appointment of John Francis Brindley as a director on 7 October 2022 (1 page)
8 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
14 April 2022Satisfaction of charge 1 in full (1 page)
14 April 2022Satisfaction of charge 2 in full (1 page)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 June 2019Termination of appointment of Harry James Johnson as a director on 31 December 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(8 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50,000
(8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(8 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(8 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(8 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 50,000
(8 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
13 October 2010Appointment of Mr Harry James Johnson as a director (2 pages)
13 October 2010Appointment of Mr Harry James Johnson as a director (2 pages)
17 June 2010Director's details changed for Paul Andrew Brindley on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mrs Audrey Ann Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Mr John Francis Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Paul Andrew Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Christopher John Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Mr John Francis Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Audrey Ann Brindley on 24 May 2010 (2 pages)
17 June 2010Director's details changed for Christopher John Brindley on 24 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / paul brindley / 01/09/2008 (1 page)
17 June 2009Director's change of particulars / paul brindley / 01/09/2008 (1 page)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 July 2007Return made up to 24/05/07; no change of members (8 pages)
2 July 2007Return made up to 24/05/07; no change of members (8 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2006Return made up to 24/05/06; full list of members (8 pages)
5 June 2006Return made up to 24/05/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
28 June 2005Return made up to 24/05/05; full list of members (8 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 June 2003Return made up to 24/05/03; full list of members (8 pages)
21 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 July 2002New secretary appointed (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 June 2002New secretary appointed (1 page)
28 June 2002New secretary appointed (1 page)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 June 2001Return made up to 24/05/01; full list of members (11 pages)
6 June 2001Return made up to 24/05/01; full list of members (11 pages)
5 June 2001Director's particulars changed (1 page)
5 June 2001Director's particulars changed (1 page)
3 May 2001£ ic 49997/49990 30/04/01 £ sr [email protected]=6 (1 page)
3 May 2001£ ic 49997/49990 30/04/01 £ sr [email protected]=6 (1 page)
4 April 2001£ ic 50007/49997 26/03/01 £ sr [email protected]=9 (1 page)
4 April 2001£ ic 50007/49997 26/03/01 £ sr [email protected]=9 (1 page)
28 February 2001£ ic 50008/50007 26/01/01 £ sr 1@1=1 (1 page)
28 February 2001£ ic 50008/50007 26/01/01 £ sr 1@1=1 (1 page)
8 February 2001Auditor's resignation (1 page)
8 February 2001Auditor's resignation (1 page)
31 January 2001Ad 26/01/01--------- £ si [email protected]=6 £ ic 50002/50008 (4 pages)
31 January 2001Ad 26/01/01--------- £ si [email protected]=6 £ ic 50002/50008 (4 pages)
28 January 2001Ad 20/12/00-21/12/00 £ si [email protected]=1 £ ic 50001/50002 (3 pages)
28 January 2001Ad 20/12/00-21/12/00 £ si [email protected]=1 £ ic 50001/50002 (3 pages)
29 December 2000£ ic 50002/50000 20/12/00 £ sr [email protected]=1 (1 page)
29 December 2000£ sr [email protected] 24/01/00 (1 page)
29 December 2000£ sr [email protected] 24/01/00 (1 page)
29 December 2000£ ic 50002/50000 20/12/00 £ sr [email protected]=1 (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000£ sr [email protected] 24/01/00 (1 page)
31 August 2000£ sr [email protected] 24/01/00 (1 page)
29 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2000Ad 24/01/00--------- £ si [email protected]=2 £ ic 50000/50002 (2 pages)
2 February 2000Ad 24/01/00--------- £ si [email protected]=2 £ ic 50000/50002 (2 pages)
30 December 1999£ ic 50005/50002 23/12/99 £ sr [email protected]=2 (1 page)
30 December 1999£ ic 50005/50002 23/12/99 £ sr [email protected]=2 (1 page)
30 December 1999£ ic 50003/49999 23/12/99 £ sr [email protected]=3 (1 page)
30 December 1999Ad 22/12/99--------- £ si [email protected]=2 £ ic 50003/50005 (2 pages)
30 December 1999Ad 22/12/99--------- £ si [email protected]=2 £ ic 50003/50005 (2 pages)
30 December 1999£ ic 50003/49999 23/12/99 £ sr [email protected]=3 (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Return made up to 24/05/99; full list of members (9 pages)
15 June 1999Return made up to 24/05/99; full list of members (9 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
29 January 1999Ad 22/01/99--------- £ si [email protected]=3 £ ic 205/208 (2 pages)
29 January 1999Ad 22/01/99--------- £ si [email protected]=3 £ ic 205/208 (2 pages)
8 January 1999£ ic 210/207 23/12/98 £ sr [email protected]=2 (1 page)
8 January 1999£ ic 208/205 23/12/98 £ sr [email protected]=2 (1 page)
8 January 1999£ ic 210/207 23/12/98 £ sr [email protected]=2 (1 page)
8 January 1999£ ic 208/205 23/12/98 £ sr [email protected]=2 (1 page)
30 December 1998Ad 21/12/98--------- £ si [email protected]=2 £ ic 208/210 (2 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998Ad 21/12/98--------- £ si [email protected]=2 £ ic 208/210 (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director's particulars changed (1 page)
30 December 1998New director appointed (2 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 24/05/98; full list of members (8 pages)
21 May 1998Return made up to 24/05/98; full list of members (8 pages)
26 January 1998Ad 23/01/98--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
26 January 1998Ad 23/01/98--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
5 January 1998Ad 20/12/97--------- £ si [email protected]=3 £ ic 101/104 (2 pages)
5 January 1998£ sr [email protected] 23/12/97 (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
7 October 1997Secretary's particulars changed;director's particulars changed (1 page)
16 June 1997Return made up to 24/05/97; full list of members (8 pages)
16 June 1997Return made up to 24/05/97; full list of members (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
4 February 1997Ad 24/01/97--------- £ si [email protected]=1 £ ic 49999/50000 (2 pages)
4 February 1997Ad 24/01/97--------- £ si [email protected]=1 £ ic 49999/50000 (2 pages)
31 December 1996£ ic 50001/50000 23/12/96 £ sr [email protected]=1 (1 page)
31 December 1996Ad 20/12/96--------- £ si [email protected] £ ic 50001/50001 (2 pages)
31 December 1996£ ic 50001/50000 23/12/96 £ sr [email protected]=1 (1 page)
31 December 1996Ad 20/12/96--------- £ si [email protected] £ ic 50001/50001 (2 pages)
31 December 1996£ ic 50000/49999 23/12/96 £ sr [email protected] (1 page)
31 December 1996£ ic 50000/49999 23/12/96 £ sr [email protected] (1 page)
17 September 1996Ad 09/09/96--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages)
17 September 1996Ad 09/09/96--------- £ si 49900@1=49900 £ ic 101/50001 (2 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 June 1996Return made up to 24/05/96; full list of members (6 pages)
5 June 1996Return made up to 24/05/96; full list of members (6 pages)
31 January 1996Ad 24/01/96--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
31 January 1996Ad 24/01/96--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
3 January 1996£ nc 50000/50020 18/12/95 (1 page)
3 January 1996£ ic 100/99 20/12/95 £ sr [email protected] (1 page)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 January 1996£ nc 50000/50020 18/12/95 (1 page)
3 January 1996Ad 19/12/95--------- £ si [email protected] £ ic 100/100 (2 pages)
3 January 1996Ad 19/12/95--------- £ si [email protected] £ ic 100/100 (2 pages)
3 January 1996£ ic 100/99 20/12/95 £ sr [email protected] (1 page)
18 December 1995Amended accounts made up to 31 December 1994 (7 pages)
18 December 1995Amended accounts made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
12 November 1984Certificate of incorporation (1 page)