Company NameArena Instrumentation Limited
Company StatusActive
Company Number02054905
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Moseley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(27 years, 7 months after company formation)
Appointment Duration10 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameLudvig Enlund
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusCurrent
Appointed04 October 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCeo, Ellab Group
Country of ResidenceDenmark
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameMr Patrick Joseph McKimm
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(35 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director, Ellab (Uk) Limited
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House North Road
Ellesmere Port
CH65 1AD
Wales
Director NameJohn Adams
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sandown Crescent
Little Lever
Bolton
Lancashire
BL3 1HG
Director NameMr James Victor Lawton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 1999)
RoleCompany Director
Correspondence Address17 Coniston Avenue
Euxton
Chorley
Lancashire
PR7 6NY
Director NameMr Gary Moseley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernwood
Downfield
Stroud
Gloucestershire
GL5 4HJ
Wales
Director NamePeter Tildesley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address415 Gidlow Lane
Wigan
Lancashire
WN6 7PN
Secretary NameMr Gary Moseley
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernwood
Downfield
Stroud
Gloucestershire
GL5 4HJ
Wales
Director NameMr Kevin Charles Dobson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(18 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spinney End
Tattenhall
Chester
Cheshire
CH3 9HD
Wales
Director NameMr David Dawe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(18 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rossmore Business Village Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameMr Mark Horsley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales
Director NameJacob Bryde Christensen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2021(35 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2021)
RoleCfo, Ellab Group
Country of ResidenceDenmark
Correspondence AddressUnit 1 Rossmore Business Village
Inward Way
Ellesmere Port
Cheshire
CH65 3EY
Wales

Contact

Websitearena-instrumentation.com
Email address[email protected]
Telephone0151 3551314
Telephone regionLiverpool

Location

Registered AddressPioneer House
North Road
Ellesmere Port
CH65 1AD
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches9 other UK companies use this postal address

Shareholders

29 at £0.02John Adams
6.14%
Ordinary B
3 at £1Kevin Charles Dobson
31.78%
Ordinary C
3 at £1Mr David Dawe
31.78%
Ordinary D
3 at £1Mr Gary Moseley
31.78%
Ordinary A

Financials

Year2014
Net Worth£228,013
Cash£470
Current Liabilities£770,526

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

15 May 2020Delivered on: 2 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Unit 5, aerodrome close, loughborough, LE11 5RJ. Title number: LT425431. Unit 1 rossmore business village, inward way, ellesmere port. Title number: CH553426.
Outstanding
21 February 2018Delivered on: 5 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 5, aerodrome close, loughborough LE11 5RJ.
Outstanding
17 January 2011Delivered on: 18 January 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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 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
28 November 2008Delivered on: 2 December 2008
Persons entitled: 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: Unit 9 rossmore business village inward way ellesmere port cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2006Delivered on: 7 September 2006
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: Unit 1 rossmore business village inward way ellesmere port. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2002Delivered on: 21 May 2002
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.
Outstanding
2 June 2010Delivered on: 19 June 2010
Satisfied on: 1 March 2014
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: 5 aerodrome close, bishop meadow road, loughborough, leicestershire t/no LT425431 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 2010Delivered on: 9 February 2010
Satisfied on: 8 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £79,000.00 due or to become due from the company to the chargee.
Particulars: Unit 5 aerodrome close bishop meadow road loughborough leicestershire.
Fully Satisfied
25 February 2003Delivered on: 26 February 2003
Satisfied on: 30 March 2011
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: 27 and 27A 77 campbell street famworth bolton greater manchester t/n GM629546. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 September 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
30 August 2023Satisfaction of charge 020549050009 in full (1 page)
22 May 2023Solvency Statement dated 28/04/23 (1 page)
22 May 2023Statement by Directors (1 page)
22 May 2023Statement of capital on 22 May 2023
  • GBP 9
(7 pages)
22 May 2023Resolutions
  • RES13 ‐ Reduce share prem and capital contribution a/c 28/04/2023
(2 pages)
3 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
16 August 2022Registered office address changed from Unit 1 Rossmore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY to Pioneer House North Road Ellesmere Port CH65 1AD on 16 August 2022 (1 page)
20 April 2022Satisfaction of charge 7 in full (1 page)
24 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
3 February 2022Termination of appointment of Jacob Bryde Christensen as a director on 31 December 2021 (1 page)
9 November 2021Current accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
7 October 2021Appointment of Jacob Bryde Christensen as a director on 4 October 2021 (2 pages)
7 October 2021Appointment of Mr Patrick Joseph Mckimm as a director on 4 October 2021 (2 pages)
7 October 2021Appointment of Ludvig Enlund as a director on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of Mark Horsley as a director on 4 October 2021 (1 page)
6 October 2021Notification of Ellab (Uk) Limited as a person with significant control on 4 October 2021 (2 pages)
6 October 2021Termination of appointment of David Dawe as a director on 4 October 2021 (1 page)
6 October 2021Termination of appointment of Gary Moseley as a director on 4 October 2021 (1 page)
6 October 2021Withdrawal of a person with significant control statement on 6 October 2021 (2 pages)
24 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 August 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 9
(6 pages)
10 August 2021Satisfaction of charge 4 in full (1 page)
10 August 2021Satisfaction of charge 1 in full (1 page)
10 August 2021Satisfaction of charge 020549050008 in full (1 page)
10 August 2021Satisfaction of charge 3 in full (1 page)
27 July 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
7 June 2021Cancellation of shares. Statement of capital on 9 April 2021
  • GBP 10.00
(6 pages)
7 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 April 2021Confirmation statement made on 20 February 2021 with updates (7 pages)
25 March 2021Director's details changed for Mr David Dawe on 1 February 2021 (2 pages)
8 January 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
12 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 June 2020Registration of charge 020549050009, created on 15 May 2020 (15 pages)
23 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2020Cancellation of shares. Statement of capital on 6 April 2020
  • GBP 11
(6 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 March 2018Registration of charge 020549050008, created on 21 February 2018 (7 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12
(6 pages)
30 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12
(6 pages)
5 February 2016Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 12
(9 pages)
5 February 2016Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 12.075
(7 pages)
5 February 2016Cancellation of shares. Statement of capital on 25 August 2015
  • GBP 12
(9 pages)
5 February 2016Purchase of own shares. (5 pages)
5 February 2016Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 12.075
(7 pages)
5 February 2016Purchase of own shares. (5 pages)
1 February 2016Resolutions
  • RES13 ‐ Share purchase agreement 03/11/2015
  • RES13 ‐ Share purchase agreement 03/11/2015
(2 pages)
1 February 2016Resolutions
  • RES13 ‐ Share purchase agreement 03/11/2015
(2 pages)
31 December 2015Purchase of own shares. (3 pages)
31 December 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 12.255
(8 pages)
31 December 2015Purchase of own shares. (3 pages)
31 December 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 12.255
(8 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Purchase of own shares. (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9.435
(5 pages)
16 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9.435
(5 pages)
3 March 2015Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 9.435
(6 pages)
3 March 2015Cancellation of shares. Statement of capital on 29 January 2015
  • GBP 9.435
(6 pages)
3 March 2015Purchase of own shares. (4 pages)
3 March 2015Purchase of own shares. (4 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on max amount of shares revoked 23/12/2014
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 12.615
(7 pages)
2 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on max amount of shares revoked 23/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 12.615
(7 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 9.615
(5 pages)
21 January 2015Cancellation of shares. Statement of capital on 26 September 2014
  • GBP 9.615
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
17 October 2014Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 9.975
(5 pages)
17 October 2014Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 9.975
(5 pages)
1 May 2014Appointment of Mr Gary Moseley as a director (2 pages)
1 May 2014Appointment of Mr Gary Moseley as a director (2 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9.975
(5 pages)
18 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9.975
(5 pages)
1 March 2014Satisfaction of charge 6 in full (4 pages)
1 March 2014Satisfaction of charge 6 in full (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
17 April 2013Purchase of own shares. (4 pages)
17 April 2013Purchase of own shares. (4 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 9.975
(5 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 9.975
(5 pages)
3 April 2013Termination of appointment of Kevin Dobson as a director (1 page)
3 April 2013Termination of appointment of Kevin Dobson as a director (1 page)
20 March 2013Appointment of Mr Mark Horsley as a director (2 pages)
20 March 2013Appointment of Mr Mark Horsley as a director (2 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 10.155
(5 pages)
11 January 2013Purchase of own shares. (3 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 10.155
(5 pages)
11 January 2013Purchase of own shares. (3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 10.335
(4 pages)
8 October 2012Purchase of own shares. (3 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 10.335
(4 pages)
8 October 2012Cancellation of shares. Statement of capital on 8 October 2012
  • GBP 10.335
(4 pages)
17 April 2012Purchase of own shares. (3 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 10.515
(5 pages)
17 April 2012Purchase of own shares. (3 pages)
17 April 2012Cancellation of shares. Statement of capital on 17 April 2012
  • GBP 10.515
(5 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 10.695
(5 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 10.695
(5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 10.875
(5 pages)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 10.875
(5 pages)
10 October 2011Purchase of own shares. (3 pages)
10 October 2011Purchase of own shares. (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 11.055
(4 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 11.055
(4 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Purchase of own shares. (3 pages)
8 July 2011Cancellation of shares. Statement of capital on 8 July 2011
  • GBP 11.055
(4 pages)
25 May 2011Purchase of own shares. (3 pages)
25 May 2011Purchase of own shares. (3 pages)
25 May 2011Cancellation of shares. Statement of capital on 25 May 2011
  • GBP 11.235
(4 pages)
25 May 2011Cancellation of shares. Statement of capital on 25 May 2011
  • GBP 11.235
(4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 11.415
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 11.415
(4 pages)
20 January 2011Purchase of own shares. (3 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 11.595
(5 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 11.595
(5 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 11.595
(5 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Sub-division of shares on 3 September 2010 (5 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 11.775
(5 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2010Cancellation of shares. Statement of capital on 29 September 2010
  • GBP 11.775
(5 pages)
29 September 2010Sub-division of shares on 3 September 2010 (5 pages)
29 September 2010Resolutions
  • RES13 ‐ Subdiv 27/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Resolutions
  • RES13 ‐ Subdiv 27/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2010Sub-division of shares on 3 September 2010 (5 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 June 2010Termination of appointment of Gary Moseley as a director (1 page)
8 June 2010Termination of appointment of Gary Moseley as a secretary (1 page)
8 June 2010Termination of appointment of Gary Moseley as a secretary (1 page)
8 June 2010Termination of appointment of Gary Moseley as a director (1 page)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Gary Moseley on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Mr David Dawe on 20 February 2010 (2 pages)
15 March 2010Director's details changed for Gary Moseley on 20 February 2010 (2 pages)
15 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr David Dawe on 20 February 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 July 2009Appointment terminated director john adams (1 page)
13 July 2009Appointment terminated director john adams (1 page)
12 March 2009Return made up to 20/02/09; full list of members (5 pages)
12 March 2009Return made up to 20/02/09; full list of members (5 pages)
11 March 2009Director's change of particulars / john adams / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / john adams / 01/01/2009 (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 1 rossmore business village inward way ellesmere port cheshire CH65 3EN (1 page)
23 October 2008Registered office changed on 23/10/2008 from unit 1 rossmore business village inward way ellesmere port cheshire CH65 3EN (1 page)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
20 March 2008Return made up to 20/02/08; full list of members (5 pages)
20 March 2008Return made up to 20/02/08; full list of members (5 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 20/02/07; full list of members (4 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 20/02/07; full list of members (4 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 November 2006Registered office changed on 21/11/06 from: unit 1 rossmore business village inward way ellesmere port cheshire CH65 3EN (1 page)
21 November 2006Registered office changed on 21/11/06 from: unit 1 rossmore business village inward way ellesmere port cheshire CH65 3EN (1 page)
20 November 2006Registered office changed on 20/11/06 from: suite 3 portside house lower mersey street ellesmere port cheshire CH65 2AL (1 page)
20 November 2006Registered office changed on 20/11/06 from: suite 3 portside house lower mersey street ellesmere port cheshire CH65 2AL (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
20 March 2006Return made up to 20/02/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2005Registered office changed on 06/07/05 from: unit 27 77 campbell street farnworth bolton lancashire BL4 7NF (1 page)
6 July 2005Registered office changed on 06/07/05 from: unit 27 77 campbell street farnworth bolton lancashire BL4 7NF (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
29 March 2005Memorandum and Articles of Association (11 pages)
29 March 2005Memorandum and Articles of Association (11 pages)
22 March 2005Ad 01/03/05--------- £ si 8@1=8 £ ic 4/12 (2 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2005Ad 01/03/05--------- £ si 8@1=8 £ ic 4/12 (2 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
11 March 2005Return made up to 20/02/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
4 January 2005Accounts for a small company made up to 28 February 2004 (6 pages)
25 February 2004Return made up to 20/02/04; full list of members (7 pages)
25 February 2004Return made up to 20/02/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
30 September 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 September 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
30 September 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
28 February 2002Return made up to 20/02/02; full list of members (6 pages)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1999Registered office changed on 04/10/99 from: 42/44 chorley new road bolton BL1 4AP (1 page)
4 October 1999Registered office changed on 04/10/99 from: 42/44 chorley new road bolton BL1 4AP (1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 February 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
26 February 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
(4 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
4 March 1998Return made up to 20/02/98; full list of members (6 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
13 March 1997Return made up to 20/02/97; no change of members (4 pages)
30 January 1997Registered office changed on 30/01/97 from: sterling house 4 canal street droylsden manachester M43 7UN (1 page)
30 January 1997Registered office changed on 30/01/97 from: sterling house 4 canal street droylsden manachester M43 7UN (1 page)
25 February 1996Return made up to 20/02/96; change of members (6 pages)
25 February 1996Return made up to 20/02/96; change of members (6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 October 1986Company name changed curranmeer LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed curranmeer LIMITED\certificate issued on 01/10/86 (2 pages)
12 September 1986Incorporation (15 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Incorporation (15 pages)
12 September 1986Certificate of Incorporation (1 page)