Company NameCoperion K-Tron Great Britain Limited
Company StatusActive
Company Number02139446
CategoryPrivate Limited Company
Incorporation Date10 June 1987(36 years, 11 months ago)
Previous NamesK-Tron Great Britain Limited and Coperion K-Tron Great Britain Limited Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Michael Terance Plant
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(20 years, 11 months after company formation)
Appointment Duration16 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cricket View
Milnrow
Rochdale
Lancashire
OL16 4JB
Director NameMr James David Huchison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleVp Tax
Country of ResidenceUnited States
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Markus Parzer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed06 September 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHillenbrand Theodorstrasse 10
70469 Stuttgart
Germany
Secretary NameDTM Legal (Corporation)
StatusCurrent
Appointed17 May 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressArchway House Station Road
Chester
CH1 3DR
Wales
Director NameMr Marcel Rohr
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 1992(4 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 20 April 1992)
RoleCompany Director
Correspondence AddressUnterfezdweg 7
Hunzenschwil
Foreign
Director NameMr Jack Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 May 1992)
RoleCompany Director
Correspondence Address12 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Secretary NameMrs Joanne Sutherland
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 11 months after company formation)
Appointment Duration6 days (resigned 21 May 1992)
RoleCompany Director
Correspondence Address2 Curzon Terrace
Litton Mill
Buxton
Derbyshire
SK17 8SR
Director NameMr Derek Williams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address6 Edgeview
Chadderton
Oldham
Lancashire
OL1 2TR
Secretary NameMrs Joan Walters
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address14 Church Meadow
Greenfield
Oldham
Lancashire
OL3 7LY
Director NameMr John Robert Goodwin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 1994)
RoleManaging Director
Correspondence Address71 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JB
Director NameJean-Jacques Rege
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed27 May 1993(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 1994)
RolePresident European Feeder Oper
Correspondence AddressChemin De La Piece
Ch-1423 Villars-Burguin 1423
Switzerland
Foreign
Director NameRobert Michael Barnett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1994(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address3 Winding Way
Forestwalk,Mullica Hill
Nj 08062
United States
Secretary NameMr Geoffrey Terance Salter
NationalityBritish
StatusResigned
Appointed06 April 1994(6 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2008)
RoleManagement Accountant
Correspondence Address8 Helvellyn Drive
Burnley
Lancashire
BB12 0TA
Director NameGuy Parker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 September 2002)
RoleCompany Director
Correspondence Address11 Charnville Road
Gatley
Stockport
SK8 4HE
Director NameMr Richard Poole
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(15 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 May 2020)
RoleVp Of Global Sales
Country of ResidenceSwitzerland
Correspondence Address25 Murackerstrasse
Lenzburg
5600
Switzerland
Director NameGuido Oswald
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed13 September 2002(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleManaging Director
Correspondence AddressErlimattstrasse 4
Unterentfelden
5035
Switzerland
Director NamePius Bernet
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed13 September 2002(15 years, 3 months after company formation)
Appointment Duration2 months (resigned 15 November 2002)
RoleDirector Of Finance
Correspondence AddressRainacher 29
Egolzwill
6243
Switzerland
Director NameMarkus Willimann
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed16 November 2002(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressHauptstrasse 27
Mulligen
Ch 5243
Switzerland
Director NameMr Gerhard Wirz
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed08 October 2003(16 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 July 2017)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressBaumgartenstrasse 12
Seengen
Ag
5707
Switzerland
Director NameMr Guy Alistair Parker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bamber Avenue
Sale
Manchester
M33 2TH
Secretary NameSimon Cash
StatusResigned
Appointed31 January 2011(23 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr John Fisher
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2018)
RoleService Director
Country of ResidenceUnited States
Correspondence Address4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Klaus Ingo RÄDisch
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2018(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Secretary NameMr Michael Terance Plant
StatusResigned
Appointed18 December 2020(33 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 May 2021)
RoleCompany Director
Correspondence Address4 Acorn Business Park
Heaton Lane
Stockport
Cheshire
SK4 1AS
Director NameMr Ulrich Hubert Alois Bartel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2021(33 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCoperion Gmbh Theodorstr..10
70469
Stuttgart
Germany

Contact

Websitektron.com
Telephone0161 2094810
Telephone regionManchester

Location

Registered AddressArchway House
Station Road
Chester
CH1 3DR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Coperion K-tron (Schweiz) Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£191,804
Cash£158,456
Current Liabilities£983,886

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

25 February 2024Second filing of Confirmation Statement dated 31 January 2021 (3 pages)
25 February 2024Second filing of Confirmation Statement dated 31 January 2024 (3 pages)
25 February 2024Second filing of Confirmation Statement dated 14 February 2023 (3 pages)
25 February 2024Second filing of Confirmation Statement dated 31 January 2022 (3 pages)
7 February 2024Confirmation statement made on 31 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
(4 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (8 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
(5 pages)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
11 March 2022Accounts for a small company made up to 30 September 2021 (8 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 February 2022Cessation of Coperion K-Tron (Switzerland) Llc as a person with significant control on 22 June 2018 (1 page)
11 February 2022Confirmation statement made on 31 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
(4 pages)
1 December 2021Termination of appointment of Ulrich Hubert Alois Bartel as a director on 6 September 2021 (1 page)
1 December 2021Appointment of Mr Markus Parzer as a director on 6 September 2021 (2 pages)
11 June 2021Termination of appointment of Michael Terance Plant as a secretary on 17 May 2021 (1 page)
11 June 2021Appointment of Dtm Legal as a secretary on 17 May 2021 (2 pages)
11 June 2021Registered office address changed from 4 Acorn Business Park Heaton Lane Stockport Cheshire SK4 1AS to Archway House Station Road Chester CH1 3DR on 11 June 2021 (1 page)
4 June 2021Accounts for a small company made up to 30 September 2020 (8 pages)
9 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 April 2021Confirmation statement made on 31 January 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 25/02/2024.
(4 pages)
9 April 2021Notification of Hillenbrand Inc as a person with significant control on 6 April 2016 (2 pages)
8 April 2021Appointment of Mr Ulrich Hubert Alois Bartel as a director on 31 March 2021 (2 pages)
8 April 2021Termination of appointment of Klaus Ingo Rädisch as a director on 31 March 2021 (1 page)
18 December 2020Termination of appointment of Simon Cash as a secretary on 18 December 2020 (1 page)
18 December 2020Secretary's details changed for Mr Michael Terrance Plant on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Michael Terrance Plant as a secretary on 18 December 2020 (2 pages)
22 May 2020Appointment of Mr James David Huchison as a director on 22 May 2020 (2 pages)
22 May 2020Termination of appointment of Richard Poole as a director on 22 May 2020 (1 page)
20 May 2020Accounts for a small company made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 May 2019Accounts for a small company made up to 30 September 2018 (6 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 December 2018Termination of appointment of John Fisher as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Mr Klaus Ingo Rädisch as a director on 14 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Klaus Ingo Rädisch on 14 December 2018 (2 pages)
22 June 2018Notification of Coperion K-Tron (Switzerland) Llc as a person with significant control on 22 June 2018 (2 pages)
18 April 2018Accounts for a small company made up to 30 September 2017 (6 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 August 2017Appointment of Mr John Fisher as a director on 17 July 2017 (2 pages)
9 August 2017Appointment of Mr John Fisher as a director on 17 July 2017 (2 pages)
8 August 2017Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page)
8 August 2017Termination of appointment of Gerhard Wirz as a director on 17 July 2017 (1 page)
30 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
19 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(5 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(5 pages)
19 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(5 pages)
23 September 2013Company name changed coperion k-tron great britain LIMITED LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Company name changed coperion k-tron great britain LIMITED LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed k-tron great britain LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed k-tron great britain LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
8 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
25 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 30 September 2010 (14 pages)
20 April 2011Full accounts made up to 30 September 2010 (14 pages)
31 March 2011Director's details changed for Gerhard Wirz on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Richard Poole on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Richard Poole on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Gerhard Wirz on 31 March 2011 (2 pages)
18 February 2011Appointment of Simon Cash as a secretary (1 page)
18 February 2011Appointment of Simon Cash as a secretary (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Director's details changed for Gerhard Wirz on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Richard Poole on 12 July 2010 (2 pages)
22 July 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
22 July 2010Director's details changed for Richard Poole on 12 July 2010 (2 pages)
22 July 2010Director's details changed for Gerhard Wirz on 12 July 2010 (2 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
22 July 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 August 2009Return made up to 12/07/09; full list of members (3 pages)
26 August 2009Return made up to 12/07/09; full list of members (3 pages)
14 May 2009Appointment terminated secretary geoffrey salter (1 page)
14 May 2009Appointment terminated secretary geoffrey salter (1 page)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
6 October 2008Registered office changed on 06/10/2008 from 46 europa business park bird hall lane cheadle heath stockport cheshire SK3 0XA (1 page)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
28 May 2008Director appointed mr michael terance plant (1 page)
28 May 2008Director appointed mr michael terance plant (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
12 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 May 2006Return made up to 15/05/06; full list of members (3 pages)
26 May 2006Return made up to 15/05/06; full list of members (3 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 June 2004Director resigned (1 page)
1 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(8 pages)
1 June 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(8 pages)
1 June 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
18 May 2003Return made up to 15/05/03; full list of members (7 pages)
18 May 2003Return made up to 15/05/03; full list of members (7 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Full accounts made up to 31 December 2001 (16 pages)
19 April 2002Full accounts made up to 31 December 2001 (16 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 June 2001Return made up to 15/05/01; full list of members (6 pages)
19 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
25 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
17 May 1999Return made up to 15/05/99; full list of members (6 pages)
17 May 1999Return made up to 15/05/99; full list of members (6 pages)
19 May 1998Return made up to 15/05/98; no change of members (4 pages)
19 May 1998Return made up to 15/05/98; no change of members (4 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 July 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
15 May 1996Return made up to 15/05/96; no change of members (4 pages)
15 May 1996Return made up to 15/05/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 December 1994 (19 pages)
30 January 1996Full accounts made up to 31 December 1994 (19 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)
13 June 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)