Company NameG B Willbond Limited
DirectorsDouglas Brash Christie and Angus Kenneth Falconer
Company StatusActive
Company Number02170085
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameWilliam Sones Woof
StatusCurrent
Appointed29 January 2016(28 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameMr Angus Kenneth Falconer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdmundson House
Tatton Street
Knutsford
Cheshire
WA16 6AY
Director NameGeoffrey John Chibbett
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings View
Coronation Road, Hoylake
Wirral
Merseyside
CH47 1JL
Wales
Director NameMr Simon John Chambers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address21 Clifton Hall Drive
Clifton Village
Nottingham
NG11 8NJ
Director NameMrs Helen Jane Hogg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Parkside
Wollaton
Nottingham
NG8 2NP
Director NameMr Anthony Hogg
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 3 months after company formation)
Appointment Duration28 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Secretary NameMrs Helen Jane Hogg
NationalityBritish
StatusResigned
Appointed02 January 1993(5 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Parkside
Wollaton
Nottingham
NG8 2NP
Director NamePhilip Edward Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address7 Buckingham Drive
St James Park Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2NE
Director NameRaymond Wheatley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years after company formation)
Appointment Duration12 years, 4 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Rectory Lane
Breadsall
Derby
DE21 5LL
Director NameMr Malcolm John Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(18 years after company formation)
Appointment Duration9 years, 4 months (resigned 18 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 South Road
The Park
Nottingham
NG7 1EB
Director NameLisa Jepson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Alfreton Road
Selston
Nottingham
NG16 6DL
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(28 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(28 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL

Contact

Websitewillbond.co.uk
Telephone0115 8418888
Telephone regionNottingham

Location

Registered AddressQuayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.5k at £1Mr Anthony Hogg
76.77%
Ordinary
1.9k at £1Helen Hogg
5.00%
Ordinary
6.8k at £1Gb Willbond LTD Executive Pension Scheme
18.22%
Ordinary

Financials

Year2014
Turnover£14,957,903
Net Worth£3,721,824
Cash£1,484,917
Current Liabilities£2,648,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

6 August 2008Delivered on: 8 August 2008
Satisfied on: 24 August 2011
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: Land adjoining 1-4 deakins place radford nottingham t/no NT270842; 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.
Fully Satisfied
22 April 1988Delivered on: 11 May 1988
Satisfied on: 1 April 2000
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property as detailed on the form 395 (M47C) relevant to this charge.
Fully Satisfied
11 January 1987Delivered on: 17 December 1987
Satisfied on: 1 April 2000
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 December 1987Delivered on: 15 December 1987
Satisfied on: 1 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 November 1994Delivered on: 16 November 1994
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 under the terms of the charge.
Particulars: Industrial unit at deakins place st. Peters street redford nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
22 April 1988Delivered on: 11 May 1988
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: (1) 148 to 156 (even) faraday road, rodford, nottingham title no. Nt 117606 (2) land on south west side of bright street, nottingham title no nt 170321 (3) 261 and 271 (odd) ilkaton road, and 4 and 6 bright street, nottingham title no nt 103360 (along with the other three properties indicated on the form 395).
Outstanding

Filing History

15 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
6 October 2022Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Anthony Hogg as a director on 5 November 2021 (1 page)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page)
4 January 2021Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2020 (2 pages)
4 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
1 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
2 August 2019Change of details for Plumbing and Heating Investments Limited as a person with significant control on 1 January 2019 (2 pages)
17 January 2019Statement by Directors (1 page)
17 January 2019Resolutions
  • RES13 ‐ Share premium reduced 02/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 January 2019Solvency Statement dated 02/01/19 (1 page)
17 January 2019Statement of capital on 17 January 2019
  • GBP 1.00
(3 pages)
7 January 2019Confirmation statement made on 2 January 2019 with updates (3 pages)
2 January 2019Registered office address changed from Deakins Place Radford Nottingham NG7 3FT to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 2 January 2019 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
11 January 2018Director's details changed for Mr Anthony Hogg on 11 January 2018 (2 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Cessation of Marlowe Holdings Investments Limited as a person with significant control on 31 December 2016 (1 page)
29 December 2017Appointment of Angus Kenneth Falconer as a director on 1 December 2017 (3 pages)
1 December 2017Appointment of Douglas Brash Christie as a director on 15 November 2017 (3 pages)
1 December 2017Appointment of Douglas Brash Christie as a director on 15 November 2017 (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Full accounts made up to 31 December 2016 (22 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 December 2016Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 40,762
(7 pages)
6 December 2016Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 40,762
(7 pages)
12 September 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 37,093
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016.
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 37,093
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2016.
(4 pages)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
16 February 2016Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Roger David Goddard as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of Mr Douglas Talbot Mcnair as a director on 29 January 2016 (3 pages)
16 February 2016Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages)
16 February 2016Appointment of William Sones Woof as a secretary on 29 January 2016 (3 pages)
8 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 February 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 February 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
4 February 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
3 February 2016Termination of appointment of Simon John Chambers as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Raymond Wheatley as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Raymond Wheatley as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Simon John Chambers as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Lisa Jepson as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Lisa Jepson as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Helen Jane Hogg as a director on 29 January 2016 (1 page)
5 January 2016Director's details changed for Raymond Wheatley on 1 October 2015 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 37,093
(8 pages)
5 January 2016Director's details changed for Raymond Wheatley on 1 October 2015 (2 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 37,093
(8 pages)
3 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
3 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
18 February 2015Termination of appointment of Malcolm John Evans as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Malcolm John Evans as a director on 18 February 2015 (1 page)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 37,093
(9 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 37,093
(9 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 37,093
(9 pages)
25 March 2014Full accounts made up to 30 September 2013 (21 pages)
25 March 2014Full accounts made up to 30 September 2013 (21 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 37,093
(9 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 37,093
(9 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 37,093
(9 pages)
14 May 2013Full accounts made up to 30 September 2012 (21 pages)
14 May 2013Full accounts made up to 30 September 2012 (21 pages)
3 January 2013Director's details changed for Raymond Wheatley on 13 October 2012 (2 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (9 pages)
3 January 2013Director's details changed for Raymond Wheatley on 13 October 2012 (2 pages)
25 June 2012Auditor's resignation (1 page)
25 June 2012Auditor's resignation (1 page)
20 January 2012Director's details changed for Raymond Wheatley on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
20 January 2012Director's details changed for Raymond Wheatley on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (9 pages)
4 January 2012Full accounts made up to 30 September 2011 (21 pages)
4 January 2012Full accounts made up to 30 September 2011 (21 pages)
4 October 2011Full accounts made up to 30 September 2010 (21 pages)
4 October 2011Full accounts made up to 30 September 2010 (21 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (9 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Lisa Jepson on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Lisa Jepson on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages)
17 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Lisa Jepson on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mrs Helen Jane Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Simon John Chambers on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Raymond Wheatley on 2 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Anthony Hogg on 2 January 2010 (2 pages)
19 January 2010Full accounts made up to 30 September 2009 (21 pages)
19 January 2010Full accounts made up to 30 September 2009 (21 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
2 January 2009Return made up to 02/01/09; full list of members (5 pages)
2 January 2009Director's change of particulars / malcolm evans / 30/01/2008 (1 page)
2 January 2009Return made up to 02/01/09; full list of members (5 pages)
2 January 2009Director's change of particulars / malcolm evans / 30/01/2008 (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
10 July 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 June 2008Nc inc already adjusted 29/04/08 (1 page)
18 June 2008Nc inc already adjusted 29/04/08 (1 page)
18 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 May 2008Gbp nc 160333/117000\29/04/08 (1 page)
13 May 2008Gbp nc 160333/117000\29/04/08 (1 page)
1 March 2008Return made up to 02/01/08; full list of members (5 pages)
1 March 2008Return made up to 02/01/08; full list of members (5 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
2 May 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 02/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
16 January 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
19 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
19 January 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Return made up to 02/01/06; full list of members (3 pages)
6 January 2006Return made up to 02/01/06; full list of members (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
26 May 2005Return made up to 02/01/05; full list of members (8 pages)
26 May 2005Return made up to 02/01/05; full list of members (8 pages)
4 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
4 February 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
4 February 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
4 February 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
8 January 2004Return made up to 02/01/04; full list of members (8 pages)
8 January 2004Return made up to 02/01/04; full list of members (8 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
14 April 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
14 April 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
6 March 2003Return made up to 02/01/03; full list of members (6 pages)
6 March 2003Return made up to 02/01/03; full list of members (6 pages)
17 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
17 April 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
2 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
2 March 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
26 January 2001Return made up to 02/01/01; full list of members (6 pages)
26 January 2001Return made up to 02/01/01; full list of members (6 pages)
12 June 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
12 June 2000Accounts for a medium company made up to 30 September 1999 (20 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000£ ic 43333/37093 16/02/00 £ sr 6240@1=6240 (1 page)
28 March 2000£ ic 43333/37093 16/02/00 £ sr 6240@1=6240 (1 page)
2 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 March 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
8 February 2000Return made up to 02/01/00; full list of members (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
21 January 1999Return made up to 02/01/99; full list of members (8 pages)
21 January 1999Return made up to 02/01/99; full list of members (8 pages)
18 December 1998Accounts for a medium company made up to 30 September 1998 (19 pages)
18 December 1998Accounts for a medium company made up to 30 September 1998 (19 pages)
26 January 1998Return made up to 02/01/98; full list of members (8 pages)
26 January 1998Return made up to 02/01/98; full list of members (8 pages)
13 January 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
13 January 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
1 July 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
1 July 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 02/01/97; full list of members (8 pages)
26 February 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
26 February 1997Return made up to 02/01/97; full list of members (8 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
15 March 1996Accounts for a small company made up to 30 September 1995 (23 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (23 pages)
26 February 1996Return made up to 02/01/96; full list of members (8 pages)
26 February 1996Return made up to 02/01/96; full list of members (8 pages)
25 May 1995Registered office changed on 25/05/95 from: 164 faraday road lenton nottingham NG7 2AG (1 page)
25 May 1995Registered office changed on 25/05/95 from: 164 faraday road lenton nottingham NG7 2AG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
26 May 1988Company name changed\certificate issued on 26/05/88 (2 pages)
29 October 1987Certificate of incorporation (1 page)
29 October 1987Certificate of incorporation (1 page)
29 September 1987Incorporation (13 pages)
29 September 1987Incorporation (13 pages)