Company NameSGS Cambridge Limited
DirectorsJames McGurk and Michael Boyd
Company StatusActive
Company Number02514788
CategoryPrivate Limited Company
Incorporation Date22 June 1990(33 years, 10 months ago)
Previous NamesScientific Analysis Laboratories Limited and Concept Life Sciences Analytical & Development Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRossmore Business Park Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Secretary NameCatherine Aldag
StatusCurrent
Appointed06 January 2021(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressRossmore Business Park Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
Director NameMr David Blyth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration23 years (resigned 05 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHadfield House 9 Hadfield Street
Cornbrook
Old Trafford
Manchester
M16 9FE
Director NameMr Victor Carl Parr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration23 years (resigned 05 July 2014)
RoleChemist
Country of ResidenceEngland
Correspondence AddressHadfield House 9 Hadfield Street
Cornbrook
Old Trafford
Manchester
M16 9FE
Director NameMr David Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration26 years, 11 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NameMr David Blyth
NationalityBritish
StatusResigned
Appointed22 June 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLathom Close Ash Brow
Newburgh
Wigan
Lancashire
WN8 7NG
Secretary NameMr Karl Alan Moss
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 July 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House 9 Hadfield Street
Cornbrook
Old Trafford
Manchester
M16 9FE
Director NameMr Karl Alan Moss
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(17 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Christina Wood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(20 years after company formation)
Appointment Duration4 years (resigned 05 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House 9 Hadfield Street
Cornbrook
Old Trafford
Manchester
M16 9FE
Director NameMrs Jayne Blyth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(20 years after company formation)
Appointment Duration4 years (resigned 05 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadfield House 9 Hadfield Street
Cornbrook
Old Trafford
Manchester
M16 9FE
Director NameMr Alan Stuart Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2014(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Paul McCluskey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2014(24 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Secretary NamePaul McCluskey
NationalityBritish
StatusResigned
Appointed05 July 2014(24 years after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMichael John Fort
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr David George Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameJohn William Handley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 September 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameDr Mark Carnegie-Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 2021)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Concept Life Sciences Block 35s Alderley Park
Cheshire
SK10 4TG
Director NameMr Matthew James Hanson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2020)
RoleChief Financial Officer, Concept Life Sciences
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Church Road
Egham
TW20 9QD
Director NameMr Steven Francis Axtell Horder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeritage House Church Road
Egham
TW20 9QD

Contact

Websitesalltd.co.uk
Email address[email protected]
Telephone0161 8742400
Telephone regionManchester

Location

Registered AddressRossmore Business Park
Ellesmere Port
South Wirral
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.1m at £0.004Concept Life Sciences (Laboratories) Limited
93.70%
Ordinary A
669k at £0.004Concept Life Sciences (Laboratories) Limited
5.64%
Ordinary B
-OTHER
0.67%
-

Financials

Year2014
Turnover£12,544,842
Gross Profit£5,156,453
Net Worth£2,990,299
Cash£543,397
Current Liabilities£8,940,215

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

5 July 2014Delivered on: 10 July 2014
Persons entitled: Equistone Partners Europe Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Outstanding
5 July 2014Delivered on: 8 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 January 2012Delivered on: 31 January 2012
Satisfied on: 11 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 November 2002Delivered on: 26 November 2002
Satisfied on: 11 July 2014
Persons entitled: Enterprises Finance Europe (UK) LTD

Classification: Mortgage 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
24 July 1990Delivered on: 31 July 1990
Satisfied on: 30 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
14 April 2023Accounts for a small company made up to 31 December 2022 (22 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 December 2021 (25 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
12 September 2021Total exemption full accounts made up to 31 December 2020 (30 pages)
10 September 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
27 January 2021Company name changed concept life sciences analytical & development services LIMITED\certificate issued on 27/01/21
  • CONNOT ‐ Change of name notice
(3 pages)
7 January 2021Appointment of Mr Michael Boyd as a director on 6 January 2021 (2 pages)
6 January 2021Appointment of Catherine Aldag as a secretary on 6 January 2021 (2 pages)
6 January 2021Appointment of Mr James Mcgurk as a director on 6 January 2021 (2 pages)
6 January 2021Termination of appointment of Mark Carnegie-Brown as a director on 6 January 2021 (1 page)
6 January 2021Termination of appointment of Steven Francis Axtell Horder as a director on 6 January 2021 (1 page)
6 January 2021Registered office address changed from Heritage House Church Road Egham TW20 9QD England to Rossmore Business Park Ellesmere Port South Wirral Cheshire CH65 3EN on 6 January 2021 (1 page)
6 January 2021Cessation of Concept Life Sciences (Laboratories) Limited as a person with significant control on 6 January 2021 (1 page)
6 January 2021Notification of Sgs Holding Uk Ltd as a person with significant control on 6 January 2021 (2 pages)
26 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2020Statement by Directors (1 page)
27 October 2020Solvency Statement dated 23/10/20 (1 page)
27 October 2020Statement of capital on 27 October 2020
  • GBP 216,824.95044
(3 pages)
27 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 216,824.95044
(3 pages)
23 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 19,279,026.06
(3 pages)
2 October 2020Appointment of Mr Steven Francis Axtell Horder as a director on 18 September 2020 (2 pages)
2 October 2020Termination of appointment of Matthew James Hanson as a director on 18 September 2020 (1 page)
25 August 2020Full accounts made up to 31 December 2019 (35 pages)
31 July 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Heritage House Church Road Egham TW20 9QD on 31 July 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
28 May 2020Termination of appointment of Paul Mccluskey as a director on 31 December 2019 (1 page)
26 May 2020Change of share class name or designation (2 pages)
26 May 2020Statement of company's objects (2 pages)
26 May 2020Memorandum and Articles of Association (26 pages)
22 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Particulars of variation of rights attached to shares (2 pages)
30 December 2019Full accounts made up to 31 December 2018 (31 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
4 November 2019Termination of appointment of John William Handley as a director on 10 September 2019 (1 page)
7 August 2019Appointment of Mr Matthew James Hanson as a director on 5 August 2019 (2 pages)
7 August 2019Appointment of Dr Mark Carnegie-Brown as a director on 5 August 2019 (2 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
6 September 2018Termination of appointment of Michael John Fort as a director on 31 August 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
30 May 2018Termination of appointment of David Wood as a director on 16 May 2018 (1 page)
6 February 2018Satisfaction of charge 025147880004 in full (4 pages)
6 February 2018Satisfaction of charge 025147880005 in full (4 pages)
26 January 2018Termination of appointment of David George Watson as a director on 20 January 2018 (1 page)
19 October 2017Director's details changed for Michael John Fort on 31 August 2017 (2 pages)
19 October 2017Director's details changed for Michael John Fort on 31 August 2017 (2 pages)
19 October 2017Director's details changed for Michael John Fort on 20 February 2017 (2 pages)
19 October 2017Director's details changed for Michael John Fort on 20 February 2017 (2 pages)
17 August 2017Appointment of John William Handley as a director on 14 August 2017 (2 pages)
17 August 2017Appointment of John William Handley as a director on 14 August 2017 (2 pages)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
31 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-31
(2 pages)
31 July 2017Change of name notice (2 pages)
31 July 2017Change of name notice (2 pages)
21 July 2017Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 1 August 2016 (2 pages)
21 July 2017Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 1 August 2016 (2 pages)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 May 2017Full accounts made up to 31 December 2016 (28 pages)
26 May 2017Full accounts made up to 31 December 2016 (28 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
24 November 2016Appointment of Mr David George Watson as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr David George Watson as a director on 23 November 2016 (2 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 47,457.950778
(5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 47,457.950778
(5 pages)
12 May 2016Full accounts made up to 31 December 2015 (29 pages)
12 May 2016Full accounts made up to 31 December 2015 (29 pages)
7 December 2015Appointment of Michael John Fort as a director on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Alan Stuart Morgan as a director on 4 December 2015 (1 page)
7 December 2015Appointment of Michael John Fort as a director on 4 December 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (24 pages)
23 September 2015Full accounts made up to 31 December 2014 (24 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47,457.950778
(17 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 47,457.950778
(17 pages)
25 June 2015Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page)
25 June 2015Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page)
25 June 2015Termination of appointment of Karl Alan Moss as a director on 6 April 2015 (1 page)
24 June 2015Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Paul Mccluskey as a secretary on 1 June 2015 (1 page)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
26 February 2015Auditor's resignation (1 page)
21 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 47,457.950778
(4 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 47,457.950778
(4 pages)
17 December 2014Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Manchester M16 9FE to 100 Barbirolli Square Manchester M2 3AB on 17 December 2014 (1 page)
9 October 2014Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages)
9 October 2014Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages)
9 October 2014Appointment of Paul Mccluskey as a director on 5 July 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
6 October 2014Full accounts made up to 31 December 2013 (30 pages)
30 September 2014Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages)
30 September 2014Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages)
30 September 2014Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages)
30 September 2014Termination of appointment of Christina Wood as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages)
30 September 2014Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages)
30 September 2014Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages)
30 September 2014Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of David Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Jayne Blyth as a director on 5 July 2014 (2 pages)
30 September 2014Termination of appointment of Karl Alan Moss as a secretary on 5 July 2014 (2 pages)
30 September 2014Appointment of Mr Alan Stuart Morgan as a director on 5 July 2014 (3 pages)
30 September 2014Appointment of Paul Mccluskey as a secretary on 5 July 2014 (3 pages)
30 September 2014Termination of appointment of Victor Carl Parr as a director on 5 July 2014 (2 pages)
5 September 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 44,310.49
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 44,310.49
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 5 July 2014
  • GBP 44,310.49
(4 pages)
30 July 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Satisfaction of charge 1 in full (4 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (10 pages)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (10 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 July 2014Satisfaction of charge 2 in full (4 pages)
11 July 2014Satisfaction of charge 3 in full (4 pages)
11 July 2014Satisfaction of charge 2 in full (4 pages)
10 July 2014Registration of charge 025147880005 (66 pages)
10 July 2014Registration of charge 025147880005 (66 pages)
8 July 2014Registration of charge 025147880004 (74 pages)
8 July 2014Registration of charge 025147880004 (74 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
4 October 2013Full accounts made up to 31 December 2012 (29 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
5 October 2012Full accounts made up to 31 December 2011 (29 pages)
5 October 2012Full accounts made up to 31 December 2011 (29 pages)
24 August 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 42,840
(3 pages)
24 August 2012Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages)
24 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr Karl Alan Moss on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr David Wood on 1 January 2012 (2 pages)
24 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
24 August 2012Director's details changed for Mr David Wood on 1 January 2012 (2 pages)
24 August 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 42,840
(3 pages)
24 August 2012Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr Victor Carl Parr on 1 January 2012 (2 pages)
24 August 2012Director's details changed for Mr David Wood on 1 January 2012 (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
3 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
5 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 42,743.982
(3 pages)
5 July 2011Secretary's details changed for Mr Karl Alan Moss on 31 December 2010 (1 page)
5 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 42,743.982
(3 pages)
5 July 2011Secretary's details changed for Mr Karl Alan Moss on 31 December 2010 (1 page)
5 July 2011Director's details changed for Mr David Blyth on 31 December 2010 (2 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (8 pages)
5 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 42,743.982
(3 pages)
5 July 2011Director's details changed for Mr David Blyth on 31 December 2010 (2 pages)
14 March 2011Appointment of Mrs Christina Wood as a director (2 pages)
14 March 2011Appointment of Mrs Christina Wood as a director (2 pages)
9 March 2011Appointment of Mrs Jayne Blyth as a director (2 pages)
9 March 2011Appointment of Mrs Jayne Blyth as a director (2 pages)
19 October 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
19 October 2010Accounts for a medium company made up to 31 December 2009 (25 pages)
22 June 2010Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 22 June 2010 (1 page)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Tradfford Manchester M16 9FE on 22 June 2010 (1 page)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
29 January 2010Auditor's resignation (1 page)
29 January 2010Auditor's resignation (1 page)
24 October 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
24 October 2009Accounts for a medium company made up to 31 December 2008 (25 pages)
7 August 2009Return made up to 22/06/09; change of members (6 pages)
7 August 2009Return made up to 22/06/09; change of members (6 pages)
9 April 2009Capitals not rolled up (1 page)
9 April 2009Ad 13/01/09-13/01/09\gbp si [email protected]=84\gbp ic 42186.67/42270.67\ (1 page)
9 April 2009Ad 13/01/09-13/01/09\gbp si [email protected]=84\gbp ic 42186.67/42270.67\ (1 page)
9 April 2009Capitals not rolled up (1 page)
23 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
23 October 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
5 September 2008Return made up to 22/06/08; full list of members (8 pages)
5 September 2008Return made up to 22/06/08; full list of members (8 pages)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
30 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
30 September 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
26 September 2007Registered office changed on 26/09/07 from: medlock house, new elm road, manchester, M3 4JH (1 page)
26 September 2007Registered office changed on 26/09/07 from: medlock house, new elm road, manchester, M3 4JH (1 page)
9 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Full accounts made up to 31 December 2005 (19 pages)
13 November 2006Full accounts made up to 31 December 2005 (19 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 July 2006Return made up to 22/06/06; full list of members (7 pages)
3 January 2006Accounts for a medium company made up to 31 December 2004 (18 pages)
3 January 2006Accounts for a medium company made up to 31 December 2004 (18 pages)
15 July 2005Return made up to 22/06/05; full list of members (7 pages)
15 July 2005Return made up to 22/06/05; full list of members (7 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
14 June 2004S-div 28/10/03 (1 page)
14 June 2004S-div 28/10/03 (1 page)
4 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
24 August 2003Return made up to 22/06/03; full list of members (7 pages)
24 August 2003Return made up to 22/06/03; full list of members (7 pages)
22 May 2003New secretary appointed (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (1 page)
22 May 2003Secretary resigned (1 page)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
19 November 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 August 2002Return made up to 22/06/02; full list of members (7 pages)
5 August 2002Return made up to 22/06/02; full list of members (7 pages)
20 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
20 November 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
10 August 2001Return made up to 22/06/01; full list of members (7 pages)
10 August 2001Return made up to 22/06/01; full list of members (7 pages)
24 November 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 November 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 July 2000Return made up to 22/06/00; full list of members (7 pages)
18 July 2000Return made up to 22/06/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 July 1999Return made up to 22/06/99; no change of members (4 pages)
30 July 1999Return made up to 22/06/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
22 July 1998Return made up to 22/06/98; no change of members (4 pages)
20 November 1997Full accounts made up to 31 December 1996 (19 pages)
20 November 1997Full accounts made up to 31 December 1996 (19 pages)
18 August 1997Return made up to 22/06/97; full list of members (6 pages)
18 August 1997Return made up to 22/06/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 August 1996Return made up to 22/06/96; no change of members (6 pages)
28 August 1996Return made up to 22/06/96; no change of members (6 pages)
2 July 1996Memorandum and Articles of Association (18 pages)
2 July 1996Memorandum and Articles of Association (18 pages)
24 May 1996Registered office changed on 24/05/96 from: business & technology centre, green lane, patricroft, eccles, manchester M30 1RJ (1 page)
24 May 1996Registered office changed on 24/05/96 from: business & technology centre, green lane, patricroft, eccles, manchester M30 1RJ (1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
15 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
15 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
16 August 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/95
(4 pages)
16 August 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 June 1994Return made up to 22/06/94; full list of members (5 pages)
27 June 1994Return made up to 22/06/94; full list of members (5 pages)
22 June 1990Incorporation (16 pages)
22 June 1990Incorporation (16 pages)