Company NameOperational (UK) Limited
Company StatusActive
Company Number02589285
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Previous NamePrintkleen Systems Limited

Business Activity

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

Directors

Director NameRonald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG414 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMr Sean Paul Martin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(28 years, 1 month after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressG414 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMiss Emma Louise Allsopp
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(29 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG414 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameRonald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleEngineer
Correspondence Address2 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameHeinrich Jozeph Rolfes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressMaasstraat 11
5404 Nd Uden
Foreign
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NamePauline Clare Constantine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2000)
RoleAdministrator
Correspondence Address2 Pevensey Drive
Knutsford
Cheshire
WA16 9BX
Director NameMr Alan MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lingmell Gardens
Holmes Chapel
Crewe
Cheshire
CW4 7LH
Director NameJohn Nigel Deacon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2001)
RoleCompany Director
Correspondence Address22 Cotswold View
Bath
Avon
BA2 1HA
Director NameMichael Henry Stainer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address40 Avenue Road
Trowbridge
Wiltshire
BA14 0AQ
Secretary NameStephen Anthony Harris
NationalityBritish
StatusResigned
Appointed07 January 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2002)
RoleCo Secretary
Correspondence Address10 Lyddon Road
Weston Super Mare
North Somerset
BS22 7QN
Director NameMr Charles Dishington Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address245 Hillmorton Road
Rugby
Warwickshire
CV22 5BE
Director NameMr Andrew Simon Nield
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhollow
Stoke Hill Chew Stoke
Bristol
BS40 8XG
Director NameAlan Parsons
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(10 years after company formation)
Appointment Duration1 year (resigned 23 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Channel Road
Clevedon
North Somerset
BS21 7BY
Director NameLuc Stienard Somers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2002(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressLentemorgan 20
Uden S406 Am
Netherlands
Secretary NameDon Scott
NationalityBritish
StatusResigned
Appointed23 March 2002(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN
Director NameJames Michael Colston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 23 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Way
Great Boughton
Chester
CH3 5XQ
Wales
Director NameRonald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Sandilanps
Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NamePaulus Christiaan Wilhelmus Van Dillen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Berkeley Court
Manor Park
Runcorn
Cheshire
WA7 1TQ
Secretary NameErnst Heijboer
StatusResigned
Appointed01 May 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Correspondence Address7 Berkeley Court
Manor Park
Runcorn
Cheshire
WA7 1TQ
Director NameMrs Maria Faulkner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG414 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.operational.co.uk/
Telephone01928 579473
Telephone regionRuncorn

Location

Registered AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Operational Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£352,877
Cash£411,705
Current Liabilities£640,736

Accounts

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

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

3 November 2020Delivered on: 4 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 January 2020Delivered on: 20 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
25 May 2018Delivered on: 29 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2010Delivered on: 24 September 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re operational (UK) limited business premium account a/no 13276740.
Outstanding
20 April 1998Delivered on: 1 May 1998
Satisfied on: 18 December 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no.50938173. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 September 2023Appointment of Mr Thomas Arthur Davies as a director on 1 September 2023 (2 pages)
6 July 2023Registered office address changed from G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 6 July 2023 (1 page)
24 April 2023Satisfaction of charge 2 in full (2 pages)
24 April 2023Satisfaction of charge 025892850003 in full (1 page)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 October 2021Director's details changed for Miss Emma Louise Allsopp on 18 December 2020 (2 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
4 November 2020Registration of charge 025892850006, created on 3 November 2020 (15 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Maria Faulkner as a director on 31 March 2020 (1 page)
3 April 2020Appointment of Miss Emma Louise Allsopp as a director on 1 April 2020 (2 pages)
20 January 2020Registration of charge 025892850005, created on 17 January 2020 (15 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 April 2019Appointment of Mr Sean Paul Martin as a director on 1 April 2019 (2 pages)
17 April 2019Director's details changed for Ronald Howard Constantine on 5 April 2019 (2 pages)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Registration of charge 025892850004, created on 25 May 2018 (22 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 January 2017Termination of appointment of James Michael Colston as a director on 23 November 2016 (1 page)
25 January 2017Termination of appointment of James Michael Colston as a director on 23 November 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Appointment of Mrs Maria Faulkner as a director on 12 May 2015 (2 pages)
25 May 2016Appointment of Mrs Maria Faulkner as a director on 12 May 2015 (2 pages)
24 May 2016Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page)
6 August 2015Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
19 March 2014Registration of charge 025892850003 (6 pages)
19 March 2014Registration of charge 025892850003 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
17 August 2012Appointment of Ronald Howard Constantine as a director (2 pages)
17 August 2012Termination of appointment of Paulus Van Dillen as a director (1 page)
17 August 2012Appointment of Ronald Howard Constantine as a director (2 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Termination of appointment of Ronald Constantine as a director (1 page)
10 May 2011Appointment of Ernst Heijboer as a secretary (1 page)
10 May 2011Termination of appointment of Ronald Constantine as a director (1 page)
10 May 2011Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (2 pages)
10 May 2011Termination of appointment of Don Scott as a secretary (1 page)
10 May 2011Termination of appointment of Don Scott as a secretary (1 page)
10 May 2011Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (2 pages)
10 May 2011Appointment of Ernst Heijboer as a secretary (1 page)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for James Michael Colston on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Michael Colston on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Michael Colston on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 May 2009Return made up to 03/04/09; full list of members (3 pages)
26 May 2009Return made up to 03/04/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
12 April 2006Return made up to 03/04/06; full list of members (7 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 07/03/04; full list of members (7 pages)
13 April 2004Return made up to 07/03/04; full list of members (7 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
14 March 2003Return made up to 07/03/03; full list of members (6 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
21 June 2002Registered office changed on 21/06/02 from: po box 218 bridgwater road bristol avon BS99 7AU (1 page)
21 June 2002Registered office changed on 21/06/02 from: po box 218 bridgwater road bristol avon BS99 7AU (1 page)
23 April 2002Auditor's resignation (1 page)
23 April 2002Auditor's resignation (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
14 March 2002Return made up to 07/03/02; full list of members (7 pages)
7 September 2001Accounts made up to 31 March 2001 (13 pages)
7 September 2001Accounts made up to 31 March 2001 (13 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
16 March 2001Return made up to 07/03/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
16 February 2001New director appointed (3 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
23 November 2000Accounts made up to 31 March 2000 (16 pages)
23 November 2000Accounts made up to 31 March 2000 (16 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
15 April 2000Director's particulars changed (1 page)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/00
(1 page)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/00
(1 page)
16 February 2000Registered office changed on 16/02/00 from: 7, berkeley court, manor park, runcorn, cheshire, WA7 1TQ. (1 page)
16 February 2000Registered office changed on 16/02/00 from: 7, berkeley court, manor park, runcorn, cheshire, WA7 1TQ. (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Ad 07/01/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 January 2000Secretary resigned (1 page)
26 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Ad 07/01/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
6 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
17 March 1999Return made up to 07/03/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
29 April 1998Return made up to 07/03/98; full list of members (6 pages)
29 April 1998Return made up to 07/03/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
11 March 1998Ad 26/02/98--------- £ si 890@1=890 £ ic 10/900 (2 pages)
11 March 1998Ad 26/02/98--------- £ si 890@1=890 £ ic 10/900 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Return made up to 07/03/97; full list of members (6 pages)
10 April 1997Return made up to 07/03/97; full list of members (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
23 May 1996Return made up to 07/03/96; full list of members (6 pages)
23 May 1996Return made up to 07/03/96; full list of members (6 pages)
11 February 1996Ad 30/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Director resigned (2 pages)
11 February 1996Ad 30/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 March 1995Return made up to 07/03/95; full list of members (10 pages)
10 March 1995Return made up to 07/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 February 1992Company name changed\certificate issued on 26/02/92 (2 pages)
26 February 1992Company name changed\certificate issued on 26/02/92 (2 pages)
7 March 1991Incorporation (17 pages)
7 March 1991Incorporation (17 pages)