Company NameVentcroft Limited
Company StatusActive
Company Number02600835
CategoryPrivate Limited Company
Incorporation Date12 April 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameCarlos Fernandez De Senespleda
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed10 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director NameWillhelmus Gerardus Eleonora Hendrikx
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed10 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director NameMr Kieron Lee Hall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(32 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Limited Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Secretary NameLesley Joan Rotheram
NationalityBritish
StatusResigned
Appointed14 August 1991(4 months after company formation)
Appointment Duration30 years, 5 months (resigned 10 January 2022)
RoleSecretary
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director NameStanley Stewart Kitchen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 14 August 1991)
RoleChartered Accountant
Correspondence Address444 Woolton Road
Woolton
Liverpool
Merseyside
L25 6JQ
Director NameFrank Beverley Rotheram
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(4 months after company formation)
Appointment Duration30 years, 5 months (resigned 10 January 2022)
RoleEngineer/Toolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Secretary NameBetty Mary Kitchen
NationalityBritish
StatusResigned
Appointed15 August 1991(4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 14 August 1991)
RoleCompany Director
Correspondence Address444 Woolton Road
Woolton
Liverpool
Merseyside
L25 6JQ
Director NameMr Andrew Mark Groves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 10 January 2022)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameMr Ian Rotheram
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year, 11 months after company formation)
Appointment Duration28 years, 10 months (resigned 21 January 2022)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameKaren Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameJames Kennedy Malone
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(20 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressVentcroft Ltd Faraday Road Astmoor Industrial Esta
Runcorn
Cheshire
WA7 1PE
Director NameRoshni Lawrence
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2022(31 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 November 2023)
RoleVice President Nkt
Country of ResidenceSouth Africa
Correspondence AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteventcroft.co.uk

Location

Registered AddressVentcroft Ltd Faraday Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

19.7k at £1Frank Beverley Rotheram
39.39%
Ordinary
19.7k at £1Mrs Lesley Joan Rotheram
39.39%
Ordinary
5.1k at £1Mr Andrew Mark Groves
10.10%
Ordinary
5.1k at £1Mr Ian Rotheram
10.10%
Ordinary
506 at £1Ann Smith
1.01%
Ordinary
1 at £1Stephen Silcock
0.00%
Ordinary

Financials

Year2014
Turnover£11,546,669
Gross Profit£2,514,193
Net Worth£12,606,311
Cash£345,607
Current Liabilities£4,949,288

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 1 week ago)
Next Return Due26 April 2024 (1 month, 1 week from now)

Charges

15 May 2012Delivered on: 17 May 2012
Satisfied on: 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a faraday road runcorn cheshire t/n's CH167875 and CH259365 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
2 April 2012Delivered on: 3 April 2012
Satisfied on: 8 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
29 November 2010Delivered on: 2 December 2010
Satisfied on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at faraday road runcorn t/nos CH167875 and CH259365.
Fully Satisfied
25 May 2007Delivered on: 2 June 2007
Satisfied on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 goddard road, astmoor industrial estate runcorn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 May 2007Delivered on: 2 June 2007
Satisfied on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 16/17 goddard road, astmoor industrial estate runcorn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 2002Delivered on: 7 September 2002
Satisfied on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land adjoining 18 goddard road astmoor industrial estate runcorn.
Fully Satisfied
6 June 2000Delivered on: 22 June 2000
Satisfied on: 25 November 2009
Persons entitled: Girobank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold/leasehold property known as 18 goddard road, astmoor industrial estate runcorn cheshire title number CH430163 all buildings trade and other fixtures fixed plant and machinery.
Fully Satisfied
31 July 1996Delivered on: 7 August 1996
Satisfied on: 8 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 goddard road astmoor industrial estate runcorn cheshire t/no CH302336 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 2013Delivered on: 26 June 2013
Satisfied on: 8 April 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 1996Delivered on: 6 August 1996
Satisfied on: 8 April 2013
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
12 March 2015Delivered on: 17 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Freehold property k/a premises at faraday road astmoor industrial estate runcorn title no CH167875 and CH259365.
Outstanding
11 February 2015Delivered on: 13 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Land at astmoor road and faraday road, runcorn t/no's CH167875 & CH259365.
Outstanding

Filing History

21 December 2023Full accounts made up to 31 December 2022 (32 pages)
27 November 2023Termination of appointment of Roshni Lawrence as a director on 21 November 2023 (1 page)
27 November 2023Appointment of Kieron Hall as a director on 21 November 2023 (2 pages)
9 May 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
21 December 2022Appointment of Roshni Lawrence as a director on 15 December 2022 (2 pages)
21 December 2022Termination of appointment of Ian Rotheram as a director on 21 January 2022 (1 page)
15 August 2022Full accounts made up to 31 December 2021 (31 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
6 April 2022Satisfaction of charge 026008350011 in full (1 page)
6 April 2022Satisfaction of charge 026008350012 in full (1 page)
12 January 2022Appointment of Carlos Fernandez De Senespleda as a director on 10 January 2022 (2 pages)
12 January 2022Termination of appointment of Karen Jones as a director on 10 January 2022 (1 page)
12 January 2022Termination of appointment of Lesley Joan Rotheram as a secretary on 10 January 2022 (1 page)
12 January 2022Notification of Nkt Hvc Ltd as a person with significant control on 10 January 2022 (2 pages)
12 January 2022Appointment of Willhelmus Gerardus Eleonora Hendrikx as a director on 10 January 2022 (2 pages)
12 January 2022Termination of appointment of Frank Beverley Rotheram as a director on 10 January 2022 (1 page)
12 January 2022Termination of appointment of James Kennedy Malone as a director on 10 January 2022 (1 page)
12 January 2022Cessation of Frank Beverley Rotheram as a person with significant control on 10 January 2022 (1 page)
12 January 2022Termination of appointment of Andrew Mark Groves as a director on 10 January 2022 (1 page)
12 January 2022Cessation of Lesley Joan Rotheram as a person with significant control on 10 January 2022 (1 page)
4 January 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 55,665
(3 pages)
25 October 2021Amended full accounts made up to 31 December 2020 (32 pages)
1 September 2021Full accounts made up to 31 December 2020 (33 pages)
27 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
11 August 2020Full accounts made up to 31 December 2019 (32 pages)
22 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
27 August 2019Full accounts made up to 31 December 2018 (31 pages)
16 April 2019Confirmation statement made on 12 April 2019 with updates (5 pages)
23 January 2019Director's details changed for Mr Andrew Mark Groves on 23 January 2019 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
18 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
11 August 2017Director's details changed for James Kennedy Malone on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Mark Groves on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Mark Groves on 10 August 2017 (2 pages)
11 August 2017Director's details changed for James Kennedy Malone on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Karen Jones on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Karen Jones on 10 August 2017 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (30 pages)
3 August 2017Full accounts made up to 31 December 2016 (30 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
20 April 2017Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages)
20 April 2017Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,099
(9 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,099
(9 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,099
(8 pages)
1 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 50,099
(8 pages)
30 April 2015Director's details changed for Mr Andrew Mark Groves on 12 December 2014 (2 pages)
30 April 2015Director's details changed for Mr Andrew Mark Groves on 12 December 2014 (2 pages)
8 April 2015Satisfaction of charge 026008350010 in full (4 pages)
8 April 2015Satisfaction of charge 9 in full (4 pages)
8 April 2015Satisfaction of charge 8 in full (4 pages)
8 April 2015Satisfaction of charge 9 in full (4 pages)
8 April 2015Satisfaction of charge 8 in full (4 pages)
8 April 2015Satisfaction of charge 026008350010 in full (4 pages)
17 March 2015Registration of charge 026008350012, created on 12 March 2015 (22 pages)
17 March 2015Registration of charge 026008350012, created on 12 March 2015 (22 pages)
13 February 2015Registration of charge 026008350011, created on 11 February 2015 (23 pages)
13 February 2015Registration of charge 026008350011, created on 11 February 2015 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
25 September 2014Full accounts made up to 31 December 2013 (25 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,099
(9 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50,099
(9 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 October 2013Full accounts made up to 31 December 2012 (25 pages)
26 June 2013Registration of charge 026008350010 (24 pages)
26 June 2013Registration of charge 026008350010 (24 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
9 April 2013Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page)
8 April 2013Satisfaction of charge 2 in full (2 pages)
8 April 2013Satisfaction of charge 7 in full (1 page)
8 April 2013Satisfaction of charge 4 in full (1 page)
8 April 2013Satisfaction of charge 7 in full (1 page)
8 April 2013Satisfaction of charge 5 in full (2 pages)
8 April 2013Satisfaction of charge 1 in full (1 page)
8 April 2013Satisfaction of charge 6 in full (2 pages)
8 April 2013Satisfaction of charge 1 in full (1 page)
8 April 2013Satisfaction of charge 2 in full (2 pages)
8 April 2013Satisfaction of charge 5 in full (2 pages)
8 April 2013Satisfaction of charge 6 in full (2 pages)
8 April 2013Satisfaction of charge 4 in full (1 page)
2 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (24 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
7 February 2012Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages)
7 February 2012Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages)
7 February 2012Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages)
6 February 2012Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page)
6 February 2012Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages)
6 February 2012Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page)
6 February 2012Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages)
6 February 2012Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page)
25 October 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 October 2011 (1 page)
24 October 2011Section 519 (1 page)
24 October 2011Section 519 (1 page)
13 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
13 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
26 July 2011Appointment of James Kennedy Malone as a director (3 pages)
26 July 2011Appointment of James Kennedy Malone as a director (3 pages)
28 June 2011Accounts for a medium company made up to 30 September 2010 (22 pages)
28 June 2011Accounts for a medium company made up to 30 September 2010 (22 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 July 2010Accounts for a medium company made up to 30 September 2009 (23 pages)
2 July 2010Accounts for a medium company made up to 30 September 2009 (23 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Karen Jones on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Karen Jones on 12 April 2010 (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
28 July 2009Accounts for a medium company made up to 30 September 2008 (23 pages)
8 June 2009Return made up to 12/04/09; full list of members (5 pages)
8 June 2009Return made up to 12/04/09; full list of members (5 pages)
13 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
13 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Full accounts made up to 30 September 2006 (23 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Full accounts made up to 30 September 2006 (23 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 12/04/07; full list of members (3 pages)
11 May 2007Return made up to 12/04/07; full list of members (3 pages)
9 August 2006Return made up to 12/04/06; full list of members (4 pages)
9 August 2006Return made up to 12/04/06; full list of members (4 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
14 February 2006Ad 07/02/06--------- £ si 49999@1=49999 £ ic 100/50099 (3 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2006Nc inc already adjusted 07/02/06 (1 page)
14 February 2006Ad 07/02/06--------- £ si 49999@1=49999 £ ic 100/50099 (3 pages)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2006Nc inc already adjusted 07/02/06 (1 page)
4 October 2005Return made up to 12/04/05; full list of members (3 pages)
4 October 2005Return made up to 12/04/05; full list of members (3 pages)
21 March 2005Accounts for a medium company made up to 30 September 2003 (20 pages)
21 March 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
21 March 2005Accounts for a medium company made up to 30 September 2004 (20 pages)
21 March 2005Accounts for a medium company made up to 30 September 2003 (20 pages)
23 June 2004Return made up to 12/04/04; full list of members (9 pages)
23 June 2004Return made up to 12/04/04; full list of members (9 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
4 August 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
28 June 2003Return made up to 12/04/03; full list of members (9 pages)
28 June 2003Return made up to 12/04/03; full list of members (9 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
29 August 2002Return made up to 12/04/02; full list of members (8 pages)
29 August 2002Return made up to 12/04/02; full list of members (8 pages)
29 May 2002Memorandum and Articles of Association (23 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2002Memorandum and Articles of Association (23 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 February 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 April 2001Return made up to 12/04/01; full list of members (8 pages)
25 April 2001Return made up to 12/04/01; full list of members (8 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 1999Return made up to 12/04/99; full list of members (6 pages)
1 May 1999Return made up to 12/04/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1997Return made up to 12/04/97; full list of members (6 pages)
20 May 1997Return made up to 12/04/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
7 May 1996Return made up to 12/04/96; full list of members (6 pages)
7 May 1996Return made up to 12/04/96; full list of members (6 pages)
22 April 1996Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 April 1995Return made up to 12/04/95; full list of members (6 pages)
26 April 1995Return made up to 12/04/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 May 1994Return made up to 12/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1994Return made up to 12/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 1991Memorandum and Articles of Association (10 pages)
5 September 1991Memorandum and Articles of Association (10 pages)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1991Incorporation (13 pages)
12 April 1991Incorporation (13 pages)