Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PE
Director Name | Willhelmus Gerardus Eleonora Hendrikx |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 January 2022(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Director Name | Mr Kieron Lee Hall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(32 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Limited Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Secretary Name | Lesley Joan Rotheram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 January 2022) |
Role | Secretary |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Director Name | Stanley Stewart Kitchen |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1991(4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 14 August 1991) |
Role | Chartered Accountant |
Correspondence Address | 444 Woolton Road Woolton Liverpool Merseyside L25 6JQ |
Director Name | Frank Beverley Rotheram |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 10 January 2022) |
Role | Engineer/Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Secretary Name | Betty Mary Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 444 Woolton Road Woolton Liverpool Merseyside L25 6JQ |
Director Name | Mr Andrew Mark Groves |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 10 January 2022) |
Role | Technical Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Esta Runcorn Cheshire WA7 1PE |
Director Name | Mr Ian Rotheram |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 21 January 2022) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Esta Runcorn Cheshire WA7 1PE |
Director Name | Karen Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Esta Runcorn Cheshire WA7 1PE |
Director Name | James Kennedy Malone |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Esta Runcorn Cheshire WA7 1PE |
Director Name | Roshni Lawrence |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 2022(31 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 November 2023) |
Role | Vice President Nkt |
Country of Residence | South Africa |
Correspondence Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ventcroft.co.uk |
---|
Registered Address | Ventcroft Ltd Faraday Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PE |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
19.7k at £1 | Frank Beverley Rotheram 39.39% Ordinary |
---|---|
19.7k at £1 | Mrs Lesley Joan Rotheram 39.39% Ordinary |
5.1k at £1 | Mr Andrew Mark Groves 10.10% Ordinary |
5.1k at £1 | Mr Ian Rotheram 10.10% Ordinary |
506 at £1 | Ann Smith 1.01% Ordinary |
1 at £1 | Stephen Silcock 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,546,669 |
Gross Profit | £2,514,193 |
Net Worth | £12,606,311 |
Cash | £345,607 |
Current Liabilities | £4,949,288 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2024 (1 month, 1 week from now) |
15 May 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 1996 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 |
21 December 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
27 November 2023 | Termination of appointment of Roshni Lawrence as a director on 21 November 2023 (1 page) |
27 November 2023 | Appointment of Kieron Hall as a director on 21 November 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
21 December 2022 | Appointment of Roshni Lawrence as a director on 15 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Ian Rotheram as a director on 21 January 2022 (1 page) |
15 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
26 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
6 April 2022 | Satisfaction of charge 026008350011 in full (1 page) |
6 April 2022 | Satisfaction of charge 026008350012 in full (1 page) |
12 January 2022 | Appointment of Carlos Fernandez De Senespleda as a director on 10 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Karen Jones as a director on 10 January 2022 (1 page) |
12 January 2022 | Termination of appointment of Lesley Joan Rotheram as a secretary on 10 January 2022 (1 page) |
12 January 2022 | Notification of Nkt Hvc Ltd as a person with significant control on 10 January 2022 (2 pages) |
12 January 2022 | Appointment of Willhelmus Gerardus Eleonora Hendrikx as a director on 10 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Frank Beverley Rotheram as a director on 10 January 2022 (1 page) |
12 January 2022 | Termination of appointment of James Kennedy Malone as a director on 10 January 2022 (1 page) |
12 January 2022 | Cessation of Frank Beverley Rotheram as a person with significant control on 10 January 2022 (1 page) |
12 January 2022 | Termination of appointment of Andrew Mark Groves as a director on 10 January 2022 (1 page) |
12 January 2022 | Cessation of Lesley Joan Rotheram as a person with significant control on 10 January 2022 (1 page) |
4 January 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
25 October 2021 | Amended full accounts made up to 31 December 2020 (32 pages) |
1 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
27 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
22 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
23 January 2019 | Director's details changed for Mr Andrew Mark Groves on 23 January 2019 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
7 June 2018 | Resolutions
|
18 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
11 August 2017 | Director's details changed for James Kennedy Malone on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrew Mark Groves on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Andrew Mark Groves on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for James Kennedy Malone on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Ian Rotheram on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Karen Jones on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Karen Jones on 10 August 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
20 April 2017 | Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages) |
20 April 2017 | Director's details changed for Frank Beverley Rotheram on 28 April 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 April 2015 | Director's details changed for Mr Andrew Mark Groves on 12 December 2014 (2 pages) |
30 April 2015 | Director's details changed for Mr Andrew Mark Groves on 12 December 2014 (2 pages) |
8 April 2015 | Satisfaction of charge 026008350010 in full (4 pages) |
8 April 2015 | Satisfaction of charge 9 in full (4 pages) |
8 April 2015 | Satisfaction of charge 8 in full (4 pages) |
8 April 2015 | Satisfaction of charge 9 in full (4 pages) |
8 April 2015 | Satisfaction of charge 8 in full (4 pages) |
8 April 2015 | Satisfaction of charge 026008350010 in full (4 pages) |
17 March 2015 | Registration of charge 026008350012, created on 12 March 2015 (22 pages) |
17 March 2015 | Registration of charge 026008350012, created on 12 March 2015 (22 pages) |
13 February 2015 | Registration of charge 026008350011, created on 11 February 2015 (23 pages) |
13 February 2015 | Registration of charge 026008350011, created on 11 February 2015 (23 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 June 2013 | Registration of charge 026008350010 (24 pages) |
26 June 2013 | Registration of charge 026008350010 (24 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from Head Office Goddard Road Astmoor Industrial Estate Runcorn Cheshire WA7 1NQ England on 9 April 2013 (1 page) |
8 April 2013 | Satisfaction of charge 2 in full (2 pages) |
8 April 2013 | Satisfaction of charge 7 in full (1 page) |
8 April 2013 | Satisfaction of charge 4 in full (1 page) |
8 April 2013 | Satisfaction of charge 7 in full (1 page) |
8 April 2013 | Satisfaction of charge 5 in full (2 pages) |
8 April 2013 | Satisfaction of charge 1 in full (1 page) |
8 April 2013 | Satisfaction of charge 6 in full (2 pages) |
8 April 2013 | Satisfaction of charge 1 in full (1 page) |
8 April 2013 | Satisfaction of charge 2 in full (2 pages) |
8 April 2013 | Satisfaction of charge 5 in full (2 pages) |
8 April 2013 | Satisfaction of charge 6 in full (2 pages) |
8 April 2013 | Satisfaction of charge 4 in full (1 page) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (24 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
7 February 2012 | Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages) |
7 February 2012 | Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages) |
7 February 2012 | Director's details changed for James Kennedy Malone on 3 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page) |
6 February 2012 | Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page) |
6 February 2012 | Director's details changed for Frank Beverley Rotheram on 3 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Lesley Joan Rotheram on 3 February 2012 (1 page) |
25 October 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 25 October 2011 (1 page) |
24 October 2011 | Section 519 (1 page) |
24 October 2011 | Section 519 (1 page) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
13 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
26 July 2011 | Appointment of James Kennedy Malone as a director (3 pages) |
26 July 2011 | Appointment of James Kennedy Malone as a director (3 pages) |
28 June 2011 | Accounts for a medium company made up to 30 September 2010 (22 pages) |
28 June 2011 | Accounts for a medium company made up to 30 September 2010 (22 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (8 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 July 2010 | Accounts for a medium company made up to 30 September 2009 (23 pages) |
2 July 2010 | Accounts for a medium company made up to 30 September 2009 (23 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Karen Jones on 12 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Karen Jones on 12 April 2010 (2 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
28 July 2009 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
8 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
8 June 2009 | Return made up to 12/04/09; full list of members (5 pages) |
13 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
13 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
9 August 2006 | Return made up to 12/04/06; full list of members (4 pages) |
9 August 2006 | Return made up to 12/04/06; full list of members (4 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
14 February 2006 | Ad 07/02/06--------- £ si 49999@1=49999 £ ic 100/50099 (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Nc inc already adjusted 07/02/06 (1 page) |
14 February 2006 | Ad 07/02/06--------- £ si 49999@1=49999 £ ic 100/50099 (3 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Nc inc already adjusted 07/02/06 (1 page) |
4 October 2005 | Return made up to 12/04/05; full list of members (3 pages) |
4 October 2005 | Return made up to 12/04/05; full list of members (3 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2004 (20 pages) |
21 March 2005 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
23 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
23 June 2004 | Return made up to 12/04/04; full list of members (9 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
4 August 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
28 June 2003 | Return made up to 12/04/03; full list of members (9 pages) |
28 June 2003 | Return made up to 12/04/03; full list of members (9 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Return made up to 12/04/02; full list of members (8 pages) |
29 August 2002 | Return made up to 12/04/02; full list of members (8 pages) |
29 May 2002 | Memorandum and Articles of Association (23 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Memorandum and Articles of Association (23 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (8 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members
|
18 April 2000 | Return made up to 12/04/00; full list of members
|
1 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
1 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 April 1998 | Return made up to 12/04/98; full list of members
|
28 April 1998 | Return made up to 12/04/98; full list of members
|
18 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 April 1996 | Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1996 | Ad 21/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
26 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 May 1994 | Return made up to 12/04/94; no change of members
|
6 May 1994 | Return made up to 12/04/94; no change of members
|
5 September 1991 | Memorandum and Articles of Association (10 pages) |
5 September 1991 | Memorandum and Articles of Association (10 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Resolutions
|
12 April 1991 | Incorporation (13 pages) |
12 April 1991 | Incorporation (13 pages) |