Company NameTc Africa Holdings Limited
Company StatusActive
Company Number02608391
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 11 months ago)
Previous NamesTranscontinental Holdings Limited and TATA Chemicals Africa Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed10 May 2011(20 years after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director Of Tata Chemicals Limited
Country of ResidenceIndia
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameJanos Pal Zsigmond Schneider
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed10 May 2011(20 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 948
Durban
4000
South Africa
Director NameRoderick Taitia Mpofu
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed12 March 2012(20 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleGeneral Manager
Country of ResidenceSouth Africa
Correspondence Address140 Johnstone Road
Maydon Wharf
Durban
Kwazulu Natal 4000
South Africa
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director Of Tata Chemicals North America
Country of ResidenceUnited States
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn David Wertheim
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressTiresford
Tarporley
Cheshire
CW6 9LY
Secretary NameMr John David Wertheim
NationalityBritish
StatusResigned
Appointed29 May 1991(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 1993)
RoleCompany Director
Correspondence AddressWyston
Park Hill Road Hale
Altrincham
WA15 9JX
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed31 October 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 1996)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration1 year (resigned 08 May 1993)
RoleCompany Director
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTailers House
Great Budworth
Cheshire
CW9 6HF
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration4 years (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed03 June 1996(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Stephen Graham Bentley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2010)
RoleFinance Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 2011)
RoleManaing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington Lane
Northwich
Cheshire
CW8 4DT
Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington Lane
Northwich
Cheshire
CW8 4DT
Director NameDr Arup Basu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2016)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2015)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMichael Frederick Kingsley Odera
Date of BirthAugust 1951 (Born 72 years ago)
NationalityKenyan
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameZarir Noshir Langrana
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 February 2024)
RoleExecutive Director Of Tata Chemicals Limited
Country of ResidenceIndia
Correspondence AddressTata Chemicals Ltd Bombay House
Homi Moody Street
Mumbai
400001
India
Director NameDe Lyle Bloomquist
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2014)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Eknath Atmaram Kshirsagar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration9 months (resigned 07 February 2012)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressKk Chambers 3rd Floor, Purshottamdas Thakurdas Mar
Off D N Road, Fort
Mumbai
400 001
India
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Secretary NameSilvanus Victor Osewe
NationalityBritish
StatusResigned
Appointed10 May 2011(20 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrunner Mond Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
Correspondence AddressMond House
Northwich
Cheshire
CW8 4DT
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetatachemicals.net
Telephone07 966080267
Telephone regionMobile

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9m at £1Homefield Pvt Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£647,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

21 July 2004Delivered on: 22 July 2004
Satisfied on: 5 April 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A security over shares agreement
Secured details: All monies due or to become due from the obligor to each of the secured parties, with the liability of the chargor being limited to the maximum value of the charged portfolio under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares and related rights being all dividends interest and other monies.
Fully Satisfied
6 September 1991Delivered on: 19 September 1991
Satisfied on: 31 May 1994
Persons entitled: Magadi Sode (1975) Limited

Classification: Deed of charge
Secured details: £1750000 and all monies due or to become due from the company to the chargee under the terms of a defered payment of even date.
Particulars: 2,250,000 ordinary shares of £1 each (see form 395 for full details).
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 March 2020 (21 pages)
16 October 2020Solvency Statement dated 06/10/20 (5 pages)
16 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 October 2020Statement by Directors (5 pages)
16 October 2020Statement of capital on 16 October 2020
  • GBP 1
(3 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages)
17 March 2020Director's details changed for John Mulhall on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from , Mond House, Winnington, Northwich, Cheshire, CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (21 pages)
22 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (19 pages)
23 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 February 2018Notification of Homefield Pvt Uk Ltd. as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
15 September 2017Full accounts made up to 31 March 2017 (19 pages)
15 September 2017Full accounts made up to 31 March 2017 (19 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
24 October 2016Full accounts made up to 31 March 2016 (20 pages)
24 October 2016Full accounts made up to 31 March 2016 (20 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,945,962
(9 pages)
22 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,945,962
(9 pages)
15 June 2016Termination of appointment of Arup Basu as a director on 4 April 2016 (1 page)
15 June 2016Termination of appointment of Arup Basu as a director on 4 April 2016 (1 page)
15 June 2016Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page)
15 June 2016Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
8 January 2016Full accounts made up to 31 March 2015 (12 pages)
19 October 2015Director's details changed for John Mulhall on 30 September 2015 (2 pages)
19 October 2015Director's details changed for John Mulhall on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
6 October 2015Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
6 October 2015Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,945,962
(12 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,945,962
(12 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,945,962
(12 pages)
26 May 2015Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page)
26 May 2015Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page)
26 May 2015Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
19 December 2014Director's details changed for Zarir Noshir Langrana on 30 November 2011 (2 pages)
19 December 2014Director's details changed for Zarir Noshir Langrana on 30 November 2011 (2 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,945,962
(13 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,945,962
(13 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,945,962
(13 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 July 2013Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages)
30 July 2013Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
4 September 2012Full accounts made up to 31 March 2012 (9 pages)
4 September 2012Full accounts made up to 31 March 2012 (9 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (13 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (13 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (13 pages)
11 May 2012Termination of appointment of Silvanus Osewe as a secretary (1 page)
11 May 2012Termination of appointment of Silvanus Osewe as a secretary (1 page)
14 March 2012Appointment of Roderick Taitia Mpofu as a director (2 pages)
14 March 2012Appointment of Roderick Taitia Mpofu as a director (2 pages)
14 February 2012Termination of appointment of Eknath Kshirsagar as a director (1 page)
14 February 2012Termination of appointment of Eknath Kshirsagar as a director (1 page)
12 August 2011Full accounts made up to 31 March 2011 (14 pages)
12 August 2011Full accounts made up to 31 March 2011 (14 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
7 June 2011Termination of appointment of Jonathan Abbotts as a director (1 page)
7 June 2011Termination of appointment of Martin Ashcroft as a director (1 page)
7 June 2011Termination of appointment of Jonathan Abbotts as a director (1 page)
7 June 2011Termination of appointment of Martin Ashcroft as a director (1 page)
3 June 2011Appointment of Zarir Noshir Langrana as a director (3 pages)
3 June 2011Appointment of Janos Pal Zsigmond Scheider as a director (3 pages)
3 June 2011Appointment of Janos Pal Zsigmond Schneider as a director (3 pages)
3 June 2011Appointment of John Joseph Kerrigan as a director (3 pages)
3 June 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
3 June 2011Appointment of De Lyle Bloomquist as a director (3 pages)
3 June 2011Appointment of Mukundan Ramakrishnan as a director (3 pages)
3 June 2011Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
3 June 2011Appointment of Janos Pal Zsigmond Schneider as a director (3 pages)
3 June 2011Appointment of Michael Frederick Kingsley Odera as a director (3 pages)
3 June 2011Appointment of John Joseph Kerrigan as a director (3 pages)
3 June 2011Appointment of Dr Arup Basu as a director (3 pages)
3 June 2011Appointment of Silvanus Victor Osewe as a secretary (3 pages)
3 June 2011Appointment of Michael Frederick Kingsley Odera as a director (3 pages)
3 June 2011Appointment of Dr Arup Basu as a director (3 pages)
3 June 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
3 June 2011Appointment of Zarir Noshir Langrana as a director (3 pages)
3 June 2011Appointment of Prashant Kumar Ghose as a director (3 pages)
3 June 2011Appointment of Eknath Atmaram Kshirsagar as a director (3 pages)
3 June 2011Appointment of Silvanus Victor Osewe as a secretary (3 pages)
3 June 2011Appointment of De Lyle Bloomquist as a director (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,945,962
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 3,945,962
(3 pages)
17 December 2010Memorandum and Articles of Association (31 pages)
17 December 2010Memorandum and Articles of Association (31 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 December 2010Company name changed transcontinental holdings LIMITED\certificate issued on 10/12/10
  • CONNOT ‐
(3 pages)
10 December 2010Company name changed transcontinental holdings LIMITED\certificate issued on 10/12/10
  • CONNOT ‐
(3 pages)
1 October 2010Statement of company's objects (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 October 2010Statement of company's objects (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Martin John Laurence as a director (3 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
30 April 2010Appointment of Martin John Laurence as a director (3 pages)
30 April 2010Appointment of Jonathan Laurence Abbotts as a director (3 pages)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
28 April 2010Termination of appointment of John Kerrigan as a director (1 page)
28 April 2010Termination of appointment of John Mulhall as a director (1 page)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
17 December 2009Full accounts made up to 31 March 2009 (12 pages)
17 December 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
19 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (12 pages)
21 January 2009Full accounts made up to 31 March 2008 (12 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 September 2008Director appointed john stephen mulhall (2 pages)
3 July 2008Appointment terminated director peter haslehurst (1 page)
3 July 2008Appointment terminated director peter haslehurst (1 page)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
15 May 2008Return made up to 08/05/08; full list of members (4 pages)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
22 November 2007Full accounts made up to 31 March 2007 (13 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
1 June 2007Return made up to 08/05/07; full list of members (2 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
5 September 2006Full accounts made up to 31 December 2005 (11 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
14 June 2006Return made up to 08/05/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
22 June 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
22 July 2004Particulars of mortgage/charge (13 pages)
22 July 2004Particulars of mortgage/charge (13 pages)
25 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 May 2004Return made up to 08/05/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
17 May 2003Return made up to 08/05/03; full list of members (6 pages)
17 May 2003Return made up to 08/05/03; full list of members (6 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
14 August 2002Auditor's resignation (1 page)
14 August 2002Auditor's resignation (1 page)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
22 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
15 May 2001Return made up to 08/05/01; full list of members (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (5 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
31 October 2000Full accounts made up to 30 June 2000 (10 pages)
30 June 2000Return made up to 08/05/00; full list of members (5 pages)
30 June 2000Return made up to 08/05/00; full list of members (5 pages)
16 June 2000Location of debenture register (1 page)
16 June 2000Location of register of members (1 page)
16 June 2000Location of register of members (1 page)
16 June 2000Location of debenture register (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
25 November 1999Full accounts made up to 30 June 1999 (10 pages)
25 November 1999Full accounts made up to 30 June 1999 (10 pages)
21 July 1999Return made up to 08/05/99; full list of members (7 pages)
21 July 1999Return made up to 08/05/99; full list of members (7 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 July 1998Return made up to 08/05/98; full list of members (8 pages)
30 July 1998Return made up to 08/05/98; full list of members (8 pages)
12 January 1998Full accounts made up to 30 June 1997 (9 pages)
12 January 1998Full accounts made up to 30 June 1997 (9 pages)
3 August 1997Secretary's particulars changed (1 page)
3 August 1997Secretary's particulars changed (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
17 July 1997Return made up to 08/05/97; full list of members (6 pages)
17 July 1997Return made up to 08/05/97; full list of members (6 pages)
20 June 1997Secretary's particulars changed (1 page)
20 June 1997Secretary's particulars changed (1 page)
16 October 1996Full accounts made up to 30 June 1996 (10 pages)
16 October 1996Full accounts made up to 30 June 1996 (10 pages)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Secretary resigned (1 page)
17 June 1996Return made up to 08/05/96; no change of members (4 pages)
17 June 1996Return made up to 08/05/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 June 1995 (9 pages)
27 February 1996Full accounts made up to 30 June 1995 (9 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
19 June 1995Return made up to 08/05/95; no change of members (12 pages)
19 June 1995Return made up to 08/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
31 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1994Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1994Company name changed\certificate issued on 26/04/94 (2 pages)
26 April 1994Company name changed\certificate issued on 26/04/94 (2 pages)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1991Particulars of mortgage/charge (7 pages)
19 September 1991Particulars of mortgage/charge (7 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
10 July 1991Memorandum and Articles of Association (7 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
28 June 1991Company name changed\certificate issued on 28/06/91 (2 pages)
8 May 1991Incorporation (9 pages)
8 May 1991Incorporation (9 pages)