Company NameCroydex Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number03116584
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Secretary And Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameRichard Hawke Collins
StatusCurrent
Appointed24 June 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Mark Howard Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMark St John Flatman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address3 Crane Close
Seckford Heights
Woodbridge
Suffolk
IP12 4TF
Director NameCharles Burrows
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressKents Cottage
High Street
Broughton
Hampshire
SO20 8AD
Director NameIan Michael Mulholland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Secretary NameMr Mark Howard Walker
NationalityBritish
StatusResigned
Appointed18 August 1996(10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodford Lodge
123 Woodford Road
Bramhall
Cheshire
SK7 1QB
Secretary NameIan Michael Mulholland
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pitter Close
Littleton
Winchester
Hampshire
SO22 6PD
Director NameAndrew David Hammond
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1999)
RoleFinance Director
Correspondence Address32 Teg Down Meads
Winchester
Hampshire
SO22 5NE
Director NameAlan Masterman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 1998)
RoleCompany Director
Correspondence Address59 St Georges Avenue
Southampton
Hampshire
SO15 2NN
Director NameNicholas William Nickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressLodge Cottage
High Street, Berwick St. James
Salisbury
Wiltshire
SP3 4TS
Director NameMichael James Johans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2003)
RoleManufacturing Director
Correspondence Address54 Frimley Green Road
Frimley
Camberley
Surrey
GU16 7AH
Director NameMr Nicholas William Nickson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snelsmore Barns
Snelsmore
Newbury
Berkshire
RG14 3BU
Director NamePeter Desmond Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address11 Greensey
Ragged Appleshaw
Andover
Hampshire
SP11 9HY
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed24 September 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Combe Park
Bath
Avon
BA1 3NS
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(7 years after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Huw David Buckle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Ray Park Avenue
Maidenhead
Berkshire
SL6 8EG
Secretary NamePeter Griffith Jones
NationalityBritish
StatusResigned
Appointed26 July 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 June 2015)
RoleAccountant
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameNicholas Edward McGrellis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(11 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mark Bramley Prince
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed12 July 2013(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2017)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(22 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1995(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitecroydex.co.uk
Email address[email protected]
Telephone01264 365881
Telephone regionAndover

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.3m at £1Croydex Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,856,000
Gross Profit£8,543,000
Net Worth£8,927,000
Cash£3,230,000
Current Liabilities£4,744,000

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

18 November 1999Delivered on: 30 November 1999
Satisfied on: 27 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 1999Delivered on: 30 November 1999
Satisfied on: 16 November 2004
Persons entitled: 3I PLC ("the Security Trustee") for Itself and as Trustee for the Investors

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1996Delivered on: 30 May 1996
Satisfied on: 27 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1993Delivered on: 10 May 1996
Satisfied on: 10 October 1996
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. 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
7 December 1995Delivered on: 10 May 1996
Satisfied on: 10 October 1996
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: L/H property k/a walworth industrial estate andover hampshire 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
7 December 1995Delivered on: 10 May 1996
Satisfied on: 10 October 1996
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
21 April 1996Delivered on: 10 May 1996
Satisfied on: 26 June 1996
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
2 May 1996Delivered on: 9 May 1996
Satisfied on: 26 June 1996
Persons entitled: Princedale Group PLC (The "Security Trustee")

Classification: Trust guarantee and debenture
Secured details: All monies due or to become due from lionheart PLC and each other obligor (as defined) to the stockholders (as defined) under a loan stock instrument dated 20TH december 1995 constituting £1,200,000 secured redeemable loan stock due 1997 of the company or the nominal amount thereof and/or the security documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 2012Delivered on: 1 February 2012
Satisfied on: 27 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
24 April 2006Delivered on: 6 May 2006
Satisfied on: 27 June 2015
Persons entitled: Hsbc 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: The l/h property being plot 41 walworth industrial estate central way andover test valley hampshire t/n HP650197 & HP650202,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 2006Delivered on: 28 April 2006
Satisfied on: 14 March 2008
Persons entitled: 3I Group PLC (As Security Trustee for the Loan Note Holders) (the "Security Trustee")

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee and the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 2001Delivered on: 6 June 2001
Satisfied on: 27 June 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
20 December 1995Delivered on: 8 May 1996
Satisfied on: 10 October 1996
Persons entitled: Princedale Group PLC,the Security Trustee

Classification: Trust guarantee and debenture (fixed and floating charge)
Secured details: All monies due or to become due from lionheart PLC and each other obligor (as defined) to the stockholders (as defined) under a loan stock instrument dated 20TH december 1995 constituting £1,200,000 secured redeemable loan stock due 1997 of the company or the nominal amount thereof and/or the stock and/or the security documents (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
13 December 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Mathew Gareth Vaughan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Nicholas Paul Kelsall as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Nicholas Edward Mcgrellis as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page)
13 December 2017Appointment of Mr Mathew Gareth Vaughan as a director on 13 December 2017 (2 pages)
13 December 2017Termination of appointment of Shaun Michael Smith as a director on 13 December 2017 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 January 2017Full accounts made up to 31 March 2016 (28 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,341,744
(5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,341,744
(5 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (2 pages)
8 July 2015Appointment of Richard Hawke Collins as a secretary on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Spencer Marriott Dodington as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
7 July 2015Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages)
7 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
7 July 2015Termination of appointment of Mark Bramley Prince as a director on 24 June 2015 (2 pages)
7 July 2015Registered office address changed from Central Way Andover Hampshire SP10 5AW to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Nicholas Paul Kelsall as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
7 July 2015Appointment of Martin Keith Payne as a director on 24 June 2015 (3 pages)
7 July 2015Termination of appointment of Stephen John Brown as a director on 24 June 2015 (2 pages)
7 July 2015Appointment of Richard Hawke Collins as a director on 24 June 2015 (3 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2015Termination of appointment of Peter Griffith Jones as a secretary on 24 June 2015 (2 pages)
27 June 2015Satisfaction of charge 13 in full (4 pages)
27 June 2015Satisfaction of charge 12 in full (4 pages)
27 June 2015Satisfaction of charge 12 in full (4 pages)
27 June 2015Satisfaction of charge 10 in full (4 pages)
27 June 2015Satisfaction of charge 9 in full (4 pages)
27 June 2015Satisfaction of charge 9 in full (4 pages)
27 June 2015Satisfaction of charge 10 in full (4 pages)
27 June 2015Satisfaction of charge 13 in full (4 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
30 March 2015Full accounts made up to 31 December 2014 (22 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,341,744
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,341,744
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,341,744
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (21 pages)
6 May 2014Full accounts made up to 31 December 2013 (21 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,341,744
(5 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,341,744
(5 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5,341,744
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (21 pages)
12 August 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Appointment of Mr Mark Bramley Prince as a director (2 pages)
12 July 2013Appointment of Mr Mark Bramley Prince as a director (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Spencer Marriott Dodington on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Peter Griffith Jones on 19 January 2012 (1 page)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Nicholas Edward Mcgrellis on 19 January 2012 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
29 March 2011Full accounts made up to 31 December 2010 (20 pages)
29 March 2011Full accounts made up to 31 December 2010 (20 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 April 2010Full accounts made up to 31 December 2009 (20 pages)
12 April 2010Full accounts made up to 31 December 2009 (20 pages)
11 November 2009Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Nicholas Edward Mcgrellis on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages)
11 November 2009Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Spencer Marriott Dodington on 6 November 2009 (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (19 pages)
8 April 2009Full accounts made up to 31 December 2008 (19 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Return made up to 20/10/08; full list of members (4 pages)
21 April 2008Full accounts made up to 31 December 2007 (21 pages)
21 April 2008Full accounts made up to 31 December 2007 (21 pages)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
22 July 2007Full accounts made up to 31 December 2006 (24 pages)
22 July 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
3 November 2006Return made up to 20/10/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement/authorit 21/04/06
(3 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement/authorit 21/04/06
(3 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Full accounts made up to 31 December 2005 (22 pages)
3 May 2006Full accounts made up to 31 December 2005 (22 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
28 April 2006Particulars of mortgage/charge (7 pages)
27 October 2005Return made up to 20/10/05; full list of members (3 pages)
27 October 2005Return made up to 20/10/05; full list of members (3 pages)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Secretary's particulars changed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
3 June 2005Full accounts made up to 31 December 2004 (20 pages)
3 June 2005Full accounts made up to 31 December 2004 (20 pages)
16 March 2005Return made up to 20/10/01; full list of members; amend (7 pages)
16 March 2005Return made up to 20/10/00; full list of members; amend (6 pages)
16 March 2005Return made up to 20/10/98; no change of members; amend (6 pages)
16 March 2005Return made up to 20/10/01; full list of members; amend (7 pages)
16 March 2005Return made up to 02/10/99; full list of members (7 pages)
16 March 2005Return made up to 20/10/02; full list of members; amend (7 pages)
16 March 2005Return made up to 20/10/00; full list of members; amend (6 pages)
16 March 2005Return made up to 02/10/99; full list of members (7 pages)
16 March 2005Return made up to 20/10/02; full list of members; amend (7 pages)
16 March 2005Return made up to 20/10/03; full list of members; amend (6 pages)
16 March 2005Return made up to 20/10/04; full list of members; amend (7 pages)
16 March 2005Return made up to 20/10/03; full list of members; amend (6 pages)
16 March 2005Return made up to 20/10/98; no change of members; amend (6 pages)
16 March 2005Return made up to 20/10/04; full list of members; amend (7 pages)
9 December 2004Return made up to 20/10/04; full list of members (8 pages)
9 December 2004Return made up to 20/10/04; full list of members (8 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
19 April 2004Full accounts made up to 31 December 2003 (22 pages)
19 April 2004Full accounts made up to 31 December 2003 (22 pages)
21 January 2004Return made up to 20/10/03; full list of members (8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Return made up to 20/10/03; full list of members (8 pages)
21 January 2004New director appointed (2 pages)
11 December 2003Re-reg & change name cert re-iss (1 page)
11 December 2003Re-reg & change name cert re-iss (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
8 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 December 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 December 2003Re-registration of Memorandum and Articles (18 pages)
8 December 2003Re-registration of Memorandum and Articles (18 pages)
8 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
8 December 2003Application for reregistration from PLC to private (1 page)
8 December 2003Application for reregistration from PLC to private (1 page)
1 November 2003Full accounts made up to 31 December 2002 (25 pages)
1 November 2003Full accounts made up to 31 December 2002 (25 pages)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
13 September 2003Declaration of mortgage charge released/ceased (6 pages)
13 September 2003Declaration of mortgage charge released/ceased (2 pages)
13 September 2003Declaration of mortgage charge released/ceased (2 pages)
13 September 2003Declaration of mortgage charge released/ceased (2 pages)
13 September 2003Declaration of mortgage charge released/ceased (6 pages)
13 September 2003Declaration of mortgage charge released/ceased (2 pages)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
18 June 2003Secretary's particulars changed;director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
6 December 2002Return made up to 20/10/02; full list of members (8 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 20/10/02; full list of members (8 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Full accounts made up to 31 December 2001 (21 pages)
9 September 2002Full accounts made up to 31 December 2001 (21 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
11 January 2002Auditor's resignation (1 page)
11 January 2002Auditor's resignation (1 page)
16 October 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
16 October 2001Return made up to 20/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(7 pages)
12 June 2001Full accounts made up to 31 December 2000 (23 pages)
12 June 2001Full accounts made up to 31 December 2000 (23 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
16 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2000Auditor's statement (1 page)
15 August 2000Balance Sheet (1 page)
15 August 2000Application for reregistration from private to PLC (1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 August 2000Balance Sheet (1 page)
15 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 August 2000Declaration on reregistration from private to PLC (1 page)
15 August 2000Auditor's report (1 page)
15 August 2000Re-registration of Memorandum and Articles (17 pages)
15 August 2000Application for reregistration from private to PLC (1 page)
15 August 2000Auditor's report (1 page)
15 August 2000Re-registration of Memorandum and Articles (17 pages)
15 August 2000Auditor's statement (1 page)
15 August 2000Declaration on reregistration from private to PLC (1 page)
25 July 2000Full accounts made up to 31 December 1999 (22 pages)
25 July 2000Full accounts made up to 31 December 1999 (22 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
7 December 1999Ad 01/11/99--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
7 December 1999Ad 01/11/99--------- £ si 1000000@1=1000000 £ ic 4000000/5000000 (2 pages)
2 December 1999Declaration of assistance for shares acquisition (7 pages)
2 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1999Declaration of assistance for shares acquisition (7 pages)
2 December 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (5 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1999Nc inc already adjusted 01/11/99 (1 page)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Nc inc already adjusted 01/11/99 (1 page)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
11 May 1999Full accounts made up to 31 December 1998 (18 pages)
11 May 1999Full accounts made up to 31 December 1998 (18 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Return made up to 20/10/98; no change of members (6 pages)
22 October 1998Director resigned (1 page)
22 October 1998Return made up to 20/10/98; no change of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
10 May 1998Full accounts made up to 31 December 1997 (17 pages)
10 May 1998Full accounts made up to 31 December 1997 (17 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
4 December 1997Return made up to 20/10/97; full list of members (6 pages)
4 December 1997Return made up to 20/10/97; full list of members (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
9 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
21 March 1997Memorandum and Articles of Association (5 pages)
21 March 1997Memorandum and Articles of Association (5 pages)
21 March 1997Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744 (3 pages)
21 March 1997Certificate of reduction of issued capital (1 page)
21 March 1997Reduction of iss capital and minute (oc) £ ic 4000000/ 2797744 (3 pages)
21 March 1997Certificate of reduction of issued capital (1 page)
14 February 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
14 February 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
4 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1997£ nc 1000/4000000 11/11/96 (1 page)
4 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1997£ nc 100/1000 10/11/96 (1 page)
4 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 February 1997£ nc 1000/4000000 11/11/96 (1 page)
4 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 February 1997£ nc 100/1000 10/11/96 (1 page)
4 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 December 1996Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
17 December 1996Ad 11/11/96--------- £ si 3999998@1=3999998 £ ic 2/4000000 (2 pages)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
6 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
29 November 1996Return made up to 20/10/96; full list of members (7 pages)
29 November 1996Return made up to 20/10/96; full list of members (7 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
7 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Director resigned (2 pages)
30 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1996Particulars of mortgage/charge (6 pages)
30 May 1996Full accounts made up to 31 December 1995 (13 pages)
30 May 1996Particulars of mortgage/charge (6 pages)
24 May 1996Accounting reference date shortened from 31/12 to 31/12 (1 page)
24 May 1996Accounting reference date shortened from 31/12 to 31/12 (1 page)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (19 pages)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of property mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (19 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of property mortgage/charge (7 pages)
8 May 1996Particulars of property mortgage/charge (7 pages)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Memorandum and Articles of Association (6 pages)
28 April 1996New director appointed (1 page)
28 April 1996Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page)
28 April 1996Secretary resigned (3 pages)
28 April 1996Registered office changed on 28/04/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 April 1996Accounting reference date notified as 31/12 (1 page)
28 April 1996Director resigned (3 pages)
28 April 1996Director resigned (3 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 April 1996Memorandum and Articles of Association (6 pages)
28 April 1996Director resigned (1 page)
28 April 1996Secretary resigned (3 pages)
28 April 1996Director resigned (1 page)
28 April 1996New secretary appointed;new director appointed (1 page)
28 April 1996Accounting reference date notified as 31/12 (1 page)
28 April 1996New director appointed (1 page)
18 April 1996Company name changed precis (1406) LIMITED\certificate issued on 18/04/96 (2 pages)
18 April 1996Company name changed precis (1406) LIMITED\certificate issued on 18/04/96 (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
13 December 1995Secretary resigned (2 pages)
20 October 1995Incorporation (30 pages)
20 October 1995Incorporation (30 pages)