Company NameVeneto Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number03342374
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years ago)
Previous NamesOpenglory Limited and GEHE Holdings (No 2) Limited

Business Activity

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

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(4 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(26 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameDieter Kammerer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressUlmenstrabe
71088 Holzerlingen
Germany
Foreign
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1997)
RoleBusiness Development
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Secretary NameGraham Anthony Kershaw
NationalityBritish
StatusResigned
Appointed04 April 1997(3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1997)
RoleSecretary
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Director NameDr Karl Gerhard Eick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1997(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr David Leslie Taylor
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 1997)
RolePharmacist
Country of ResidenceGb-Eng
Correspondence AddressWoodbank Wilmslow Park
Wilmslow
Cheshire
SK9 2BA
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 1997(1 week, 3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(3 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 24 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameGary Brian Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressMeadow Court
Briggs Lane, Pant
Oswestry
Salop
SY10 8PS
Wales
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(2 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Jamage Road Industrial
Estate, Talke Pits
Stoke On Trent
ST7 1XW
Secretary NameSimon David Evans
NationalityBritish
StatusResigned
Appointed24 June 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hazel Drive
Armitage
Rugeley
Staffordshire
WS15 4TZ
Secretary NameStephen Whitehouse
NationalityBritish
StatusResigned
Appointed14 July 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(10 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Suzana Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2016(19 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2019(22 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Cheshire Avenue Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£16,625,000
Current Liabilities£195,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
12 December 2007Delivered on: 18 December 2007
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. 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
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent
Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents.
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
11 August 1997Delivered on: 12 August 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever.
Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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

16 January 2024Accounts for a dormant company made up to 30 June 2023 (7 pages)
27 November 2023Appointment of Mr Paul Nicholas Sandland as a director on 27 November 2023 (2 pages)
27 November 2023Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 June 2022 (9 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 30 June 2021 (15 pages)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 June 2020 (12 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (11 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 November 2018Full accounts made up to 30 June 2018 (11 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 June 2017 (11 pages)
16 January 2018Full accounts made up to 30 June 2017 (11 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
10 November 2015Full accounts made up to 30 June 2015 (12 pages)
10 November 2015Full accounts made up to 30 June 2015 (12 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
17 January 2015Full accounts made up to 30 June 2014 (12 pages)
17 January 2015Full accounts made up to 30 June 2014 (12 pages)
23 September 2014Satisfaction of charge 6 in full (4 pages)
23 September 2014Satisfaction of charge 6 in full (4 pages)
13 May 2014Auditor's resignation (2 pages)
13 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
7 January 2014Full accounts made up to 30 June 2013 (10 pages)
7 January 2014Full accounts made up to 30 June 2013 (10 pages)
22 April 2013Registered office address changed from Unit 4 Jamage Road Industrial Estate, Talke Pits Stoke on Trent ST7 1XW on 22 April 2013 (1 page)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
22 April 2013Registered office address changed from Unit 4 Jamage Road Industrial Estate, Talke Pits Stoke on Trent ST7 1XW on 22 April 2013 (1 page)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
27 March 2013Full accounts made up to 30 June 2012 (10 pages)
27 March 2013Full accounts made up to 30 June 2012 (10 pages)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
31 May 2012Statement of company's objects (2 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Memorandum and Articles of Association (38 pages)
31 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2012Memorandum and Articles of Association (38 pages)
31 May 2012Statement of company's objects (2 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
21 February 2012Full accounts made up to 30 June 2011 (10 pages)
21 February 2012Full accounts made up to 30 June 2011 (10 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
1 April 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
1 April 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
20 December 2009Full accounts made up to 30 June 2009 (11 pages)
20 December 2009Full accounts made up to 30 June 2009 (11 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
16 February 2009Full accounts made up to 30 June 2008 (10 pages)
16 February 2009Full accounts made up to 30 June 2008 (10 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
17 April 2008Full accounts made up to 30 June 2007 (10 pages)
17 April 2008Full accounts made up to 30 June 2007 (10 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
5 May 2005Return made up to 01/04/05; full list of members (7 pages)
5 May 2005Return made up to 01/04/05; full list of members (7 pages)
29 April 2005Full accounts made up to 30 June 2004 (11 pages)
29 April 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
19 April 2004Return made up to 01/04/04; full list of members (7 pages)
7 May 2003Return made up to 01/04/03; full list of members (7 pages)
7 May 2003Return made up to 01/04/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2003Full accounts made up to 30 June 2002 (11 pages)
16 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (16 pages)
27 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Full accounts made up to 30 June 2000 (16 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
11 October 2000Declaration of assistance for shares acquisition (8 pages)
2 October 2000Particulars of mortgage/charge (9 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (9 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
11 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Full accounts made up to 30 June 1999 (11 pages)
10 March 2000Full accounts made up to 30 June 1999 (11 pages)
27 May 1999Location of register of members (1 page)
27 May 1999Location of register of members (1 page)
22 April 1999Return made up to 01/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1999Return made up to 01/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Full accounts made up to 30 June 1998 (12 pages)
8 February 1999Full accounts made up to 30 June 1998 (12 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Return made up to 01/04/98; full list of members (6 pages)
25 June 1998Location of register of members (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Return made up to 01/04/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
28 April 1998Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
28 April 1998Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Memorandum and Articles of Association (20 pages)
3 August 1997Memorandum and Articles of Association (20 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1997Company name changed gehe holdings (no 2) LIMITED\certificate issued on 25/06/97 (2 pages)
25 June 1997Company name changed gehe holdings (no 2) LIMITED\certificate issued on 25/06/97 (2 pages)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997New director appointed (2 pages)
22 April 1997Company name changed openglory LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Company name changed openglory LIMITED\certificate issued on 23/04/97 (2 pages)
1 April 1997Incorporation (9 pages)
1 April 1997Incorporation (9 pages)