Company NameT I Midwood & Co Limited
Company StatusActive
Company Number03360713
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Previous NamePepperward Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marcus SÖDerberg
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed21 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Johan Olov Sandberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed21 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Craig Anthony Varey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimco Airfield Road
Nantwich
Cheshire
CW5 6BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed21 March 2022(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
WA14 2DT
Director NameMr Peter Nigel Gill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedmarley
73 Barlaston Old Road
Trentham
Stoke On Trent
ST4 8HD
Director NameMrs Ann Valerie Midwood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Secretary NameMrs Ann Valerie Midwood
NationalityBritish
StatusResigned
Appointed22 May 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameMr Simon Ian Midwood
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 16 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NamePaul O'Sullivan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2001)
RoleSales Director
Correspondence Address33 Edge Grove
Hoole
Chester
Cheshire
CH2 3DZ
Wales
Director NameSarah Lavinia Fox
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressHollins House Hollins Hill
Utkinton
Tarporley
Cheshire
CW6 0JP
Director NameAlicia Lettice Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address18 Hoadly Road
London
SW16 1AF
Secretary NameMr Simon Ian Midwood
NationalityBritish
StatusResigned
Appointed01 March 2008(10 years, 10 months after company formation)
Appointment Duration14 years (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameSimon Rance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameYvonne Messenger
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 March 2022)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Anne Victoria Ursula Midwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Paul James Shore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameMr Alex Edward Stephens
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitetimco.co.uk
Email address[email protected]
Telephone01829 261111
Telephone regionTarporley

Location

Registered AddressC/O Uhy Hacker Young
St Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

91 at £1Simon Midwood
91.00%
Ordinary A
3 at £1A.v. Hall
3.00%
Ordinary B
1 at £1A.v. Hall
1.00%
Ordinary F
10 at £0.1Anne Midwood
1.00%
Ordinary E
10 at £0.1Mrs Alicia Lettice Drummond
1.00%
Ordinary C
10 at £0.1Mrs Sarah Lavinia Fox
1.00%
Ordinary D
1 at £1Sienna Midwood
1.00%
Ordinary F
1 at £1William Midwood
1.00%
Ordinary F

Financials

Year2014
Turnover£20,713,471
Net Worth£10,018,898
Cash£111,503
Current Liabilities£2,484,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

19 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 and 2 green lane wardle nantwich cheshire t/no. CH299389.
Outstanding
11 November 2011Delivered on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of green lane wardle nantwich (timco house) t/n CH606964, CH568134 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
6 September 2019Delivered on: 10 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 July 2019Delivered on: 7 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 4 green lane wardle nantwich. Land registry title number CH581832.
Outstanding
4 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land lying to the north of green lane and land at green lane, wardle camp, wardle, nantwich. Hm land registry title number(s) CH573338, CH568134, CH588848, CH606964 and CH299389.
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
2 April 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 September 1997Delivered on: 1 October 1997
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.
Outstanding
17 April 2015Delivered on: 23 April 2015
Satisfied on: 30 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1 and 2 green lane wardle nantwich cheshire t/no.CH299389.
Fully Satisfied
19 June 2000Delivered on: 21 June 2000
Satisfied on: 7 June 2011
Persons entitled: Sarah Fox

Classification: Debenture
Secured details: £67,781 due or to become due from the company to the chargee.
Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997)(a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsoever and wheresoever both present and future including uncalled capital (if any) for the time being.
Fully Satisfied
19 June 2000Delivered on: 21 June 2000
Satisfied on: 12 March 2011
Persons entitled: Alicia Drummond

Classification: Debenture
Secured details: £67,781 due or to become due from the company to the chargee.
Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997)(a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsover and wheresoever both present and future including uncalled capital (if any) for the time being.
Fully Satisfied
19 June 2000Delivered on: 21 June 2000
Satisfied on: 12 March 2011
Persons entitled: Simon Midwood

Classification: Debenture
Secured details: £67,781 due or to become due from the company to the chargee.
Particulars: Subject always to a prior mortgage debenture in favour of national westminster bank PLC (dated 29 september 1997) (a) first charge over book and other debts.(b) floating charge over all other the undertaking of the company and all its other property whatsoever and wheresoever both present and future including uncalled capital (if any) for the time being.
Fully Satisfied

Filing History

20 April 2023Termination of appointment of Marcus Söderberg as a director on 14 April 2023 (1 page)
19 April 2023Appointment of Erik Karl Oskar Lundén as a director on 14 April 2023 (2 pages)
17 January 2023Appointment of Mr Craig Anthony Varey as a director on 16 January 2023 (2 pages)
17 January 2023Termination of appointment of Simon Ian Midwood as a director on 16 January 2023 (1 page)
5 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
1 August 2022Full accounts made up to 31 December 2021 (37 pages)
16 July 2022Satisfaction of charge 033607130014 in full (4 pages)
16 July 2022Satisfaction of charge 033607130013 in full (4 pages)
3 May 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 May 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 March 2022Appointment of Mr Johan Olov Sandberg as a director on 21 March 2022 (2 pages)
23 March 2022Cessation of Midwood Limited as a person with significant control on 21 March 2022 (1 page)
23 March 2022Termination of appointment of Alex Edward Stephens as a director on 21 March 2022 (1 page)
23 March 2022Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 March 2022 (2 pages)
23 March 2022Termination of appointment of Yvonne Messenger as a director on 21 March 2022 (1 page)
23 March 2022Appointment of Mr Marcus Söderberg as a director on 21 March 2022 (2 pages)
23 March 2022Termination of appointment of Simon Ian Midwood as a secretary on 21 March 2022 (1 page)
23 March 2022Termination of appointment of Simon Rance as a director on 21 March 2022 (1 page)
23 March 2022Termination of appointment of Anne Victoria Ursula Midwood as a director on 21 March 2022 (1 page)
23 March 2022Notification of Bufab Uk Holdings Ltd as a person with significant control on 21 March 2022 (2 pages)
17 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2022Change of share class name or designation (2 pages)
11 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
6 January 2022Cessation of Simon Ian Midwood as a person with significant control on 1 January 2021 (1 page)
4 January 2022Notification of Midwood Limited as a person with significant control on 1 January 2021 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (34 pages)
7 May 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 103
(4 pages)
17 March 2021Confirmation statement made on 1 January 2021 with updates (7 pages)
1 October 2020Full accounts made up to 31 December 2019 (29 pages)
18 September 2020Appointment of Mr Alex Edward Stephens as a director on 7 September 2020 (2 pages)
20 August 2020Satisfaction of charge 033607130008 in full (1 page)
20 August 2020Satisfaction of charge 5 in full (2 pages)
20 August 2020Satisfaction of charge 1 in full (1 page)
20 August 2020Satisfaction of charge 033607130007 in full (1 page)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 September 2019Registration of charge 033607130015, created on 6 September 2019 (14 pages)
2 September 2019Full accounts made up to 31 December 2018 (28 pages)
7 August 2019Registration of charge 033607130014, created on 25 July 2019 (6 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
4 April 2019Registration of charge 033607130013, created on 4 April 2019 (7 pages)
4 April 2019Registration of charge 033607130012, created on 2 April 2019 (11 pages)
4 April 2019Registration of charge 033607130011, created on 2 April 2019 (23 pages)
19 March 2019Registration of charge 033607130009, created on 19 March 2019 (20 pages)
19 March 2019Registration of charge 033607130010, created on 19 March 2019 (24 pages)
1 October 2018Full accounts made up to 31 December 2017 (28 pages)
11 June 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
13 April 2018Termination of appointment of Paul James Shore as a director on 9 April 2018 (1 page)
2 October 2017Registration of charge 033607130008, created on 29 September 2017 (9 pages)
2 October 2017Registration of charge 033607130008, created on 29 September 2017 (9 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
3 March 2017Statement of company's objects (3 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 21/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 21/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
3 March 2017Statement of company's objects (3 pages)
1 March 2017Sub-division of shares on 21 January 2017 (10 pages)
1 March 2017Sub-division of shares on 21 January 2017 (10 pages)
20 February 2017Change of share class name or designation (2 pages)
20 February 2017Change of share class name or designation (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
24 October 2016Appointment of Mr Paul James Shore as a director on 1 February 2016 (2 pages)
24 October 2016Appointment of Mr Paul James Shore as a director on 1 February 2016 (2 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (24 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(7 pages)
28 September 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
28 September 2015Accounts for a medium company made up to 31 December 2014 (25 pages)
17 July 2015Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mrs Anne Victoria Ursula Midwood as a director on 1 July 2015 (2 pages)
30 June 2015Registration of charge 033607130007, created on 15 June 2015 (9 pages)
30 June 2015Satisfaction of charge 033607130006 in full (4 pages)
30 June 2015Satisfaction of charge 033607130006 in full (4 pages)
30 June 2015Registration of charge 033607130007, created on 15 June 2015 (9 pages)
23 April 2015Registration of charge 033607130006, created on 17 April 2015 (10 pages)
23 April 2015Registration of charge 033607130006, created on 17 April 2015 (10 pages)
13 March 2015Secretary's details changed for Simon Ian Midwood on 13 March 2015 (1 page)
13 March 2015Secretary's details changed for Simon Ian Midwood on 13 March 2015 (1 page)
13 March 2015Director's details changed for Simon Ian Midwood on 13 March 2015 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Director's details changed for Simon Ian Midwood on 13 March 2015 (2 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
30 September 2014Accounts for a medium company made up to 31 December 2013 (22 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(8 pages)
20 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(8 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
2 October 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
3 January 2013Director's details changed for Simon Ian Midwood on 31 December 2012 (2 pages)
3 January 2013Termination of appointment of Peter Gill as a director (1 page)
3 January 2013Director's details changed for Simon Ian Midwood on 31 December 2012 (2 pages)
3 January 2013Termination of appointment of Peter Gill as a director (1 page)
3 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (20 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2011Appointment of Simon Rance as a director (3 pages)
23 November 2011Appointment of Simon Rance as a director (3 pages)
9 November 2011Appointment of Yvonne Messenger as a director (3 pages)
9 November 2011Appointment of Yvonne Messenger as a director (3 pages)
19 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
19 September 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
14 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
14 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (9 pages)
5 May 2010Change of share class name or designation (2 pages)
5 May 2010Change of share class name or designation (2 pages)
5 May 2010Memorandum and Articles of Association (14 pages)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2010Memorandum and Articles of Association (14 pages)
15 January 2010122 sub dividing (2 pages)
15 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 101.0
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 101.0
(2 pages)
15 January 2010122 sub dividing (2 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
3 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009S-div (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares and designated shares 06/04/2009
(2 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares and designated shares 06/04/2009
(2 pages)
17 April 2009S-div (1 page)
30 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
15 April 2008Return made up to 12/04/08; full list of members (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (6 pages)
25 March 2008Secretary appointed simon ian midwood (2 pages)
25 March 2008Secretary appointed simon ian midwood (2 pages)
14 March 2008Appointment terminated director and secretary ann midwood (1 page)
14 March 2008Appointment terminated director sarah fox (1 page)
14 March 2008Appointment terminated director alicia drummond (1 page)
14 March 2008Appointment terminated director sarah fox (1 page)
14 March 2008Appointment terminated director alicia drummond (1 page)
14 March 2008Appointment terminated director and secretary ann midwood (1 page)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
27 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
2 July 2007Return made up to 12/04/07; no change of members (8 pages)
2 July 2007Return made up to 12/04/07; no change of members (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 May 2006Return made up to 12/04/06; full list of members (8 pages)
10 May 2006Return made up to 12/04/06; full list of members (8 pages)
13 May 2005Return made up to 22/04/05; no change of members
  • 363(287) ‐ Registered office changed on 13/05/05
(8 pages)
13 May 2005Return made up to 22/04/05; no change of members
  • 363(287) ‐ Registered office changed on 13/05/05
(8 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
30 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
20 May 2004Return made up to 22/04/04; no change of members (8 pages)
20 May 2004Return made up to 22/04/04; no change of members (8 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
30 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 April 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
14 June 2001Return made up to 24/04/01; full list of members (9 pages)
14 June 2001Return made up to 24/04/01; full list of members (9 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
28 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
13 May 1999Return made up to 24/04/99; no change of members (6 pages)
13 May 1999Return made up to 24/04/99; no change of members (6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Return made up to 28/04/98; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Return made up to 28/04/98; full list of members (6 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
8 August 1997Company name changed pepperward LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed pepperward LIMITED\certificate issued on 11/08/97 (2 pages)
15 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997£ nc 1000/500000 22/05/97 (1 page)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1997£ nc 1000/500000 22/05/97 (1 page)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1997Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
31 May 1997Registered office changed on 31/05/97 from: classic house, 174-180 old street, london, EC1V 9BP (1 page)
31 May 1997Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
28 April 1997Incorporation (20 pages)
28 April 1997Incorporation (20 pages)