Company NameCalder Holdings Limited
DirectorsIain Geoffrey Clarkson and Michael Joseph Saunders
Company StatusActive
Company Number03491252
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Previous NameLennoxgreen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain Geoffrey Clarkson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Michael Joseph Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr Iain Geoffrey Clarkson
StatusCurrent
Appointed16 September 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameJan (Josef Bertha Dymphna Alfons) Matheve
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressHermann Rede Machenstrasse 25
Krefeld
Nrw
17809
Director NameAlistair Charles Lestray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2002)
RoleFund Manager
Correspondence Address32 Cristowe Road
Parsons Green
London
SW6 3QE
Director NameMr Jeffrey Ian Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Secretary NameMr Jeffrey Ian Walker
NationalityBritish
StatusResigned
Appointed29 June 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Barn
Whittingslow
Church Stretton
Shropshire
SY6 6PZ
Wales
Director NamePamela Ann Scholes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2006)
RoleCompany Director
Correspondence AddressBroad Close
Church Enstone
Chipping Norton
Oxfordshire
OX7 4NL
Director NameMr Richard Benjamin Travers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr William Buist-Wells
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr John Kristian Lars McBride
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameMr William Buist-Wells
NationalityBritish
StatusResigned
Appointed08 March 2006(8 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Andrew David Livingstone Donald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Director NameMr Gregory Mark Andrews
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2020)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitecalderlead.co.uk
Email address[email protected]

Location

Registered AddressNumber 1 Jupiter Drive
Chester West Employment Park
Chester
CH1 4EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

1.2m at £0.01Stamptree LTD
86.00%
Ordinary B
192.5k at £0.01Stamptree LTD
14.00%
Ordinary A

Financials

Year2014
Net Worth£1,375,000
Current Liabilities£7,226,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

22 August 2012Delivered on: 28 August 2012
Persons entitled: Wells Fargo Bank International

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
10 August 2012Delivered on: 14 August 2012
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details.
Outstanding
8 March 2006Delivered on: 20 March 2006
Satisfied on: 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Lenders (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the lenders and to the chargee on any account whatsoever 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.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
22 November 2023Full accounts made up to 31 May 2023 (26 pages)
11 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 May 2022 (27 pages)
23 June 2022Auditor's resignation (1 page)
12 May 2022Full accounts made up to 31 May 2021 (21 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 September 2021Appointment of Mr Iain Geoffrey Clarkson as a secretary on 16 September 2021 (2 pages)
19 May 2021Full accounts made up to 31 May 2020 (20 pages)
1 March 2021Termination of appointment of William Buist-Wells as a secretary on 26 February 2021 (1 page)
1 March 2021Termination of appointment of William Buist-Wells as a director on 26 February 2021 (1 page)
18 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 September 2020Termination of appointment of Richard Benjamin Travers as a director on 1 September 2020 (1 page)
22 September 2020Appointment of Mr Michael Joseph Saunders as a director on 1 September 2020 (2 pages)
12 June 2020Full accounts made up to 31 May 2019 (19 pages)
13 May 2020Appointment of Mr Iain Geoffrey Clarkson as a director on 11 May 2020 (2 pages)
12 May 2020Termination of appointment of Gregory Mark Andrews as a director on 11 May 2020 (1 page)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 May 2018 (19 pages)
22 February 2018Full accounts made up to 31 May 2017 (19 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
1 March 2017Full accounts made up to 31 May 2016 (18 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
7 June 2016Termination of appointment of John Kristian Lars Mcbride as a director on 25 May 2016 (1 page)
3 March 2016Full accounts made up to 31 May 2015 (18 pages)
3 March 2016Full accounts made up to 31 May 2015 (18 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,750
(7 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,750
(7 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13,750
(7 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 13,750
(7 pages)
17 January 2015Full accounts made up to 31 May 2014 (14 pages)
17 January 2015Full accounts made up to 31 May 2014 (14 pages)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Andrew David Livingstone Donald as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Mr Gregory Mark Andrews as a director on 1 January 2015 (2 pages)
18 March 2014Full accounts made up to 31 May 2013 (13 pages)
18 March 2014Full accounts made up to 31 May 2013 (13 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13,750
(8 pages)
27 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 13,750
(8 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
9 November 2012Full accounts made up to 31 May 2012 (13 pages)
9 November 2012Full accounts made up to 31 May 2012 (13 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 3 (28 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Memorandum and Articles of Association (39 pages)
9 August 2012Statement of company's objects (2 pages)
3 April 2012Full accounts made up to 31 May 2011 (13 pages)
3 April 2012Full accounts made up to 31 May 2011 (13 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
25 February 2011Full accounts made up to 31 May 2010 (13 pages)
25 February 2011Full accounts made up to 31 May 2010 (13 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr William Buist-Wells on 12 October 2009 (1 page)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew David Livingstone Donald on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Kristian Lars Mcbride on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr William Buist-Wells on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard Benjamin Travers on 9 October 2009 (2 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
13 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 November 2008Full accounts made up to 31 May 2008 (12 pages)
14 November 2008Full accounts made up to 31 May 2008 (12 pages)
9 April 2008Return made up to 12/01/08; full list of members (4 pages)
9 April 2008Return made up to 12/01/08; full list of members (4 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX (1 page)
8 April 2008Registered office changed on 08/04/2008 from building one, jupiter drive chester west employment park chester CH1 4EX (1 page)
8 April 2008Location of register of members (1 page)
31 March 2008Full accounts made up to 31 May 2007 (12 pages)
31 March 2008Full accounts made up to 31 May 2007 (12 pages)
26 September 2007Resolutions
  • RES13 ‐ Loan/bank agrmnt 17/08/07
(2 pages)
26 September 2007Resolutions
  • RES13 ‐ Loan/bank agrmnt 17/08/07
(2 pages)
3 September 2007Full accounts made up to 31 May 2006 (13 pages)
3 September 2007Full accounts made up to 31 May 2006 (13 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
20 February 2007Return made up to 12/01/07; full list of members (4 pages)
20 February 2007Return made up to 12/01/07; full list of members (4 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o calder industrial materials jupiter drive chester CH1 4EX (1 page)
6 June 2006Group of companies' accounts made up to 31 May 2005 (35 pages)
6 June 2006Group of companies' accounts made up to 31 May 2005 (35 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
20 March 2006Particulars of mortgage/charge (25 pages)
20 March 2006Return made up to 12/01/06; full list of members (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Particulars of mortgage/charge (25 pages)
20 March 2006Return made up to 12/01/06; full list of members (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Declaration of assistance for shares acquisition (9 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(16 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Memorandum and Articles of Association (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
30 June 2005Registered office changed on 30/06/05 from: 1 derwent court earlsway team valley trading estate gateshead tyne & wear NE11 0TF (1 page)
19 April 2005Group of companies' accounts made up to 31 May 2004 (34 pages)
19 April 2005Group of companies' accounts made up to 31 May 2004 (34 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
9 February 2005Return made up to 12/01/05; full list of members (9 pages)
9 February 2005Return made up to 12/01/05; full list of members (9 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
23 January 2004Return made up to 12/01/04; full list of members (9 pages)
16 October 2003Group of companies' accounts made up to 31 May 2003 (32 pages)
16 October 2003Group of companies' accounts made up to 31 May 2003 (32 pages)
16 September 2003New director appointed (3 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (3 pages)
12 July 2003Group of companies' accounts made up to 31 May 2002 (29 pages)
12 July 2003Group of companies' accounts made up to 31 May 2002 (29 pages)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
14 May 2003Registered office changed on 14/05/03 from: crescent house redheugh bridge road newcastle upon tyne tyne & wear NE99 1GE (1 page)
8 March 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 March 2003Return made up to 12/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
20 January 2003Delivery ext'd 3 mth 31/05/02 (1 page)
16 September 2002Group of companies' accounts made up to 31 May 2001 (29 pages)
16 September 2002Group of companies' accounts made up to 31 May 2001 (29 pages)
11 February 2002Return made up to 12/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 February 2002Return made up to 12/01/02; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
21 November 2001Delivery ext'd 3 mth 31/05/01 (2 pages)
10 July 2001Group of companies' accounts made up to 31 May 2000 (29 pages)
10 July 2001Group of companies' accounts made up to 31 May 2000 (29 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
6 February 2001Return made up to 12/01/01; no change of members (7 pages)
6 February 2001Return made up to 12/01/01; no change of members (7 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
6 April 2000Full group accounts made up to 31 May 1999 (27 pages)
6 April 2000Full group accounts made up to 31 May 1999 (27 pages)
31 January 2000Return made up to 12/01/00; full list of members (7 pages)
31 January 2000Return made up to 12/01/00; full list of members (7 pages)
10 November 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
10 November 1999Delivery ext'd 3 mth 31/05/99 (2 pages)
12 February 1999Ad 31/03/98--------- £ si [email protected] (2 pages)
12 February 1999Ad 31/03/98--------- £ si [email protected] (2 pages)
5 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 February 1999Return made up to 12/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 December 1998Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651 (2 pages)
8 December 1998Ad 13/10/98--------- £ si [email protected]=275 £ ic 13376/13651 (2 pages)
12 August 1998Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98 (3 pages)
12 August 1998Company name changed lennoxgreen LIMITED\certificate issued on 13/08/98 (3 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 April 1998S-div 31/03/98 (1 page)
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
15 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
15 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1998£ nc 100/13750 31/03/98 (1 page)
15 April 1998Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376 (2 pages)
15 April 1998£ nc 100/13750 31/03/98 (1 page)
15 April 1998Ad 31/03/98--------- £ si [email protected]=13375 £ ic 1/13376 (2 pages)
15 April 1998S-div 31/03/98 (1 page)
15 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (4 pages)
23 March 1998New director appointed (4 pages)
23 March 1998Director resigned (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
18 March 1998Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
12 January 1998Incorporation (24 pages)
12 January 1998Incorporation (24 pages)