Company NameWilliam Kirk Limited
Company StatusActive
Company Number03711044
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Previous NameCodebrass Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House High Street
Norley
Frodsham
WA6 8JS
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(14 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFawside Farm Longnor
Buxton
Derbyshire
SK17 0RA
Secretary NameMr Carl Wagstaffe
StatusCurrent
Appointed14 February 2014(15 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Carl Wagstaffe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameJohn Thomas Whittaker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NamePeter Brian Kirk
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameRobert Charles Kirk
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameHelen Mary Palin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Secretary NameHelen Mary Palin
NationalityBritish
StatusResigned
Appointed26 February 1999(2 weeks, 2 days after company formation)
Appointment Duration14 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameMr Paul Newton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewkirks.co.uk
Email address[email protected]
Telephone01625 879990
Telephone regionMacclesfield

Location

Registered AddressAdlington Industrial Estate
London Road Adlington
Macclesfield
Cheshire
SK10 4NL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Kinaxia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£358,223
Cash£139,031
Current Liabilities£1,457,950

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The leasehold property known as plot 18, adlington trading estate, adlington, macclesfield, SK10 4NL registered at the land registry under title number CH642552.
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold property known as plot 18, adlington trading estate, adlington, macclesfield (SK10 4NL) registered at the land registry under tn CH642552.
Outstanding
7 June 2017Delivered on: 7 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 7 June 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 8 February 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: Leasehold with address plot 18, adlington trading estate, adlington, macclesfield SK10 4NL, and with title number CH642552. For more details please refer to instrument.
Outstanding
11 March 2015Delivered on: 13 March 2015
Persons entitled: Sanne Fiduciary Services Limited as the Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: Leasehold - land known as units 7, 10A. and 10, adlington business park, adlington, macclesfield,. SK10 4NL. (Pending registration. (Allocated title. Number CH701469)).
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Particulars: Leasehold with title number CH642552 at plot 18, adlington trading estate, adlington, macclesfield (SK10 4NL); leasehold with (allocated pending registration) title number CH701469 at land known as units 7, 10A and 10, adlington business park, adlington, macclesfield, SK10 4NL.
Outstanding
17 February 2021Delivered on: 19 February 2021
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Leasehold land known as units 7, 10A and 10, adlington business park, adlington, macclesfield, SK10 4NL comprised in a lease dated on or around the date of this deed and made between (1) lambert brothers holdings limited (2) william kirk limited and (3) kinaxia limited granted out of title numbers CH296659 and CH285865.
Outstanding
30 December 2013Delivered on: 8 January 2014
Satisfied on: 3 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
2 October 2013Delivered on: 5 October 2013
Satisfied on: 3 June 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 March 1999Delivered on: 8 April 1999
Satisfied on: 5 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 December 2022 (24 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 August 2022Full accounts made up to 31 December 2021 (23 pages)
19 May 2022Satisfaction of charge 037110440008 in full (1 page)
6 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 March 2022Satisfaction of charge 037110440004 in full (1 page)
15 March 2022Satisfaction of charge 037110440011 in full (1 page)
15 March 2022Satisfaction of charge 037110440005 in full (1 page)
15 March 2022Satisfaction of charge 037110440009 in full (1 page)
15 March 2022Satisfaction of charge 037110440010 in full (1 page)
8 March 2022Registration of charge 037110440012, created on 3 March 2022 (66 pages)
22 December 2021Registration of charge 037110440011, created on 17 December 2021 (59 pages)
21 December 2021Full accounts made up to 31 December 2020 (25 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
19 February 2021Registration of charge 037110440010, created on 17 February 2021 (33 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (21 pages)
12 April 2019Registration of charge 037110440009, created on 5 April 2019 (52 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
16 October 2018Registration of charge 037110440008, created on 4 October 2018 (47 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440005 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440005 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages)
24 July 2017Part of the property or undertaking has been released and no longer forms part of charge 037110440004 (2 pages)
7 June 2017Registration of charge 037110440006, created on 7 June 2017 (10 pages)
7 June 2017Registration of charge 037110440006, created on 7 June 2017 (10 pages)
7 June 2017Registration of charge 037110440007, created on 7 June 2017 (21 pages)
7 June 2017Registration of charge 037110440007, created on 7 June 2017 (21 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 February 2017Registration of charge 037110440005, created on 2 February 2017 (47 pages)
8 February 2017Registration of charge 037110440005, created on 2 February 2017 (47 pages)
3 January 2017Termination of appointment of Paul Newton as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Paul Newton as a director on 30 December 2016 (1 page)
18 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(6 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Satisfaction of charge 037110440003 in full (1 page)
3 June 2015Satisfaction of charge 037110440002 in full (1 page)
3 June 2015Satisfaction of charge 037110440002 in full (1 page)
3 June 2015Satisfaction of charge 037110440003 in full (1 page)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 March 2015Registration of charge 037110440004, created on 11 March 2015 (65 pages)
13 March 2015Registration of charge 037110440004, created on 11 March 2015 (65 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(6 pages)
17 February 2015Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages)
17 February 2015Appointment of Mr Carl Wagstaffe as a director on 1 January 2015 (2 pages)
5 December 2014Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Robert Charles Kirk as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Helen Mary Palin as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Peter Brian Kirk as a director on 5 December 2014 (1 page)
11 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(7 pages)
14 February 2014Appointment of Mr Carl Wagstaffe as a secretary (2 pages)
14 February 2014Termination of appointment of Helen Palin as a secretary (1 page)
14 February 2014Termination of appointment of Helen Palin as a secretary (1 page)
14 February 2014Appointment of Mr Carl Wagstaffe as a secretary (2 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(7 pages)
27 January 2014Appointment of Mr Paul Newton as a director (2 pages)
27 January 2014Appointment of Mr Paul Newton as a director (2 pages)
8 January 2014Registration of charge 037110440003 (22 pages)
8 January 2014Registration of charge 037110440003 (22 pages)
20 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
30 October 2013Appointment of Mr Graham Richard Norfolk as a director (2 pages)
30 October 2013Appointment of Mr Graham Richard Norfolk as a director (2 pages)
30 October 2013Appointment of Dr Peter Fields as a director (2 pages)
30 October 2013Appointment of Dr Peter Fields as a director (2 pages)
17 October 2013Auditor's resignation (1 page)
17 October 2013Auditor's resignation (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
9 October 2013Director's details changed for Helen Mary Palin on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Robert Charles Kirk on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Robert Charles Kirk on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Helen Mary Palin on 30 September 2013 (2 pages)
9 October 2013Director's details changed for John Thomas Whittaker on 30 September 2013 (2 pages)
9 October 2013Director's details changed for Peter Brian Kirk on 30 September 2013 (2 pages)
9 October 2013Termination of appointment of John Whittaker as a director (2 pages)
9 October 2013Termination of appointment of John Whittaker as a director (2 pages)
9 October 2013Secretary's details changed for Helen Mary Palin on 30 September 2013 (1 page)
9 October 2013Director's details changed for Peter Brian Kirk on 30 September 2013 (2 pages)
9 October 2013Director's details changed for John Thomas Whittaker on 30 September 2013 (2 pages)
9 October 2013Secretary's details changed for Helen Mary Palin on 30 September 2013 (1 page)
5 October 2013Registration of charge 037110440002 (24 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Registration of charge 037110440002 (24 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages)
26 October 2010Director's details changed for Robert Charles Kirk on 1 September 2010 (2 pages)
25 October 2010Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages)
25 October 2010Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages)
25 October 2010Director's details changed for John Thomas Whittaker on 1 September 2010 (2 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
13 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
13 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2008Nc inc already adjusted 26/02/99 (1 page)
27 October 2008Nc inc already adjusted 26/02/99 (1 page)
5 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
5 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
20 November 2007Return made up to 30/09/07; no change of members (8 pages)
20 November 2007Return made up to 30/09/07; no change of members (8 pages)
25 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
25 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
13 October 2005Return made up to 30/09/05; full list of members (8 pages)
13 October 2005Return made up to 30/09/05; full list of members (8 pages)
3 June 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
3 June 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Return made up to 30/09/04; full list of members (8 pages)
17 May 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
17 May 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 April 2003Accounts for a medium company made up to 30 September 2002 (12 pages)
17 April 2003Accounts for a medium company made up to 30 September 2002 (12 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
23 August 2002Return made up to 10/02/02; full list of members (7 pages)
23 August 2002Return made up to 10/02/02; full list of members (7 pages)
24 July 2002Full accounts made up to 30 September 2001 (13 pages)
24 July 2002Full accounts made up to 30 September 2001 (13 pages)
31 October 2001Return made up to 30/09/01; full list of members (7 pages)
31 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 May 2001Return made up to 10/02/01; full list of members (7 pages)
2 May 2001Return made up to 10/02/01; full list of members (7 pages)
17 November 2000Return made up to 30/09/00; full list of members (7 pages)
17 November 2000Return made up to 30/09/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
23 February 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2000Return made up to 10/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
12 May 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
16 April 1999Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 April 1999Ad 01/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
26 March 1999Memorandum and Articles of Association (11 pages)
26 March 1999Memorandum and Articles of Association (11 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Company name changed codebrass LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999Company name changed codebrass LIMITED\certificate issued on 22/03/99 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 February 1999Incorporation (13 pages)
10 February 1999Incorporation (13 pages)