Company NameABB Limited
Company StatusActive
Company Number03780764
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Previous NameBackcloth Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameVictoria Ann Mac Lean
NationalityBritish
StatusCurrent
Appointed01 March 2014(14 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Counsel & Integrity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Daniel Cotton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed20 October 2023(24 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleLead Motion Manager Uk & Northern Europe
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePauline Agnes Beale
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2000)
RoleUk Taxation Manager
Correspondence Address13 College Gardens
Dulwich
London
SE21 7BE
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleChief Executive Officer
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration3 months (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed02 June 1999(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameTomas Ericsson
Date of BirthMarch 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1999(2 months after company formation)
Appointment Duration6 days (resigned 12 August 1999)
RoleCompany Director
Correspondence AddressScholssbergstrasse
Zollikon
Ch-8702
Switzerland
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(2 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameIan Donald Rennie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(4 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr William McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed08 December 2014(15 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Craig Prendergast
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(23 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websitewww.abb.com

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

120m at £1Abb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£598,017,000
Gross Profit£70,222,000
Net Worth£76,587,000
Cash£9,482,000
Current Liabilities£310,137,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

1 September 2017Delivered on: 4 September 2017
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 February 2003Delivered on: 12 February 2003
Persons entitled: Barclays Bank PLC

Classification: A security over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums to the creditof the account numbered 20602256 sort code 20 47 35 (ref abb limited).
Outstanding
26 June 2002Delivered on: 27 June 2002
Persons entitled: Capital Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A works payment agreement dated 24TH june. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 10 April 2002
Persons entitled: Capital Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights benefits and entitlements under a works payment agreement dated 13/02/02 and under a deed of guarantee dated 13/02/02. see the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Full accounts made up to 31 December 2019 (57 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Victoria Ann Mac Lean as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
12 October 2019Full accounts made up to 31 December 2018 (47 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Ian Donald Rennie as a director on 30 April 2019 (1 page)
1 February 2019Satisfaction of charge 037807640004 in full (1 page)
30 July 2018Auditor's resignation (1 page)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (2 pages)
26 April 2018Full accounts made up to 31 December 2017 (46 pages)
4 September 2017Registration of charge 037807640004, created on 1 September 2017 (14 pages)
4 September 2017Registration of charge 037807640004, created on 1 September 2017 (14 pages)
23 June 2017Full accounts made up to 31 December 2016 (46 pages)
23 June 2017Full accounts made up to 31 December 2016 (46 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (25 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (25 pages)
18 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
18 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (51 pages)
21 July 2016Full accounts made up to 31 December 2015 (51 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,000,000
(19 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 120,000,000
(19 pages)
8 October 2015Full accounts made up to 31 December 2014 (43 pages)
8 October 2015Full accounts made up to 31 December 2014 (43 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120,000,000
(16 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120,000,000
(16 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 120,000,000
(16 pages)
2 March 2015Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages)
2 March 2015Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages)
18 December 2014Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages)
24 October 2014Full accounts made up to 31 December 2013 (42 pages)
24 October 2014Full accounts made up to 31 December 2013 (42 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000,000
(14 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000,000
(14 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 120,000,000
(14 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
17 April 2014Termination of appointment of William Mclaughlin as a director (2 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
21 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 120,000,000
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 120,000,000
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • GBP 120,000,000
(4 pages)
15 November 2013Statement of company's objects (2 pages)
15 November 2013Statement of company's objects (2 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 November 2013Memorandum and Articles of Association (4 pages)
12 November 2013Memorandum and Articles of Association (4 pages)
4 October 2013Accounts made up to 31 December 2012 (43 pages)
4 October 2013Accounts made up to 31 December 2012 (43 pages)
10 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages)
10 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages)
10 September 2013Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages)
10 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages)
10 September 2013Secretary's details changed for David Benn on 4 September 2013 (3 pages)
10 September 2013Secretary's details changed for David Benn on 4 September 2013 (3 pages)
10 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages)
10 September 2013Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages)
10 September 2013Secretary's details changed for David Benn on 4 September 2013 (3 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (15 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (16 pages)
30 April 2012Accounts made up to 31 December 2011 (43 pages)
30 April 2012Accounts made up to 31 December 2011 (43 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
22 June 2011Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011.
(15 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011.
(15 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2011.
(15 pages)
2 June 2011Accounts made up to 31 December 2010 (39 pages)
2 June 2011Accounts made up to 31 December 2010 (39 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
1 November 2010Director's details changed for William Mclaughlin on 22 October 2010 (3 pages)
19 August 2010Statement of capital on 19 August 2010
  • GBP 60,000,000
(4 pages)
19 August 2010Certificate of reduction of issued capital (1 page)
19 August 2010Certificate of reduction of issued capital (1 page)
19 August 2010Statement of capital on 19 August 2010
  • GBP 60,000,000
(4 pages)
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (19 pages)
31 March 2010Accounts made up to 31 December 2009 (37 pages)
31 March 2010Accounts made up to 31 December 2009 (37 pages)
8 June 2009Return made up to 01/06/09; full list of members (10 pages)
8 June 2009Return made up to 01/06/09; full list of members (10 pages)
22 April 2009Accounts made up to 31 December 2008 (37 pages)
22 April 2009Accounts made up to 31 December 2008 (37 pages)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
19 December 2008Director's change of particulars / william mclaughlin / 15/12/2008 (1 page)
1 December 2008Reduction of iss capital and minute (oc) (3 pages)
1 December 2008Certificate of reduction of issued capital (1 page)
1 December 2008Reduction of iss capital and minute (oc) (3 pages)
1 December 2008Certificate of reduction of issued capital (1 page)
5 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2008Accounts made up to 31 December 2007 (38 pages)
10 September 2008Accounts made up to 31 December 2007 (38 pages)
24 June 2008Return made up to 01/06/08; no change of members (7 pages)
24 June 2008Return made up to 01/06/08; no change of members (7 pages)
28 June 2007Return made up to 01/06/07; no change of members (7 pages)
28 June 2007Return made up to 01/06/07; no change of members (7 pages)
10 April 2007Accounts made up to 31 December 2006 (32 pages)
10 April 2007Accounts made up to 31 December 2006 (32 pages)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Return made up to 01/06/06; full list of members (7 pages)
29 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Accounts made up to 31 December 2005 (30 pages)
30 March 2006Accounts made up to 31 December 2005 (30 pages)
4 January 2006Nc inc already adjusted 14/12/05 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Nc inc already adjusted 14/12/05 (2 pages)
4 January 2006Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 164000000/219000000 (2 pages)
4 January 2006Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 164000000/219000000 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2005Ad 18/08/05--------- £ si 39000000@1=39000000 £ ic 125000000/164000000 (2 pages)
23 September 2005Ad 18/08/05--------- £ si 39000000@1=39000000 £ ic 125000000/164000000 (2 pages)
13 September 2005Ad 18/08/05--------- £ si 70000000@1=70000000 £ ic 55000000/125000000 (2 pages)
13 September 2005Ad 18/08/05--------- £ si 70000000@1=70000000 £ ic 55000000/125000000 (2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Nc inc already adjusted 18/08/05 (2 pages)
2 September 2005Nc inc already adjusted 18/08/05 (2 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
12 April 2005Accounts made up to 31 December 2004 (29 pages)
12 April 2005Accounts made up to 31 December 2004 (29 pages)
8 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2004Certificate of reduction of issued capital (1 page)
8 December 2004Certificate of reduction of issued capital (1 page)
30 November 2004Reduction of iss capital and minute (oc) £ ic 240000000/ 55000000 (2 pages)
30 November 2004Reduction of iss capital and minute (oc) £ ic 240000000/ 55000000 (2 pages)
5 July 2004£ nc 140000000/240000000 07/06/04 (1 page)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2004£ nc 140000000/240000000 07/06/04 (1 page)
5 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2004Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 140000000/240000000 (2 pages)
5 July 2004Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 140000000/240000000 (2 pages)
28 June 2004Accounts made up to 31 December 2003 (29 pages)
28 June 2004Accounts made up to 31 December 2003 (29 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 May 2004Registered office changed on 04/05/04 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page)
4 May 2004Registered office changed on 04/05/04 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page)
1 December 2003Listing of particulars (405 pages)
1 December 2003Listing of particulars (405 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
16 August 2003New director appointed (1 page)
16 August 2003New director appointed (1 page)
25 July 2003Accounts made up to 31 December 2002 (30 pages)
25 July 2003Accounts made up to 31 December 2002 (30 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
10 July 2003Ad 26/06/03--------- £ si 120000000@1=120000000 £ ic 20000000/140000000 (2 pages)
10 July 2003Ad 26/06/03--------- £ si 120000000@1=120000000 £ ic 20000000/140000000 (2 pages)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2003Nc inc already adjusted 26/06/03 (1 page)
3 July 2003Nc inc already adjusted 26/06/03 (1 page)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
14 October 2002Accounts made up to 31 December 2001 (15 pages)
14 October 2002Accounts made up to 31 December 2001 (15 pages)
5 July 2002Return made up to 01/06/02; full list of members (8 pages)
5 July 2002Return made up to 01/06/02; full list of members (8 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
7 January 2002Registered office changed on 07/01/02 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Accounts made up to 31 December 2000 (17 pages)
2 November 2001Accounts made up to 31 December 2000 (17 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
24 January 2001Accounts made up to 31 December 1999 (19 pages)
24 January 2001Accounts made up to 31 December 1999 (19 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
10 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
1 September 1999Statement of affairs (7 pages)
1 September 1999Ad 17/06/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
1 September 1999Ad 17/06/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
1 September 1999Statement of affairs (7 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1999Nc inc already adjusted 17/06/99 (1 page)
30 June 1999Nc inc already adjusted 17/06/99 (1 page)
29 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
29 June 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Memorandum and Articles of Association (11 pages)
22 June 1999Memorandum and Articles of Association (11 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (3 pages)
22 June 1999New secretary appointed (3 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1999Registered office changed on 09/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1999Company name changed backcloth LIMITED\certificate issued on 09/06/99 (2 pages)
9 June 1999Company name changed backcloth LIMITED\certificate issued on 09/06/99 (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1999Incorporation (15 pages)
1 June 1999Incorporation (15 pages)