Company NameRisktec Solutions Limited
Company StatusActive
Company Number04118059
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Previous NameEver 1471 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark House 28 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Director NameAlan James Hoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAlderley House Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameDr John Manuel Llambias
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(9 years, 4 months after company formation)
Appointment Duration14 years
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address138 Framingham Road
Sale
Cheshire
M33 3RG
Director NameMr Gareth John Book
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(9 years, 4 months after company formation)
Appointment Duration14 years
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address12a Bradgate Road
Altrincham
WA14 4QU
Director NameMr Gordon Robert Dixon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(9 years, 4 months after company formation)
Appointment Duration14 years
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address19 Wealstone Lane
Upton
Chester
CH2 1HD
Wales
Director NameMartin Gary Fairclough
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(16 years, 4 months after company formation)
Appointment Duration7 years
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Whitefield Close
Rufford
Ormskirk
Lancashire
L40 1US
Secretary NameMrs Adriana Do Nascimento Hudson
StatusCurrent
Appointed24 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressWilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameJan Anton Hart
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed05 July 2001(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 April 2007)
RoleChief Executive Officer
Correspondence AddressTer Hoffsteedeweg 2
2051 Er Overveen
The Netherlands
Director NameRobin Thomas William Archer
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressLittle Orchard
Pikefish Lane
Paddock Wood
TN12 6PS
Secretary NameGraham Peter Wallace
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool Hall Coppice Side
Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Director NameGregory Davidson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(2 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 The Elms
Newton Road, Lowton
Warrington
Cheshire
WA3 1DP
Director NameMr Graham Peter Wallace
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(6 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPool Hall Coppice Side
Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Director NameMr David Andrew Bonsall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2018)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressBrooklands Station Road East
Peterculter
Aberdeenshire
AB14 0PT
Scotland
Director NameMr Nicolas Sotirios Michaelis Notis
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2017)
RoleBusiness Stream Manager Industrial Services
Country of ResidenceEngland
Correspondence AddressTuv International Gmbh Am Grauen Stein
Cologne
51105
Secretary NameMr David Weeks
StatusResigned
Appointed30 November 2020(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 2022)
RoleCompany Director
Correspondence Address75 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.risktec.net

Location

Registered AddressWilderspool Park
Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2012
Turnover£23,654,630
Gross Profit£6,078,911
Net Worth£7,892,871
Cash£2,702,403
Current Liabilities£4,784,278

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 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

10 September 2012Delivered on: 18 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 19918402 with the bank.
Outstanding
21 December 2011Delivered on: 4 January 2012
Satisfied on: 24 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 14682249 with the bank.
Fully Satisfied
19 April 2007Delivered on: 23 April 2007
Satisfied on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 March 2002Delivered on: 25 March 2002
Satisfied on: 23 April 2007
Persons entitled: Barclays Bank PLC

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

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Appointment of Mr David Weeks as a secretary on 30 November 2020 (2 pages)
1 December 2020Termination of appointment of Graham Peter Wallace as a secretary on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Graham Peter Wallace as a director on 30 November 2020 (1 page)
3 November 2020Director's details changed for Alan James Hoy on 1 November 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (29 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
5 February 2018Termination of appointment of David Andrew Bonsall as a director on 1 January 2018 (1 page)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Notification of a person with significant control statement (2 pages)
13 December 2017Notification of a person with significant control statement (2 pages)
13 December 2017Withdrawal of a person with significant control statement on 13 December 2017 (2 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
17 October 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
12 September 2017Termination of appointment of Nicolas Sotirios Michaelis Notis as a director on 13 July 2017 (1 page)
12 September 2017Termination of appointment of Nicolas Sotirios Michaelis Notis as a director on 13 July 2017 (1 page)
12 April 2017Termination of appointment of Gregory Davidson as a director on 1 April 2017 (1 page)
12 April 2017Termination of appointment of Gregory Davidson as a director on 1 April 2017 (1 page)
12 April 2017Appointment of Martin Gary Fairclough as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Martin Gary Fairclough as a director on 1 April 2017 (2 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Director's details changed for Mr Gareth John Book on 1 September 2016 (2 pages)
19 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
19 December 2016Director's details changed for Mr Gareth John Book on 1 September 2016 (2 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 92,399.74
(15 pages)
2 December 2015Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 10 December 2014 (2 pages)
2 December 2015Director's details changed for Mr Nicolas Sotirios Michaelis Notis on 10 December 2014 (2 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 92,399.74
(15 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
22 April 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
22 April 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
31 March 2015Satisfaction of charge 2 in full (1 page)
31 March 2015Satisfaction of charge 2 in full (1 page)
21 January 2015Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Gareth John Book on 1 January 2015 (2 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 92,399.74
(24 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 92,399.74
(24 pages)
28 December 2014Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages)
28 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 92,399.74
(24 pages)
28 December 2014Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page)
3 November 2014Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
3 November 2014Director's details changed for Graham Peter Wallace on 13 August 2014 (2 pages)
3 November 2014Director's details changed for Graham Peter Wallace on 13 August 2014 (2 pages)
3 November 2014Director's details changed for Alan James Hoy on 4 August 2014 (2 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 March 2014Appointment of Mr Nicolas Sotirios Michaelis Notis as a director (2 pages)
25 March 2014Appointment of Mr Nicolas Sotirios Michaelis Notis as a director (2 pages)
24 February 2014Satisfaction of charge 3 in full (1 page)
24 February 2014Satisfaction of charge 3 in full (1 page)
5 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 92,399.74
(5 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 92,399.74
(5 pages)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 92,399.74
(5 pages)
5 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 February 2014Purchase of own shares. (3 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (21 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (21 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (21 pages)
8 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 92,439.74
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 92,439.74
(5 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
13 September 2013Director's details changed for Alan James Hoy on 8 July 2013 (2 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Purchase of own shares. (3 pages)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 92,379.74
(5 pages)
29 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2013Cancellation of shares. Statement of capital on 29 August 2013
  • GBP 92,379.74
(5 pages)
29 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Purchase of own shares. (3 pages)
20 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2013Cancellation of shares. Statement of capital on 20 August 2013
  • GBP 92,449.74
(5 pages)
20 August 2013Cancellation of shares. Statement of capital on 20 August 2013
  • GBP 92,449.74
(5 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Purchase of own shares. (3 pages)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 92,584.74
(5 pages)
17 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2013Cancellation of shares. Statement of capital on 17 April 2013
  • GBP 92,584.74
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 94,749.74
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 94,749.74
(5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (23 pages)
10 December 2012Resolutions
  • RES13 ‐ Company business 05/11/2012
(1 page)
10 December 2012Resolutions
  • RES13 ‐ Company business 05/11/2012
(1 page)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Cancellation of shares. Statement of capital on 27 November 2012
  • GBP 92,584.74
(5 pages)
27 November 2012Purchase of own shares. (3 pages)
27 November 2012Cancellation of shares. Statement of capital on 27 November 2012
  • GBP 92,584.74
(5 pages)
27 November 2012Purchase of own shares. (3 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 92,714.74
(5 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 92,714.74
(5 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Purchase of own shares. (3 pages)
29 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
29 October 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 93,333.07
(5 pages)
15 October 2012Cancellation of shares. Statement of capital on 15 October 2012
  • GBP 93,333.07
(5 pages)
15 October 2012Purchase of own shares. (3 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 93,663.07
(5 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 93,663.07
(5 pages)
5 October 2012Cancellation of shares. Statement of capital on 5 October 2012
  • GBP 93,663.07
(5 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 93,653.07
(5 pages)
29 February 2012Resolutions
  • RES13 ‐ Re off market purchase of ord shares @ £0.01P each 22/02/2012
(3 pages)
29 February 2012Resolutions
  • RES13 ‐ Re off market purchase of ord shares @ £0.01P each 22/02/2012
(3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 93,653.07
(5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 90,656.40
(5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 92,561.40
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 92,301.40
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 91,683.07
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 91,683.07
(5 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 92,561.40
(5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 90,656.40
(5 pages)
19 December 2011Purchase of own shares. (3 pages)
19 December 2011Cancellation of shares. Statement of capital on 19 December 2011
  • GBP 92,301.40
(5 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (18 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2011Purchase of own shares. (3 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 November 2011Purchase of own shares. (3 pages)
24 November 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 October 2011Purchase of own shares. (3 pages)
11 October 2011Purchase of own shares. (3 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2011Purchase of own shares. (4 pages)
4 May 2011Purchase of own shares. (4 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Purchase of own shares. (3 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (17 pages)
1 October 2010Purchase of own shares. (3 pages)
1 October 2010Purchase of own shares. (3 pages)
27 September 2010Purchase of own shares. (3 pages)
27 September 2010Purchase of own shares. (3 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
30 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
14 July 2010Purchase of own shares. (3 pages)
14 July 2010Purchase of own shares. (3 pages)
27 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 May 2010Purchase of own shares. (3 pages)
27 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 May 2010Purchase of own shares. (3 pages)
12 April 2010Appointment of Dr John Manuel Llambias as a director (2 pages)
12 April 2010Appointment of Dr John Manuel Llambias as a director (2 pages)
12 April 2010Appointment of Mr David Andrew John Bonsall as a director (2 pages)
12 April 2010Appointment of Mr Gordon Robert Dixon as a director (2 pages)
12 April 2010Appointment of Mr Gordon Robert Dixon as a director (2 pages)
12 April 2010Appointment of Mr Gareth John Book as a director (2 pages)
12 April 2010Appointment of Mr Gareth John Book as a director (2 pages)
12 April 2010Appointment of Mr David Andrew John Bonsall as a director (2 pages)
29 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 91,563.8
(2 pages)
29 March 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 91,563.8
(2 pages)
9 February 2010Amended group of companies' accounts made up to 31 December 2008 (25 pages)
9 February 2010Amended group of companies' accounts made up to 31 December 2008 (25 pages)
26 January 2010Purchase of own shares. (5 pages)
26 January 2010Purchase of own shares. (5 pages)
9 January 2010Purchase of own shares. (3 pages)
9 January 2010Purchase of own shares. (3 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 December 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 December 2009Director's details changed for Alan James Hoy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alan James Hoy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Gregory Davidson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (34 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (34 pages)
23 December 2009Director's details changed for Gregory Davidson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (34 pages)
23 December 2009Director's details changed for Gregory Davidson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen John Lewis on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Graham Peter Wallace on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Alan James Hoy on 1 October 2009 (2 pages)
30 October 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 October 2009Resolutions
  • RES13 ‐ Sub division
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 October 2009Resolutions
  • RES13 ‐ Sub division
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
29 October 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
6 October 2009Purchase of own shares. (1 page)
6 October 2009Purchase of own shares. (1 page)
28 September 2009Gbp ic 92147/91947\08/09/09\gbp sr [email protected]=200\ (2 pages)
28 September 2009Gbp ic 92147/91947\08/09/09\gbp sr [email protected]=200\ (2 pages)
27 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 April 2009Capitals not rolled up (9 pages)
1 April 2009Ad 26/01/09\gbp si [email protected]=3050\gbp ic 89537/92587\ (10 pages)
1 April 2009Capitals not rolled up (9 pages)
1 April 2009Ad 26/01/09\gbp si [email protected]=3050\gbp ic 89537/92587\ (10 pages)
5 January 2009Gbp ic 90007/89537\03/12/08\gbp sr [email protected]=470\ (2 pages)
5 January 2009Gbp ic 90007/89537\03/12/08\gbp sr [email protected]=470\ (2 pages)
17 December 2008Return made up to 01/12/08; full list of members (30 pages)
17 December 2008Return made up to 01/12/08; full list of members (30 pages)
26 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
26 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
16 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
28 December 2007Return made up to 01/12/07; full list of members (12 pages)
28 December 2007Return made up to 01/12/07; full list of members (12 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 June 2007Ad 25/05/07-25/05/07 £ si [email protected]=5660 £ ic 75777/81437 (4 pages)
14 June 2007Ad 25/05/07-25/05/07 £ si [email protected]=5660 £ ic 75777/81437 (4 pages)
1 June 2007Resolutions
  • RES13 ‐ Comp business 26/04/07
(26 pages)
1 June 2007Resolutions
  • RES13 ‐ Comp business 26/04/07
(26 pages)
25 May 2007£ ic 77577/75777 27/04/07 £ sr [email protected]=1800 (2 pages)
25 May 2007£ ic 77577/75777 27/04/07 £ sr [email protected]=1800 (2 pages)
16 May 2007£ ic 137577/77577 19/04/07 £ sr [email protected]=60000 (2 pages)
16 May 2007£ ic 137577/77577 19/04/07 £ sr [email protected]=60000 (2 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007£ ic 139808/137577 04/04/07 £ sr [email protected]=2231 (1 page)
27 April 2007£ ic 139808/137577 04/04/07 £ sr [email protected]=2231 (1 page)
23 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Declaration of satisfaction of mortgage/charge (1 page)
23 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Particulars of mortgage/charge (3 pages)
23 April 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2007Return made up to 01/12/06; full list of members (9 pages)
6 January 2007Return made up to 01/12/06; full list of members (9 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
6 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
25 September 2006Ad 26/05/06--------- £ si [email protected]=3850 £ ic 135958/139808 (6 pages)
25 September 2006Ad 26/05/06--------- £ si [email protected]=3850 £ ic 135958/139808 (6 pages)
3 January 2006Return made up to 01/12/05; full list of members (9 pages)
3 January 2006Return made up to 01/12/05; full list of members (9 pages)
28 November 2005Ad 26/05/05--------- £ si [email protected]=8920 £ ic 127038/135958 (8 pages)
28 November 2005Ad 26/05/05--------- £ si [email protected]=8920 £ ic 127038/135958 (8 pages)
22 September 2005Full accounts made up to 31 December 2004 (19 pages)
22 September 2005Full accounts made up to 31 December 2004 (19 pages)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2004Full accounts made up to 31 December 2003 (16 pages)
24 May 2004Full accounts made up to 31 December 2003 (16 pages)
17 December 2003Return made up to 01/12/03; full list of members (9 pages)
17 December 2003Return made up to 01/12/03; full list of members (9 pages)
20 October 2003Ad 13/10/03--------- £ si [email protected]=18157 £ ic 99490/117647 (7 pages)
20 October 2003Ad 13/10/03--------- £ si [email protected]=18157 £ ic 99490/117647 (7 pages)
18 October 2003Memorandum and Articles of Association (20 pages)
18 October 2003Memorandum and Articles of Association (20 pages)
12 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Registered office changed on 28/04/03 from: haverton hill industrial estate billingham TS23 1PZ (1 page)
28 April 2003Registered office changed on 28/04/03 from: haverton hill industrial estate billingham TS23 1PZ (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
19 December 2002Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2002Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2002S-div 04/10/02 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=5300 £ ic 66040/71340 (2 pages)
25 October 2002Nc inc already adjusted 04/10/02 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=5450 £ ic 71340/76790 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=8000 £ ic 91490/99490 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=66039 £ ic 1/66040 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=5300 £ ic 66040/71340 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=66039 £ ic 1/66040 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=8000 £ ic 91490/99490 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=5450 £ ic 71340/76790 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=11750 £ ic 79740/91490 (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2002Nc inc already adjusted 04/10/02 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=2950 £ ic 76790/79740 (2 pages)
25 October 2002S-div 04/10/02 (2 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=2950 £ ic 76790/79740 (2 pages)
25 October 2002Ad 04/10/02--------- £ si [email protected]=11750 £ ic 79740/91490 (2 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
25 March 2002Particulars of mortgage/charge (4 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
23 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Registered office changed on 07/09/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
2 July 2001Company name changed ever 1471 LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed ever 1471 LIMITED\certificate issued on 02/07/01 (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
16 May 2001Registered office changed on 16/05/01 from: 1 royal standard place nottingham NG1 6FZ (1 page)
17 April 2001Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
17 April 2001Registered office changed on 17/04/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
1 December 2000Incorporation (36 pages)
1 December 2000Incorporation (36 pages)