Company NameBTS Group Limited
Company StatusActive
Company Number04299486
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alexander Athole Scott McCallum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(same day as company formation)
RoleTree Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Darren John Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Glenn Christopher Collins
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Sam Lowe
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Rupert David Nicholas McCallum
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Victoria Street
Bury St Edmunds
Suffolk
IP33 3BD
Director NamePeter Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2007)
RoleElectrical Engineer
Correspondence AddressWestlands
Main Road, Ashbocking
Ipswich
Suffolk
IP6 9JZ
Secretary NameSarah McCallum
NationalityBritish
StatusResigned
Appointed17 March 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 August 2008)
RoleCompany Director
Correspondence AddressKiln Cottage
Silver Hill
Hintlesham
Suffolk
IP8 3NJ
Director NameJon Paul Lay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2009)
RoleElectric Engineer
Correspondence Address7 Wrekin Close
Hunsbury Hill
Northampton
Northamptonshire
NN4 8JL
Director NameMark James Holland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2013)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Lion Barn
Maitland Road
Needham Market Ipswich
Suffolk
IP6 8NZ
Director NameMr Mark Alan Poppleton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lion Barn
Maitland Road
Needham Market Ipswich
Suffolk
IP6 8NZ
Director NameMr Andrew Edward Watts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(13 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Andrew William Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed07 December 2018(17 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebtsgroupuk.com
Email address[email protected]
Telephone0800 3265241
Telephone regionFreephone

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Shareholders

44.7k at £1Alexander Athole Scott Mccallum
85.00%
Ordinary A
2.6k at £1Darren John Clark
5.00%
Ordinary A
2.6k at £1Glenn Collins
5.00%
Ordinary A
2.6k at £1Sarah Mccallum
5.00%
Ordinary B

Financials

Year2014
Turnover£39,561,010
Gross Profit£2,017,296
Net Worth£1,281,667
Cash£672,046
Current Liabilities£5,976,904

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The real property as described against the name of the company at part 1 of schedule 2 to the instrument including the registered land with title number SK360618. For more information, please refer to the instrument.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: The real property known as unit 16, maitland road, needham market industrial estate, ipswich, suffolk, IP6 8NZ, registered at the land registry with title number SK360618. For more details, please refer to the instrument.
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Unit 16, maitland road, needham market industrial estate, ipswich, suffolk IP6 8NZ (registered at the land registry with title number SK360618).
Outstanding
8 January 2016Delivered on: 12 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 wright road ipswich suffolk t/no. SK69148.
Outstanding
26 June 2012Delivered on: 4 July 2012
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 LTD & Ashtenne Industrial Fund Nominee No.2 LTD

Classification: Rent deposit deed
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: The acount see image for full details.
Outstanding
6 February 2009Delivered on: 11 February 2009
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 2021Delivered on: 17 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 May 2006Delivered on: 10 May 2006
Satisfied on: 12 February 2009
Persons entitled: Distribution Powerlines LLP

Classification: Debenture
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: Fixed charge all f/h and l/h property and all buildings and fixtures (including trad fixtures) plant machinery vehicles computers and office and other equipment,the benefit of all exisitng and future underleases and tenancies and agreements. See the mortgage charge document for full details.
Fully Satisfied
10 March 2006Delivered on: 28 March 2006
Satisfied on: 18 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
10 March 2006Delivered on: 18 March 2006
Satisfied on: 12 February 2009
Persons entitled: Lloyds Tsb 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

21 December 2020Termination of appointment of Andrew Edward Watts as a director on 13 December 2020 (1 page)
30 October 2020Director's details changed for Mr Glenn Christopher Collins on 9 April 2020 (2 pages)
30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 September 2020Appointment of Mr Thomas George James Barton as a director on 24 August 2020 (2 pages)
26 August 2020Registration of charge 042994860009, created on 18 August 2020 (156 pages)
24 August 2020Termination of appointment of Andrew William Walker as a director on 1 August 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (30 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company business 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
24 October 2019Registration of charge 042994860008, created on 18 October 2019 (144 pages)
4 October 2019Satisfaction of charge 4 in full (1 page)
25 September 2019Satisfaction of charge 5 in full (1 page)
25 September 2019Satisfaction of charge 042994860006 in full (1 page)
27 August 2019Director's details changed for Mr Andrew Edward Watts on 1 November 2014 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
13 June 2019Registration of charge 042994860007, created on 7 June 2019 (19 pages)
20 March 2019Notification of Rsk Environment Limited as a person with significant control on 7 December 2018 (2 pages)
19 March 2019Cessation of Sarah Mccallum as a person with significant control on 7 December 2018 (1 page)
19 March 2019Cessation of Alexander Athole Scott Mccallum as a person with significant control on 7 December 2018 (1 page)
2 January 2019Notification of Sarah Mccallum as a person with significant control on 4 December 2018 (2 pages)
2 January 2019Change of details for Mr Alexander Athole Scott Mccallum as a person with significant control on 4 December 2018 (2 pages)
12 December 2018Registered office address changed from The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Andrew William Walker as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Ms Abigail Draper as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Alasdair Alan Ryder as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Sam Lowe as a director on 7 December 2018 (2 pages)
11 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
11 December 2018Appointment of Mr Ian Strudwick as a director on 7 December 2018 (2 pages)
11 December 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 7 December 2018 (2 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (34 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
16 June 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
16 June 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
12 January 2016Registration of charge 042994860006, created on 8 January 2016 (9 pages)
12 January 2016Registration of charge 042994860006, created on 8 January 2016 (9 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 52,632
(5 pages)
19 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 52,632
(5 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
26 November 2014Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Andrew Edward Watts as a director on 1 November 2014 (2 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 52,632
(5 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 52,632
(5 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
11 November 2013Director's details changed for Mr Glenn Christopher Collins on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Glenn Christopher Collins on 11 November 2013 (2 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 52,632
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 52,632
(5 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
17 May 2013Termination of appointment of Mark Holland as a director (1 page)
17 May 2013Termination of appointment of Mark Holland as a director (1 page)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Mark Poppleton as a director (1 page)
19 September 2011Termination of appointment of Mark Poppleton as a director (1 page)
14 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
2 June 2011Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/10/2010 as it was not properly delivered
(20 pages)
2 June 2011Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/10/2010 as it was not properly delivered
(20 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/06/2011
(7 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/06/2011
(7 pages)
28 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
28 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
28 October 2009Director's details changed for Mark James Holland on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Darren John Clark on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Darren John Clark on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Glenn Christopher Collins on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Alexander Athole Scott Mccallum on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Alan Poppleton on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
28 October 2009Director's details changed for Mark James Holland on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Darren John Clark on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
28 October 2009Director's details changed for Mark James Holland on 2 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (8 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
19 October 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
8 July 2009Appointment terminated director jon lay (1 page)
8 July 2009Appointment terminated director jon lay (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 October 2008Return made up to 04/10/08; full list of members (5 pages)
17 October 2008Return made up to 04/10/08; full list of members (5 pages)
16 October 2008Ad 30/04/08\gbp si 2632@1=2632\gbp ic 50000/52632\ (1 page)
16 October 2008Ad 30/04/08\gbp si 2632@1=2632\gbp ic 50000/52632\ (1 page)
30 September 2008Appointment terminated secretary sarah mccallum (1 page)
30 September 2008Appointment terminated secretary sarah mccallum (1 page)
5 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
5 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
10 March 2008Director appointed glenn christopher collins (2 pages)
10 March 2008Director appointed glenn christopher collins (2 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 February 2008Nc inc already adjusted 28/01/08 (2 pages)
6 February 2008Nc inc already adjusted 28/01/08 (2 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
22 August 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
18 March 2006Particulars of mortgage/charge (7 pages)
24 February 2006Registered office changed on 24/02/06 from: york house 2-4 york road, felixstowe, suffolk IP11 7QG (1 page)
24 February 2006Registered office changed on 24/02/06 from: york house 2-4 york road, felixstowe, suffolk IP11 7QG (1 page)
8 November 2005Ad 21/10/05--------- £ si 1993@1=1993 £ ic 48007/50000 (2 pages)
8 November 2005Ad 21/10/05--------- £ si 37977@1=37977 £ ic 10030/48007 (2 pages)
8 November 2005Particulars of contract relating to shares (3 pages)
8 November 2005Particulars of contract relating to shares (3 pages)
8 November 2005Ad 21/10/05--------- £ si 37977@1=37977 £ ic 10030/48007 (2 pages)
8 November 2005Ad 21/10/05--------- £ si 1993@1=1993 £ ic 48007/50000 (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Secretary's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Return made up to 04/10/05; full list of members (3 pages)
25 October 2005Secretary's particulars changed (1 page)
7 October 2005Ad 01/09/05--------- £ si 450@1=450 £ ic 9580/10030 (2 pages)
7 October 2005Ad 01/09/05--------- £ si 8577@1=8577 £ ic 1003/9580 (2 pages)
7 October 2005Ad 01/09/05--------- £ si 450@1=450 £ ic 9580/10030 (2 pages)
7 October 2005Ad 01/09/05--------- £ si 8577@1=8577 £ ic 1003/9580 (2 pages)
7 October 2005Particulars of contract relating to shares (4 pages)
7 October 2005Particulars of contract relating to shares (4 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
11 October 2004Return made up to 04/10/04; full list of members (7 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
18 November 2003Return made up to 04/10/03; full list of members (8 pages)
18 November 2003Return made up to 04/10/03; full list of members (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Memorandum and Articles of Association (7 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Memorandum and Articles of Association (7 pages)
3 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
11 October 2002Return made up to 04/10/02; full list of members (6 pages)
7 August 2002Ad 04/03/02--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
7 August 2002Ad 04/03/02--------- £ si 1002@1=1002 £ ic 1/1003 (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
22 March 2002Nc inc already adjusted 04/03/02 (2 pages)
22 March 2002Nc inc already adjusted 04/03/02 (2 pages)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002£ nc 1000/50000 04/03/02 (2 pages)
21 March 2002£ nc 1000/50000 04/03/02 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001New director appointed (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (1 page)
8 October 2001New director appointed (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
4 October 2001Incorporation (13 pages)
4 October 2001Incorporation (13 pages)