Company NameSykes Manufacturing Limited
DirectorAlan David Dale
Company StatusActive
Company Number04471046
CategoryPrivate Limited Company
Incorporation Date27 June 2002(20 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alan David Dale
Date of BirthApril 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 King Street
Knutsford
Cheshire
WA16 6HQ
Director NameMr Martin Sykes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration16 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Secretary NameGiles Storey
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 October 2002)
RoleSecretary
Correspondence Address5 Leicester Road
Hale
Altrincham
Cheshire
WA15 9PS
Secretary NameTarsem Singh Dhaliwal
NationalityBritish
StatusResigned
Appointed09 October 2002(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 13 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cumbrae Drive
Stanney Oaks
Ellesmere Port
Cheshire
CH65 9JX
Wales
Secretary NameMrs Patricia Rosemary Sykes
NationalityBritish
StatusResigned
Appointed14 January 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address8 Kingsbury House
St Hilarys Park
Alderley Edge
Cheshire
SK9 7DA
Secretary NameMr Gordon Samuel Rankin
NationalityBritish
StatusResigned
Appointed03 November 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameStephen Terence Wynne
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameMr Gordon Samuel Rankin
Date of BirthSeptember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameMr Samuel John Wynne
Date of BirthAugust 1983 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameMr Andrew David Pickup
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameMr Gordon John Blackshaw
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 King Street
Knutsford
Cheshire
WA16 6HQ
Secretary NameMr Andrew Pickup
StatusResigned
Appointed05 December 2016(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressNew Smithfield House New Smithfield Market, Whitwo
Openshaw
Manchester
M11 2WP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteseftonmeadow.co.uk
Email address[email protected]
Telephone0151 5318383
Telephone regionLiverpool

Location

Registered Address100 King Street
Knutsford
Cheshire
WA16 6HQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Sykes Seafoods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£568,736
Cash£53,734
Current Liabilities£954,550

Accounts

Latest Accounts2 April 2022 (1 year, 1 month ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return27 June 2022 (11 months ago)
Next Return Due11 July 2023 (1 month, 1 week from now)

Charges

24 February 2016Delivered on: 24 February 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
19 February 2016Delivered on: 24 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
19 February 2016Delivered on: 23 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 September 2015Delivered on: 28 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 19 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 6 October 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2016Delivered on: 7 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
24 February 2016Delivered on: 24 February 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
20 March 2012Delivered on: 21 March 2012
Satisfied on: 8 October 2012
Persons entitled: The Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 April 2006Delivered on: 22 April 2006
Satisfied on: 9 March 2012
Persons entitled: The 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 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

13 January 2022Audit exemption subsidiary accounts made up to 27 March 2021 (14 pages)
13 January 2022Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (30 pages)
13 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 January 2022Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (34 pages)
29 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
18 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
17 August 2020Termination of appointment of Gordon John Blackshaw as a director on 14 August 2020 (1 page)
12 August 2020Change of details for Sykes Seafoods Ltd as a person with significant control on 1 November 2019 (2 pages)
19 May 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 April 2020Registered office address changed from C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP England to 100 King Street Knutsford Cheshire WA16 6HQ on 28 April 2020 (1 page)
23 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
17 May 2019Full accounts made up to 29 December 2018 (20 pages)
28 February 2019Termination of appointment of Andrew David Pickup as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Andrew Pickup as a secretary on 28 February 2019 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (22 pages)
11 September 2018Termination of appointment of Martin Sykes as a director on 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Samuel John Wynne as a director on 2 February 2018 (1 page)
5 January 2018Satisfaction of charge 044710460010 in full (1 page)
5 January 2018Satisfaction of charge 044710460010 in full (1 page)
20 November 2017Termination of appointment of Stephen Terence Wynne as a director on 1 November 2017 (1 page)
20 November 2017Termination of appointment of Stephen Terence Wynne as a director on 1 November 2017 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Sykes Seafoods Ltd as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Sykes Seafoods Ltd as a person with significant control on 6 April 2016 (1 page)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Sykes Seafoods Ltd as a person with significant control on 6 April 2016 (1 page)
27 March 2017Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017 (1 page)
27 March 2017Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017 (1 page)
16 March 2017Full accounts made up to 31 December 2016 (18 pages)
16 March 2017Full accounts made up to 31 December 2016 (18 pages)
15 December 2016Auditor's resignation (1 page)
15 December 2016Auditor's resignation (1 page)
5 December 2016Appointment of Mr Andrew Pickup as a secretary on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Gordon Samuel Rankin as a secretary on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Sefton Lane Maghull Liverpool Merseyside L31 8BX to C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP on 5 December 2016 (1 page)
5 December 2016Appointment of Mr Andrew Pickup as a secretary on 5 December 2016 (2 pages)
5 December 2016Termination of appointment of Gordon Samuel Rankin as a secretary on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Sefton Lane Maghull Liverpool Merseyside L31 8BX to C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP on 5 December 2016 (1 page)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(8 pages)
21 July 2016Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages)
21 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(8 pages)
21 July 2016Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages)
15 June 2016Satisfaction of charge 044710460004 in full (1 page)
15 June 2016Satisfaction of charge 044710460006 in full (1 page)
15 June 2016Satisfaction of charge 044710460005 in full (1 page)
15 June 2016Satisfaction of charge 044710460004 in full (1 page)
15 June 2016Satisfaction of charge 044710460005 in full (1 page)
15 June 2016Satisfaction of charge 044710460006 in full (1 page)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
9 April 2016Satisfaction of charge 3 in full (3 pages)
9 April 2016Satisfaction of charge 3 in full (3 pages)
7 March 2016Registration of charge 044710460011, created on 3 March 2016 (13 pages)
7 March 2016Satisfaction of charge 044710460009 in full (1 page)
7 March 2016Registration of charge 044710460011, created on 3 March 2016 (13 pages)
7 March 2016Satisfaction of charge 044710460009 in full (1 page)
24 February 2016Registration of charge 044710460009, created on 24 February 2016 (13 pages)
24 February 2016Registration of charge 044710460010, created on 24 February 2016 (14 pages)
24 February 2016Registration of charge 044710460008, created on 19 February 2016 (13 pages)
24 February 2016Registration of charge 044710460009, created on 24 February 2016 (13 pages)
24 February 2016Registration of charge 044710460010, created on 24 February 2016 (14 pages)
24 February 2016Registration of charge 044710460008, created on 19 February 2016 (13 pages)
23 February 2016Registration of charge 044710460007, created on 19 February 2016 (23 pages)
23 February 2016Registration of charge 044710460007, created on 19 February 2016 (23 pages)
2 February 2016Appointment of Mr Gordon John Blackshaw as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Alan David Dale as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Gordon John Blackshaw as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Alan David Dale as a director on 1 February 2016 (2 pages)
28 September 2015Registration of charge 044710460006, created on 17 September 2015 (8 pages)
28 September 2015Registration of charge 044710460006, created on 17 September 2015 (8 pages)
19 August 2015Registration of charge 044710460005, created on 18 August 2015 (8 pages)
19 August 2015Registration of charge 044710460005, created on 18 August 2015 (8 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10,000
(5 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Registration of charge 044710460004, created on 26 June 2015 (8 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2015Registration of charge 044710460004, created on 26 June 2015 (8 pages)
1 October 2014Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Martin Sykes on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Terence Wynne on 27 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (1 page)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Martin Sykes on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Stephen Terence Wynne on 27 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (1 page)
20 April 2010Statement of capital on 20 April 2010
  • GBP 10,000
(4 pages)
20 April 2010Statement of capital on 20 April 2010
  • GBP 10,000
(4 pages)
12 April 2010Solvency statement dated 19/03/10 (1 page)
12 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 April 2010Solvency statement dated 19/03/10 (1 page)
12 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 August 2009Return made up to 27/06/09; full list of members (4 pages)
24 August 2009Return made up to 27/06/09; full list of members (4 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 January 2009Secretary appointed gordon samual rankin (2 pages)
16 January 2009Director appointed gordon samual rankin (2 pages)
16 January 2009Director appointed stephen wynne (2 pages)
16 January 2009Secretary appointed gordon samual rankin (2 pages)
16 January 2009Director appointed gordon samual rankin (2 pages)
16 January 2009Director appointed stephen wynne (2 pages)
28 December 2008Appointment terminated secretary patricia sykes (1 page)
28 December 2008Appointment terminated secretary patricia sykes (1 page)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
25 July 2007Company name changed smsf LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed smsf LIMITED\certificate issued on 25/07/07 (2 pages)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Secretary's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
19 July 2006Return made up to 27/06/06; full list of members (7 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 27/06/05; full list of members (7 pages)
2 August 2005Return made up to 27/06/05; full list of members (7 pages)
27 September 2004Return made up to 27/06/04; full list of members (6 pages)
27 September 2004Return made up to 27/06/04; full list of members (6 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2003Return made up to 27/06/03; full list of members (6 pages)
11 November 2003Return made up to 27/06/03; full list of members (6 pages)
5 April 2003Registered office changed on 05/04/03 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
5 April 2003Registered office changed on 05/04/03 from: bromley house woodford road bramhall stockport SK7 1JN (1 page)
3 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
8 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
8 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
25 October 2002Ad 02/10/02--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
25 October 2002Ad 02/10/02--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
9 October 2002Company name changed makebase LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed makebase LIMITED\certificate issued on 09/10/02 (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
8 August 2002Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
17 July 2002Memorandum and Articles of Association (7 pages)
17 July 2002Nc inc already adjusted 11/07/02 (1 page)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2002Memorandum and Articles of Association (7 pages)
17 July 2002Nc inc already adjusted 11/07/02 (1 page)
17 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Incorporation (13 pages)
27 June 2002Incorporation (13 pages)