Company NameCarysil Products Ltd
Company StatusActive
Company Number05011235
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NamesHomestyle Products Limited and Acrysil Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Marcus John Smyth
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director - Uk Operations
Country of ResidenceEngland
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Pradeep Gohil
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Chirag Parekh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMs Natalie Frances Stoneham
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Pradyumna Rameshchandra Vyas
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed22 January 2024(20 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
Director NameMr Lloyd Thomas Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs June Miller
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs June Miller
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameLloyd Thomas Miller
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2017)
RoleCompany Director
Correspondence Address12-14 Macon Court Macon Way
Crewe
Cheshire
CW1 6EA
Director NameMr Abhay Popatlal Ruparell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossley Stud Farm Buxton Road
Congleton
Cheshire
CW12 2PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteukhomestyle.com
Telephone01260 290913
Telephone regionCongleton

Location

Registered AddressGround Floor Lower Washford Mill
Mill Street
Congleton
Cheshire
CW12 2AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

820 at £0.1Acrysil Uk LTD
74.55%
Ordinary
55 at £0.1Mr Marcus John Smyth
5.00%
Ordinary
225 at £0.1Mr Lloyd Thomas Miller
20.45%
Ordinary

Financials

Year2014
Net Worth£1,016,311
Cash£107,075
Current Liabilities£559,570

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

1 April 2022Delivered on: 6 April 2022
Persons entitled: Export-Import Bank of India

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 7 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
4 December 2012Delivered on: 19 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
4 December 2012Delivered on: 7 December 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
10 April 2014Delivered on: 14 April 2014
Satisfied on: 3 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
29 January 2008Delivered on: 30 January 2008
Satisfied on: 15 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 October 2007Delivered on: 27 October 2007
Satisfied on: 15 July 2013
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
9 August 2006Delivered on: 16 August 2006
Satisfied on: 18 December 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
25 March 2004Delivered on: 1 April 2004
Satisfied on: 9 June 2011
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

26 January 2024Appointment of Mr Pradyumna Rameshchandra Vyas as a director on 22 January 2024 (2 pages)
9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
22 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
22 March 2023Director's details changed for Mr Pradeep Gohil on 1 December 2022 (2 pages)
22 March 2023Change of details for Carysil Uk Ltd as a person with significant control on 1 December 2022 (2 pages)
21 March 2023Change of details for Carysil Uk Ltd as a person with significant control on 12 December 2022 (2 pages)
21 March 2023Director's details changed for Mr Marcus John Smyth on 1 December 2022 (2 pages)
21 March 2023Director's details changed for Ms Natalie Frances Stoneham on 1 December 2022 (2 pages)
21 March 2023Director's details changed for Mr Chirag Parekh on 1 December 2022 (2 pages)
21 March 2023Director's details changed for Mr Pradeep Gohil on 12 December 2022 (2 pages)
21 March 2023Registered office address changed from Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN United Kingdom to Ground Floor Lower Washford Mill Mill Street Congleton Cheshire CW12 2AD on 21 March 2023 (1 page)
24 January 2023Change of details for Acrysil Uk Limited as a person with significant control on 1 December 2022 (2 pages)
24 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
9 December 2022Company name changed acrysil products LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
8 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
3 May 2022Appointment of Ms Natalie Frances Stoneham as a director on 28 April 2022 (2 pages)
21 April 2022Termination of appointment of Abhay Popatlal Ruparell as a director on 6 April 2022 (1 page)
11 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 April 2022Satisfaction of charge 050112350008 in full (4 pages)
11 April 2022Memorandum and Articles of Association (23 pages)
6 April 2022Registration of charge 050112350009, created on 1 April 2022 (56 pages)
6 April 2022Registration of charge 050112350010, created on 1 April 2022 (31 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
12 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (11 pages)
27 October 2020Satisfaction of charge 5 in full (1 page)
27 October 2020Satisfaction of charge 6 in full (1 page)
7 October 2020Registration of charge 050112350008, created on 5 October 2020 (23 pages)
24 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
(3 pages)
31 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 August 2018Accounts for a small company made up to 31 March 2018 (10 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Director's details changed for Mr Marcus John Smyth on 9 January 2018 (2 pages)
9 January 2018Change of details for Acrysil Uk Limited as a person with significant control on 9 January 2018 (2 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 May 2017Director's details changed for Mr Marcus John Smyth on 23 September 2016 (2 pages)
5 May 2017Director's details changed for Mr Marcus John Smyth on 23 September 2016 (2 pages)
4 May 2017Appointment of Mr Abhay Popatlal Ruparell as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Abhay Popatlal Ruparell as a director on 4 May 2017 (2 pages)
28 March 2017Director's details changed for Mr Pradeep Gohil on 23 March 2017 (2 pages)
28 March 2017Director's details changed (2 pages)
28 March 2017Director's details changed (2 pages)
28 March 2017Director's details changed for Mr Pradeep Gohil on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Chirag Parekh on 23 March 2017 (2 pages)
24 March 2017Registered office address changed from 3 Martins Court West Street Congleton CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 3 Martins Court West Street Congleton CW12 1JR to Crossley Stud Farm Buxton Road Congleton Cheshire CW12 2PN on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Chirag Parekh on 23 March 2017 (2 pages)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Lloyd Thomas Miller as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Lloyd Thomas Miller as a secretary on 23 January 2017 (1 page)
15 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
15 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 March 2016Director's details changed for Mr Marcus John Smyth on 5 February 2016 (2 pages)
31 March 2016Director's details changed for Mr Marcus John Smyth on 5 February 2016 (2 pages)
10 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 110
(6 pages)
10 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 110
(6 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (9 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (9 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 9 January 2015 (16 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(7 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110

Statement of capital on 2015-10-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(8 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110

Statement of capital on 2015-10-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(8 pages)
9 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110

Statement of capital on 2015-10-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(8 pages)
5 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 January 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 December 2014Sub-division of shares on 1 December 2014 (5 pages)
16 December 2014Sub-division of shares on 1 December 2014 (5 pages)
16 December 2014Sub-division of shares on 1 December 2014 (5 pages)
12 December 2014Resolutions
  • RES13 ‐ Ord shares of £1.00 sub-divided into 10 ord shares of £0.10 each 01/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages)
12 December 2014Statement of company's objects (2 pages)
12 December 2014Particulars of variation of rights attached to shares (2 pages)
12 December 2014Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages)
12 December 2014Particulars of variation of rights attached to shares (2 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Appointment of Lloyd Thomas Miller as a secretary on 1 December 2014 (3 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £1.00 sub-divided into 10 ord shares of £0.10 each 01/12/2014
(27 pages)
12 December 2014Statement of company's objects (2 pages)
3 December 2014Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of June Miller as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of June Miller as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of June Miller as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Pradeep Gohil as a director on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of June Miller as a secretary on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Lloyd Thomas Miller as a director on 1 December 2014 (1 page)
3 December 2014Satisfaction of charge 050112350007 in full (1 page)
3 December 2014Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page)
3 December 2014Satisfaction of charge 050112350007 in full (1 page)
3 December 2014Registered office address changed from 12/14 Macon Court, Macon Way Crewe Cheshire CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page)
3 December 2014Appointment of Mr Chirag Parekh as a director on 1 December 2014 (2 pages)
3 December 2014Registered office address changed from , 12/14 Macon Court, Macon Way, Crewe, Cheshire, CW1 6EA to 3 Martins Court West Street Congleton CW12 1JR on 3 December 2014 (1 page)
19 June 2014Statement of capital following an allotment of shares on 19 November 2007
  • GBP 110.0
(2 pages)
19 June 2014Statement of capital following an allotment of shares on 19 November 2007
  • GBP 110.0
(2 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 January 2014 (18 pages)
14 April 2014Registration of charge 050112350007 (4 pages)
14 April 2014Registration of charge 050112350007 (4 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
  • ANNOTATION A second filed AR01 was registered on 14/05/2014.
(8 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
  • ANNOTATION A second filed AR01 was registered on 14/05/2014.
(8 pages)
17 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 110
  • ANNOTATION A second filed AR01 was registered on 14/05/2014.
(8 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
15 July 2013Satisfaction of charge 3 in full (3 pages)
15 July 2013Satisfaction of charge 4 in full (3 pages)
15 July 2013Satisfaction of charge 3 in full (3 pages)
15 July 2013Satisfaction of charge 4 in full (3 pages)
24 January 2013Director's details changed for Mrs June Miller on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mrs June Miller on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Lloyd Thomas Miller on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mrs June Miller on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Marcus John Smyth on 23 January 2013 (2 pages)
24 January 2013Secretary's details changed for Mrs June Miller on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Marcus John Smyth on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Lloyd Thomas Miller on 23 January 2013 (2 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Mr Marcus John Smyth on 9 January 2011 (2 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 February 2010Director's details changed for Lloyd Thomas Miller on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Lloyd Thomas Miller on 19 February 2010 (2 pages)
19 February 2010Director's details changed for June Miller on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Marcus Smyth on 19 February 2010 (2 pages)
19 February 2010Director's details changed for June Miller on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Marcus Smyth on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (7 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Return made up to 09/01/09; full list of members (5 pages)
21 January 2009Return made up to 09/01/09; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 February 2008Return made up to 09/01/08; full list of members (3 pages)
19 February 2008Return made up to 09/01/08; full list of members (3 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007Resolutions
  • RES13 ‐ Re-sub div 19/11/07
(1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2007New director appointed (2 pages)
29 December 2007Nc inc already adjusted 19/11/07 (1 page)
29 December 2007Nc inc already adjusted 19/11/07 (1 page)
29 December 2007Resolutions
  • RES13 ‐ Re-sub div 19/11/07
(1 page)
18 December 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
27 October 2007Particulars of mortgage/charge (5 pages)
26 January 2007Return made up to 09/01/07; full list of members (2 pages)
26 January 2007Return made up to 09/01/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
16 August 2006Particulars of mortgage/charge (9 pages)
13 January 2006Return made up to 09/01/06; full list of members (2 pages)
13 January 2006Return made up to 09/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
15 March 2005Return made up to 09/01/05; full list of members (6 pages)
15 March 2005Return made up to 09/01/05; full list of members (6 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Secretary's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Secretary's particulars changed (1 page)
1 April 2004Particulars of mortgage/charge (9 pages)
1 April 2004Particulars of mortgage/charge (9 pages)
10 February 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
9 January 2004Incorporation (9 pages)
9 January 2004Incorporation (9 pages)