Company NameRemedx Limited
Company StatusActive
Company Number05044531
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NamesRSK Ensr Remediation Limited and RSK Remediation Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(9 months after company formation)
Appointment Duration19 years, 5 months
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Simon McLaren Jackman
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleEnvironmental
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Felipe Couto
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed09 July 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Giacomo Maini
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed11 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Paul Stewart Upton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameRichard Gary Croft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2009)
RoleEnvironmental Engineer
Correspondence Address29 Kewstoke Road
Stoke Bishop
Bristol
BS9 1HA
Director NameMr Peter Radford Russell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(5 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 July 2019)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Stephen Geoffrey Mills
StatusResigned
Appointed01 March 2011(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 09 July 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameMrs Sarah Rummens
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Michael Dominic Murphy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(9 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameB H Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address37 London Road
Newbury
Berkshire
RG14 1JL

Contact

Websitewww.remedx.co.uk
Telephone0117 9471007
Telephone regionBristol

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

Financials

Year2013
Turnover£3,172,000
Net Worth£411,000
Cash£606,000
Current Liabilities£917,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Amongst others, the leasehold property known as or. Being workshop, unit 6A cricket street business. Park, wigan WN6 7TP. Please refer to the charge. Instrument for further details.
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Leasehold land: (1) workshop, unit 6A cricket street business park, wigan WN6 7TP and (2) unit 14, beecham court, pemberton business park, wigan WN3 6PR.
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
Outstanding
6 August 2021Delivered on: 13 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
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
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 12 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc 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
1 December 2006Delivered on: 6 December 2006
Satisfied on: 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to 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 or sums for the time being 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
1 June 2005Delivered on: 15 June 2005
Satisfied on: 21 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to 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 or sums for the time being 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.
Fully Satisfied
1 June 2005Delivered on: 11 June 2005
Satisfied on: 21 May 2010
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

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
16 December 2023Accounts for a small company made up to 2 April 2023 (21 pages)
6 February 2023Director's details changed for Mr Simon Mclaren Jackman on 6 February 2023 (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 3 April 2022 (11 pages)
16 February 2022Director's details changed for Mr Giacomo Maini on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Mr Felipe Couto on 16 February 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
5 November 2021Termination of appointment of Paul Stewart Upton as a director on 5 November 2021 (1 page)
29 October 2021Accounts for a small company made up to 4 April 2021 (20 pages)
26 August 2021Satisfaction of charge 050445310011 in full (1 page)
26 August 2021Satisfaction of charge 050445310010 in full (1 page)
26 August 2021Satisfaction of charge 050445310009 in full (1 page)
13 August 2021Registration of charge 050445310012, created on 6 August 2021 (142 pages)
20 April 2021Appointment of Mr Giacomo Maini as a director on 11 September 2019 (2 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (19 pages)
16 February 2021Director's details changed for Mr Felipe Couto on 23 December 2019 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 August 2020Registration of charge 050445310011, created on 18 August 2020 (156 pages)
22 July 2020Director's details changed for Dr Paul Stewart Upton on 20 July 2020 (2 pages)
25 February 2020Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 February 2020Director's details changed for Dr Alasdair Alan Ryder on 18 February 2020 (2 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
24 October 2019Registration of charge 050445310010, created on 18 October 2019 (144 pages)
14 August 2019Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages)
1 August 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
16 July 2019Termination of appointment of Stephen Geoffrey Mills as a secretary on 9 July 2019 (1 page)
16 July 2019Appointment of Sally Evans as a secretary on 9 July 2019 (2 pages)
16 July 2019Termination of appointment of Peter Radford Russell as a director on 9 July 2019 (1 page)
20 June 2019Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages)
5 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 February 2019Satisfaction of charge 050445310005 in full (4 pages)
4 February 2019Satisfaction of charge 050445310008 in full (4 pages)
4 February 2019Satisfaction of charge 050445310006 in full (4 pages)
4 February 2019Satisfaction of charge 050445310007 in full (4 pages)
4 January 2019Accounts for a small company made up to 1 April 2018 (9 pages)
7 November 2018Registration of charge 050445310009, created on 25 October 2018 (102 pages)
1 June 2018Registration of charge 050445310008, created on 25 May 2018 (64 pages)
12 April 2018Termination of appointment of Sarah Rummens as a director on 11 April 2018 (1 page)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 2 April 2017 (9 pages)
27 December 2017Accounts for a small company made up to 2 April 2017 (9 pages)
31 August 2017Registration of charge 050445310007, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 050445310007, created on 25 August 2017 (54 pages)
25 May 2017Termination of appointment of Michael Dominic Murphy as a director on 23 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Dominic Murphy as a director on 23 May 2017 (1 page)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 3 April 2016 (22 pages)
10 January 2017Full accounts made up to 3 April 2016 (22 pages)
27 April 2016Registration of charge 050445310006, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 050445310006, created on 20 April 2016 (50 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(11 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(11 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
12 June 2015Registration of charge 050445310005, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Registration of charge 050445310005, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Registration of charge 050445310005, created on 5 June 2015 (72 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(11 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100,000
(11 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(11 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(11 pages)
18 February 2014Appointment of Mr Michael Dominic Murphy as a director (2 pages)
18 February 2014Appointment of Mr Michael Dominic Murphy as a director (2 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (11 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
6 January 2013Full accounts made up to 31 March 2012 (16 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (11 pages)
18 November 2011Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages)
18 November 2011Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Ms Sarah Molloy on 15 November 2011 (2 pages)
18 November 2011Secretary's details changed for Mr Stephen Geoffrey Mills on 1 November 2011 (2 pages)
18 November 2011Director's details changed for Ms Sarah Molloy on 15 November 2011 (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (16 pages)
1 September 2011Appointment of Miss Claire Knighton as a director (2 pages)
1 September 2011Appointment of Miss Claire Knighton as a director (2 pages)
2 August 2011Appointment of Ms Sarah Molloy as a director (2 pages)
2 August 2011Appointment of Ms Sarah Molloy as a director (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
16 March 2011Termination of appointment of Alasdair Ryder as a secretary (1 page)
16 March 2011Termination of appointment of Alasdair Ryder as a secretary (1 page)
16 March 2011Appointment of Mr Stephen Geoffrey Mills as a secretary (1 page)
16 March 2011Appointment of Mr Stephen Geoffrey Mills as a secretary (1 page)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (10 pages)
8 December 2010Group of companies' accounts made up to 28 March 2010 (18 pages)
8 December 2010Group of companies' accounts made up to 28 March 2010 (18 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dr Paul Upton on 1 February 2010 (2 pages)
5 March 2010Termination of appointment of Richard Croft as a director (1 page)
5 March 2010Termination of appointment of Richard Croft as a director (1 page)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Simon Mclaren Jackman on 1 February 2010 (2 pages)
3 March 2010Appointment of a director (2 pages)
3 March 2010Appointment of Mr Felipe Couto as a director (2 pages)
3 March 2010Appointment of Mr Peter Radford Russell as a director (2 pages)
3 March 2010Appointment of a director (2 pages)
3 March 2010Appointment of Mr Felipe Couto as a director (2 pages)
3 March 2010Appointment of Mr Peter Radford Russell as a director (2 pages)
5 January 2010Group of companies' accounts made up to 29 March 2009 (19 pages)
5 January 2010Group of companies' accounts made up to 29 March 2009 (19 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
16 March 2009Return made up to 16/02/09; full list of members (5 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
12 September 2008Company name changed rsk remediation LIMITED\certificate issued on 15/09/08 (2 pages)
12 September 2008Company name changed rsk remediation LIMITED\certificate issued on 15/09/08 (2 pages)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
7 March 2008Return made up to 16/02/08; full list of members (5 pages)
7 March 2008Return made up to 16/02/08; full list of members (5 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
6 November 2007Full accounts made up to 31 March 2007 (20 pages)
4 June 2007Return made up to 16/02/07; full list of members (3 pages)
4 June 2007Return made up to 16/02/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
7 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 January 2007Company name changed rsk ensr remediation LIMITED\certificate issued on 24/01/07 (3 pages)
24 January 2007Company name changed rsk ensr remediation LIMITED\certificate issued on 24/01/07 (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
9 March 2006Return made up to 16/02/06; full list of members (8 pages)
9 March 2006Return made up to 16/02/06; full list of members (8 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
11 June 2005Particulars of mortgage/charge (7 pages)
23 March 2005Return made up to 16/02/05; full list of members (7 pages)
23 March 2005Return made up to 16/02/05; full list of members (7 pages)
28 January 2005New director appointed (3 pages)
28 January 2005Particulars of contract relating to shares (4 pages)
28 January 2005Ad 17/11/04--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
28 January 2005New director appointed (3 pages)
28 January 2005Ad 17/11/04--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
28 January 2005Particulars of contract relating to shares (4 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
30 November 2004Ad 17/11/04--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages)
30 November 2004Nc inc already adjusted 17/11/04 (1 page)
30 November 2004Nc inc already adjusted 17/11/04 (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 November 2004Ad 17/11/04--------- £ si 89900@1=89900 £ ic 100/90000 (2 pages)
19 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
19 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
16 February 2004Incorporation (19 pages)
16 February 2004Incorporation (19 pages)