Company NameRiverside Gravure Ltd
Company StatusActive
Company Number06503591
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Previous NameKeating Specialist Cylinders Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Elias Hughes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cysgod Y Graig
Denbigh
Clwyd
LL16 3TD
Wales
Director NameMr Eirun Pryderi Roberts
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 58 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameMr Adam Mark Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 58 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameMiss Zoe Ann Rogers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleFinance & Health And Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 58 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameShaun Christopher Sweeney
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 58 3rd Avenue Zone 2
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
Director NameJohn Douglas Simms
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address2 Stonehousegreen
Clayton Green
Chorley
Lancashire
PR6 7JT
Director NameMr Richard Alexander Bates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleTechnical Support
Country of ResidenceWales
Correspondence AddressTy Gwyn Uchaf
Clawddnewydd
Ruthin
Denbighshire
LL15 2NF
Wales
Director NameMr Michael Keating
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Fieldings Close
Hawarden
Deeside
Flintshire
CH5 3UQ
Wales
Secretary NameMr Richard Alexander Bates
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Gwyn Uchaf
Clawddnewydd
Ruthin
Denbighshire
LL15 2NF
Wales
Director NameMr Craig Miles Wilson-Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2019)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 58 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales

Contact

Websitekeatingspecialist.co.uk
Email address[email protected]
Telephone01244 559010
Telephone regionChester

Location

Registered AddressUnit 58 Third Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2LA
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Shareholders

1.8k at £1Adam Mark Scott
7.82%
Ordinary B
1.8k at £1Andrew George Verrall
7.82%
Ordinary B
1.8k at £1Eirun Pryderi Roberts
7.82%
Ordinary B
1.8k at £1Michael Elias Hughes
7.82%
Ordinary B
1.4k at £1John Douglas Simms
6.26%
Ordinary B
13.2k at £1Michael Keating
57.36%
Ordinary B
440 at £1Craig Miles Wilson-jones
1.91%
Ordinary B
14k at £0.01Michael Elias Hughes
0.61%
Ordinary A
14k at £0.01Richard Alexander Bates
0.61%
Ordinary A
12k at £0.01Michael Keating
0.52%
Ordinary A
11.2k at £0.01John Douglas Simms
0.49%
Ordinary A
5k at £0.01Adam Mark Scott
0.22%
Ordinary A
5k at £0.01Andrew George Verrall
0.22%
Ordinary A
5k at £0.01Craig Miles Wilson-jones
0.22%
Ordinary A
5k at £0.01Eirun Pryderi Roberts
0.22%
Ordinary A
2k at £0.01Paul Andrew Ellis
0.09%
Ordinary A

Financials

Year2014
Net Worth£838,887
Cash£120,745
Current Liabilities£1,208,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

23 June 2023Delivered on: 26 June 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
27 November 2012Delivered on: 28 November 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Assignment
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: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interest costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
3 August 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
26 January 2009Delivered on: 29 January 2009
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.
Outstanding
22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
1 July 2008Delivered on: 16 July 2008
Satisfied on: 6 January 2016
Persons entitled: Sun Chemical Limited

Classification: Floating charge
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: Floating charge the equipment; krauss maffein moulding machine with crane and hoist. Quad copper tank with rectification, 5-adaptorless copper tanks with rectification, mdc combi de-chrome tank and extraction (for further details of equipment charged please refer to form 395) see image for full details.
Fully Satisfied

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 June 2023Registration of charge 065035910007, created on 23 June 2023 (23 pages)
22 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
8 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
10 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 November 2020Cancellation of shares. Statement of capital on 16 September 2020
  • GBP 5,674.10
(6 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
4 February 2020Purchase of own shares. (3 pages)
4 February 2020Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 5,919.12
(6 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 6,164.15
(6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
13 August 2019Termination of appointment of Craig Miles Wilson-Jones as a director on 23 July 2019 (1 page)
25 June 2019Purchase of own shares. (3 pages)
25 June 2019Cancellation of shares. Statement of capital on 27 May 2019
  • GBP 6,627.67
(6 pages)
23 April 2019Change of name notice (2 pages)
23 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-11
(6 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 September 2018Cancellation of shares. Statement of capital on 26 May 2018
  • GBP 12,677.19
(6 pages)
5 September 2018Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 9,381.76
(6 pages)
20 August 2018Purchase of own shares. (3 pages)
20 August 2018Purchase of own shares. (3 pages)
20 August 2018Purchase of own shares. (3 pages)
20 August 2018Cancellation of shares. Statement of capital on 29 May 2018
  • GBP 9,845.27
(6 pages)
9 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
19 March 2018Cancellation of shares. Statement of capital on 28 May 2017
  • GBP 13,529.84
(6 pages)
19 March 2018Purchase of own shares. (3 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
26 July 2017Purchase of own shares. (3 pages)
26 July 2017Purchase of own shares. (3 pages)
18 July 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 13,067.33
(6 pages)
18 July 2017Cancellation of shares. Statement of capital on 1 July 2017
  • GBP 13,067.33
(6 pages)
10 July 2017Cancellation of shares. Statement of capital on 27 May 2017
  • GBP 13,917.84
(6 pages)
10 July 2017Purchase of own shares. (3 pages)
10 July 2017Cancellation of shares. Statement of capital on 27 May 2017
  • GBP 13,917.84
(6 pages)
10 July 2017Purchase of own shares. (3 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 January 2017Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 22,118.62
(6 pages)
22 January 2017Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,109.76
(6 pages)
22 January 2017Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 17,212.27
(6 pages)
22 January 2017Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 22,118.62
(6 pages)
22 January 2017Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 17,212.27
(6 pages)
22 January 2017Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,109.76
(6 pages)
12 January 2017Appointment of Shaun Christopher Sweeney as a director on 4 January 2017 (3 pages)
12 January 2017Appointment of Shaun Christopher Sweeney as a director on 4 January 2017 (3 pages)
30 August 2016Purchase of own shares. (3 pages)
30 August 2016Purchase of own shares. (3 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,137.76
(6 pages)
30 August 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 17,137.76
(6 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 17,600.27
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 17,600.27
(4 pages)
14 June 2016Termination of appointment of Michael Keating as a director on 27 May 2016 (1 page)
14 June 2016Termination of appointment of Michael Keating as a director on 27 May 2016 (1 page)
7 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 22,118.62
(4 pages)
7 June 2016Cancellation of shares. Statement of capital on 26 May 2016
  • GBP 22,118.62
(4 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (22 pages)
11 May 2016Second filing of AR01 previously delivered to Companies House made up to 14 February 2016 (22 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22,506.62
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(21 pages)
7 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 22,506.62
  • ANNOTATION Clarification a second filed AR01 was registered on 11/05/2016
(21 pages)
6 January 2016Satisfaction of charge 1 in full (6 pages)
6 January 2016Satisfaction of charge 1 in full (6 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 July 2015Purchase of own shares. (3 pages)
1 July 2015Purchase of own shares. (3 pages)
22 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 22,506.62
(4 pages)
22 June 2015Cancellation of shares. Statement of capital on 26 May 2015
  • GBP 22,506.62
(4 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 22,894.62
(4 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 22,894.62
(4 pages)
19 February 2015Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Richard Alexander Bates as a secretary on 6 February 2015 (1 page)
19 February 2015Termination of appointment of Richard Alexander Bates as a director on 6 February 2015 (1 page)
16 February 2015Director's details changed for Michael Keating on 1 July 2011 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 23,034.76
(11 pages)
16 February 2015Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages)
16 February 2015Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages)
16 February 2015Director's details changed for Michael Keating on 1 July 2011 (2 pages)
16 February 2015Director's details changed for Michael Keating on 1 July 2011 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 23,034.76
(11 pages)
16 February 2015Director's details changed for Mr Michael Elias Hughes on 1 July 2011 (2 pages)
16 December 2014Appointment of Miss Zoe Ann Rogers as a director on 10 December 2014 (2 pages)
16 December 2014Appointment of Miss Zoe Ann Rogers as a director on 10 December 2014 (2 pages)
28 November 2014Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages)
28 November 2014Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages)
28 November 2014Appointment of Mr Eirun Pryderi Roberts as a director on 2 October 2014 (2 pages)
26 November 2014Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages)
26 November 2014Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages)
26 November 2014Appointment of Mr Craig Miles Wilson-Jones as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages)
25 November 2014Appointment of Mr Adam Mark Scott as a director on 2 October 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 June 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 23,034.76
(4 pages)
20 June 2014Purchase of own shares. (3 pages)
20 June 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 23,034.76
(4 pages)
20 June 2014Purchase of own shares. (3 pages)
29 May 2014Termination of appointment of John Simms as a director (1 page)
29 May 2014Termination of appointment of John Simms as a director (1 page)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (10 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders (10 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 24,590.76
(4 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 24,590.76
(4 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 July 2013Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 24,590.76
(4 pages)
22 July 2013Cancellation of shares. Statement of capital on 22 July 2013
  • GBP 24,590.76
(4 pages)
16 July 2013Purchase of own shares. (3 pages)
16 July 2013Purchase of own shares. (3 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
16 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (10 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (9 pages)
27 October 2010Registered office address changed from Ty Gwyn Uchaf, Clawddnewydd Ruthin Denbighshire LL15 2NF on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Ty Gwyn Uchaf, Clawddnewydd Ruthin Denbighshire LL15 2NF on 27 October 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Richard Alexander Bates on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Richard Alexander Bates on 17 March 2010 (2 pages)
4 May 2010Director's details changed for John Douglas Simms on 17 March 2010 (2 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Director's details changed for Michael Elias Hughes on 17 March 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Michael Elias Hughes on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Michael Keating on 17 March 2010 (2 pages)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (11 pages)
4 May 2010Director's details changed for John Douglas Simms on 17 March 2010 (2 pages)
4 May 2010Director's details changed for Michael Keating on 17 March 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 14/02/09; full list of members (6 pages)
11 March 2009Return made up to 14/02/09; full list of members (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2008Ad 06/06/08\gbp si [email protected]=660.76\gbp ic 24124/24784.76\ (4 pages)
25 June 2008Resolutions
  • RES13 ‐ Sub-division of shares 06/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 June 2008Nc inc already adjusted 06/06/08 (1 page)
25 June 2008Ad 06/06/08\gbp si 24024@1=24024\gbp ic 100/24124\ (2 pages)
25 June 2008Ad 06/06/08\gbp si 24024@1=24024\gbp ic 100/24124\ (2 pages)
25 June 2008Nc inc already adjusted 06/06/08 (1 page)
25 June 2008Resolutions
  • RES13 ‐ Sub-division of shares 06/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
25 June 2008Ad 06/06/08\gbp si [email protected]=660.76\gbp ic 24124/24784.76\ (4 pages)
14 February 2008Incorporation (15 pages)
14 February 2008Incorporation (15 pages)