Company NameBudenberg Gauge Company Limited
DirectorsAnthony Frank Kania and John White
Company StatusActive
Company Number00072396
CategoryPrivate Limited Company
Incorporation Date7 January 1902(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Anthony Frank Kania
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr Trevor Royston Tuckley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Royal Gardens
Davenham
Northwich
Cheshire
CW9 8HB
Director NameIan Laurence Staples
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 1992)
RoleChief Executive
Correspondence AddressThe Paddocks
Lowsonford
Solihull
West Midlands
B95 5HN
Director NameMr Richard Haldane Stokes Montanaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameJohn Malcolm Long
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address13 Grove Park
Knutsford
Cheshire
WA16 8QA
Director NameJohn Malcolm Long
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleFinance Director
Correspondence Address13 Grove Park
Knutsford
Cheshire
WA16 8QA
Director NameJohn Rodney Machin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleManufacturing Director
Correspondence AddressThe Stables Wales Court Manor Road
Wales
Sheffield
S2 5PR
Director NameMr David Paul Boyle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(90 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 October 1993)
RolePurchasing Director
Correspondence Address14 Arlies Close
Stalybridge
Cheshire
SK15 1HN
Director NameJohn Patrick Stewart Curran
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1995)
RoleAcquisition Manager
Correspondence Address8 Dawney Drive
Sutton Coldfield
West Midlands
B75 5JA
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(91 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 November 1994)
RoleFinancial And Systems Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed01 February 1994(92 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1996)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Director NameThomas Ronald Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(93 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 1998)
RoleManaging Director
Correspondence Address33 Bishops Drive
Wokingham
Berkshire
RG40 1WA
Director NameMr Andrew George Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1995(93 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Chapman Road
Hoddlesden
Darwen
Lancashire
BB3 3LU
Secretary NameMartyn James Shiner
NationalityBritish
StatusResigned
Appointed02 October 1996(94 years, 9 months after company formation)
Appointment Duration7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address14 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameGeoffrey Howard Sparkes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2001)
RoleGeneral Manager
Correspondence Address71 Boulevard Arago
Paris
75013
Director NameGraham Charles Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(95 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Secretary NameGraham Charles Rose
NationalityBritish
StatusResigned
Appointed06 May 1997(95 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NameMr Stephen John Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(99 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Secretary NameMr Stephen John Stokes
NationalityBritish
StatusResigned
Appointed02 August 2001(99 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NameAndrew Brough
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(99 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address13 Winston Avenue
Bamford
Rochdale
Lancashire
OL11 5JA
Director NameMr Ian Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(101 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Crowton Avenue
Sale
Cheshire
M33 4LY
Director NameMr Bernard Melvyn Bason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(107 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fallowfield Close
Winsford
Cheshire
CW7 2NW
Director NameMr Alan Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(107 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2014)
RoleDirector & General Manager
Country of ResidenceEngland
Correspondence Address16 Conway Avenue
Winsford
Cheshire
CW7 1LJ
Director NameMr Terence Batt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(107 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 The Cherries
Euxton
Chorley
Lancashire
PR7 6NG
Director NameMs Gillian Louise Macrae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(109 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Nigel Ashley Chant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(109 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Folland Close
North Baddesley
Southampton
SO52 9PB
Secretary NameMs Gillian Louise Macrae
StatusResigned
Appointed27 April 2011(109 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
WA5 3RN
Director NameMr Lee Andrew Tomlinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Secretary NameMr Lee Andrew Tomlinson
StatusResigned
Appointed01 May 2012(110 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence Address25 Coppice Road
Winterley
Sandbach
Cheshire
CW11 4RN
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(110 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameMr Paul Anthony Holland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(111 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameHockley Court Investment Management Limited (Corporation)
Date of BirthDecember 1955 (Born 68 years ago)
StatusResigned
Appointed10 December 1992(90 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1996)
Correspondence Address12 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW
Director NameHenley Investment Management Limited (Corporation)
Date of BirthDecember 1955 (Born 68 years ago)
StatusResigned
Appointed10 December 1992(90 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1996)
Correspondence Address12 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW
Director NameHenley Investment Management Limited (Corporation)
StatusResigned
Appointed10 December 1992(90 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1996)
Correspondence Address12 Hockley Court
Hockley Heath
Solihull
West Midlands
B94 6NW

Contact

Websitewww.budenberg.co.uk

Location

Registered AddressUnit B2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

39.9k at £10Budenberg 4 B Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£421,054
Cash£59
Current Liabilities£919,571

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

20 January 2014Delivered on: 20 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 January 2014Delivered on: 20 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 July 2013Delivered on: 23 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 October 2020Delivered on: 14 October 2020
Persons entitled: Dalriada Trustees Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details.
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
4 September 2015Delivered on: 4 September 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Fianance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
20 February 2014Delivered on: 22 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 13 October 2011
Satisfied on: 28 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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.
Fully Satisfied
29 April 2004Delivered on: 12 May 2004
Satisfied on: 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum 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,. See the mortgage charge document for full details.
Fully Satisfied
23 October 2002Delivered on: 25 October 2002
Satisfied on: 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
29 August 2001Delivered on: 5 September 2001
Satisfied on: 28 January 2014
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge the freehold and leasehold property, all shares and securities, all monies, the debts and the related rights, any amount, the uncalled capital, goodwill and all patents, patent applications, trade marks, trade names etc. and stock in trade. By way of a floating charge the undertaking, all property, assets and rights not described above, including but not limited to heritable property and the whole of the property, assets and rights in scotland and any property, assets and rights described above if and only in so far as, the charges on such shall for any reason be or become ineffective as fixed charges.. See the mortgage charge document for full details.
Fully Satisfied
29 August 2001Delivered on: 1 September 2001
Satisfied on: 26 March 2009
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment as detailed and the proceeds of all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
3 October 1996Delivered on: 22 October 1996
Satisfied on: 14 June 2000
Persons entitled: Bhf-Bank Aktiengesellschaft

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed by mnr group limited ("the parent") and each other company (as defined) and on any account whatsoever.
Particulars: L/H property k/a factory site and premises bowling green and pavilion, w oodfield road, altrincham cheshire .. 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

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Termination of appointment of Bernard Melvyn Bason as a director on 7 May 2022 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
29 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 April 2021Notice of completion of voluntary arrangement (9 pages)
15 October 2020Resolutions
  • RES13 ‐ Share subscription 29/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 October 2020Memorandum and Articles of Association (5 pages)
14 October 2020Registration of charge 000723960013, created on 7 October 2020 (74 pages)
30 September 2020Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 July 2020Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
28 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
26 March 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
26 March 2019Amended total exemption full accounts made up to 31 December 2018 (12 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 October 2016Satisfaction of charge 000723960011 in full (1 page)
12 October 2016Satisfaction of charge 000723960011 in full (1 page)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 399,480
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 399,480
(4 pages)
4 November 2015Registration of charge 000723960012, created on 2 November 2015 (13 pages)
4 November 2015Registration of charge 000723960012, created on 2 November 2015 (13 pages)
4 November 2015Registration of charge 000723960012, created on 2 November 2015 (13 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Registration of charge 000723960011, created on 4 September 2015 (14 pages)
4 September 2015Registration of charge 000723960011, created on 4 September 2015 (14 pages)
4 September 2015Registration of charge 000723960011, created on 4 September 2015 (14 pages)
17 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 399,480
(5 pages)
17 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 399,480
(5 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
10 September 2014Termination of appointment of Alan Jennings as a director on 31 August 2014 (1 page)
10 September 2014Termination of appointment of Alan Jennings as a director on 31 August 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Termination of appointment of Paul Holland as a director (1 page)
4 July 2014Termination of appointment of Paul Holland as a director (1 page)
25 June 2014Director's details changed for Mr Terence Batt on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Terence Batt on 25 June 2014 (2 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 399,480
(9 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 399,480
(9 pages)
22 February 2014Registration of charge 000723960010 (16 pages)
22 February 2014Registration of charge 000723960010 (16 pages)
28 January 2014Satisfaction of charge 4 in full (1 page)
28 January 2014Satisfaction of charge 4 in full (1 page)
28 January 2014Satisfaction of charge 3 in full (2 pages)
28 January 2014Satisfaction of charge 3 in full (2 pages)
28 January 2014Satisfaction of charge 6 in full (1 page)
28 January 2014Satisfaction of charge 5 in full (1 page)
28 January 2014Satisfaction of charge 6 in full (1 page)
28 January 2014Satisfaction of charge 5 in full (1 page)
20 January 2014Registration of charge 000723960008 (19 pages)
20 January 2014Registration of charge 000723960008 (19 pages)
20 January 2014Registration of charge 000723960009 (9 pages)
20 January 2014Registration of charge 000723960009 (9 pages)
17 October 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 October 2013All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
23 July 2013Registration of charge 000723960007 (26 pages)
23 July 2013Registration of charge 000723960007 (26 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
6 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
6 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
6 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
6 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
16 April 2013Appointment of Mr John White as a director (2 pages)
16 April 2013Appointment of Mr Paul Holland as a director (2 pages)
16 April 2013Appointment of Mr Anthony Kania as a director (2 pages)
16 April 2013Appointment of Mr Anthony Kania as a director (2 pages)
16 April 2013Appointment of Mr Paul Holland as a director (2 pages)
16 April 2013Termination of appointment of Patricia Winters as a director (1 page)
16 April 2013Appointment of Mr John White as a director (2 pages)
16 April 2013Termination of appointment of Patricia Winters as a director (1 page)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
24 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
16 December 2011Termination of appointment of Nigel Chant as a director (1 page)
16 December 2011Termination of appointment of Nigel Chant as a director (1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
13 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
13 May 2011Register inspection address has been changed from Unit 7 Alfred Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England (1 page)
13 May 2011Register inspection address has been changed from Unit 7 Alfred Court Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England (1 page)
13 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
4 May 2011Appointment of Mrs Patricia Lee Winters as a director (2 pages)
4 May 2011Appointment of Mrs Patricia Lee Winters as a director (2 pages)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
3 May 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
3 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
28 April 2011Appointment of a director (2 pages)
28 April 2011Appointment of a director (2 pages)
28 April 2011Appointment of a director (2 pages)
28 April 2011Appointment of a director (2 pages)
27 April 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of John White as a director (1 page)
27 April 2011Termination of appointment of Terence Batt as a director (1 page)
27 April 2011Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Nigel Ashley Chant as a director (2 pages)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (1 page)
27 April 2011Director's details changed for Mr Alan Jennings on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Nigel Ashley Chant on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Bernard Bason on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Alan Jennings on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of John White as a director (1 page)
27 April 2011Director's details changed for Mr Bernard Bason on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Director's details changed for Mr Nigel Ashley Chant on 27 April 2011 (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (1 page)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Director's details changed for Mr Bernard Melvyn Bason on 27 April 2011 (2 pages)
27 April 2011Termination of appointment of Terence Batt as a director (1 page)
27 April 2011Appointment of Mr Nigel Ashley Chant as a director (2 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
5 April 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
28 March 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Unit 7 Alfred Court Saxon Business Park, Stoke Prior, Bromsgrove Worcestershire B60 4AD on 28 March 2011 (1 page)
2 March 2011Termination of appointment of Ian Paterson as a director (1 page)
2 March 2011Termination of appointment of Ian Paterson as a director (1 page)
27 April 2010Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Ian Paterson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Winters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Paterson on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Winters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr John White on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Paterson on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (8 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Paul Winters on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Alan Jennings on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Bernard Bason on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Terry Batt on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Stephen John Stokes on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
13 May 2009Return made up to 26/04/09; full list of members (6 pages)
13 May 2009Return made up to 26/04/09; full list of members (6 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Director appointed mr alan jennings (1 page)
24 March 2009Director appointed mr bernard bason (1 page)
24 March 2009Director appointed mr bernard bason (1 page)
24 March 2009Director appointed mr alan jennings (1 page)
23 March 2009Director appointed mr terry batt (1 page)
23 March 2009Director appointed mr john white (2 pages)
23 March 2009Director appointed mr john white (2 pages)
23 March 2009Director appointed mr terry batt (1 page)
11 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
2 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
7 April 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
14 January 2008Full accounts made up to 31 December 2006 (17 pages)
14 January 2008Full accounts made up to 31 December 2006 (17 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
26 April 2007Return made up to 26/04/07; full list of members (3 pages)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
19 May 2006Return made up to 26/04/06; full list of members (3 pages)
12 April 2006Full accounts made up to 31 December 2005 (20 pages)
12 April 2006Full accounts made up to 31 December 2005 (20 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
8 November 2005Full accounts made up to 31 December 2004 (17 pages)
24 May 2005Return made up to 26/04/05; full list of members (7 pages)
24 May 2005Return made up to 26/04/05; full list of members (7 pages)
21 September 2004Full accounts made up to 31 December 2003 (17 pages)
21 September 2004Full accounts made up to 31 December 2003 (17 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 May 2004Return made up to 26/04/04; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
5 July 2003Full accounts made up to 31 December 2002 (17 pages)
5 July 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 26/04/03; full list of members (8 pages)
7 May 2003Return made up to 26/04/03; full list of members (8 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (18 pages)
1 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Full accounts made up to 31 December 2000 (18 pages)
20 September 2001Full accounts made up to 31 December 2000 (18 pages)
5 September 2001Director resigned (1 page)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Resolutions
  • RES13 ‐ Dividend of £18 to sh 29/08/01
(1 page)
5 September 2001Particulars of mortgage/charge (4 pages)
5 September 2001Resolutions
  • RES13 ‐ Dividend of £18 to sh 29/08/01
(1 page)
5 September 2001New director appointed (2 pages)
1 September 2001Particulars of mortgage/charge (18 pages)
1 September 2001Particulars of mortgage/charge (18 pages)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
11 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 July 2000Full accounts made up to 31 December 1999 (18 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 May 2000Return made up to 26/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2000Registered office changed on 04/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 April 2000Registered office changed on 04/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
1 June 1999Full accounts made up to 31 December 1998 (19 pages)
1 June 1999Full accounts made up to 31 December 1998 (19 pages)
26 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
9 June 1998Full accounts made up to 31 December 1997 (18 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Return made up to 26/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Full accounts made up to 31 December 1996 (19 pages)
19 September 1997Full accounts made up to 31 December 1996 (19 pages)
29 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 1997Return made up to 26/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1997Location of register of members (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Location of register of members (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 12 hockley court hockley heath solihull west midlands B94 6NW (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Declaration of assistance for shares acquisition (5 pages)
9 October 1996Declaration of assistance for shares acquisition (5 pages)
9 October 1996New director appointed (2 pages)
8 October 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
16 May 1995Return made up to 26/04/95; full list of members (14 pages)
16 May 1995Return made up to 26/04/95; full list of members (14 pages)
3 May 1995Full accounts made up to 31 December 1994 (17 pages)
3 May 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (248 pages)
16 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 July 1993Articles of association (9 pages)
13 July 1993Articles of association (9 pages)
9 February 1979Memorandum and Articles of Association (39 pages)
9 February 1979Memorandum and Articles of Association (39 pages)