Company NameBeldam Crossley Limited
Company StatusActive
Company Number00137350
CategoryPrivate Limited Company
Incorporation Date7 August 1914(109 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Peter Ian Rowlands
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(101 years, 8 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameMr David Haxton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(101 years, 8 months after company formation)
Appointment Duration8 years
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameMr Keith Robert Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(101 years, 8 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameMr Gareth John Holt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(101 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameMr Christopher Graham Partington
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(105 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameNigel Lee Andrew
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 July 1992)
RoleChartered Accountant
Correspondence Address4 Ettington Close
Walshaw Park
Bury
Lancashire
BL8 1QB
Director NameMr Robert William Jarvis Henson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 1993)
RoleTechnical Director
Correspondence Address10 Montrose Close
Ashford
Middlesex
TW15 1NH
Director NameMr Douglas Lee
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 February 2000)
RoleOperations Director
Correspondence Address19 Meadland Grove
Bolton
Lancashire
BL1 8TQ
Director NameColin Joseph Millington
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleManaging Director
Correspondence Address1 Essex Chase
Priorslee
Telford
Salop
TF2 9ST
Director NameMichael Vaughan Nyren
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1992)
RoleChairman
Correspondence AddressCourt Lodge
Bells Yew Green
Tunbridge Wells
Kent
TN3 9BJ
Director NameRobert Anthony Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 August 1993)
RoleSales & Marketing Director
Correspondence Address4 Brette Close
Clitheroe
Lancashire
BB7 1LN
Secretary NameDavid John Younghusband
NationalityBritish
StatusResigned
Appointed29 August 1991(77 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressWoodside Cottage
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PF
Director NameMr Stephen Higham Sullivan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(78 years after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence AddressKingsclebe 9 Merlin Road
Blackburn
Lancashire
BB2 7BA
Director NamePeter Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2002)
RoleSales And Marketing Director
Correspondence Address75 Selwyn Crescent
Welling
Kent
DA16 2AN
Director NamePaul Robert Henry Lock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(82 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Crosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
Director NameJohn Norman Southall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(84 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2008)
RoleTechnical Director
Correspondence Address54 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Director NameJohn Robert Christopher Chadwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(85 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 2003)
RoleProduction Director
Correspondence Address23 Gorsey Lane
Mawdesley
Ormskirk
Lancashire
L40 3TE
Secretary NameMr Michael Robert Field
NationalityBritish
StatusResigned
Appointed01 June 2000(85 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Crosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
Director NameStephen Crawford Leopold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(90 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 South Molton Street
London
W1K 5RE
Director NameAnthony James Greenwood
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(90 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2009)
RoleSalesman
Correspondence Address209 Moorside Road
Flixton
Manchester
M41 5SJ
Director NameMr Mark Seekings
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(92 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2016)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Crosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(94 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Crosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(94 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRear Crosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HG
Director NameMr Rikard ÖRjan Larsson
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2016(101 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2019)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
Director NameMr Timothy John Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(101 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Calderstones Drive
Whalley
Clitheroe
Lancashire
BB7 9JB

Contact

Websitebeldamcrossley.co.uk
Email address[email protected]
Telephone01204 675700
Telephone regionBolton

Location

Registered AddressUnits A & B Lostock Lane Industrial Estate
Lostock Lane, Lostock
Bolton
BL6 4BL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

703k at £0.5Pexion LTD
100.00%
Ordinary
1 at £0.5Jon Hillested
0.00%
Ordinary

Financials

Year2014
Turnover£6,782,596
Gross Profit£2,117,440
Net Worth£5,209,962
Cash£3,181,477
Current Liabilities£1,407,572

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

11 February 1992Delivered on: 14 February 1992
Satisfied on: 21 March 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land part of hill mill temple road bolton t/n GM496748.
Fully Satisfied
6 November 1991Delivered on: 14 November 1991
Satisfied on: 27 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land situate adjoining beeley wood road, sheffield.
Fully Satisfied
25 October 1991Delivered on: 7 November 1991
Satisfied on: 27 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of dale street ,bilston wolverhampton.
Fully Satisfied
25 October 1991Delivered on: 7 November 1991
Satisfied on: 30 September 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting portview road avonmouth bristol.
Fully Satisfied
11 October 1991Delivered on: 22 October 1991
Satisfied on: 28 December 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill & uncalled capital. (For full details see form 395).
Fully Satisfied
1 February 1967Delivered on: 5 January 1989
Satisfied on: 26 June 1992
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Legal charge
Secured details: £56,000 and all other moneys due or to become due.
Particulars: 1)F/h land and premises situate near cobden street halliwell bolton.2) f/h land and premises conveyed to henry crossley (packings) LTD by a conveyance dated 11.10.33. 3) l/h land situate at hill mill works and reservoir halliwell aforesaid (please see form for full details).
Fully Satisfied
24 April 1968Delivered on: 5 January 1989
Satisfied on: 26 June 1992
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Supplemental legal charge supplemental to a legal charge dated 1/2/67
Secured details: £24,000 and all other monies due or to become due.
Particulars: 1) f/h land and premises situate near cobden street halliwell bolton.2) f/h land and premises at astley brook halliwell.3) l/h land situate at hill mill works and reservoir halliwell (please see form for full details).
Fully Satisfied
22 January 1988Delivered on: 27 January 1988
Satisfied on: 28 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
22 September 1998Delivered on: 23 September 1998
Satisfied on: 28 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot a norton canes business park bettys lane norton canes staffordshire t/n SF381415. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 September 1998Delivered on: 23 September 1998
Satisfied on: 28 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a plot a norton canes business park bettys lane norton canes staffordshire t/n SF385330. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 27 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate adjoining beeley wood road, sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 27 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of dale street, bilston, wolverhampton t/no. WM15199. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 30 September 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting portview road, avonmouth, bristol. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 November 1992Delivered on: 9 December 1992
Satisfied on: 3 December 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
11 February 1992Delivered on: 14 February 1992
Satisfied on: 21 March 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of hill mill temple road bolton t/n GM496747.
Fully Satisfied
22 January 1988Delivered on: 27 January 1988
Satisfied on: 26 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from pexion limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land k/a land and buildings lying between boston manor road, and windmill road, l/b of hounslow t/n mx 41261.
Fully Satisfied
15 January 2013Delivered on: 17 January 2013
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 in relation to the agreement see image for full details.
Outstanding
3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
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
3 October 2012Delivered on: 5 October 2012
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
25 July 2000Delivered on: 26 July 2000
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all debts purchased pursuant to an agreement,and associated rights,which fail to vest effectively and all amounts due on any account whatsoever; the goodwill of business and all patents,trade marks,trade names/designs and other property rights. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 February 2024Accounts for a small company made up to 31 December 2023 (10 pages)
28 November 2023Confirmation statement made on 28 November 2023 with updates (3 pages)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
14 June 2023Appointment of Mr Nathan West as a director on 14 June 2023 (2 pages)
24 March 2023Accounts for a small company made up to 31 December 2022 (10 pages)
16 March 2023Appointment of Mr Declan Patrick Field as a director on 15 March 2023 (2 pages)
31 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
7 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
9 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 31 December 2020 (31 pages)
4 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (29 pages)
2 June 2020Appointment of Mr Christopher Graham Partington as a director on 28 May 2020 (2 pages)
16 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 March 2020Statement of company's objects (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Rikard Örjan Larsson as a director on 13 May 2019 (1 page)
1 May 2019Full accounts made up to 31 December 2018 (25 pages)
12 April 2019Termination of appointment of Timothy John Lee as a director on 4 April 2019 (1 page)
18 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 31 December 2017 (26 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 31 December 2016 (27 pages)
30 March 2017Full accounts made up to 31 December 2016 (27 pages)
23 February 2017Satisfaction of charge 18 in full (1 page)
23 February 2017Satisfaction of charge 18 in full (1 page)
23 February 2017Satisfaction of charge 19 in full (1 page)
23 February 2017Satisfaction of charge 19 in full (1 page)
23 February 2017Satisfaction of charge 20 in full (1 page)
23 February 2017Satisfaction of charge 20 in full (1 page)
8 February 2017Satisfaction of charge 17 in full (4 pages)
8 February 2017Satisfaction of charge 17 in full (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
12 October 2016Full accounts made up to 31 December 2015 (24 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
10 June 2016Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Units a & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG to Units a & B Lostock Lane Industrial Estate Lostock Lane, Lostock Bolton BL6 4BL on 10 June 2016 (1 page)
26 April 2016Appointment of Mr Timothy John Lee as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Gareth John Holt as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Gareth John Holt as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Timothy John Lee as a director on 26 April 2016 (2 pages)
21 April 2016Termination of appointment of David James Brindle as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Mark Seekings as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Mark Seekings as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Paul Robert Henry Lock as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Darren James Turner as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of David James Brindle as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Paul Robert Henry Lock as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Darren James Turner as a director on 1 April 2016 (1 page)
15 April 2016Appointment of Mr Rikard Örjan Larsson as a director on 1 April 2016 (2 pages)
15 April 2016Appointment of Mr Rikard Örjan Larsson as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Peter Ian Rowlands as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr David Haxton as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Keith Robert Gardner as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr David Haxton as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Peter Ian Rowlands as a director on 1 April 2016 (2 pages)
14 April 2016Appointment of Mr Keith Robert Gardner as a director on 1 April 2016 (2 pages)
10 February 2016Auditor's resignation (1 page)
10 February 2016Auditor's resignation (1 page)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 351,502
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 351,502
(4 pages)
21 August 2015Full accounts made up to 31 December 2014 (20 pages)
21 August 2015Full accounts made up to 31 December 2014 (20 pages)
20 April 2015Termination of appointment of Michael Robert Field as a secretary on 19 April 2015 (1 page)
20 April 2015Termination of appointment of Michael Robert Field as a secretary on 19 April 2015 (1 page)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 351,502
(5 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 351,502
(5 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
30 August 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 351,502
(5 pages)
23 September 2013Director's details changed for Mr Darren James Turner on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 351,502
(5 pages)
23 September 2013Director's details changed for Mr Darren James Turner on 23 September 2013 (2 pages)
17 September 2013Director's details changed for Mr David James Brindle on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Paul Robert Henry Lock on 16 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O Pexion Ltd 24 South Molton Street London W1K 5RE on 17 September 2013 (1 page)
17 September 2013Director's details changed for Mr David James Brindle on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O Pexion Ltd 24 South Molton Street London W1K 5RE on 17 September 2013 (1 page)
17 September 2013Secretary's details changed for Mr Michael Robert Field on 16 September 2013 (1 page)
17 September 2013Secretary's details changed for Mr Michael Robert Field on 16 September 2013 (1 page)
17 September 2013Director's details changed for Paul Robert Henry Lock on 16 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Mark Seekings on 16 September 2013 (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
30 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (7 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
29 August 2012Full accounts made up to 31 December 2011 (19 pages)
31 October 2011Termination of appointment of Stephen Leopold as a director (1 page)
31 October 2011Termination of appointment of Stephen Leopold as a director (1 page)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2010Auditor's resignation (1 page)
25 October 2010Auditor's resignation (1 page)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Stephen Crawford Leopold on 1 January 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
19 February 2010Director's details changed for Stephen Crawford Loepold on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Paul Robert Henry Lock on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mr Darren James Turner on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mark Seekings on 17 February 2010 (3 pages)
19 February 2010Termination of appointment of Anthony Greenwood as a director (2 pages)
19 February 2010Secretary's details changed for Mr Michael Robert Field on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Stephen Crawford Loepold on 17 February 2010 (3 pages)
19 February 2010Termination of appointment of Colin Millington as a director (2 pages)
19 February 2010Secretary's details changed for Mr Michael Robert Field on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mr Darren James Turner on 17 February 2010 (3 pages)
19 February 2010Termination of appointment of Anthony Greenwood as a director (2 pages)
19 February 2010Director's details changed for Mr David James Brindle on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Paul Robert Henry Lock on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mr David James Brindle on 17 February 2010 (3 pages)
19 February 2010Director's details changed for Mark Seekings on 17 February 2010 (3 pages)
19 February 2010Termination of appointment of Colin Millington as a director (2 pages)
24 September 2009Return made up to 29/08/09; full list of members (5 pages)
24 September 2009Return made up to 29/08/09; full list of members (5 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
15 July 2009Full accounts made up to 31 December 2008 (19 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Director appointed mr david james brindle (1 page)
24 March 2009Director appointed mr david james brindle (1 page)
23 March 2009Director appointed mr darren james turner (1 page)
23 March 2009Director appointed mr darren james turner (1 page)
2 October 2008Return made up to 29/08/08; full list of members (5 pages)
2 October 2008Return made up to 29/08/08; full list of members (5 pages)
2 October 2008Appointment terminated director john southall (1 page)
2 October 2008Appointment terminated director john southall (1 page)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 September 2007Return made up to 29/08/07; full list of members (3 pages)
28 September 2007Return made up to 29/08/07; full list of members (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
25 September 2006Return made up to 29/08/06; full list of members (3 pages)
25 September 2006Return made up to 29/08/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 September 2005Return made up to 29/08/05; full list of members (3 pages)
22 September 2005Return made up to 29/08/05; full list of members (3 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
31 August 2004Return made up to 29/08/04; full list of members (7 pages)
31 August 2004Return made up to 29/08/04; full list of members (7 pages)
9 July 2004Full accounts made up to 31 December 2003 (18 pages)
9 July 2004Full accounts made up to 31 December 2003 (18 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Full accounts made up to 31 December 2002 (18 pages)
4 October 2003Return made up to 29/08/03; full list of members (8 pages)
4 October 2003Return made up to 29/08/03; full list of members (8 pages)
31 March 2003Registered office changed on 31/03/03 from: pexion LTD 15 hanover square london W1S 1HS (1 page)
31 March 2003Registered office changed on 31/03/03 from: pexion LTD 15 hanover square london W1S 1HS (1 page)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
4 September 2002Director resigned (1 page)
4 September 2002Return made up to 29/08/02; full list of members (8 pages)
4 September 2002Director resigned (1 page)
4 September 2002Return made up to 29/08/02; full list of members (8 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Auditor's resignation (1 page)
28 December 2001Auditor's resignation (1 page)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Return made up to 29/08/01; full list of members (7 pages)
9 October 2001Return made up to 29/08/01; full list of members (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (4 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: po box 7 hill mill temple road bolton, lancs. BL1 6PB (1 page)
16 May 2000Registered office changed on 16/05/00 from: po box 7 hill mill temple road bolton, lancs. BL1 6PB (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Director's particulars changed (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 October 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999Return made up to 29/08/99; no change of members (6 pages)
10 September 1999Return made up to 29/08/99; no change of members (6 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Return made up to 29/08/98; no change of members (6 pages)
18 September 1998Return made up to 29/08/98; no change of members (6 pages)
20 July 1998Auditor's resignation (1 page)
20 July 1998Auditor's resignation (1 page)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 September 1997Return made up to 29/08/97; full list of members (8 pages)
26 September 1997Return made up to 29/08/97; full list of members (8 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
12 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 September 1996Full accounts made up to 31 December 1995 (18 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
12 September 1996Return made up to 29/08/96; no change of members (4 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Return made up to 29/08/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 September 1995Return made up to 29/08/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (234 pages)
2 November 1989Memorandum and Articles of Association (14 pages)
2 November 1989Memorandum and Articles of Association (14 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)
20 April 1988Company name changed\certificate issued on 20/04/88 (2 pages)
7 August 1914Certificate of incorporation (1 page)
7 August 1914Certificate of incorporation (1 page)