Company NameJohn Hogg Technical Solutions Limited
Company StatusActive
Company Number00147014
CategoryPrivate Limited Company
Incorporation Date2 April 1917(107 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Robert Mitchel Webb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(74 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Secretary NameMiss Lynn Case
StatusCurrent
Appointed05 January 2011(93 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameMr William Robert Webb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(96 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameMr Steven Wright
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(98 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameDr Philip John Double
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(99 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameThomas Kenneth Pedlow
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(74 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address51a Myrtlefield Park
Belfast
County Antrim
BT9 6NF
Northern Ireland
Director NameMr Ian William Larmor Webb
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(74 years, 8 months after company formation)
Appointment Duration21 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address1-6 St. Helens Business Park
Holywood
County Down
BT18 9HQ
Northern Ireland
Secretary NameThomas Kenneth Pedlow
NationalityBritish
StatusResigned
Appointed04 December 1991(74 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address51a Myrtlefield Park
Belfast
County Antrim
BT9 6NF
Northern Ireland
Director NameMr Andrew George Waller
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(77 years, 1 month after company formation)
Appointment Duration14 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale
Blackburn Road Edgworth
Bolton
Lancashire
BL7 0PQ
Director NameMr Andrew Alistair Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(77 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressGower Hey Kensington Street
Hyde
Cheshire
SK14 5QD
Director NameMr Philip John Slowe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(77 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Secretary NameMr Philip John Slowe
NationalityBritish
StatusResigned
Appointed27 April 1994(77 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameDr Mary Bezer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(80 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameDr Orestis Kambanis
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGreek
StatusResigned
Appointed23 September 2003(86 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Correspondence Address22 Athinas Street
Vouliagmeni
16671
Greece
Director NameMrs Julia Ruth Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(94 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameMr Ian Kenneth Webb
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(96 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Director NameDr Paul Wight
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(96 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB

Contact

Websitejohnhogg.co.uk
Telephone0161 8725611
Telephone regionManchester

Location

Registered AddressMellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

105.3k at £1John Hogg & Co. LTD
100.00%
Ordinary
1 at £1R.m. Webb
0.00%
Ordinary

Financials

Year2014
Turnover£19,126,214
Net Worth£12,784,935
Cash£1,102,817
Current Liabilities£2,334,766

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

26 October 1984Delivered on: 31 October 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited with the bank and and all monies from time to time hereafter deposited with the bank any currency whatsoever and all interest accruing or accrued thereon.
Fully Satisfied
4 February 1983Delivered on: 5 February 1983
Persons entitled: Guy Oil (Great Britain) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital stock in trade, work in progress prepayments and cash.
Fully Satisfied
26 April 1982Delivered on: 4 May 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts& uncalled capital with all trade & other fixtures & fitting & fixed plant & machinery.
Fully Satisfied
10 August 1981Delivered on: 17 August 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supremental deed
Secured details: For further securing the monies secured by a debenture dated 9-10-73.
Particulars: All book debts present & furture.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 June 2023Full accounts made up to 30 September 2022 (30 pages)
20 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Dr Philip John Double on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Steven Paul Wright on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Steven Wright on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr William Robert Webb on 17 February 2023 (2 pages)
15 December 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
14 December 2022Termination of appointment of Robert Mitchel Webb as a director on 31 October 2022 (1 page)
1 November 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 117,264
(4 pages)
20 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 October 2022Change of share class name or designation (2 pages)
20 October 2022Memorandum and Articles of Association (53 pages)
1 July 2022Full accounts made up to 30 September 2021 (31 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 September 2021Auditor's resignation (2 pages)
18 May 2021Full accounts made up to 30 September 2020 (29 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 December 2020Termination of appointment of Ian Kenneth Webb as a director on 30 September 2020 (1 page)
16 June 2020Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
5 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
6 November 2019Full accounts made up to 30 April 2019 (30 pages)
13 December 2018Full accounts made up to 30 April 2018 (29 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 30 April 2017 (28 pages)
22 December 2017Full accounts made up to 30 April 2017 (28 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 November 2016Full accounts made up to 30 April 2016 (28 pages)
29 November 2016Full accounts made up to 30 April 2016 (28 pages)
16 November 2016Director's details changed for Mr Steven Wright on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Ian Kenneth Webb on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Ian Kenneth Webb on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Steven Wright on 16 November 2016 (2 pages)
13 October 2016Appointment of Dr Philip John Double as a director on 3 October 2016 (2 pages)
13 October 2016Appointment of Dr Philip John Double as a director on 3 October 2016 (2 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2016Change of share class name or designation (2 pages)
1 August 2016Change of share class name or designation (2 pages)
1 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 August 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 109,264
(6 pages)
1 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 109,264
(6 pages)
3 May 2016Director's details changed for Mr William Robert Webb on 1 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Robert Mitchel Webb on 1 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Robert Mitchel Webb on 1 May 2016 (2 pages)
3 May 2016Director's details changed for Mr William Robert Webb on 1 May 2016 (2 pages)
19 January 2016Appointment of Mr Steven Wright as a director on 7 January 2016 (2 pages)
19 January 2016Appointment of Mr Steven Wright as a director on 7 January 2016 (2 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105,264
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105,264
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105,264
(4 pages)
19 November 2015Termination of appointment of Julia Ruth Wilson as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Julia Ruth Wilson as a director on 18 November 2015 (1 page)
19 October 2015Full accounts made up to 30 April 2015 (22 pages)
19 October 2015Full accounts made up to 30 April 2015 (22 pages)
19 June 2015Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Wight as a director on 3 June 2015 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 105,264
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 105,264
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 105,264
(5 pages)
23 September 2014Full accounts made up to 30 April 2014 (21 pages)
23 September 2014Full accounts made up to 30 April 2014 (21 pages)
9 January 2014Appointment of Dr Paul Wight as a director (2 pages)
9 January 2014Appointment of Dr Paul Wight as a director (2 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 105,264
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 105,264
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 105,264
(5 pages)
20 September 2013Full accounts made up to 30 April 2013 (21 pages)
20 September 2013Full accounts made up to 30 April 2013 (21 pages)
15 August 2013Termination of appointment of Mary Bezer as a director (1 page)
15 August 2013Termination of appointment of Mary Bezer as a director (1 page)
14 May 2013Appointment of Mr Ian Kenneth Webb as a director (2 pages)
14 May 2013Appointment of Mr Ian Kenneth Webb as a director (2 pages)
14 May 2013Appointment of Mr William Webb as a director (2 pages)
14 May 2013Termination of appointment of Ian Webb as a director (1 page)
14 May 2013Appointment of Mr William Webb as a director (2 pages)
14 May 2013Termination of appointment of Ian Webb as a director (1 page)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
11 September 2012Full accounts made up to 30 April 2012 (21 pages)
11 June 2012Resolutions
  • RES13 ‐ That the directors of the company be authorised and directed to execute and enter into a facility agreement/that the company directors to promote the success of the company for the benefit of the shareholders as a whole 23/05/2012
(3 pages)
11 June 2012Resolutions
  • RES13 ‐ That the directors of the company be authorised and directed to execute and enter into a facility agreement/that the company directors to promote the success of the company for the benefit of the shareholders as a whole 23/05/2012
(3 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 30 April 2011 (23 pages)
12 September 2011Full accounts made up to 30 April 2011 (23 pages)
2 September 2011Appointment of Mrs Julia Ruth Wilson as a director (2 pages)
2 September 2011Appointment of Mrs Julia Ruth Wilson as a director (2 pages)
24 August 2011Termination of appointment of Philip Slowe as a director (1 page)
24 August 2011Termination of appointment of Philip Slowe as a director (1 page)
26 January 2011Appointment of Miss Lynn Case as a secretary (1 page)
26 January 2011Termination of appointment of Philip Slowe as a secretary (1 page)
26 January 2011Appointment of Miss Lynn Case as a secretary (1 page)
26 January 2011Termination of appointment of Philip Slowe as a secretary (1 page)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 October 2010Full accounts made up to 30 April 2010 (18 pages)
20 October 2010Full accounts made up to 30 April 2010 (18 pages)
29 December 2009Director's details changed for Dr Mary Bezer on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mr Philip John Slowe on 29 December 2009 (1 page)
29 December 2009Director's details changed for Mr Ian William Larmor Webb on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Philip John Slowe on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mr Philip John Slowe on 29 December 2009 (1 page)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Ian William Larmor Webb on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Robert Mitchel Webb on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Dr Mary Bezer on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Robert Mitchel Webb on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Philip John Slowe on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 30 April 2009 (18 pages)
25 October 2009Full accounts made up to 30 April 2009 (18 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
24 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 October 2008Full accounts made up to 30 April 2008 (18 pages)
28 October 2008Full accounts made up to 30 April 2008 (18 pages)
30 April 2008Appointment terminated director andrew waller (1 page)
30 April 2008Appointment terminated director andrew waller (1 page)
21 January 2008Group of companies' accounts made up to 30 April 2007 (22 pages)
21 January 2008Group of companies' accounts made up to 30 April 2007 (22 pages)
21 December 2007Return made up to 01/12/07; full list of members (3 pages)
21 December 2007Return made up to 01/12/07; full list of members (3 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
24 October 2006Group of companies' accounts made up to 30 April 2006 (20 pages)
24 October 2006Group of companies' accounts made up to 30 April 2006 (20 pages)
23 December 2005Director resigned (1 page)
23 December 2005Return made up to 01/12/05; full list of members (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Return made up to 01/12/05; full list of members (3 pages)
13 September 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
13 September 2005Group of companies' accounts made up to 30 April 2005 (19 pages)
5 January 2005Return made up to 01/12/04; full list of members (9 pages)
5 January 2005Return made up to 01/12/04; full list of members (9 pages)
3 September 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
3 September 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
8 January 2004Return made up to 01/12/03; full list of members (9 pages)
8 January 2004Return made up to 01/12/03; full list of members (9 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
1 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
1 October 2003Group of companies' accounts made up to 30 April 2003 (18 pages)
20 September 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
20 September 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
6 April 2003Group of companies' accounts made up to 31 October 2002 (18 pages)
6 April 2003Group of companies' accounts made up to 31 October 2002 (18 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
31 December 2002Return made up to 01/12/02; full list of members (9 pages)
31 December 2002Return made up to 01/12/02; full list of members (9 pages)
26 April 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
26 April 2002Group of companies' accounts made up to 31 October 2001 (17 pages)
2 January 2002Return made up to 01/12/01; full list of members (8 pages)
2 January 2002Return made up to 01/12/01; full list of members (8 pages)
14 August 2001Accounts for a medium company made up to 30 October 2000 (15 pages)
14 August 2001Accounts for a medium company made up to 30 October 2000 (15 pages)
4 January 2001Ad 31/10/96--------- £ si 264@1 (2 pages)
4 January 2001Ad 26/09/95--------- £ si 5000@1 (2 pages)
4 January 2001Ad 26/09/95--------- £ si 5000@1 (2 pages)
4 January 2001Ad 31/10/96--------- £ si 264@1 (2 pages)
2 January 2001Return made up to 01/12/00; change of members (8 pages)
2 January 2001Return made up to 01/12/00; change of members (8 pages)
25 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
25 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
8 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
8 February 2000Accounts for a medium company made up to 30 April 1999 (15 pages)
4 January 2000Return made up to 01/12/99; full list of members (8 pages)
4 January 2000Return made up to 01/12/99; full list of members (8 pages)
6 February 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
6 February 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
31 December 1998Return made up to 01/12/98; no change of members (6 pages)
31 December 1998Return made up to 01/12/98; no change of members (6 pages)
11 February 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
11 February 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
7 January 1998Return made up to 01/12/97; no change of members (6 pages)
7 January 1998Return made up to 01/12/97; no change of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
3 January 1997Return made up to 01/12/96; full list of members (8 pages)
3 January 1997Return made up to 01/12/96; full list of members (8 pages)
20 December 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
20 December 1996Accounts for a medium company made up to 30 April 1996 (17 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
2 January 1996Return made up to 01/12/95; full list of members (8 pages)
2 January 1996Return made up to 01/12/95; full list of members (8 pages)
6 October 1995Memorandum and Articles of Association (80 pages)
6 October 1995Memorandum and Articles of Association (80 pages)
6 October 1995Ad 26/09/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
6 October 1995Ad 26/09/95--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
22 May 1995Ad 27/04/95--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages)
22 May 1995Ad 27/04/95--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages)
12 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 May 1994Memorandum and Articles of Association (29 pages)
23 May 1994Memorandum and Articles of Association (29 pages)
18 May 1994Memorandum and Articles of Association (29 pages)
18 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
18 May 1994Memorandum and Articles of Association (29 pages)
16 May 1994Company name changed J.H.whitehead & company LIMITED\certificate issued on 17/05/94 (2 pages)
16 May 1994Company name changed J.H.whitehead & company LIMITED\certificate issued on 17/05/94 (2 pages)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 November 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1988Memorandum and Articles of Association (25 pages)
13 September 1988Memorandum and Articles of Association (25 pages)
27 June 1988Memorandum and Articles of Association (2 pages)
27 June 1988Memorandum and Articles of Association (2 pages)
2 April 1917Certificate of incorporation (1 page)
2 April 1917Incorporation (18 pages)
2 April 1917Incorporation (18 pages)
2 April 1917Certificate of incorporation (1 page)