Company NameWilliam Moss Group Limited(The)
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number00155539
CategoryPrivate Limited Company
Incorporation Date27 May 1919(104 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(101 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(102 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(102 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Duncan Valentine Brand
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(73 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmill House
Ware
Hertfordshire
SG12 0ET
Director NameHerbert Crawford Marshall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(73 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2004)
RoleFinance Director
Correspondence Address26 Wingate Way
Trumpington
Cambridge
Cambridgeshire
CB2 2HD
Director NameRichard John Charles Turner
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(73 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 12 May 2003)
RoleChartered Accountant
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameChristopher John Higham
NationalityBritish
StatusResigned
Appointed01 October 1992(73 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address113 Andrew Road
Eynesbury
St. Neots
Cambridgeshire
PE19 2PP
Director NameMiss Deena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(82 years, 6 months after company formation)
Appointment Duration8 years (resigned 27 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed01 July 2002(83 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(84 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(85 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 November 2009)
RoleCompany Secretary/Corporate Counsel
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(87 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(90 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(90 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 2012)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St. Ives
Cambridgeshire
PE27 4SA
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(93 years, 4 months after company formation)
Appointment Duration3 years (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(95 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed23 October 2014(95 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 June 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(96 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(96 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(96 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(97 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(99 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(100 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(100 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitewww.iandruk.com

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H land on east side of trent lane, nottingham, nottinghamshire title no. Nt 80981.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become dur from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 76 ashby road, laughborough, leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 27 brookside road, laughborough, leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 21 brookside road, laughborough leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: L/H land at warners lane, laughborough, leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings belton road west, laughborough, leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 31-38 derby square laughborough leicestershire.
Fully Satisfied
7 December 1983Delivered on: 7 December 1983
Persons entitled: Barclays 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 cash & carry warehouse at bishop meadow road loughborough leicestershire (formerly known as land at the aerodrome fronting bishop meadow road, loughborough, leicestershire).
Fully Satisfied
1 September 1983Delivered on: 7 September 1983
Persons entitled: Excess Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental tothe legal charge 29/4/83.
Particulars: 46 doughty st. St pancras london tn 254252 land at 88 & 90 aldridge rd perry barr. Birmingham tn wh 23290, wk 194350, land to the east of aldridge rd perry barr tn wm 108442 18A, 18B, 19-20 church gate loughborough leic land at the rear of 18A & 19A churchgate loughborough.
Fully Satisfied
22 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays 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 on great crosshall st. & johnson street, liverpool.
Fully Satisfied
22 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays 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 south side of great crosshall street, liverpool, merseyside title no. Ms 94590.
Fully Satisfied
22 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays 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 south side of great crosshall street, liverpool, merseyside. Title no. Ms 94410.
Fully Satisfied
30 June 1983Delivered on: 5 July 1983
Persons entitled: Barclays 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 liddington estate, lockhampton, gloucester.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 102 albert promenade, laughborough, leicestershire.
Fully Satisfied
31 May 1983Delivered on: 31 May 1983
Persons entitled: Barclays 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 buildings known as nos 5C25, 5C26, 5C27, 5C23, 5C24, 5C22, 5C21, 5C5, 5C3, 5C6, 5C4, 5C7, 5C2, 5C1 and air rais shelter and at the kirby trading estate kirby lancaster lancashire.
Fully Satisfied
16 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays 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 plot of land on the oxgate farm estate fronting to the north circular road and adjoining the brent reservoir, brent, london.
Fully Satisfied
16 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays 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 at the aerodrome, derby road, loughborough leicestershire.
Fully Satisfied
16 May 1983Delivered on: 23 May 1983
Persons entitled: Barclays 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 on the junction of bishop meadow road, with belton road west, loughborough, leicestershire.
Fully Satisfied
16 May 1983Delivered on: 23 May 1983
Satisfied on: 10 March 1989
Persons entitled: Barclays 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 st james lodge, 172 uxbridge road, herrow weald herrow, london title no. Mx 260694.
Fully Satisfied
29 April 1983Delivered on: 11 May 1983
Persons entitled: Excess Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with indemnity bonds issued by the mortgagee.
Particulars: 86 aldridge road derry barr birmingham 96 leckhampton road cheltenham gloucestershire 7/13 fennel street loughborough leicestershire.
Fully Satisfied
16 March 1983Delivered on: 5 April 1983
Persons entitled: Barclays 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 bookdebts goodwill uncalled capital. Together with all building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H 16 southcourt drive, leckhampton, cheltenham, gloucestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become dur from the company and/or william moss (construction) limited to the chargee on any account whatsoever.
Particulars: F/H land at corner of belton road west and bishop meadow road, laughborough leicestershire.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Satisfied on: 10 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or williams moss (construcion) limited to the chargee on any account whatsoever.
Particulars: F/H land rear to north circular road and adjoining brent reservoir N.W.2 brent.
Fully Satisfied
17 March 1981Delivered on: 17 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or williams moss (construction) limited to the chargee on any account whatsoever.
Particulars: Buildings known as 5C28, 5C29, 5C30, 5C31 and surface air raid shelter at kirkby trading estate, liverpool, lancashire.
Fully Satisfied

Filing History

5 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
9 July 2021Change of details for Kier Construction Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 25 February 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
29 April 2020Change of details for Kier Construction Limited as a person with significant control on 17 April 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
13 December 2019Statement of company's objects (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
17 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,225,055
(3 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,225,055
(3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 June 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 June 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,225,055
(4 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,225,055
(4 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,225,055
(4 pages)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a director on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a secretary on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew Armitage as a director on 23 October 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
19 August 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,225,055
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,225,055
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,225,055
(4 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
24 September 2012Appointment of Mr David Neville Benson as a director (2 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr Paul John Staniland as a director (2 pages)
1 December 2009Termination of appointment of Deena Mattar as a director (1 page)
1 December 2009Termination of appointment of Deena Mattar as a director (1 page)
1 December 2009Appointment of Mr Paul John Staniland as a director (2 pages)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
10 November 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
10 November 2009Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
10 November 2009Termination of appointment of Matthew Barton as a director (1 page)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
5 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
4 August 2009Director's change of particulars / matthew barton / 01/08/2009 (1 page)
4 August 2009Director's change of particulars / matthew barton / 01/08/2009 (1 page)
4 August 2009Secretary's change of particulars / deborah hamilton / 01/07/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 August 2008Return made up to 04/08/08; full list of members (3 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 April 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New secretary appointed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
20 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
1 April 2003Full accounts made up to 30 June 2002 (9 pages)
1 April 2003Full accounts made up to 30 June 2002 (9 pages)
28 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
20 December 2000Full accounts made up to 30 June 2000 (9 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
15 October 1999Return made up to 01/10/99; full list of members (7 pages)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
14 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
13 October 1998Full accounts made up to 30 June 1998 (10 pages)
8 July 1998Auditor's resignation (2 pages)
8 July 1998Auditor's resignation (2 pages)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
20 January 1998Full accounts made up to 30 June 1997 (10 pages)
21 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 November 1996Full accounts made up to 30 June 1996 (10 pages)
12 November 1996Full accounts made up to 30 June 1996 (10 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
11 October 1995Full accounts made up to 30 June 1995 (10 pages)
11 October 1995Return made up to 01/10/95; full list of members (6 pages)
11 October 1995Return made up to 01/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 30 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (313 pages)
28 August 1986Return made up to 21/08/86; full list of members (8 pages)
28 August 1986Return made up to 21/08/86; full list of members (8 pages)
14 August 1985Accounts made up to 31 December 1984 (19 pages)
14 August 1985Accounts made up to 31 December 1984 (19 pages)
1 July 1977Company name changed\certificate issued on 01/07/77 (2 pages)
1 July 1977Company name changed\certificate issued on 01/07/77 (2 pages)
23 July 1976Annual return made up to 26/05/76 (8 pages)
23 July 1976Annual return made up to 26/05/76 (8 pages)
30 May 1975Annual return made up to 28/05/75 (8 pages)
30 May 1975Annual return made up to 28/05/75 (8 pages)