Company NameFederal-Mogul Limited
Company StatusActive
Company Number00163992
CategoryPrivate Limited Company
Incorporation Date12 February 1920(104 years, 3 months ago)
Previous NameT & N Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(90 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Christoph Henrik Narten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2016(96 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(102 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Santino Lammond
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(102 years after company formation)
Appointment Duration2 years, 2 months
RoleVp And General Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr James Dursley Pollard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleCompany Director
Correspondence AddressDring House Bar Road
Helford Passage
Falmouth
Cornwall
TR11 5LE
Director NameIan Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBradshott Hall
Bradshott
Liss
Hampshire
GU33 6DD
Director NameSir Colin Frederick Newton Hope
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressHornby Cottage High Street
Welford On Avon
Warwickshire
CV37 8EF
Director NameMartin Alexander Bell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address9 Great Howe
Cowan Head Burneside
Kendal
Cumbria
LA8 9HQ
Director NameMr Roger Humphrey Boissier
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaston House The Pastures
Repton
Derby
Derbyshire
DE65 6GG
Director NameProf Frank Robinson Hartley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1998)
RoleUniversity Vice-Chancellor
Correspondence Address9 Curtis Road
Shrivenham
Swindon
Wiltshire
SN6 8AY
Director NameMr William Howard Everitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressHorley House
Hornton Lane Horley
Banbury
Oxfordshire
OX15 6BL
Director NameDavid Gordon Carruthers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressExeter Bank
Chapel Lane Holcombe Brook
Bury
Lancashire
BL8 4NB
Director NameMr Peter John Byrom
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 1996)
RoleMerchant Banker
Correspondence Address13 Hobury Street
London
SW10 0JB
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed24 May 1992(72 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Harold Francis Baines
NationalityBritish
StatusResigned
Appointed10 January 1994(73 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressGlenthorne 32 Stafford Road
Ellesmere Park Monton
Manchester
M30 9ED
Director NameHarold George Mourgue
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(74 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressMyton
8 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(75 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameSir Terence Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(75 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address2 The Garden House
Whalton
Northumberland
NE61 3UZ
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(75 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Director NameAlistair Callum McWilliam
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(76 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressWoodside 16 Alder Lane
Balsall Common
Coventry
CV7 7DZ
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(77 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 March 1998)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameAlan Carl Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1998(78 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1999)
RoleVice President
Correspondence Address4240 St Andrews
Howell
Michigan
Mi 48843
United States
Secretary NameEdward Wesley Gray
NationalityBritish
StatusResigned
Appointed12 May 1998(78 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 February 1999)
RoleCompany Director
Correspondence Address2334 Ashboro Drive
Chevy Chase Maryland 20815
Usa
Foreign
Director NameMr Neil Anthony Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(78 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northover Drive
Crimchard
Somerset
TA20 1LQ
Director NamePeter Ian Chadwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(78 years, 8 months after company formation)
Appointment Duration2 days (resigned 23 September 1998)
RoleCompany Director
Correspondence Address13 Fletchers Lane
Lymm
Cheshire
WA13 9PP
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(78 years, 8 months after company formation)
Appointment Duration2 days (resigned 23 September 1998)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameMr James Zamoyski
NationalityAmerican
StatusResigned
Appointed23 February 1999(79 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameKeith Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(79 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1999)
RoleSolicitor
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Director NameStephen Paul Arnold
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(79 years, 7 months after company formation)
Appointment Duration3 days (resigned 13 September 1999)
RoleAccountant
Correspondence Address2 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameDavid Anthony Bozynski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(80 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleVp & Cfo
Correspondence Address1665 Quarton Road
Birmingham
Michigan 48009
United States
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed11 December 2000(80 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(88 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Loic Daniel Hangran
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(89 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address14 Kronprinzenstrasse
Weisbaden
65185
Director NameBrett David Pynnonen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(93 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(93 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

555.4m at £0.4Federal-mogul Global Growth LTD
100.00%
Ordinary

Financials

Year2014
Turnover£168,500,000
Gross Profit£17,500,000
Net Worth£676,300,000
Cash£79,500,000
Current Liabilities£25,800,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

24 September 2001Delivered on: 3 October 2001
Persons entitled: T&N International Limited

Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001
Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents and and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined).
Particulars: The loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details.
Outstanding
24 September 2001Delivered on: 3 October 2001
Persons entitled: A E International Limited

Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001
Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined).
Particulars: The loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details.
Outstanding
24 September 2001Delivered on: 3 October 2001
Persons entitled: Federal-Mogul Corporation

Classification: Mortgage as rectified by a deed of rectification dated 26 september 2001,
Secured details: Each and every obligation which the company may now or hereafter have to the chargee under or pursuant to the finance documents to repay the critical suppliers debts advance and to pay interest thereon and other sums relating thereto and each and every obligation which the company may hereafter have to the chargee under any contract entered into after the date hereof (all terms as defined).
Particulars: The ae loans and international loans and all interest and other sums now or at any time hereafter due or to become due thereon or in respect thereof, the loan agreements and all rights and remedies thereunder... See the mortgage charge document for full details.
Outstanding
25 April 2023Delivered on: 27 April 2023
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 27 April 2023
Persons entitled: Citibank, N.A.

Classification: A registered charge
Outstanding
5 June 2009Delivered on: 10 June 2009
Persons entitled: Deutsche Bank Ag, London Branch, (The Secured Party)

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company formerly known as t & n limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge account see image for full details.
Outstanding
18 February 2003Delivered on: 22 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63007800 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 June 2002Delivered on: 24 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 50237756 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
30 December 2000Delivered on: 12 January 2001
Satisfied on: 1 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.account number 0776683.
Fully Satisfied
30 October 1987Delivered on: 5 November 1987
Satisfied on: 22 August 1993
Persons entitled:
Cobroad Investments
Netwest Investment Bank Limited

Classification: Sterling deposit agreement
Secured details: All monies due or to become due from the company and/or turner & newall international LTD under the terms of the charge and all moneys due to cobroad investments under the terms of or in connection with the stock, the subscription agreement dated 30.6.87 and the guarantee dated 30.10.87 to the chargee.
Particulars: All monies now and from time to time standig to t & n PLC's credit in the account and all interest.
Fully Satisfied
13 June 1983Delivered on: 15 June 1983
Satisfied on: 25 September 1986
Persons entitled: National Westminster 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: L/H plot of land on the west side of glebeland road yorktown industrial estate with factory premises & the rights granted by the said lease and/or the proceeds of sale thereof.
Fully Satisfied
13 June 1983Delivered on: 15 June 1983
Satisfied on: 25 September 1986
Persons entitled: National Westminster 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: F/H land & buildings at newton aycliffe county durham comprised in a conveyance dated 28.9.73 together with the benefit of covenants conditions restrictions easements and/or the proceeds of sale thereof.
Fully Satisfied
28 February 1983Delivered on: 16 March 1983
Satisfied on: 12 March 1996
Persons entitled: Commercial Union Assurance Company PLC

Classification: 5TH supplemental trust deed
Fully Satisfied
13 December 2007Delivered on: 20 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee or to fm(ceo)l under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the second sale agreement and all rights thereunder,. See the mortgage charge document for full details.
Fully Satisfied
10 December 2007Delivered on: 19 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries

Classification: Security trust deed
Secured details: All monies due or to become due from the company to the chargee or to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the sail agreement and all rights and remedies thereunder and all other rights,payments in respect of the specified part of the G2 note. See the mortgage charge document for full details.
Fully Satisfied
28 February 1983Delivered on: 9 March 1983
Satisfied on: 11 April 1985
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charge on undertaking and all proeprty and assets present and future including goodwill & book debts uncalled capital plot of land bounded by duke street & rice street manchester with buildings title no gm 146928 by way of legal charge.
Fully Satisfied

Filing History

31 December 2020Full accounts made up to 31 December 2019 (295 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (326 pages)
21 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
5 October 2018Full accounts made up to 31 December 2017 (204 pages)
15 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 271,492,950.8
(3 pages)
4 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Memorandum now part of articles 20/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
23 May 2017Full accounts made up to 31 December 2016 (308 pages)
23 May 2017Full accounts made up to 31 December 2016 (308 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
31 August 2016Full accounts made up to 31 December 2015 (312 pages)
31 August 2016Full accounts made up to 31 December 2015 (312 pages)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 222,143,589.2
(4 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 222,143,589.2
(4 pages)
28 May 2015Full accounts made up to 31 December 2014 (306 pages)
28 May 2015Full accounts made up to 31 December 2014 (306 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 222,143,589.2
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 222,143,589.2
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 233,186,589
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 233,186,589
(4 pages)
28 May 2014Satisfaction of charge 13 in full (1 page)
28 May 2014Satisfaction of charge 13 in full (1 page)
28 May 2014Satisfaction of charge 12 in full (1 page)
28 May 2014Satisfaction of charge 12 in full (1 page)
21 May 2014Full accounts made up to 31 December 2013 (164 pages)
21 May 2014Full accounts made up to 31 December 2013 (164 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
30 July 2013Appointment of Miss Elaine Janet Milner as a director (3 pages)
30 July 2013Appointment of Miss Elaine Janet Milner as a director (3 pages)
30 July 2013Termination of appointment of Loic Hangran as a director (1 page)
30 July 2013Termination of appointment of Loic Hangran as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (156 pages)
5 June 2013Full accounts made up to 31 December 2012 (156 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
31 May 2012Full accounts made up to 31 December 2011 (27 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 May 2012Termination of appointment of David Redman as a director (1 page)
14 May 2012Termination of appointment of David Redman as a director (1 page)
5 April 2012Notice of completion of voluntary arrangement (10 pages)
5 April 2012Notice of completion of voluntary arrangement (10 pages)
17 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2011 (2 pages)
17 November 2011Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2011 (2 pages)
28 July 2011Appointment of David Arthur Redman as a director (3 pages)
28 July 2011Appointment of David Arthur Redman as a director (3 pages)
20 June 2011Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20 June 2011 (1 page)
20 June 2011Registered office address changed from C/O Federal-Mogul Limited Manchester International Office Cent, Manchester Lancashire M22 5TN on 20 June 2011 (1 page)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (146 pages)
13 June 2011Full accounts made up to 31 December 2010 (146 pages)
10 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (10 pages)
10 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (10 pages)
30 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (2 pages)
30 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2010 (2 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
24 June 2010Full accounts made up to 31 December 2009 (181 pages)
24 June 2010Full accounts made up to 31 December 2009 (181 pages)
13 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
13 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (168 pages)
4 August 2009Full accounts made up to 31 December 2008 (168 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Registered office changed on 08/07/2009 from manchester international office centre, styal road manchester M22 5TN (1 page)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Registered office changed on 08/07/2009 from manchester international office centre, styal road manchester M22 5TN (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
15 April 2009Memorandum and Articles of Association (81 pages)
15 April 2009Memorandum and Articles of Association (81 pages)
3 April 2009Company name changed t & n LIMITED\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed t & n LIMITED\certificate issued on 07/04/09 (2 pages)
12 March 2009Full accounts made up to 31 December 2006 (38 pages)
12 March 2009Full accounts made up to 31 December 2006 (38 pages)
12 March 2009Full accounts made up to 31 December 2007 (37 pages)
12 March 2009Full accounts made up to 31 December 2007 (37 pages)
10 February 2009Director appointed loic daniel hangran (1 page)
10 February 2009Director appointed loic daniel hangran (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
14 January 2009Return made up to 24/05/08; full list of members (3 pages)
14 January 2009Return made up to 24/05/08; full list of members (3 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
3 December 2008Insolvency:annual report for form 1.3 (11 pages)
3 December 2008Insolvency:annual report for form 1.3 (11 pages)
28 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
28 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Supervisor's report (9 pages)
13 December 2007Supervisor's report (9 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
2 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
29 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2004 (30 pages)
30 October 2006Full accounts made up to 31 December 2002 (29 pages)
30 October 2006Full accounts made up to 31 December 2003 (29 pages)
30 October 2006Full accounts made up to 31 December 2004 (30 pages)
30 October 2006Full accounts made up to 31 December 2003 (29 pages)
30 October 2006Full accounts made up to 31 December 2005 (32 pages)
30 October 2006Full accounts made up to 31 December 2002 (29 pages)
30 October 2006Full accounts made up to 31 December 2001 (28 pages)
30 October 2006Full accounts made up to 31 December 2001 (28 pages)
30 October 2006Full accounts made up to 31 December 2005 (32 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (926 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
25 November 2005Administrator's abstract of receipts and payments (4 pages)
31 August 2005Administrator's abstract of receipts and payments (3 pages)
31 August 2005Administrator's abstract of receipts and payments (3 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
21 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
2 December 2004Administrator's abstract of receipts and payments (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
25 August 2004Notice of variation of an Administration Order (4 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (53 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (53 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
2 June 2003Administrator's abstract of receipts and payments (4 pages)
13 April 2003Full accounts made up to 31 December 2000 (25 pages)
13 April 2003Full accounts made up to 31 December 2000 (25 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
25 March 2002Statement of administrator's proposal (64 pages)
25 March 2002Statement of administrator's proposal (64 pages)
26 February 2002Notice of result of meeting of creditors (3 pages)
26 February 2002Notice of result of meeting of creditors (3 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 October 2001Administration Order (4 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Return made up to 24/05/01; full list of members (7 pages)
19 June 2001Return made up to 24/05/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
12 January 2001Particulars of mortgage/charge (5 pages)
12 January 2001Particulars of mortgage/charge (5 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000Director resigned (1 page)
5 December 2000Full accounts made up to 31 December 1999 (23 pages)
5 December 2000Full accounts made up to 31 December 1999 (23 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 June 2000Return made up to 24/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1998 (26 pages)
31 March 2000Full accounts made up to 31 December 1998 (26 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
12 August 1999Location of register of members (1 page)
12 August 1999Return made up to 24/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1999Return made up to 24/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 1999Location of register of members (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: manchester international office centre styal road manchester M22 5TN (1 page)
4 December 1998Registered office changed on 04/12/98 from: manchester international office centre styal road manchester M22 5TN (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
17 July 1998Declaration of assistance for shares acquisition (4 pages)
17 July 1998Declaration of assistance for shares acquisition (4 pages)
16 July 1998Full group accounts made up to 31 December 1997 (38 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 July 1998Full group accounts made up to 31 December 1997 (38 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (36 pages)
14 July 1998Declaration of assistance for shares acquisition (36 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
30 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1998Re-registration of Memorandum and Articles (25 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 June 1998Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 1998Re-registration of Memorandum and Articles (25 pages)
30 June 1998Application for reregistration from PLC to private (1 page)
30 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1998Application for reregistration from PLC to private (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Return made up to 24/05/98; full list of members (10 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 24/05/98; full list of members (10 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
29 January 1998Interim accounts made up to 31 October 1997 (7 pages)
29 January 1998Interim accounts made up to 31 October 1997 (7 pages)
5 December 1997Ad 14/11/97--------- £ si [email protected]=3884750 £ ic 213138613/217023363 (4 pages)
5 December 1997Ad 14/11/97--------- £ si [email protected]=3884750 £ ic 213138613/217023363 (4 pages)
9 September 1997Director resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
9 September 1997Registered office changed on 09/09/97 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page)
9 September 1997Director resigned (1 page)
16 July 1997Ad 23/06/97--------- £ si [email protected]=160031 £ ic 212978582/213138613 (3 pages)
16 July 1997Ad 23/06/97--------- £ si [email protected]=160031 £ ic 212978582/213138613 (3 pages)
9 July 1997Return made up to 24/05/97; bulk list available separately (34 pages)
9 July 1997Return made up to 24/05/97; bulk list available separately (34 pages)
23 May 1997Full group accounts made up to 31 December 1996 (82 pages)
23 May 1997Full group accounts made up to 31 December 1996 (82 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
6 March 1997New director appointed (5 pages)
6 March 1997New director appointed (5 pages)
5 March 1997Memorandum and Articles of Association (53 pages)
5 March 1997Memorandum and Articles of Association (53 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
30 January 1997Rereg as pri, reduce iss capital, alter mem & arts (6 pages)
30 January 1997Rereg as pri, reduce iss capital, alter mem & arts (6 pages)
30 January 1997Certificate of reduction of issued capital (1 page)
30 January 1997Certificate of reduction of issued capital (1 page)
10 January 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
10 January 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
11 July 1996Full group accounts made up to 31 December 1995 (71 pages)
11 July 1996Full group accounts made up to 31 December 1995 (71 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
20 June 1996Return made up to 24/05/96; bulk list available separately (35 pages)
20 June 1996Return made up to 24/05/96; bulk list available separately (35 pages)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 May 1996Director's particulars changed (2 pages)
15 May 1996Director's particulars changed (2 pages)
14 May 1996Location of register of members (non legible) (1 page)
14 May 1996Location of register of members (non legible) (1 page)
9 May 1996Director's particulars changed (2 pages)
9 May 1996Director's particulars changed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director's particulars changed (2 pages)
9 May 1996Director's particulars changed (2 pages)
9 May 1996Director resigned (1 page)
28 March 1996Director's particulars changed (2 pages)
28 March 1996Director's particulars changed (2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 March 1996Director's particulars changed (3 pages)
8 March 1996Director's particulars changed (3 pages)
22 February 1996Secretary's particulars changed (2 pages)
22 February 1996Secretary's particulars changed (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (6 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (6 pages)
3 November 1995Director's particulars changed (6 pages)
3 November 1995Director's particulars changed (6 pages)
26 September 1995Director's particulars changed (6 pages)
26 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (6 pages)
20 July 1995Ad 07/07/95--------- £ si 434010@1=434010 £ ic 529747553/530181563 (4 pages)
20 July 1995Ad 07/07/95--------- £ si 434010@1=434010 £ ic 529747553/530181563 (4 pages)
23 June 1995Return made up to 24/05/95; bulk list available separately (14 pages)
23 June 1995Return made up to 24/05/95; bulk list available separately (14 pages)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1995Nc inc already adjusted 04/05/95 (1 page)
25 May 1995Nc inc already adjusted 04/05/95 (1 page)
25 May 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 May 1995New director appointed (6 pages)
18 May 1995New director appointed (6 pages)
9 May 1995Full group accounts made up to 31 December 1994 (75 pages)
9 May 1995Full group accounts made up to 31 December 1994 (75 pages)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of register of members (1 page)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of register of members (1 page)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
9 January 1995New director appointed (3 pages)
9 January 1995New director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
3 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1994Full group accounts made up to 31 December 1993 (67 pages)
20 May 1994Full group accounts made up to 31 December 1993 (67 pages)
17 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1994Accounts made up to 31 October 1993 (8 pages)
7 April 1994Accounts made up to 31 October 1993 (8 pages)
25 January 1994Secretary resigned;new secretary appointed (2 pages)
25 January 1994Secretary resigned;new secretary appointed (2 pages)
11 January 1994Director resigned (2 pages)
11 January 1994Director resigned (2 pages)
22 November 1993Memorandum and Articles of Association (88 pages)
22 November 1993Memorandum and Articles of Association (88 pages)
8 November 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 November 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 May 1993Full group accounts made up to 31 December 1992 (59 pages)
21 May 1993Full group accounts made up to 31 December 1992 (59 pages)
13 May 1993Memorandum and Articles of Association (83 pages)
13 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
13 May 1993Memorandum and Articles of Association (83 pages)
13 May 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
23 June 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 June 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1992Full group accounts made up to 31 December 1991 (54 pages)
6 May 1992Full group accounts made up to 31 December 1991 (54 pages)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1991Prospectus (16 pages)
28 May 1991Prospectus (16 pages)
22 May 1991Full group accounts made up to 31 December 1990 (41 pages)
22 May 1991Full group accounts made up to 31 December 1990 (41 pages)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
24 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(55 pages)
12 January 1990New director appointed (1 page)
12 January 1990New director appointed (1 page)
3 January 1990Director's particulars changed (3 pages)
3 January 1990Director's particulars changed (3 pages)
14 July 1989New director appointed (2 pages)
14 July 1989New director appointed (2 pages)
23 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 May 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 May 1989Full group accounts made up to 31 December 1988 (47 pages)
30 January 1989New director appointed (2 pages)
30 January 1989New director appointed (2 pages)
13 October 1988New director appointed (2 pages)
13 October 1988New director appointed (2 pages)
17 May 1988Accounts made up to 31 December 1987 (47 pages)
17 May 1988Full group accounts made up to 31 December 1987 (47 pages)
9 May 1988New director appointed (2 pages)
9 May 1988New director appointed (2 pages)
28 August 1987Company name changed turner & newall P L C\certificate issued on 01/09/87 (2 pages)
28 August 1987Company name changed turner & newall P L C\certificate issued on 01/09/87 (2 pages)
5 August 1987Memorandum and Articles of Association (100 pages)
5 August 1987Memorandum and Articles of Association (100 pages)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 1987New director appointed (2 pages)
4 April 1987New director appointed (2 pages)
21 March 1987New director appointed (2 pages)
21 March 1987New director appointed (2 pages)
29 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(97 pages)
29 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(97 pages)
17 April 1986Accounts made up to 31 December 1985 (22 pages)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
21 April 1981Accounts made up to 31 December 1980 (35 pages)
21 April 1981Accounts made up to 31 December 1980 (35 pages)
4 August 1977Accounts made up to 31 December 1976 (34 pages)
4 August 1977Accounts made up to 31 December 1976 (34 pages)
12 February 1920Incorporation (66 pages)
12 February 1920Certificate of incorporation (1 page)
12 February 1920Certificate of incorporation (1 page)
12 February 1920Incorporation (66 pages)