Company NameAPI Group Limited
DirectorsWilliam Theodore Fejes Jr and Douglas Bradford Woodworth
Company StatusLiquidation
Company Number00169249
CategoryPrivate Limited Company
Incorporation Date24 July 1920(103 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameWilliam Theodore Fejes Jr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2019(98 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Douglas Bradford Woodworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2019(98 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameAdrian Charles Missenden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 March 1991)
RoleGroup Managing Director
Correspondence AddressThe Dial House 67 Ivy Road
Macclesfield
Cheshire
SK11 8QN
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameBernard Robert Hall
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressThornham 177 Moss Lane
Pinner
Middlesex
HA5 3AL
Director NameCharles Frederick Melville Rawlinson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 March 1991)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NamePeter Robert Armitage
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address37 Meadow Hill Road
Kings Norton
Birmingham
West Midlands
B38 8DF
Director NameMr John Fuller Adey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt House
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed22 February 1991(70 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Peter John Bishop
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1994)
RoleNon Executive Director Consultant
Correspondence Address75 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1HH
Director NameEric Holroyd
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(71 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address88 Old Road East
Gravesend
Kent
DA12 1PE
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(71 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(74 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(75 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(77 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(80 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(83 years after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameColin Ames
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(83 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Cottage
The Fold Dorrington
Shrewsbury
Shropshire
SY5 7JD
Wales
Secretary NameMr Simon Paul Plant
NationalityBritish
StatusResigned
Appointed08 September 2004(84 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameMr Stanley Brian Birkenhead
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(85 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Presidents Quay
St Katharines Way
London
E1W 1UF
Director NameMr Martin Hartley O'Connell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(85 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressAbbeylands
Stackhouse
Settle
North Yorkshire
BD24 0DN
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(86 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMax Williams Batzer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(87 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 April 2015)
RoleFinancial Manager
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(87 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameMr Roger Hart
NationalityBritish
StatusResigned
Appointed01 May 2008(87 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(88 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusResigned
Appointed23 September 2008(88 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Secretary NameChristopher Ian Charles Smith
StatusResigned
Appointed31 July 2011(91 years after company formation)
Appointment Duration1 week, 3 days (resigned 10 August 2011)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameWendy Baker
StatusResigned
Appointed10 August 2011(91 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2014)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameClaire Chadwick
StatusResigned
Appointed15 July 2014(94 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameJeffrey Allen Svoboda
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(94 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSteel Partners 590 Madison Avenue
Floor 32
New York
Ny 10022
United States
Director NameMr Gary Wesley Ullman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2015(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSteel Partners 590 Madison Avenue
Floor 32
New York
Ny 10022
United States
Director NameJack Lawrence Howard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2015(94 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSteel Partners 590 Madison Avenue
Floor 32
New York
Ny 10022
United States
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed26 April 2019(98 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameCOSN I Llc (Corporation)
StatusResigned
Appointed30 September 2015(95 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2019)
Correspondence AddressSteel Partners 590 Madison Avenue
Floor 32
New York
Ny
10022

Contact

Websiteapigroup.com
Email address[email protected]

Location

Registered AddressC/O Ernst & Young Llp
2 St Peter's Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£109,376,000
Gross Profit£23,753,000
Net Worth£17,969,000
Cash£9,066,000
Current Liabilities£25,536,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 February 2019 (5 years, 1 month ago)
Next Return Due7 March 2020 (overdue)

Charges

6 December 2016Delivered on: 12 December 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2007Delivered on: 5 June 2007
Satisfied on: 4 April 2009
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Insurance assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies being p/no H218515401/CR18/001 bupa health assurance limited life assured david walton. See the mortgage charge document for full details.
Fully Satisfied
29 January 2003Delivered on: 18 February 2003
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2023Appointment of a voluntary liquidator (10 pages)
28 June 2023Removal of liquidator by court order (9 pages)
18 February 2023Liquidators' statement of receipts and payments to 10 December 2022 (15 pages)
11 July 2022Appointment of a voluntary liquidator (14 pages)
8 July 2022Removal of liquidator by court order (13 pages)
10 March 2022Statement of administrator's proposal (136 pages)
11 February 2022Liquidators' statement of receipts and payments to 10 December 2021 (14 pages)
22 December 2020Appointment of a voluntary liquidator (3 pages)
11 December 2020Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 September 2020Administrator's progress report (54 pages)
29 April 2020Result of meeting of creditors (7 pages)
23 April 2020Statement of affairs with form AM02SOA/AM02SOC (13 pages)
10 February 2020Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages)
6 February 2020Appointment of an administrator (3 pages)
29 January 2020Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page)
28 October 2019Re-registration of Memorandum and Articles (29 pages)
28 October 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2019Certificate of re-registration from Public Limited Company to Private (1 page)
28 October 2019Re-registration from a public company to a private limited company (2 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2019Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page)
8 August 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2019Statement of capital following an allotment of shares on 10 July 2019
  • GBP 12,767,487.3
(3 pages)
1 July 2019Termination of appointment of Cosn I Llc as a director on 26 April 2019 (1 page)
1 July 2019Appointment of Kostantinos Jim Kiriakopoulos as a director on 26 April 2019 (2 pages)
1 July 2019Termination of appointment of Jack Lawrence Howard as a director on 26 April 2019 (1 page)
1 July 2019Appointment of Douglas Bradford Woodworth as a director on 26 April 2019 (2 pages)
1 July 2019Appointment of William Theodore Fejes Jr as a director on 26 April 2019 (2 pages)
4 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
6 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
8 September 2017Statement of company's objects (2 pages)
8 September 2017Statement of company's objects (2 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 July 2017Satisfaction of charge 001692490004 in full (4 pages)
6 July 2017Satisfaction of charge 001692490003 in full (4 pages)
6 July 2017Satisfaction of charge 001692490003 in full (4 pages)
6 July 2017Satisfaction of charge 001692490004 in full (4 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
12 December 2016Registration of charge 001692490004, created on 6 December 2016 (18 pages)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
30 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 767,487.3
(6 pages)
30 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 767,487.3
(6 pages)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
18 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Appointment of Cosn I Llc as a director on 30 September 2015 (2 pages)
2 December 2015Appointment of Cosn I Llc as a director on 30 September 2015 (2 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
22 October 2015Termination of appointment of Gary Wesley Ullman as a director on 22 September 2015 (1 page)
22 October 2015Termination of appointment of Gary Wesley Ullman as a director on 22 September 2015 (1 page)
22 October 2015Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page)
22 October 2015Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
22 September 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
15 May 2015Appointment of Gary Wesley Ullman as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Jack Lawrence Howard as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Gary Wesley Ullman as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Jack Lawrence Howard as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Jeffrey Allen Svoboda as a director on 11 May 2015 (2 pages)
15 May 2015Appointment of Jeffrey Allen Svoboda as a director on 11 May 2015 (2 pages)
23 April 2015Termination of appointment of Andrew John Walker as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Andrew John Walker as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Max Williams Batzer as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Luke Anton Wiseman as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Max Williams Batzer as a director on 17 April 2015 (1 page)
23 April 2015Termination of appointment of Luke Anton Wiseman as a director on 17 April 2015 (1 page)
25 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-25
  • GBP 767,487.3
(8 pages)
25 March 2015Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-03-25
  • GBP 767,487.3
(8 pages)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
4 November 2014Termination of appointment of Richard Crossley Wright as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Richard Crossley Wright as a director on 31 October 2014 (1 page)
21 August 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
21 August 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
4 August 2014Appointment of Claire Chadwick as a secretary on 15 July 2014 (2 pages)
4 August 2014Termination of appointment of Wendy Baker as a secretary on 15 July 2014 (1 page)
4 August 2014Appointment of Claire Chadwick as a secretary on 15 July 2014 (2 pages)
4 August 2014Termination of appointment of Wendy Baker as a secretary on 15 July 2014 (1 page)
28 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2014Annual return made up to 22 February 2014 no member list
Statement of capital on 2014-04-08
  • GBP 767,487.3
(18 pages)
8 April 2014Annual return made up to 22 February 2014 no member list
Statement of capital on 2014-04-08
  • GBP 767,487.3
(18 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Andrew Turner on 6 February 2014 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
5 December 2013Registration of charge 001692490003 (68 pages)
5 December 2013Registration of charge 001692490003 (68 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
4 December 2013Satisfaction of charge 1 in full (4 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (80 pages)
3 September 2013Group of companies' accounts made up to 31 March 2013 (80 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 March 2013Annual return made up to 22 February 2013 no member list (18 pages)
22 March 2013Annual return made up to 22 February 2013 no member list (18 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (18 pages)
27 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (18 pages)
23 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 767,487.3
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 767,487.3
(3 pages)
9 December 2011Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages)
30 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
16 August 2011Termination of appointment of Christopher Smith as a secretary (1 page)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
16 August 2011Appointment of Christopher Ian Charles Smith as a secretary (2 pages)
16 August 2011Termination of appointment of Christopher Smith as a secretary (1 page)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
16 August 2011Appointment of Christopher Ian Charles Smith as a secretary (2 pages)
15 August 2011Termination of appointment of Caroline Hyndman as a secretary (1 page)
15 August 2011Termination of appointment of Caroline Hyndman as a secretary (1 page)
18 July 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
18 July 2011Group of companies' accounts made up to 31 March 2011 (72 pages)
8 March 2011Annual return made up to 22 February 2011 with bulk list of shareholders (19 pages)
8 March 2011Annual return made up to 22 February 2011 with bulk list of shareholders (19 pages)
3 March 2011Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
3 March 2011Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Andrew Turner on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Andrew Turner on 1 January 2011 (2 pages)
3 March 2011Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
3 March 2011Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages)
3 March 2011Director's details changed for Andrew Turner on 1 January 2011 (2 pages)
3 March 2011Register(s) moved to registered inspection location (1 page)
15 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 766,330.62
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 766,330.62
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 731,267.26
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 731,267.26
(4 pages)
15 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 731,267.26
(4 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
19 August 2010Group of companies' accounts made up to 31 March 2010 (63 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(74 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(74 pages)
23 March 2010Annual return made up to 22 February 2010 with bulk list of shareholders (19 pages)
23 March 2010Annual return made up to 22 February 2010 with bulk list of shareholders (19 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
3 March 2010Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
22 July 2009Group of companies' accounts made up to 31 March 2009 (62 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2009Return made up to 22/02/09; bulk list available separately (9 pages)
13 March 2009Return made up to 22/02/09; bulk list available separately (9 pages)
10 February 2009Director's change of particulars / richard wright / 31/03/2002 (1 page)
10 February 2009Director's change of particulars / richard wright / 31/03/2002 (1 page)
9 October 2008Appointment terminated secretary roger hart (1 page)
9 October 2008Appointment terminated secretary roger hart (1 page)
3 October 2008Secretary appointed caroline jane hyndman (2 pages)
3 October 2008Director appointed christopher ian charles smith (2 pages)
3 October 2008Secretary appointed caroline jane hyndman (2 pages)
3 October 2008Director appointed christopher ian charles smith (2 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
13 August 2008Group of companies' accounts made up to 31 March 2008 (62 pages)
8 July 2008Gbp ic 8997950/701266.88\30/06/08\gbp sr [email protected]=8296683.12\ (2 pages)
8 July 2008Gbp ic 8997950/701266.88\30/06/08\gbp sr [email protected]=8296683.12\ (2 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
8 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share buyback agreement 30/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share buyback agreement 30/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 May 2008Secretary appointed roger hart (2 pages)
27 May 2008Secretary appointed roger hart (2 pages)
7 May 2008Appointment terminated director stanley birkenhead (1 page)
7 May 2008Appointment terminated director stanley birkenhead (1 page)
7 May 2008Appointment terminated director martin o'connell (1 page)
7 May 2008Appointment terminated director martin o'connell (1 page)
7 May 2008Appointment terminated secretary simon plant (1 page)
7 May 2008Appointment terminated secretary simon plant (1 page)
31 March 2008Return made up to 22/02/08; bulk list available separately (10 pages)
31 March 2008Return made up to 22/02/08; bulk list available separately (10 pages)
26 March 2008Appointment terminated director andrew robertson (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
15 February 2008Ad 17/01/08--------- £ si [email protected]=355572 £ ic 8642377/8997949 (18 pages)
15 February 2008Ad 17/01/08--------- £ si [email protected]=355572 £ ic 8642377/8997949 (18 pages)
31 January 2008S-div 18/01/08 (1 page)
31 January 2008S-div 18/01/08 (1 page)
15 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2007Ad 23/08/07--------- £ si [email protected]=10674 £ ic 8631703/8642377 (2 pages)
12 December 2007Ad 23/08/07--------- £ si [email protected]=10674 £ ic 8631703/8642377 (2 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
13 September 2007Ad 23/08/07--------- £ si [email protected]=19325 £ ic 8612378/8631703 (2 pages)
13 September 2007Ad 23/08/07--------- £ si [email protected]=19325 £ ic 8612378/8631703 (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
5 June 2007Particulars of mortgage/charge (5 pages)
5 June 2007Particulars of mortgage/charge (5 pages)
24 May 2007Group of companies' accounts made up to 30 September 2006 (79 pages)
24 May 2007Group of companies' accounts made up to 30 September 2006 (79 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
27 March 2007Return made up to 22/02/07; bulk list available separately (8 pages)
27 March 2007Return made up to 22/02/07; bulk list available separately (8 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 February 2007Memorandum and Articles of Association (72 pages)
6 February 2007Memorandum and Articles of Association (72 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
19 December 2006Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 December 2006Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
18 May 2006New director appointed (3 pages)
18 May 2006New director appointed (3 pages)
17 May 2006Ad 20/03/06-28/03/06 £ si [email protected]=13750 £ ic 8598627/8612377 (2 pages)
17 May 2006Ad 20/03/06-28/03/06 £ si [email protected]=13750 £ ic 8598627/8612377 (2 pages)
12 April 2006Return made up to 22/02/06; bulk list available separately (7 pages)
12 April 2006Return made up to 22/02/06; bulk list available separately (7 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (71 pages)
17 March 2006Group of companies' accounts made up to 30 September 2005 (71 pages)
2 March 2006Ad 14/02/06--------- £ si [email protected]=3750 £ ic 8594877/8598627 (2 pages)
2 March 2006Ad 14/02/06--------- £ si [email protected]=3750 £ ic 8594877/8598627 (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
5 December 2005Ad 23/07/05-31/10/05 £ si [email protected]=60000 £ ic 8534877/8594877 (2 pages)
5 December 2005Ad 23/07/05-31/10/05 £ si [email protected]=60000 £ ic 8534877/8594877 (2 pages)
1 August 2005Ad 14/06/05-14/07/05 £ si [email protected]=40983 £ ic 8493894/8534877 (3 pages)
1 August 2005Ad 14/06/05-14/07/05 £ si [email protected]=40983 £ ic 8493894/8534877 (3 pages)
8 June 2005Ad 04/03/05--------- £ si [email protected]=31250 £ ic 8462644/8493894 (2 pages)
8 June 2005Ad 04/03/05--------- £ si [email protected]=31250 £ ic 8462644/8493894 (2 pages)
16 March 2005Return made up to 22/02/05; bulk list available separately (9 pages)
16 March 2005Return made up to 22/02/05; bulk list available separately (9 pages)
11 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2005Group of companies' accounts made up to 30 September 2004 (64 pages)
8 February 2005Group of companies' accounts made up to 30 September 2004 (64 pages)
2 February 2005Resolutions
  • RES13 ‐ Disposal agreement 20/01/05
(1 page)
2 February 2005Resolutions
  • RES13 ‐ Disposal agreement 20/01/05
(1 page)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
1 February 2005Declaration of mortgage charge released/ceased (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
2 August 2004New director appointed (3 pages)
2 August 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
28 May 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
28 May 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
15 March 2004Return made up to 22/02/04; bulk list available separately (7 pages)
15 March 2004Return made up to 22/02/04; bulk list available separately (7 pages)
5 March 2004Certificate of cancellation of share premium account (1 page)
5 March 2004Cancellation share premium accou (1 page)
5 March 2004Cancellation share premium accou (1 page)
5 March 2004Certificate of cancellation of share premium account (1 page)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
28 August 2003New director appointed (3 pages)
28 August 2003New director appointed (3 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (57 pages)
14 March 2003Group of companies' accounts made up to 30 September 2002 (57 pages)
10 March 2003Return made up to 22/02/03; bulk list available separately (6 pages)
10 March 2003Return made up to 22/02/03; bulk list available separately (6 pages)
27 February 2003Location of register of members (1 page)
27 February 2003Location of register of members (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
18 February 2003Particulars of mortgage/charge (11 pages)
8 February 2003Director resigned (1 page)
8 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 February 2003Director resigned (1 page)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
15 March 2002Return made up to 22/02/02; bulk list available separately (7 pages)
15 March 2002Return made up to 22/02/02; bulk list available separately (7 pages)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
14 February 2002Group of companies' accounts made up to 30 September 2001 (50 pages)
14 February 2002Group of companies' accounts made up to 30 September 2001 (50 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 January 2002Registered office changed on 18/01/02 from: silk house park green, macclesfield, SK11 7NU (1 page)
18 January 2002Registered office changed on 18/01/02 from: silk house park green, macclesfield, SK11 7NU (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
17 January 2002Location of debenture register (1 page)
17 January 2002Location of debenture register (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
4 April 2001Return made up to 22/02/01; bulk list available separately (7 pages)
4 April 2001Return made up to 22/02/01; bulk list available separately (7 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
26 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
11 January 2001Full group accounts made up to 30 September 2000 (49 pages)
11 January 2001Full group accounts made up to 30 September 2000 (49 pages)
21 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
21 August 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
30 March 2000Return made up to 22/02/00; bulk list available separately (7 pages)
30 March 2000Return made up to 22/02/00; bulk list available separately (7 pages)
15 March 2000Full group accounts made up to 3 October 1999 (54 pages)
15 March 2000Full group accounts made up to 3 October 1999 (54 pages)
15 March 2000Full group accounts made up to 3 October 1999 (54 pages)
24 March 1999Return made up to 22/02/99; bulk list available separately (9 pages)
24 March 1999Return made up to 22/02/99; bulk list available separately (9 pages)
22 March 1999Memorandum and Articles of Association (84 pages)
22 March 1999Memorandum and Articles of Association (84 pages)
5 March 1999Reduction of iss capital and minute (oc) £ ic 9017644/ 8468644 (3 pages)
5 March 1999Certificate of reduction of issued capital (1 page)
5 March 1999Certificate of reduction of issued capital (1 page)
5 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
5 March 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
5 March 1999Reduction of iss capital and minute (oc) £ ic 9017644/ 8468644 (3 pages)
22 February 1999Nc inc already adjusted 02/04/98 (1 page)
22 February 1999Nc inc already adjusted 02/04/98 (1 page)
15 February 1999Full group accounts made up to 3 October 1998 (57 pages)
15 February 1999Full group accounts made up to 3 October 1998 (57 pages)
15 February 1999Full group accounts made up to 3 October 1998 (57 pages)
12 February 1999Memorandum and Articles of Association (81 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 February 1999Memorandum and Articles of Association (81 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 July 1998Director's particulars changed (2 pages)
29 July 1998Director's particulars changed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Ad 02/06/98--------- £ si [email protected]=1250 £ ic 8449084/8450334 (2 pages)
23 July 1998Ad 02/06/98--------- £ si [email protected]=1250 £ ic 8449084/8450334 (2 pages)
17 July 1998Ad 24/06/98--------- £ si [email protected]=2500 £ ic 8446584/8449084 (2 pages)
17 July 1998Ad 24/06/98--------- £ si [email protected]=2500 £ ic 8446584/8449084 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
11 June 1998Ad 02/06/98--------- £ si [email protected]=3425 £ ic 8443159/8446584 (2 pages)
11 June 1998Ad 02/06/98--------- £ si [email protected]=3425 £ ic 8443159/8446584 (2 pages)
5 June 1998Interim accounts made up to 4 April 1998 (12 pages)
5 June 1998Interim accounts made up to 4 April 1998 (12 pages)
5 June 1998Interim accounts made up to 4 April 1998 (12 pages)
11 May 1998Ad 08/03/98--------- £ si [email protected]=1409036 £ ic 7034123/8443159 (2 pages)
11 May 1998Ad 08/03/98--------- £ si [email protected]=1409036 £ ic 7034123/8443159 (2 pages)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 April 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
9 April 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 March 1998Ad 18/03/98--------- £ si [email protected]=1250 £ ic 7032873/7034123 (2 pages)
30 March 1998Ad 18/03/98--------- £ si [email protected]=1250 £ ic 7032873/7034123 (2 pages)
16 March 1998Listing of particulars (53 pages)
16 March 1998Listing of particulars (53 pages)
11 March 1998Return made up to 22/02/98; bulk list available separately (12 pages)
11 March 1998Return made up to 22/02/98; bulk list available separately (12 pages)
13 February 1998Memorandum and Articles of Association (71 pages)
13 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Memorandum and Articles of Association (71 pages)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 1998Full group accounts made up to 4 October 1997 (58 pages)
12 February 1998Full group accounts made up to 4 October 1997 (58 pages)
12 February 1998Full group accounts made up to 4 October 1997 (58 pages)
25 June 1997Ad 04/06/97--------- premium £ si [email protected]=2500 £ ic 7587981/7590481 (2 pages)
25 June 1997Ad 05/06/97--------- premium £ si [email protected]=1250 £ ic 7590481/7591731 (2 pages)
25 June 1997Ad 09/06/97--------- premium £ si [email protected]=1250 £ ic 7591731/7592981 (2 pages)
25 June 1997Ad 04/06/97--------- premium £ si [email protected]=2500 £ ic 7587981/7590481 (2 pages)
25 June 1997Ad 09/06/97--------- premium £ si [email protected]=1250 £ ic 7591731/7592981 (2 pages)
25 June 1997Ad 05/06/97--------- premium £ si [email protected]=1250 £ ic 7590481/7591731 (2 pages)
28 May 1997Ad 14/05/97--------- £ si [email protected]=2375 £ ic 7585606/7587981 (2 pages)
28 May 1997Ad 14/05/97--------- £ si [email protected]=2375 £ ic 7585606/7587981 (2 pages)
4 April 1997Return made up to 22/02/97; bulk list available separately (10 pages)
4 April 1997Return made up to 22/02/97; bulk list available separately (10 pages)
24 March 1997Ad 07/03/97--------- premium £ si [email protected]=1134 £ ic 7584472/7585606 (2 pages)
24 March 1997Ad 07/03/97--------- premium £ si [email protected]=1134 £ ic 7584472/7585606 (2 pages)
17 March 1997Ad 24/02/97--------- £ si [email protected]=3800 £ ic 7573172/7576972 (2 pages)
17 March 1997Ad 07/01/97--------- £ si [email protected]=7500 £ ic 7576972/7584472 (4 pages)
17 March 1997Ad 07/01/97--------- £ si [email protected]=7500 £ ic 7576972/7584472 (4 pages)
17 March 1997Ad 24/02/97--------- £ si [email protected]=3800 £ ic 7573172/7576972 (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 February 1997Full group accounts made up to 28 September 1996 (52 pages)
13 February 1997Full group accounts made up to 28 September 1996 (52 pages)
13 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 February 1997Ad 06/01/97--------- £ si [email protected]=375 £ ic 7572797/7573172 (2 pages)
5 February 1997Ad 06/01/97--------- £ si [email protected]=375 £ ic 7572797/7573172 (2 pages)
26 September 1996Ad 03/09/96-10/09/96 £ si [email protected]=6400 £ ic 7566397/7572797 (2 pages)
26 September 1996Ad 03/09/96-10/09/96 £ si [email protected]=6400 £ ic 7566397/7572797 (2 pages)
19 August 1996Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7564597/7566397 (2 pages)
19 August 1996Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7564597/7566397 (2 pages)
16 August 1996Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7562797/7564597 (2 pages)
16 August 1996Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7562797/7564597 (2 pages)
1 August 1996882 re 6219562X.25P shrs 170696 (2 pages)
1 August 1996882 re 6219562X.25P shrs 170696 (2 pages)
21 July 1996Statement of affairs (157 pages)
21 July 1996Ad 17/06/96--------- £ si [email protected] (3 pages)
21 July 1996Ad 17/06/96--------- £ si [email protected] (3 pages)
21 July 1996Statement of affairs (157 pages)
17 July 1996Ad 18/06/96--------- £ si [email protected]=6300 £ ic 7556497/7562797 (2 pages)
17 July 1996Ad 14/06/96--------- £ si [email protected]=10490 £ ic 7546007/7556497 (2 pages)
17 July 1996Ad 14/06/96--------- £ si [email protected]=10490 £ ic 7546007/7556497 (2 pages)
17 July 1996Ad 18/06/96--------- £ si [email protected]=6300 £ ic 7556497/7562797 (2 pages)
11 July 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 July 1996Ad 17/06/96--------- £ si [email protected]=1554890 £ ic 5991117/7546007 (2 pages)
11 July 1996£ nc 7549000/9878344 17/06/96 (1 page)
11 July 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 July 1996Ad 17/06/96--------- £ si [email protected]=1554890 £ ic 5991117/7546007 (2 pages)
11 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
11 July 1996£ nc 7549000/9878344 17/06/96 (1 page)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
1 July 1996Memorandum and Articles of Association (84 pages)
1 July 1996Memorandum and Articles of Association (84 pages)
29 May 1996Listing of particulars (78 pages)
29 May 1996Listing of particulars (78 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1996Ad 18/01/96--------- £ si [email protected] (4 pages)
21 April 1996Ad 18/01/96--------- £ si [email protected] (4 pages)
14 April 1996Secretary resigned (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (1 page)
14 April 1996New secretary appointed (1 page)
15 March 1996Full group accounts made up to 30 September 1995 (55 pages)
15 March 1996Full group accounts made up to 30 September 1995 (55 pages)
12 March 1996Return made up to 22/02/96; bulk list available separately (9 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=5000 £ ic 5962117/5967117 (2 pages)
12 March 1996Return made up to 22/02/96; bulk list available separately (9 pages)
12 March 1996Ad 19/02/96--------- £ si [email protected]=5000 £ ic 5962117/5967117 (2 pages)
4 March 1996Ad 08/02/96--------- £ si [email protected]=26200 £ ic 5935917/5962117 (2 pages)
4 March 1996Ad 08/02/96--------- £ si [email protected]=26200 £ ic 5935917/5962117 (2 pages)
1 March 1996Ad 24/01/96--------- £ si [email protected]=3800 £ ic 5932117/5935917 (2 pages)
1 March 1996Ad 24/01/96--------- £ si [email protected]=3800 £ ic 5932117/5935917 (2 pages)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996Ad 18/01/96--------- £ si [email protected]=4000 £ ic 5928117/5932117 (2 pages)
16 February 1996Ad 18/01/96--------- £ si [email protected]=4000 £ ic 5928117/5932117 (2 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=3200 £ ic 5913617/5916817 (2 pages)
15 February 1996Ad 18/01/96--------- £ si [email protected]=3200 £ ic 5913617/5916817 (2 pages)
15 February 1996Ad 10/01/96--------- £ si [email protected]=11300 £ ic 5916817/5928117 (2 pages)
15 February 1996Ad 10/01/96--------- £ si [email protected]=11300 £ ic 5916817/5928117 (2 pages)
19 January 1996Ad 11/12/95--------- £ si [email protected]=1300 £ ic 5912317/5913617 (2 pages)
19 January 1996Ad 11/12/95--------- £ si [email protected]=1300 £ ic 5912317/5913617 (2 pages)
6 October 1995Ad 29/08/95--------- £ si [email protected]=4600 £ ic 5907717/5912317 (2 pages)
6 October 1995Ad 29/08/95--------- £ si [email protected]=4600 £ ic 5907717/5912317 (2 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=600 £ ic 5907117/5907717 (2 pages)
5 October 1995Ad 12/09/95--------- £ si [email protected]=600 £ ic 5907117/5907717 (2 pages)
15 March 1995Ad 10/02/95--------- £ si [email protected] (2 pages)
15 March 1995Ad 10/02/95--------- £ si [email protected] (2 pages)
13 March 1995Return made up to 22/02/95; no change of members (12 pages)
13 March 1995Return made up to 22/02/95; no change of members (12 pages)
9 March 1995Full group accounts made up to 1 October 1994 (49 pages)
9 March 1995Full group accounts made up to 1 October 1994 (49 pages)
9 March 1995Full group accounts made up to 1 October 1994 (49 pages)
17 February 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (668 pages)
13 February 1992Full group accounts made up to 28 September 1991 (31 pages)
13 February 1992Full group accounts made up to 28 September 1991 (31 pages)
20 March 1991Full group accounts made up to 29 September 1990 (33 pages)
20 March 1991Full group accounts made up to 29 September 1990 (33 pages)
1 August 1990Memorandum and Articles of Association (10 pages)
1 August 1990Memorandum and Articles of Association (10 pages)
25 July 1990Memorandum and Articles of Association (11 pages)
25 July 1990Memorandum and Articles of Association (11 pages)
12 July 1990Company name changed associated paper industries publ ic LIMITED company\certificate issued on 11/07/90 (2 pages)
12 July 1990Company name changed associated paper industries publ ic LIMITED company\certificate issued on 11/07/90 (2 pages)
8 March 1990Full group accounts made up to 30 September 1989 (33 pages)
8 March 1990Full group accounts made up to 30 September 1989 (33 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
17 March 1987Group of companies' accounts made up to 27 September 1986 (31 pages)
17 March 1987Group of companies' accounts made up to 27 September 1986 (31 pages)
13 March 1986Accounts made up to 28 September 1985 (34 pages)
13 March 1986Accounts made up to 28 September 1985 (34 pages)
12 March 1985Accounts made up to 29 September 1984 (31 pages)
12 March 1985Accounts made up to 29 September 1984 (31 pages)
13 March 1984Accounts made up to 1 October 1983 (32 pages)
13 March 1984Accounts made up to 1 October 1983 (32 pages)
13 March 1984Accounts made up to 1 October 1983 (32 pages)
15 March 1983Accounts made up to 2 October 1982 (32 pages)
15 March 1983Accounts made up to 2 October 1982 (32 pages)
15 March 1983Accounts made up to 2 October 1982 (32 pages)
1 April 1982Accounts made up to 3 October 1981 (28 pages)
1 April 1982Accounts made up to 3 October 1981 (28 pages)
1 April 1982Accounts made up to 3 October 1981 (28 pages)
4 March 1982Certificate of re-registration from Private to Public Limited Company (11 pages)
4 March 1982Certificate of re-registration from Private to Public Limited Company (11 pages)
10 September 1975Company name changed\certificate issued on 10/09/75 (2 pages)
10 September 1975Company name changed\certificate issued on 10/09/75 (2 pages)
28 February 1921Company name changed\certificate issued on 28/02/21 (3 pages)
28 February 1921Company name changed\certificate issued on 28/02/21 (3 pages)
24 July 1920Certificate of incorporation (1 page)
24 July 1920Certificate of incorporation (1 page)