Company NameAPIL Realisations Limited
DirectorsDouglas Bradford Woodworth and William Theodore Fejes Jr
Company StatusActive
Company Number00173955
CategoryPrivate Limited Company
Incorporation Date30 March 1921(103 years, 1 month ago)
Previous NamesHenry & Leigh Slater Limited and API Laminates Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Douglas Bradford Woodworth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameWilliam Theodore Fejes Jr
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ernst & Young Llp 2 St Peter's Square
Manchester
M2 3EY
Director NameMr Paul Anthony Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(70 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address22 Fernlea
Hale
Altrincham
Cheshire
WA15 9LH
Director NameMr Allan Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(70 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
71 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1992(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(71 years, 2 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 NamePaul Andrew Laskey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(72 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address20 Ullswater
Macclesfield
Cheshire
SK11 7YN
Director NameDavid Barry Hough
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(72 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2002)
RoleCompany Director
Correspondence Address14 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DS
Director NamePaul Henstock
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(72 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 February 1999)
RoleCompany Director
Correspondence Address10 Carr Grove
Milnrow
Rochdale
Lancashire
OL16 3DX
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(75 years after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameNeil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(75 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address72 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QB
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(75 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Director NameColin Ames
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(76 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Cottage
The Fold Dorrington
Shrewsbury
Shropshire
SY5 7JD
Wales
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(77 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameMr Michael Findlay Wallace
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(78 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broughton Close
Grappenhall Heys
Warrington
Cheshire
WA4 3DR
Director NamePeter Sidney Wilden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(79 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address33 Park Place
Cheltenham
GL50 2RE
Wales
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(79 years, 11 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 NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(80 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(83 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(86 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Director NameMr Andrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(86 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameMr Jonathan Stansby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(88 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameChristopher Ian Charles Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(88 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Director NameMr Andrew Simon Robert Stevenson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(88 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameCaroline Jane Hyndman
NationalityBritish
StatusResigned
Appointed25 March 2009(88 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressSecond Ave
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
Secretary NameWendy Baker
StatusResigned
Appointed10 August 2011(90 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Stockport
Cheshire
SK12 1ND
Secretary NameClaire Chadwick
StatusResigned
Appointed31 October 2013(92 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Stockport
Cheshire
SK12 1ND
Director NamePeter Chapman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(92 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Director NameMr Kostantinos Jim Kiriakopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian,British
StatusResigned
Appointed11 August 2014(93 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Director NameRobert Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(95 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Ave
Poynton Industrial Estate
Poynton Stockport
Cheshire
SK12 1ND
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Contact

Websitewww.apigroup.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

Shareholders

50k at £1Api Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£61,670,000
Gross Profit£11,086,000
Net Worth£2,185,000
Cash£6,304,000
Current Liabilities£13,957,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2019 (4 years, 5 months ago)
Next Return Due8 January 2021 (overdue)

Charges

14 November 2017Delivered on: 27 November 2017
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: The intellectual property registered in the united kingdom under registration number 2112303. please refer to instrument for further information.
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
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
28 January 2003Delivered on: 10 February 2003
Satisfied on: 24 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at pontygwindy industrial estate caerphilly and land on the north east side of lewis drive pontygwindy caerphilly title number WA396643.
Fully Satisfied
2 January 2002Delivered on: 4 January 2002
Satisfied on: 24 March 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge any debt (as defined in the agreement) purchased or purported to be purchased by the security holder pursuant to the agreement including its related rights (as defined in the agreement) (purchased debts) both present and future which fail to vest absolutely and effectively in the security holder for any reason. See the mortgage charge document for full details.
Fully Satisfied
26 September 1997Delivered on: 2 October 1997
Satisfied on: 24 March 2007
Persons entitled: Api Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings to the south of norwich street rochedale greater manchester t/n GM220798, to the north east of milestone road rochedale t/n GM357566, to the north east of milestone road rochedale t/n GM692728 and all buildings fixtures (including trade fixtures) and fixed plant and machinery together with all moneys from time to timke.
Fully Satisfied

Filing History

27 November 2017Registration of charge 001739550007, created on 14 November 2017 (49 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
8 September 2017Statement of company's objects (2 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
26 October 2016Appointment of Robert Hall as a director on 18 October 2016 (2 pages)
17 September 2016Full accounts made up to 31 December 2015 (21 pages)
23 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(6 pages)
2 February 2016Auditor's resignation (1 page)
7 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 November 2015Auditor's resignation (1 page)
8 October 2015Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page)
22 September 2015Full accounts made up to 31 March 2015 (17 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(7 pages)
6 March 2015Director's details changed for Konstantinos Jim Kiriakopoulos on 11 August 2014 (2 pages)
6 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50,000
(7 pages)
27 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
27 February 2015Register inspection address has been changed from C/O Eversheds Llp 100 Great Bridgewater Street Manchester M1 5ES United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
7 January 2015Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page)
28 August 2014Full accounts made up to 31 March 2014 (17 pages)
13 August 2014Appointment of Konstantinos Jim Kiriakopoulos as a director on 11 August 2014 (2 pages)
8 May 2014Termination of appointment of Andrew Stevenson as a director (1 page)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(7 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 50,000
(7 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)
4 February 2014Termination of appointment of Jonathan Stansby as a director (1 page)
4 February 2014Appointment of Peter Chapman as a director (2 pages)
7 January 2014Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages)
5 December 2013Registration of charge 001739550006 (67 pages)
4 December 2013Satisfaction of charge 5 in full (4 pages)
7 November 2013Termination of appointment of Wendy Baker as a secretary (1 page)
7 November 2013Appointment of Claire Chadwick as a secretary (2 pages)
8 August 2013Director's details changed for Andrew Stevenson on 8 August 2013 (2 pages)
21 June 2013Full accounts made up to 31 March 2013 (18 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Andrew Turner on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Andrew Turner on 1 March 2012 (2 pages)
21 February 2013Director's details changed for Christopher Ian Charles Smith on 1 March 2012 (2 pages)
10 July 2012Full accounts made up to 31 March 2012 (18 pages)
23 March 2012Director's details changed for Andrew Stevenson on 23 March 2012 (2 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Andrew Stevenson on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Andrew Stevenson on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Mr Jonathan Stansby on 1 December 2011 (2 pages)
16 August 2011Appointment of Wendy Baker as a secretary (2 pages)
15 August 2011Termination of appointment of Caroline Hyndman as a secretary (1 page)
18 July 2011Full accounts made up to 31 March 2011 (19 pages)
4 February 2011Director's details changed for Andrew Stevenson on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Andrew Stevenson on 4 February 2011 (2 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
4 February 2011Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
22 September 2010Full accounts made up to 31 March 2010 (18 pages)
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 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
7 December 2009Full accounts made up to 31 March 2009 (19 pages)
8 April 2009Director's change of particulars / andrew stevenson / 01/04/2009 (1 page)
1 April 2009Director appointed christopher ian charles smith (2 pages)
1 April 2009Secretary appointed caroline jane hyndman (2 pages)
1 April 2009Director appointed andrew stevenson (2 pages)
1 April 2009Director appointed jonathan stansby (2 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 December 2008Full accounts made up to 31 March 2008 (19 pages)
7 May 2008Appointment terminated secretary edward richards (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
5 April 2007Full accounts made up to 30 September 2006 (19 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
21 April 2006Full accounts made up to 30 September 2005 (16 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
1 July 2005Company name changed henry & leigh slater LIMITED\certificate issued on 01/07/05 (2 pages)
15 April 2005Full accounts made up to 30 September 2004 (14 pages)
5 April 2005Declaration of mortgage charge released/ceased (1 page)
5 April 2005Declaration of mortgage charge released/ceased (2 pages)
31 March 2005Return made up to 02/02/05; full list of members (2 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
13 April 2004Full accounts made up to 30 September 2003 (14 pages)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (18 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
18 February 2003Particulars of mortgage/charge (11 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
2 August 2002Director's particulars changed (1 page)
26 July 2002Full accounts made up to 30 September 2001 (16 pages)
19 February 2002Return made up to 02/02/02; full list of members (7 pages)
13 February 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
17 January 2002Location of register of members (1 page)
4 January 2002Particulars of mortgage/charge (7 pages)
26 September 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
16 July 2001Full accounts made up to 30 September 2000 (17 pages)
26 March 2001New director appointed (3 pages)
2 March 2001Return made up to 02/02/01; full list of members (8 pages)
6 September 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
20 April 2000Full accounts made up to 3 October 1999 (14 pages)
20 April 2000Full accounts made up to 3 October 1999 (14 pages)
31 March 2000Director's particulars changed (1 page)
15 March 2000Return made up to 02/02/00; full list of members (9 pages)
14 March 2000Director's particulars changed (1 page)
22 July 1999Full accounts made up to 3 October 1998 (16 pages)
22 July 1999Full accounts made up to 3 October 1998 (16 pages)
13 July 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
1 March 1999Return made up to 02/02/99; full list of members (8 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
19 May 1998Full accounts made up to 4 October 1997 (14 pages)
19 May 1998Full accounts made up to 4 October 1997 (14 pages)
14 May 1998Director resigned (1 page)
6 March 1998Return made up to 02/02/98; full list of members (10 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Location of register of members (1 page)
8 December 1997New director appointed (2 pages)
2 October 1997Particulars of mortgage/charge (7 pages)
30 July 1997Director resigned (1 page)
6 April 1997Full accounts made up to 28 September 1996 (14 pages)
24 March 1997Return made up to 02/02/97; full list of members (10 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/01/97
(5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/97
(5 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(5 pages)
13 February 1997New director appointed (2 pages)
4 October 1996Company name changed henry and leigh slater LIMITED\certificate issued on 07/10/96 (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (1 page)
27 February 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1996Full accounts made up to 30 September 1995 (15 pages)
6 June 1995Full accounts made up to 1 October 1994 (14 pages)
6 June 1995Full accounts made up to 1 October 1994 (14 pages)
22 June 1982Accounts made up to 3 October 1981 (12 pages)
22 June 1982Accounts made up to 3 October 1981 (12 pages)
29 May 1981Accounts made up to 27 September 1980 (12 pages)
15 May 1979Accounts made up to 30 September 1978 (11 pages)
21 June 1977Accounts made up to 27 September 1975 (10 pages)
30 March 1921Incorporation (16 pages)
30 March 1921Certificate of incorporation (1 page)