Styal Road
Wythenshawe
M22 5XB
Director Name | Mr Andrew Peter Buller |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(97 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr James Robert Haughey |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(98 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2012(89 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Sjoerd Van Der Velde |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 29 May 1992) |
Role | Accountant |
Correspondence Address | Snelliusstraat 16 Haarlem 2014 Ea Foreign |
Director Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Solicitor |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(68 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(70 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Deborah Ann Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(74 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(76 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(78 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(82 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(83 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2010) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Resigned |
Appointed | 05 June 2009(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(87 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Eleanor Morris |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(90 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Stuart James Sims |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Louise Mary Helen Brace |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2016(94 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Graham Conyers |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(94 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 February 2018) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Paul Andrew Anderson |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(94 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Director Name | Mr Antony Kenneth Edwards |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
Website | renold.com |
---|---|
Telephone | 0161 4984600 |
Telephone region | Manchester |
Registered Address | Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
5k at £1 | Renold Power Transmission LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | -£92,000 |
Cash | £4,000 |
Current Liabilities | £417,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 May 2024 (7 months, 1 week from now) |
16 May 2023 | Delivered on: 19 May 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
1 October 2012 | Delivered on: 9 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 August 2009 | Delivered on: 21 August 2009 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental deed 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) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all other stocks shares debentures certificates of deposit or other securities or investments see image for full details. Fully Satisfied |
6 February 2007 | Delivered on: 16 February 2007 Satisfied on: 12 September 2013 Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Security Beneficiaries) (the Securitytrustee) Classification: Debenture 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: 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 |
31 July 1992 | Delivered on: 10 August 1992 Satisfied on: 9 February 2000 Persons entitled: Lloyds Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over the property and assets (see form 395 for full details). Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 9 February 2000 Persons entitled: Renold Public Limited Company Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 July 1983 | Delivered on: 15 July 1983 Satisfied on: 15 February 1991 Persons entitled: The Banks Listed on Doc M165 Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
7 July 1983 | Delivered on: 8 July 1983 Satisfied on: 9 February 2000 Persons entitled: Commercial Union Assurance Company PLC Classification: Supplemental trust deed Secured details: £6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC & any other monies intended to be secured. 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. Fully Satisfied |
8 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
22 June 2020 | Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
16 May 2018 | Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page) |
16 May 2018 | Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page) |
16 May 2018 | Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages) |
16 May 2018 | Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page) |
8 September 2017 | Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page) |
7 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
14 June 2017 | Appointment of Graham Conyers as a director on 7 June 2017 (2 pages) |
14 June 2017 | Appointment of Graham Conyers as a director on 7 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
27 April 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages) |
27 April 2017 | Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
18 November 2016 | Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 October 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Stuart James Sims on 24 July 2015 (2 pages) |
26 October 2015 | Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page) |
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2014 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2014 (16 pages) |
26 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
Statement of capital on 2014-07-17
|
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
2 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
28 March 2014 | Termination of appointment of Eleanor Morris as a director (1 page) |
28 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
28 March 2014 | Appointment of Stuart James Sims as a director (2 pages) |
12 September 2013 | Satisfaction of charge 6 in full (4 pages) |
12 September 2013 | Satisfaction of charge 5 in full (4 pages) |
12 September 2013 | Satisfaction of charge 5 in full (4 pages) |
12 September 2013 | Satisfaction of charge 6 in full (4 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
5 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 February 2013 | Appointment of Eleanor Morris as a director (2 pages) |
8 February 2013 | Appointment of Eleanor Morris as a director (2 pages) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
8 February 2013 | Termination of appointment of Robert Davies as a director (1 page) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
10 January 2012 | Termination of appointment of Hannah Woodcock as a secretary (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
29 November 2011 | Memorandum and Articles of Association (12 pages) |
29 November 2011 | Memorandum and Articles of Association (12 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
18 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register(s) moved to registered inspection location (1 page) |
14 February 2011 | Register inspection address has been changed (1 page) |
10 November 2010 | Memorandum and Articles of Association (12 pages) |
10 November 2010 | Memorandum and Articles of Association (12 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Bream as a director (1 page) |
28 September 2010 | Appointment of Brian Thomas Tenner as a director (2 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Appointment of a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Termination of appointment of Lindsay Beardsell as a secretary (1 page) |
3 March 2010 | Appointment of a secretary (1 page) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
17 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
17 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
16 February 2007 | Particulars of mortgage/charge (8 pages) |
16 February 2007 | Particulars of mortgage/charge (8 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's resignation (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
8 December 2006 | Auditor's resignation (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Return made up to 29/06/00; full list of members
|
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | £ nc 10000/10000000 11/11/97 (1 page) |
13 November 1997 | £ nc 10000/10000000 11/11/97 (1 page) |
13 November 1997 | Resolutions
|
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 February 1981 | Company name changed\certificate issued on 25/02/81 (2 pages) |
25 February 1981 | Company name changed\certificate issued on 25/02/81 (2 pages) |
23 August 1954 | Company name changed\certificate issued on 23/08/54 (2 pages) |
23 August 1954 | Company name changed\certificate issued on 23/08/54 (2 pages) |
19 October 1922 | Incorporation (50 pages) |
19 October 1922 | Incorporation (50 pages) |