Company NameRenold Continental Limited
Company StatusActive
Company Number00185145
CategoryPrivate Limited Company
Incorporation Date19 October 1922(101 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Michael Peter Wallwork
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(95 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Andrew Peter Buller
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(97 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(98 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2012(89 years, 3 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(68 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(68 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameSjoerd Van Der Velde
Date of BirthDecember 1924 (Born 99 years ago)
NationalityDutch
StatusResigned
Appointed29 June 1991(68 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 May 1992)
RoleAccountant
Correspondence AddressSnelliusstraat 16
Haarlem 2014 Ea
Foreign
Director NameSheila Harrison
NationalityBritish
StatusResigned
Appointed29 June 1991(68 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleSolicitor
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed29 June 1991(68 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(70 years after company formation)
Appointment Duration13 years, 11 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(74 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(76 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(78 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(82 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(83 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(83 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(83 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(85 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(86 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(87 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameEleanor Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(90 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameStuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(91 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(94 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(94 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameGraham Conyers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(94 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 2018)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(94 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(95 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com
Telephone0161 4984600
Telephone regionManchester

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Renold Power Transmission LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth-£92,000
Cash£4,000
Current Liabilities£417,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
1 October 2012Delivered 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 2009Delivered 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 2007Delivered 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 1992Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

19 May 2023Registration of charge 001851450008, created on 16 May 2023 (50 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 March 2022 (27 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
11 April 2022Full accounts made up to 31 March 2021 (27 pages)
2 June 2021Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (26 pages)
22 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (20 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 October 2018Full accounts made up to 31 March 2018 (19 pages)
16 May 2018Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
16 May 2018Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 September 2017Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
8 September 2017Appointment of Paul Andrew Anderson as a director on 29 August 2017 (2 pages)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
7 July 2017Full accounts made up to 31 March 2017 (18 pages)
7 July 2017Full accounts made up to 31 March 2017 (18 pages)
14 June 2017Appointment of Graham Conyers as a director on 7 June 2017 (2 pages)
14 June 2017Appointment of Graham Conyers as a director on 7 June 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
27 April 2017Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages)
27 April 2017Appointment of Mr Ian Lloyd Scapens as a director on 11 January 2017 (2 pages)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (19 pages)
17 August 2016Full accounts made up to 31 March 2016 (19 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,040
(6 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,040
(6 pages)
26 October 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
26 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
26 October 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
26 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
24 July 2015Registered 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 2015Registered 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 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,040
(6 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,040
(6 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2014 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2014 (16 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,040

Statement of capital on 2014-07-17
  • GBP 5,040
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 5,040

Statement of capital on 2014-07-17
  • GBP 5,040
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
2 July 2014Full accounts made up to 31 March 2014 (13 pages)
28 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
28 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
28 March 2014Appointment of Stuart James Sims as a director (2 pages)
28 March 2014Appointment of Stuart James Sims as a director (2 pages)
12 September 2013Satisfaction of charge 6 in full (4 pages)
12 September 2013Satisfaction of charge 5 in full (4 pages)
12 September 2013Satisfaction of charge 5 in full (4 pages)
12 September 2013Satisfaction of charge 6 in full (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
8 February 2013Appointment of Eleanor Morris as a director (2 pages)
8 February 2013Appointment of Eleanor Morris as a director (2 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
23 July 2012Full accounts made up to 31 March 2012 (14 pages)
23 July 2012Full accounts made up to 31 March 2012 (14 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 26/06/15.
(7 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
6 December 2011Resolutions
  • RES13 ‐ Company busines 18/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2011Resolutions
  • RES13 ‐ Company busines 18/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2011Memorandum and Articles of Association (12 pages)
29 November 2011Memorandum and Articles of Association (12 pages)
18 July 2011Full accounts made up to 31 March 2011 (14 pages)
18 July 2011Full accounts made up to 31 March 2011 (14 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
10 November 2010Memorandum and Articles of Association (12 pages)
10 November 2010Memorandum and Articles of Association (12 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
24 September 2010Full accounts made up to 31 March 2010 (13 pages)
24 September 2010Full accounts made up to 31 March 2010 (13 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 July 2009Full accounts made up to 31 March 2009 (14 pages)
24 July 2009Full accounts made up to 31 March 2009 (14 pages)
22 July 2009Resolutions
  • RES13 ‐ Company enter into transaction 17/07/2009
(2 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2009Resolutions
  • RES13 ‐ Company enter into transaction 17/07/2009
(2 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 June 2009Secretary appointed hannah woodcock (1 page)
6 June 2009Secretary appointed hannah woodcock (1 page)
17 July 2008Full accounts made up to 31 March 2008 (12 pages)
17 July 2008Full accounts made up to 31 March 2008 (12 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
17 August 2007Full accounts made up to 31 March 2007 (12 pages)
17 August 2007Full accounts made up to 31 March 2007 (12 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
12 July 2007Return made up to 29/06/07; full list of members (3 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
2 November 2006Full accounts made up to 31 March 2006 (11 pages)
2 November 2006Full accounts made up to 31 March 2006 (11 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (11 pages)
20 October 2005Full accounts made up to 31 March 2005 (11 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
12 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 September 2004Full accounts made up to 31 March 2004 (11 pages)
13 September 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
13 August 2003Full accounts made up to 31 March 2003 (11 pages)
13 August 2003Full accounts made up to 31 March 2003 (11 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Full accounts made up to 31 March 2002 (11 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (10 pages)
25 July 2001Full accounts made up to 31 March 2001 (10 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Full accounts made up to 31 March 2000 (10 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1997£ nc 10000/10000000 11/11/97 (1 page)
13 November 1997£ nc 10000/10000000 11/11/97 (1 page)
13 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
22 July 1996Full accounts made up to 31 March 1996 (10 pages)
22 July 1996Full accounts made up to 31 March 1996 (10 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
25 February 1981Company name changed\certificate issued on 25/02/81 (2 pages)
23 August 1954Company name changed\certificate issued on 23/08/54 (2 pages)
23 August 1954Company name changed\certificate issued on 23/08/54 (2 pages)
19 October 1922Incorporation (50 pages)
19 October 1922Incorporation (50 pages)