Company NameTaylor Bloxham Group Limited
Company StatusDissolved
Company Number00349879
CategoryPrivate Limited Company
Incorporation Date23 February 1939(85 years, 2 months ago)
Dissolution Date26 January 2022 (2 years, 2 months ago)
Previous NameTaylor-Bloxham Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJacqueline Sharpless
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(52 years, 1 month after company formation)
Appointment Duration30 years, 10 months (closed 26 January 2022)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address10 Swinfield Road
Quorn
Loughborough
LE12 8RJ
Director NameMr Wesley Mark Sykes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(53 years, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 26 January 2022)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressCo Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Matthew Robert Wennington
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(62 years, 7 months after company formation)
Appointment Duration20 years, 4 months (closed 26 January 2022)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Navigation Drive
Glen Parva
Leicester
Leicestershire
LE2 9TB
Director NameMs April Jacqueline Sharpless
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(70 years after company formation)
Appointment Duration12 years, 11 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Robert Charles Lockwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(70 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 26 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCollege Barn
Thornborough Road Padbury
Buckingham
Buckinghamshire
MK18 2AH
Director NameMrs Teresa-Anne Dunleavy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(80 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NamePeter Stephen Holmes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address51 Dunton Road
Broughton Astley
Leicester
LE9 6NA
Director NameMr Paul Michael Holohan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New House, Church Farm
Houghton-On-The-Hill
Leicester
Leicestershire
LE7 9HE
Director NameFrederick Bruce Cave Sharpless
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 19 December 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address48 Main Street
Barkby
Leicester
Leicestershire
LE7 3QG
Secretary NameJacqueline Sharpless
NationalityBritish
StatusResigned
Appointed31 March 1991(52 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Main Street
Barkby
Leicester
Leicestershire
LE7 3QG
Director NameMr Kevin John White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(53 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 October 2009)
RoleSales Director
Correspondence Address12 Grove Gardens
Woodland Grange
Bromsgrove
Worcestershire
B61 0UG
Director NameMr James Michael Wilson Lakin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1992(53 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 09 October 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17-21 Tolwell Road
Leicester
Leicestershire
LE4 1BR
Director NameDavid Stuart Graham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(53 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 1999)
RoleBusiness Develpment Director
Correspondence AddressThe Bungalow Bond Lane
Heage
Belper
Derbyshire
DE56 2AH
Secretary NameDavid Berry
NationalityBritish
StatusResigned
Appointed06 October 1992(53 years, 7 months after company formation)
Appointment Duration23 years, 6 months (resigned 26 April 2016)
RoleAccountant
Correspondence Address17-21 Tolwell Road
Leicester
Leicestershire
LE4 1BR
Director NameApril Jacqueline Richardson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(58 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 May 2007)
RoleHuman Resource Dir
Correspondence Address1 Glebelands Road
Leicester
Leicestershire
LE4 2WB
Director NameGraham John Farrell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(59 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2003)
RoleSales Director
Correspondence Address24 Russell Avenue
Dunchurch
Rugby
Warwickshire
CV22 6PX
Director NamePeter William Hammond
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(59 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 June 2009)
RoleCompany Director
Correspondence Address7 Spinney Close
Groby
Leicester
LE6 0BY
Director NameGraham John Farrell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(68 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Orlando Close
Rugby
Warwickshire
CV22 6LT
Director NameMr Roger Lindop
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(70 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portland Crescent
Harrogate
North Yorkshire
HG1 2QS
Director NameKevin Moss
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(70 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2018)
RoleMarketing Director
Country of ResidenceGb-Eng
Correspondence Address17-21 Tolwell Road
Leicester
Leicestershire
LE4 1BR
Director NameChristopher Paul Bowen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(70 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 July 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17-21 Tolwell Road
Leicester
Leicestershire
LE4 1BR

Contact

Websitewww.taylorbloxham.co.uk
Email address[email protected]
Telephone0116 2342600
Telephone regionLeicester

Location

Registered AddressC/O Frp Advisory Llp 4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£23,810,131
Net Worth£1,605,803
Cash£33,056
Current Liabilities£7,331,572

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Charges

26 March 1990Delivered on: 5 April 1990
Satisfied on: 16 November 2006
Persons entitled: Midland 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: F/H land hereditaments and premises being:- junction of tyrrell street and nugent street leicester title no:- LT137934.
Fully Satisfied
5 March 1990Delivered on: 15 March 1990
Satisfied on: 16 November 2006
Persons entitled: Midland 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: F/H land & buildings to the north west of nugent road leicester title no LT79166.
Fully Satisfied
31 March 1987Delivered on: 3 April 1987
Satisfied on: 15 December 2005
Persons entitled: Midland 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: F/H lands & premises being factory at, nugent street leicester or the proceeds of sale thereof title no LT171745.
Fully Satisfied
7 November 1985Delivered on: 8 November 1985
Satisfied on: 15 January 1994
Persons entitled: British Credit Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge a muller martini model 1509 minitman saddlesticker serial no 9906389 floating charge all contracts and all guarantees indemnities and other documents please see doc M92.
Fully Satisfied
14 March 1985Delivered on: 21 March 1985
Satisfied on: 15 December 2005
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory & premises north west side nugent street leicester or the proceeds of the sale thereof.
Fully Satisfied
9 March 1983Delivered on: 12 March 1983
Satisfied on: 6 July 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral mortgage
Secured details: All monies due or to become due from barkby thorpe press limited to the chargee on any account whatsoever.
Particulars: F/H land & premises to the north west side of nugent street leicester together with buildings & fixtures & space heating equipment title no lt 79166.
Fully Satisfied
1 July 1982Delivered on: 6 July 1982
Satisfied on: 21 July 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due, owing or incurred to the company present & future.
Fully Satisfied
22 December 2010Delivered on: 30 December 2010
Satisfied on: 28 November 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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.
Fully Satisfied
12 October 2010Delivered on: 13 October 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
18 March 2010Delivered on: 23 March 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
10 March 2010Delivered on: 13 March 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
1 December 1980Delivered on: 5 December 1980
Satisfied on: 6 July 1990
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises to the north west side of nugent rd, leicester, tog with all buildings & fixtures & space heating equipment thereon title no lt 79166.
Fully Satisfied
10 March 2010Delivered on: 13 March 2010
Satisfied on: 28 April 2011
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details.
Fully Satisfied
28 January 2010Delivered on: 30 January 2010
Satisfied on: 25 August 2010
Persons entitled:
Hsbc Equipment Finance(UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg speedmaster 102 twelve colour press s/no 543874.
Fully Satisfied
22 December 2005Delivered on: 23 December 2005
Satisfied on: 28 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h usm house warren park enderby leicester t/n LT341693,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 2005Delivered on: 11 May 2005
Satisfied on: 16 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of tyrrell street and north west side of nugent street, leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 September 2001Delivered on: 27 September 2001
Satisfied on: 4 May 2005
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heidelberg speedmaster 102FP 5 + 0 or 2 + 3 s/no: 533780.
Fully Satisfied
26 July 1999Delivered on: 6 August 1999
Satisfied on: 8 December 2005
Persons entitled: Lenton Lane Estates (Leicester) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: £80000 deposit.
Fully Satisfied
22 July 1999Delivered on: 28 July 1999
Satisfied on: 26 September 2001
Persons entitled: Capital Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 'heidelberg' 102VP 72CM x 102CM four-colour/perfector offset lithographic printing machine no. 534295 with full pile suction feeder, (see continuation sheet to 395 for full details).. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 31 December 1993
Satisfied on: 28 April 2011
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts subject to the factoring agreement. See the mortgage charge document for full details.
Fully Satisfied
9 November 1992Delivered on: 12 November 1992
Satisfied on: 28 April 2011
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 23/10/68.
Particulars: First fixed charge on all goodwill uncalled capital all patents/applications inventions trade marks/names registered designs copyrights & all licences.
Fully Satisfied
11 April 1990Delivered on: 18 April 1990
Satisfied on: 16 November 2006
Persons entitled: Midland 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 & premises on the west side of tyrrell street leicester.
Fully Satisfied
23 October 1968Delivered on: 1 November 1968
Satisfied on: 28 April 2011
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property present and future including uncalled capital (for full details see doc.53 Please).
Fully Satisfied
8 March 2017Delivered on: 20 March 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 31 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
19 April 2011Delivered on: 20 April 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
Outstanding

Filing History

26 January 2022Final Gazette dissolved following liquidation (1 page)
26 October 2021Notice of move from Administration to Dissolution (36 pages)
15 October 2021Notice of appointment of a replacement or additional administrator (3 pages)
15 October 2021Notice of order removing administrator from office (17 pages)
8 September 2021Administrator's progress report (29 pages)
16 March 2021Administrator's progress report (33 pages)
2 February 2021Notice of extension of period of Administration (3 pages)
22 September 2020Administrator's progress report (35 pages)
10 March 2020Notice of deemed approval of proposals (3 pages)
21 February 2020Statement of administrator's proposal (65 pages)
14 February 2020Registered office address changed from 17-21 Tolwell Road Leicester Leicestershire LE4 1BR to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 February 2020 (2 pages)
13 February 2020Appointment of an administrator (3 pages)
9 July 2019Full accounts made up to 30 September 2018 (29 pages)
6 June 2019Director's details changed for Jacqueline Sharpless on 28 May 2019 (2 pages)
6 June 2019Director's details changed for Mr Robert Charles Lockwood on 1 June 2019 (2 pages)
24 May 2019Appointment of Mrs Teresa-Anne Dunleavy as a director on 20 May 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Graham John Farrell as a director on 1 October 2018 (1 page)
19 June 2018Satisfaction of charge 003498790025 in full (1 page)
19 June 2018Satisfaction of charge 24 in full (1 page)
15 June 2018Termination of appointment of Kevin Moss as a director on 1 June 2018 (1 page)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mrs April Jacqueline Moss on 14 March 2018 (2 pages)
28 March 2018Director's details changed for Ms April Jacqueline Sharpless on 14 March 2018 (2 pages)
11 January 2018Full accounts made up to 30 September 2017 (28 pages)
11 January 2018Full accounts made up to 30 September 2017 (28 pages)
20 November 2017Memorandum and Articles of Association (14 pages)
20 November 2017Memorandum and Articles of Association (14 pages)
28 September 2017Full accounts made up to 30 September 2016 (27 pages)
28 September 2017Full accounts made up to 30 September 2016 (27 pages)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Registration of charge 003498790026, created on 8 March 2017 (37 pages)
15 November 2016Termination of appointment of Christopher Paul Bowen as a director on 11 July 2016 (1 page)
15 November 2016Termination of appointment of Christopher Paul Bowen as a director on 11 July 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
26 April 2016Termination of appointment of David Berry as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of David Berry as a secretary on 26 April 2016 (1 page)
4 April 2016Secretary's details changed for David Berry on 4 April 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 450,000
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 450,000
(9 pages)
4 April 2016Secretary's details changed for David Berry on 4 April 2016 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450,000
(10 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 450,000
(10 pages)
18 March 2015Full accounts made up to 30 September 2014 (24 pages)
18 March 2015Full accounts made up to 30 September 2014 (24 pages)
28 November 2014Satisfaction of charge 23 in full (1 page)
28 November 2014Satisfaction of charge 23 in full (1 page)
10 November 2014Termination of appointment of James Michael Wilson Lakin as a director on 9 October 2014 (1 page)
10 November 2014Termination of appointment of James Michael Wilson Lakin as a director on 9 October 2014 (1 page)
10 November 2014Termination of appointment of James Michael Wilson Lakin as a director on 9 October 2014 (1 page)
31 May 2014Registration of charge 003498790025 (24 pages)
31 May 2014Registration of charge 003498790025 (24 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 450,000
(11 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 450,000
(11 pages)
11 March 2014Full accounts made up to 30 September 2013 (23 pages)
11 March 2014Full accounts made up to 30 September 2013 (23 pages)
20 January 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 450,000
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 20 September 2013
  • GBP 450,000
(3 pages)
2 July 2013Full accounts made up to 30 September 2012 (24 pages)
2 July 2013Full accounts made up to 30 September 2012 (24 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
16 April 2012Director's details changed for Mrs April Jacqueline Moss on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mrs April Jacqueline Moss on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mr James Michael Wilson Lakin on 1 January 2012 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (11 pages)
16 April 2012Director's details changed for Mr James Michael Wilson Lakin on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mrs April Jacqueline Moss on 1 January 2012 (2 pages)
16 April 2012Director's details changed for Mr James Michael Wilson Lakin on 1 January 2012 (2 pages)
27 March 2012Termination of appointment of Frederick Sharpless as a director (1 page)
27 March 2012Termination of appointment of Frederick Sharpless as a director (1 page)
2 February 2012Full accounts made up to 30 September 2011 (23 pages)
2 February 2012Full accounts made up to 30 September 2011 (23 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2011Full accounts made up to 30 September 2010 (27 pages)
24 June 2011Full accounts made up to 30 September 2010 (27 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
5 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
21 April 2011Director's details changed for Mr James Michael Wilson Lakin on 31 March 2011 (2 pages)
21 April 2011Director's details changed for Ms April Jacqueline Sharpless on 31 March 2011 (2 pages)
21 April 2011Director's details changed for Ms April Jacqueline Sharpless on 31 March 2011 (2 pages)
21 April 2011Director's details changed for Mr James Michael Wilson Lakin on 31 March 2011 (2 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 September 2010Sect 519 aud (1 page)
13 September 2010Sect 519 aud (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
29 June 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
29 June 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
6 April 2010Register inspection address has been changed (1 page)
2 April 2010Director's details changed for Mr Robert Charles Lockwood on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Jacqueline Sharpless on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Mr Wesley Mark Sykes on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Matthew Wennington on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Matthew Wennington on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Mr James Michael Wilson Lakin on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Jacqueline Sharpless on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Mr James Michael Wilson Lakin on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Mr Robert Charles Lockwood on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Mr Wesley Mark Sykes on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Graham John Farrell on 31 March 2010 (2 pages)
2 April 2010Director's details changed for Graham John Farrell on 31 March 2010 (2 pages)
24 March 2010Termination of appointment of Peter Hammond as a director (1 page)
24 March 2010Termination of appointment of Peter Hammond as a director (1 page)
23 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 February 2010Appointment of Christopher Paul Bowen as a director (2 pages)
12 February 2010Appointment of Christopher Paul Bowen as a director (2 pages)
12 February 2010Termination of appointment of Roger Lindop as a director (1 page)
12 February 2010Termination of appointment of Roger Lindop as a director (1 page)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 December 2009Appointment of Kevin Moss as a director (2 pages)
7 December 2009Appointment of Kevin Moss as a director (2 pages)
29 October 2009Termination of appointment of Kevin White as a director (1 page)
29 October 2009Termination of appointment of Kevin White as a director (1 page)
5 August 2009Director appointed mr robert charles lockwood (1 page)
5 August 2009Director appointed mr robert charles lockwood (1 page)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (6 pages)
20 March 2009Director appointed mr roger lindop (1 page)
20 March 2009Director appointed mr roger lindop (1 page)
19 March 2009Director appointed ms april jacqueline sharpless (1 page)
19 March 2009Director appointed ms april jacqueline sharpless (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
7 January 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 January 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
9 January 2008Accounts for a medium company made up to 30 September 2007 (21 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
12 February 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Return made up to 31/03/06; full list of members (10 pages)
11 April 2006Return made up to 31/03/06; full list of members (10 pages)
20 January 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
20 January 2006Accounts for a medium company made up to 30 September 2005 (22 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Return made up to 31/03/05; full list of members (10 pages)
21 April 2005Return made up to 31/03/05; full list of members (10 pages)
7 February 2005Accounts for a medium company made up to 30 September 2004 (22 pages)
7 February 2005Accounts for a medium company made up to 30 September 2004 (22 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
8 January 2004Full accounts made up to 30 September 2003 (23 pages)
8 January 2004Full accounts made up to 30 September 2003 (23 pages)
28 March 2003Return made up to 31/03/03; full list of members (10 pages)
28 March 2003Return made up to 31/03/03; full list of members (10 pages)
31 December 2002Full accounts made up to 30 September 2002 (22 pages)
31 December 2002Full accounts made up to 30 September 2002 (22 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
21 March 2002Return made up to 31/03/02; full list of members (9 pages)
21 March 2002Return made up to 31/03/02; full list of members (9 pages)
21 December 2001Full accounts made up to 30 September 2001 (21 pages)
21 December 2001Full accounts made up to 30 September 2001 (21 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Full accounts made up to 30 September 2000 (18 pages)
10 January 2001Full accounts made up to 30 September 2000 (18 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
25 January 2000Full accounts made up to 30 September 1999 (18 pages)
23 November 1999Registered office changed on 23/11/99 from: nugent street leicester LE3 5HH (1 page)
23 November 1999Registered office changed on 23/11/99 from: nugent street leicester LE3 5HH (1 page)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
28 July 1999Particulars of mortgage/charge (4 pages)
19 July 1999Full group accounts made up to 30 September 1998 (21 pages)
19 July 1999Full group accounts made up to 30 September 1998 (21 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 January 1998Full group accounts made up to 30 September 1997 (19 pages)
26 January 1998Full group accounts made up to 30 September 1997 (19 pages)
8 June 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
8 June 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
28 April 1997Return made up to 31/03/97; no change of members (6 pages)
10 September 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
10 September 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
9 May 1996Return made up to 31/03/96; full list of members (8 pages)
9 May 1996Return made up to 31/03/96; full list of members (8 pages)
17 January 1996Particulars of contract relating to shares (3 pages)
17 January 1996Ad 01/10/95--------- £ si 360@1 (2 pages)
17 January 1996Particulars of contract relating to shares (3 pages)
17 January 1996Ad 01/10/95--------- £ si 360@1 (2 pages)
11 January 1996Ad 01/10/95--------- £ si 360@1=360 £ ic 1800/2160 (2 pages)
11 January 1996Ad 01/10/95--------- £ si 360@1=360 £ ic 1800/2160 (2 pages)
5 June 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
5 June 1995Accounts for a medium company made up to 30 September 1994 (14 pages)
6 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
31 December 1993Particulars of mortgage/charge (3 pages)
31 December 1993Particulars of mortgage/charge (3 pages)
1 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
1 July 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1989Director resigned (2 pages)
17 January 1989Director resigned (2 pages)
23 February 1939Incorporation (21 pages)
23 February 1939Incorporation (21 pages)