Company NameSilcoms Limited
Company StatusActive
Company Number00350911
CategoryPrivate Limited Company
Incorporation Date23 March 1939(85 years, 1 month ago)
Previous NameBolton Engineering Co.Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Keith Alan Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Keith Haworth Hindle
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr John England
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(54 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Alfred Clive Winby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(69 years after company formation)
Appointment Duration16 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMiss Alison Reavey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(81 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Secretary NameMiss Alison Reavey
StatusCurrent
Appointed01 July 2020(81 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Daniel Stephen Holmes
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(85 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Terence Roy Talbot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar,Egerton
Bolton
Lancashire
BL7 9EN
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMr Frank Reginald Heath
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration2 days (resigned 28 October 1991)
RoleCompany Director
Correspondence Address9 Richmond Drive
Worsley
Manchester
Lancashire
M28 2TF
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Frederick William Cheesebrough
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address19 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed26 October 1991(52 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(54 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Secretary NameMr Frederick William Cheesebrough
NationalityBritish
StatusResigned
Appointed26 October 1993(54 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address19 The Beeches
Belmont Road
Bolton
Lancashire
BL1 7BS
Director NameMr John Harry Cottam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(63 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 02 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Secretary NameMr John Harry Cottam
NationalityBritish
StatusResigned
Appointed01 October 2002(63 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr William Worswick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(69 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr James Hill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityNorthern Irish
StatusResigned
Appointed20 June 2013(74 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2022)
RoleOperations Director
Country of ResidenceNorthern Ireland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr David John Hamilton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(74 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN
Director NameMr Matthew Craig Pemrick
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(83 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPiggott Street
Farnworth
Bolton
BL4 9QN

Contact

Websitesilcoms.co.uk

Location

Registered AddressPiggott Street
Farnworth
Bolton
BL4 9QN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

423k at £1Bolton Engineering Co. LTD
77.37%
Ordinary
123.7k at £1Bolton Engineering Co. LTD
22.63%
Preference

Financials

Year2014
Turnover£21,688,531
Net Worth£4,178,597
Cash£2,000
Current Liabilities£6,467,808

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

7 January 2003Delivered on: 10 January 2003
Satisfied on: 14 February 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Webster bennett 2 x 48" vertical borers s/no's 5807-8 and 5841, o & m borer s/no: MN732422, dmg machining centre s/no: 463 (for further details of chattels charged see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
16 February 1993Delivered on: 4 March 1993
Satisfied on: 20 January 1996
Persons entitled: Whitecroft Construction Limited

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 and l/h property k/a land on north west of piggott st. Farnworth gtr manchester and land on west of albert road farnworth bolton gtr. Manchester title no's GM547664 GM547665.
Fully Satisfied
17 August 1992Delivered on: 29 August 1992
Satisfied on: 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of albert roadfarnworth bolton greater manchester t/no gm 547665 fixed charge over the benefit of all covenants and rights,plant,machinery, fixtures and fittings.
Fully Satisfied
17 August 1992Delivered on: 29 August 1992
Satisfied on: 8 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north west side of piggott street farnworth bolton greater manchester t/no GM547664 fixed charge over the benefit of all covenants and rights,plant,machinery, fixtures and fittings.
Fully Satisfied
22 May 1992Delivered on: 5 June 1992
Satisfied on: 25 March 2002
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company and/or bolton engineering co. Limited 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
22 May 1992Delivered on: 5 June 1992
Satisfied on: 25 March 2002
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from the company and/or bolton engineering co. Limited on any account whatsoever.
Particulars: 212 to 226 albert road 2,4,and 6 buckley lane, land and buildings on east side of piggott street farnworth bolton gtr. Manchester and various other properties tog with fixtures and fittings as shown on form 395.
Fully Satisfied
22 May 1992Delivered on: 4 June 1992
Satisfied on: 8 March 2007
Persons entitled: The Royal Bank of Scotland 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 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
22 May 1992Delivered on: 29 May 1992
Satisfied on: 20 January 1996
Persons entitled: Whitecroft Construction Limited

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 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
5 March 2007Delivered on: 21 March 2007
Satisfied on: 20 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Legal charge
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: F/H land k/a 21 to 226 (even) albert road and 2 4 and 6 buckley lane and land and buildings on the east side of piggott street farnworth t/no GM524484. F/h land at prospect avenue t/no GM600262 the l/h car park site on the west side of albert road t/no GM547665 and the l/h car park site on piggott street/kildaire street t/no GM547664. See the mortgage charge document for full details.
Fully Satisfied
5 March 2007Delivered on: 21 March 2007
Satisfied on: 20 January 2014
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from each of 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 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
13 January 2003Delivered on: 14 January 2003
Satisfied on: 20 January 2014
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
22 May 1992Delivered on: 29 May 1992
Satisfied on: 20 January 2014
Persons entitled: Trade Indemnity-Heller Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: First the ultimate balance due to the company by tih under any factoring agreement and all other book and other debts ( see form 395 for full details ).
Fully Satisfied
1 December 2022Delivered on: 13 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 8 february 2019 made between silcoms limited ("the borrower") (1) and barclays bank PLC ("the lender") (company registration number 01026167) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the leasehold property known as or being land on the west side of albert road farnworth and land on the north west side piggott street farnworth registered at h m land registry under title numbers GM547665 and GM547664.
Outstanding
8 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to a debenture dated 8 february 2019 made between silcoms limited ("the mortgagor") (1) and barclays bank PLC ("the bank") ("the mortgage debenture") (2) the mortgagor charges to the bank with full title guarantee by way of first fixed charge:. A) all land in england and wales now vested in it and not registered at the land registry;. B) all land in england and wales now vested in it and registered at the land registry;. C) all other land which is now, or in the future becomes, its property;. D) (to the extent that they are not land) all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by it and its interest in any plant, machinery, computers, vehicles, office or other equipment in its possession (but excluding any for the time being part of its stock-in-trade or work-in-progress) and the benefit of all contracts, licences and warranties relating to them;. E) (to the extent not validly and effectively assigned pursuant to clause 3.3(a) (assignment) below) all rental income and the benefit to the chargor of all other rights and claims to which the chargor is now or may in the future become entitled in relation to the land, including (but not limited to) all rights and claims of the chargor against all persons who now are or have been or may become lessees, sub-lessees, licensees or occupiers of any land and all chargors and sureties for the obligations of such persons;. F) all securities;. G) the insurance contracts together with all rights and interest in the insurance contracts (including the benefit of all claims arising and, to the extent not validly and effectively assigned pursuant to clause 3.3(f) (assignment) below, all monies payable under them);. H) all of its present and future goodwill;. I) all of its present and future uncalled capital;. J) all of its present and future intellectual property rights;. K) all trade secrets, confidential information and know-how owned or enjoyed by it now or in the future in any part of the world;. L) all other debts now or in the future owning to it save for those arising on fluctuating accounts with associates (as defined in section 345 of the companies act 2006);. m) all of its present and future right, title, benefit and interest in and to each fixed charge account and each related deposit; and. N) the benefit of all instruments, guarantees, charges, pledges and other rights now or in the future available to it as security in respect of any asset itself subject to a fixed charge in favour of the bank.
Outstanding
8 February 2019Delivered on: 18 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 8 february 2019 made between silcoms limited ("the borrower") (1) and barclays bank PLC ("the lender") (company registration number 01026167) (2) ("the legal charge") the borrower charges to the lender by way of a legal charge the freehold property known as or being 212 to 226 (even) albert road, 2, 4 and 6 buckley lane and land and buildings on the east side of piggott street farnworth registered at h m land registry under title numbers GM524484 and GM600262.
Outstanding
22 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all fixed charge debts; and. (Ii) the related rights of all fixed charge debts.. Note: the charge contains covenants by the company that the company will not without the rbsif's consent:-. (A) permit or create any mortgage, charge or lien on the property; and. (B) dispose of the property charged by clause 1 of the charge.. Definitions:. "Company's obligations" - all the company's liabilities to rbsif of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with rbsif's charges and commission interest and expenses. "Debt purchase agreement" - any debt purchase facility between rbsif and the company. "Debts" - has the meaning given to that expression in any debt purchase agreement. "Expenses" - all expenses (on a full indemnity basis) incurred by rbsif or any receiver at any time in connection with the property or the company's obligations or in taking or perfecting this deed or in preserving defending or enforcing the security created by this deed or in exercising any power under this deed or otherwise with interest from the date they are incurred. "Fixed charge debts" - all debts which fail to vest in rbsif under any debt purchase agreement. "Interest" - interest at the same rate as the discounting charge charged to the company by rbsif from time to time. "Property" - the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Related rights" - has the meaning given to that expression in any debt purchase agreement. Notification of addition to or amendment of charge.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212-226 albert road, 2-6 buckley lane and land on the east side piggott street, farnworth, bolton t/no: GM524484 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Royal Bank of Scotland 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 on the west side of albert road, farnworth, bolton t/no: GM547665 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Royal Bank of Scotland 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 on the north west side of piggott street, farnworth, bolton t/no: GM547664 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 November 2010Delivered on: 25 November 2010
Persons entitled: Royal Bank of Scotland 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 at prospect avenue, farnworth, bolton, t/no: GM600262 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2007Delivered on: 15 March 2007
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)

Classification: Charge over book debts
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 bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all debts, all monies standing to the credit of the receivables account and all assets and rights present and future.. See the mortgage charge document for full details.
Outstanding
5 March 2007Delivered on: 15 March 2007
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)

Classification: Charge over property
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 bolton engineering co. Limited pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at prospect avenue, farnworth t/n GM600262. F/h land 212-226 (even), albert road. 2, 4 and 6 buckley lane and land and buildings on the east side of piggott street, farnworth t/n GM524484 (for details of further properties charged please see form 395) by way of fixed charge all present and future properties and any proceeds of sale. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 December 2022Registration of charge 003509110024, created on 1 December 2022 (52 pages)
9 December 2022Full accounts made up to 31 March 2022 (33 pages)
8 November 2022Termination of appointment of James Hill as a director on 31 October 2022 (1 page)
8 November 2022Appointment of Mr Matthew Craig Pemrick as a director on 1 November 2022 (2 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (36 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (40 pages)
21 December 2020Termination of appointment of John Harry Cottam as a director on 2 November 2020 (1 page)
9 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
21 October 2020Appointment of Miss Alison Reavey as a director on 1 July 2020 (2 pages)
30 September 2020Termination of appointment of John Harry Cottam as a secretary on 30 June 2020 (1 page)
30 September 2020Appointment of Miss Alison Reavey as a secretary on 1 July 2020 (2 pages)
12 March 2020Notification of Bolton Engineering Company as a person with significant control on 6 April 2016 (1 page)
18 December 2019Full accounts made up to 31 March 2019 (36 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
24 June 2019Termination of appointment of David John Hamilton as a director on 14 June 2019 (1 page)
10 March 2019Satisfaction of charge 17 in full (2 pages)
8 March 2019Satisfaction of charge 15 in full (2 pages)
8 March 2019Satisfaction of charge 16 in full (2 pages)
8 March 2019Satisfaction of charge 003509110019 in full (1 page)
8 March 2019Satisfaction of charge 18 in full (2 pages)
18 February 2019Registration of charge 003509110022, created on 8 February 2019 (39 pages)
18 February 2019Registration of charge 003509110021, created on 8 February 2019 (35 pages)
18 February 2019Registration of charge 003509110023, created on 8 February 2019 (35 pages)
18 December 2018Full accounts made up to 31 March 2018 (36 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
22 August 2018Registration of charge 003509110020, created on 22 August 2018 (22 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
3 January 2018Full accounts made up to 31 March 2017 (34 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 December 2016Accounts for a medium company made up to 31 March 2016 (35 pages)
12 December 2016Accounts for a medium company made up to 31 March 2016 (35 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 June 2016Auditor's resignation (1 page)
2 June 2016Auditor's resignation (1 page)
17 December 2015Accounts for a medium company made up to 31 March 2015 (30 pages)
17 December 2015Accounts for a medium company made up to 31 March 2015 (30 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 546,729
(7 pages)
9 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 546,729
(7 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (31 pages)
18 December 2014Accounts for a medium company made up to 31 March 2014 (31 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 546,729
(7 pages)
10 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 546,729
(7 pages)
20 January 2014Satisfaction of charge 10 in full (1 page)
20 January 2014Satisfaction of charge 14 in full (2 pages)
20 January 2014Satisfaction of charge 13 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 1 in full (1 page)
20 January 2014Satisfaction of charge 13 in full (1 page)
20 January 2014Satisfaction of charge 10 in full (1 page)
20 January 2014Satisfaction of charge 14 in full (2 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (30 pages)
13 December 2013Accounts for a medium company made up to 31 March 2013 (30 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 546,729
(7 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 546,729
(7 pages)
18 October 2013Appointment of Mr David John Hamilton as a director (2 pages)
18 October 2013Appointment of Mr David John Hamilton as a director (2 pages)
11 October 2013Appointment of Mr James Hill as a director (2 pages)
11 October 2013Appointment of Mr James Hill as a director (2 pages)
3 July 2013Registration of charge 003509110019 (9 pages)
3 July 2013Registration of charge 003509110019 (9 pages)
8 January 2013Termination of appointment of William Worswick as a director (1 page)
8 January 2013Termination of appointment of William Worswick as a director (1 page)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
12 September 2012Accounts for a medium company made up to 31 March 2012 (26 pages)
12 September 2012Accounts for a medium company made up to 31 March 2012 (26 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 September 2011Accounts for a medium company made up to 31 March 2011 (26 pages)
27 September 2011Accounts for a medium company made up to 31 March 2011 (26 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
13 September 2010Accounts for a medium company made up to 31 March 2010 (26 pages)
13 September 2010Accounts for a medium company made up to 31 March 2010 (26 pages)
13 November 2009Secretary's details changed for Mr. John Harry Cottam on 26 October 2009 (1 page)
13 November 2009Director's details changed for Mr William Worswick on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Alfred Clive Winby on 26 October 2009 (2 pages)
13 November 2009Secretary's details changed for Mr. John Harry Cottam on 26 October 2009 (1 page)
13 November 2009Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John England on 26 October 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr Keith Haworth Hindle on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Alfred Clive Winby on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John Harry Cottam on 26 October 2009 (2 pages)
13 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr William Worswick on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr. John England on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Keith Alan Harrison on 26 October 2009 (2 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
22 September 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
17 November 2008Return made up to 26/10/08; full list of members (5 pages)
17 November 2008Return made up to 26/10/08; full list of members (5 pages)
6 October 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
6 October 2008Accounts for a medium company made up to 31 March 2008 (25 pages)
8 April 2008Director appointed mr william worswick (1 page)
8 April 2008Director appointed mr william worswick (1 page)
1 April 2008Director appointed mr alfred clive winby (1 page)
1 April 2008Director appointed mr alfred clive winby (1 page)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (25 pages)
25 September 2007Accounts for a medium company made up to 31 March 2007 (25 pages)
23 April 2007Auditor's resignation (1 page)
23 April 2007Auditor's resignation (1 page)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (9 pages)
21 March 2007Particulars of mortgage/charge (9 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Declaration of assistance for shares acquisition (9 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Declaration of assistance for shares acquisition (9 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
14 February 2007Auditor's resignation (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Auditor's resignation (1 page)
14 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (26 pages)
15 January 2007Accounts for a medium company made up to 31 March 2006 (26 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2006Return made up to 26/10/06; full list of members (3 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
15 August 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
15 August 2005Accounts for a medium company made up to 31 March 2005 (22 pages)
10 November 2004Return made up to 26/10/04; full list of members (3 pages)
10 November 2004Return made up to 26/10/04; full list of members (3 pages)
11 August 2004Full accounts made up to 31 March 2004 (26 pages)
11 August 2004Full accounts made up to 31 March 2004 (26 pages)
10 November 2003Return made up to 26/10/03; full list of members (8 pages)
10 November 2003Return made up to 26/10/03; full list of members (8 pages)
8 September 2003Full accounts made up to 31 March 2003 (24 pages)
8 September 2003Full accounts made up to 31 March 2003 (24 pages)
30 May 2003Auditor's resignation (1 page)
30 May 2003Auditor's resignation (1 page)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
31 December 2002Full accounts made up to 31 March 2002 (21 pages)
31 December 2002Full accounts made up to 31 March 2002 (21 pages)
23 December 2002Secretary resigned;director resigned (1 page)
23 December 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 November 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 November 2002Director resigned (1 page)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
25 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2001Return made up to 26/10/01; full list of members (8 pages)
1 November 2001Return made up to 26/10/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 March 2001 (18 pages)
4 July 2001Full accounts made up to 31 March 2001 (18 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
10 November 2000Return made up to 26/10/00; full list of members (8 pages)
1 August 2000Full accounts made up to 31 March 2000 (18 pages)
1 August 2000Full accounts made up to 31 March 2000 (18 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Full accounts made up to 31 March 1999 (16 pages)
22 September 1999Full accounts made up to 31 March 1999 (16 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
1 July 1998Full accounts made up to 31 March 1998 (17 pages)
29 October 1997Return made up to 26/10/97; no change of members (6 pages)
29 October 1997Return made up to 26/10/97; no change of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (18 pages)
11 September 1997Full accounts made up to 31 March 1997 (18 pages)
8 November 1996Return made up to 26/10/96; full list of members (8 pages)
8 November 1996Return made up to 26/10/96; full list of members (8 pages)
17 September 1996Full accounts made up to 31 March 1996 (15 pages)
17 September 1996Full accounts made up to 31 March 1996 (15 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1995Full accounts made up to 31 March 1995 (17 pages)
6 December 1995Full accounts made up to 31 March 1995 (17 pages)
2 November 1995Return made up to 26/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1995Return made up to 26/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)
11 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
11 June 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
3 May 1961Alter mem and arts (4 pages)
3 May 1961Alter mem and arts (4 pages)
23 March 1939Incorporation (23 pages)
23 March 1939Incorporation (23 pages)