Company NamePermanoid Limited
Company StatusActive
Company Number00352908
CategoryPrivate Limited Company
Incorporation Date12 May 1939(84 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(61 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameMr Philip John Stott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(67 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Secretary NameMr Gary Payne
StatusCurrent
Appointed01 April 2016(76 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMr Oliver James Hingston
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(81 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMr Ross Alexander Wright
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address2 Knowl View
Tottington
Bury
Lancashire
BL8 3ER
Director NameMr Jan Walric Taun
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1995)
RoleCompany Director
Correspondence Address5 Tudor Close
Poulton Le Fylde
Lancashire
FY6 7TD
Director NameMr Neil Ancell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aughton Street
Hindley
Wigan
Lancashire
WN2 3ER
Director NameMr Eric Brocklehurst
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address7 Parkmount Close Parkmount Drive
Off Ivy Lane
Macclesfield
Cheshire
SK11 8NW
Director NameReginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressThe Bend 451 Chester Road
Woodford
Stockport
Cheshire
SK7 1QP
Secretary NameMr Jan Walric Taun
NationalityBritish
StatusResigned
Appointed11 July 1991(52 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 1995)
RoleCompany Director
Correspondence Address5 Tudor Close
Poulton Le Fylde
Lancashire
FY6 7TD
Director NameMr Stephen John Ellis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(54 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 1994)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish Cottage
81 Mill Lane Upton
Chester
CH2 1BS
Wales
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(55 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMr Gilles Maire Jean Francois Coulombeau
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1995(56 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Montague Road
Sale
Cheshire
M33 3BU
Director NameFrederick William Hawley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Booth Road
Altrincham
Cheshire
WA14 4AX
Secretary NameFrederick William Hawley
NationalityBritish
StatusResigned
Appointed31 August 1995(56 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Booth Road
Altrincham
Cheshire
WA14 4AX
Secretary NameBryan Anthony Edisbury
NationalityBritish
StatusResigned
Appointed05 February 1999(59 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMr Roger Stephen Petty
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(61 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 December 2006)
RoleCompany Director
Correspondence AddressBanks Afton
Berry Pomeroy
Totnes
Devon
TQ9 6NJ
Secretary NameMr David Lindsay Hingston
NationalityBritish
StatusResigned
Appointed03 July 2000(61 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 September 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Secretary NameStephen David Flitcroft
NationalityBritish
StatusResigned
Appointed01 September 2000(61 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 2001)
RoleAccountant
Correspondence Address22 Kestrel Avenue
Audenshaw
Manchester
Lancashire
M34 5QJ
Director NameJohn Rowland McAloon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(61 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2001)
RoleFinance Director
Correspondence Address24 Bertram Drive
Wirral
Merseyside
CH47 0LQ
Wales
Director NameGirvin Bernard Palfrey
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(61 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2001)
RoleEngineer
Correspondence Address6 Dingle Bank
Chester
Cheshire
CH4 8AD
Wales
Secretary NameDavid John Cresswell
NationalityBritish
StatusResigned
Appointed15 January 2001(61 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMr Joseph Dominick Monello Jr
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2004(65 years after company formation)
Appointment Duration12 years (resigned 10 June 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMr Brian Kenneth Hay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(67 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMrs Susan Hingston
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(74 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameWayne Butler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(77 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH
Director NameMr Darran Scott Lowde
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(81 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHulme Hall Lane
Manchester
M40 8HH

Contact

Websitepermanoid.co.uk
Email address[email protected]
Telephone0161 2056161
Telephone regionManchester

Location

Registered AddressHulme Hall Lane
Manchester
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2.3m at £1Davro Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,751,004
Gross Profit£1,162,184
Net Worth£113,371
Current Liabilities£2,095,971

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

13 October 1999Delivered on: 20 October 1999
Satisfied on: 17 November 2001
Persons entitled: Cable Industries 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. See the mortgage charge document for full details.
Fully Satisfied
18 February 1999Delivered on: 19 February 1999
Satisfied on: 5 September 2000
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 21 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and the banks (as defined) 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. See the mortgage charge document for full details.
Fully Satisfied
12 September 1994Delivered on: 13 September 1994
Satisfied on: 10 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All obligations and liabilities of each obligor (as defined) to the chargee on any account whatsoever and in connection with the finance documents (as therein defined).
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 March 1988Delivered on: 11 April 1988
Satisfied on: 24 June 1994
Persons entitled: The Council of the City of Manchester

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £56,931 under the terms of an agreement dated 31.3.88.
Particulars: Land and buildings on north east side of hulme hall lane. Title no: gm 413956.
Fully Satisfied
14 January 1988Delivered on: 26 January 1988
Satisfied on: 26 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north east-side of hulme hall lane. Title no gm 13956.
Fully Satisfied
30 November 1987Delivered on: 10 December 1987
Satisfied on: 6 July 2000
Persons entitled: Barclays Bank PLC

Classification: Guarnatee & 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: 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
29 May 1985Delivered on: 19 June 1985
Satisfied on: 24 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Deed of mortgage & charge
Secured details: All moneys due or to become due from the company to the banks named in the charge on any account whatsoever.
Particulars: Premises k/a nos. 43/44 bolton street parish of st. Marys dublin.
Fully Satisfied
1 June 2001Delivered on: 16 June 2001
Satisfied on: 12 November 2004
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
5 January 2001Delivered on: 12 January 2001
Satisfied on: 27 March 2012
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: 120 mm pvc/poly extrusion line serial number 10601; 60 mm pvc/poly extrustion line usi/andourt serial number 7904/0/65; 40 mm pvc/extruder s/b engineering serial number (see 395 for further details) and a fixed charge on all present and future policies of insurance in respect of the equipmqnt and/or other chattel(s) mentioned. See the mortgage charge document for full details.
Fully Satisfied
29 August 2000Delivered on: 31 August 2000
Satisfied on: 17 December 2011
Persons entitled: Hsbc Bank 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
3 July 2000Delivered on: 7 July 2000
Satisfied on: 1 May 2003
Persons entitled: Nmb-Heller Limited

Classification: Charge over current assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable to the company and all other rights the company may have under a business finance agreement dated 3 july 2000...all right title prop erty and interest (if any) that the company may have in and to the debts and to the related rights.. See the mortgage charge document for full details.
Fully Satisfied
22 August 1983Delivered on: 26 August 1983
Satisfied on: 6 July 2000
Persons entitled: National Westminister Bank PLC(As Listed See Doc M130)as Trustee for Itself and Several Other Lenders

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to national westminster bank PLC and several other lenders on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill book & other debts. Legal morrgage over f/h property at new islington manchester. Title no la 65134 f/h property, woodworth place, st. Vincent st, bradford st, manchester, and f/h property new union works, new islington manchester. Title no LA5410.
Fully Satisfied
9 October 2020Delivered on: 20 October 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 13 October 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 3. the chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. 8. the chargor shall forthwith if and when called upon by close execute in favour of close or as close, shall direct, such further legal or other mortgages, charges, assignments or other documents as close shall require over the property (and any other property intended to be charged to close) to perfect the security created by this charge or otherwise to secure the secured liabilities. Such mortgages, charges, assignments or other documents shall be prepared by or on behalf of close at the cost of the chargor and be in such form as close may reasonably require.. The property: all that freehold land being unit 2 ducie works, 107 hulme hall lane, manchester M40 8HH as the same is contained in the title number GM413956 and registered at hm land registry.
Outstanding
30 November 2017Delivered on: 13 December 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the north east side of hulme hall lane, miles platting (freehold - GM413956).
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 8 August 2014
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Particulars: Freehold land k/a land and buildings on the north east side of hulme hall lane, miles platting (title no. GM413956).
Outstanding
21 July 2014Delivered on: 23 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 ducie works, 107 hulme hall lane, miles platting, manchester M40 8HH (title number GM413956).
Outstanding
15 December 2011Delivered on: 17 December 2011
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
4 February 2003Delivered on: 4 February 2003
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Outstanding

Filing History

8 July 2023Accounts for a small company made up to 30 September 2022 (13 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
25 January 2022Accounts for a small company made up to 30 September 2021 (13 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 September 2020 (14 pages)
10 March 2021Termination of appointment of Wayne Butler as a director on 28 February 2021 (1 page)
11 January 2021Satisfaction of charge 003529080016 in full (1 page)
11 January 2021Satisfaction of charge 14 in full (2 pages)
11 January 2021Satisfaction of charge 003529080018 in full (1 page)
11 January 2021Satisfaction of charge 003529080019 in full (1 page)
11 January 2021Satisfaction of charge 15 in full (1 page)
11 January 2021Satisfaction of charge 003529080017 in full (1 page)
20 October 2020Registration of charge 003529080021, created on 9 October 2020 (39 pages)
13 October 2020Registration of charge 003529080020, created on 9 October 2020 (20 pages)
18 August 2020Termination of appointment of Darran Scott Lowde as a director on 18 August 2020 (1 page)
21 July 2020Appointment of Mr Oliver James Hingston as a director on 8 July 2020 (2 pages)
21 July 2020Appointment of Mr Darran Scott Lowde as a director on 8 July 2020 (2 pages)
21 July 2020Termination of appointment of Susan Hingston as a director on 8 July 2020 (1 page)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 February 2020Accounts for a small company made up to 30 September 2019 (13 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 January 2018Accounts for a small company made up to 30 September 2017 (16 pages)
13 December 2017Registration of charge 003529080019, created on 30 November 2017 (9 pages)
13 December 2017Registration of charge 003529080019, created on 30 November 2017 (9 pages)
1 December 2017Registration of charge 003529080018, created on 30 November 2017 (9 pages)
1 December 2017Registration of charge 003529080018, created on 30 November 2017 (9 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
22 February 2017Appointment of Wayne Butler as a director on 15 February 2017 (3 pages)
22 February 2017Appointment of Wayne Butler as a director on 15 February 2017 (3 pages)
16 February 2017Full accounts made up to 30 September 2016 (25 pages)
16 February 2017Full accounts made up to 30 September 2016 (25 pages)
9 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,663,597
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 2,663,597
(3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 June 2016Termination of appointment of Joseph Dominick Monello Jr as a director on 10 June 2016 (1 page)
16 June 2016Termination of appointment of Joseph Dominick Monello Jr as a director on 10 June 2016 (1 page)
14 June 2016Full accounts made up to 30 September 2015 (21 pages)
14 June 2016Full accounts made up to 30 September 2015 (21 pages)
12 April 2016Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page)
12 April 2016Appointment of Mr Gary Payne as a secretary on 1 April 2016 (2 pages)
12 April 2016Appointment of Mr Gary Payne as a secretary on 1 April 2016 (2 pages)
3 February 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,433,597
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 2,433,597
(3 pages)
27 July 2015Termination of appointment of Brian Kenneth Hay as a director on 31 December 2014 (1 page)
27 July 2015Termination of appointment of Brian Kenneth Hay as a director on 31 December 2014 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,309,597
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2,309,597
(5 pages)
15 June 2015Full accounts made up to 30 September 2014 (22 pages)
15 June 2015Full accounts made up to 30 September 2014 (22 pages)
29 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,233,597
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,233,597
(3 pages)
8 August 2014Registration of charge 003529080017, created on 21 July 2014 (9 pages)
8 August 2014Registration of charge 003529080017, created on 21 July 2014 (9 pages)
23 July 2014Registration of charge 003529080016, created on 21 July 2014 (8 pages)
23 July 2014Registration of charge 003529080016, created on 21 July 2014 (8 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 759,997
(7 pages)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 759,997
(7 pages)
31 March 2014Appointment of Mrs Susan Hingston as a director (2 pages)
31 March 2014Appointment of Mrs Susan Hingston as a director (2 pages)
30 January 2014Full accounts made up to 30 September 2013 (21 pages)
30 January 2014Full accounts made up to 30 September 2013 (21 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
18 December 2012Full accounts made up to 30 September 2012 (20 pages)
18 December 2012Full accounts made up to 30 September 2012 (20 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 December 2011Full accounts made up to 30 September 2011 (21 pages)
19 December 2011Full accounts made up to 30 September 2011 (21 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a medium company made up to 1 October 2010 (19 pages)
15 December 2010Accounts for a medium company made up to 1 October 2010 (19 pages)
15 December 2010Accounts for a medium company made up to 1 October 2010 (19 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Joseph Dominick Monello Jr on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Joseph Dominick Monello Jr on 30 June 2010 (2 pages)
20 January 2010Accounts for a medium company made up to 2 October 2009 (20 pages)
20 January 2010Accounts for a medium company made up to 2 October 2009 (20 pages)
20 January 2010Accounts for a medium company made up to 2 October 2009 (20 pages)
2 December 2009Director's details changed for Philip John Stott on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Philip John Stott on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Philip John Stott on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Kenneth Hay on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
23 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Joseph Dominick Monello Jr on 1 October 2009 (2 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
12 January 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
12 January 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
4 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 January 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
18 January 2008Accounts for a medium company made up to 30 September 2007 (20 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
25 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
5 September 2005Return made up to 30/06/05; full list of members (7 pages)
5 September 2005Return made up to 30/06/05; full list of members (7 pages)
1 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
1 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Return made up to 30/06/04; no change of members (7 pages)
17 August 2004Return made up to 30/06/04; no change of members (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 30 September 2003 (18 pages)
22 June 2004Full accounts made up to 30 September 2003 (18 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
29 July 2003Return made up to 30/06/03; no change of members (7 pages)
29 July 2003Return made up to 30/06/03; no change of members (7 pages)
25 June 2003Full accounts made up to 30 September 2002 (18 pages)
25 June 2003Full accounts made up to 30 September 2002 (18 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Full accounts made up to 30 September 2001 (17 pages)
11 April 2002Full accounts made up to 30 September 2001 (17 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Full accounts made up to 30 September 2000 (18 pages)
20 December 2000Full accounts made up to 30 September 2000 (18 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Full accounts made up to 30 September 1999 (19 pages)
4 August 2000Full accounts made up to 30 September 1999 (19 pages)
31 July 2000Return made up to 30/06/00; full list of members (6 pages)
31 July 2000Return made up to 30/06/00; full list of members (6 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 July 2000Ad 03/07/00--------- £ si 394653@1=394653 £ ic 365344/759997 (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 July 2000Ad 03/07/00--------- £ si 394653@1=394653 £ ic 365344/759997 (2 pages)
10 July 2000Secretary resigned (1 page)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
20 October 1999Particulars of mortgage/charge (7 pages)
8 September 1999Return made up to 30/06/99; full list of members (6 pages)
8 September 1999Return made up to 30/06/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
15 March 1999Full accounts made up to 30 September 1998 (18 pages)
15 March 1999Full accounts made up to 30 September 1998 (18 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 June 1998Full accounts made up to 30 September 1997 (19 pages)
9 June 1998Full accounts made up to 30 September 1997 (19 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Full accounts made up to 30 September 1996 (20 pages)
10 July 1997Full accounts made up to 30 September 1996 (20 pages)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Secretary's particulars changed;director's particulars changed (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Declaration of assistance for shares acquisition (6 pages)
8 October 1996Declaration of assistance for shares acquisition (6 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/96
(8 pages)
23 August 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/08/96
(8 pages)
2 August 1996Particulars of mortgage/charge (9 pages)
2 August 1996Particulars of mortgage/charge (9 pages)
23 June 1996Full accounts made up to 30 September 1995 (20 pages)
23 June 1996Full accounts made up to 30 September 1995 (20 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
13 July 1995Return made up to 30/06/95; full list of members (8 pages)
13 July 1995Return made up to 30/06/95; full list of members (8 pages)
3 May 1995Accounting reference date extended from 02/07 to 30/09 (1 page)
3 May 1995Accounting reference date extended from 02/07 to 30/09 (1 page)
20 April 1995Full accounts made up to 2 July 1994 (25 pages)
20 April 1995Full accounts made up to 2 July 1994 (25 pages)
20 April 1995Full accounts made up to 2 July 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
13 December 1954Company name changed\certificate issued on 13/12/54 (2 pages)
12 May 1939Incorporation (20 pages)