Company NamePiggott And Whitfield Limited
Company StatusActive
Company Number00438134
CategoryPrivate Limited Company
Incorporation Date2 July 1947(76 years, 10 months ago)
Previous NamesPiggott & Whitfield Limited and Piggott And Whitfield (Holdings) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Robert Speakman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(57 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameGareth Michael White
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(61 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Secretary NameVictoria Rachel Gee
StatusCurrent
Appointed01 April 2012(64 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMrs Laraine Whitfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2015(68 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Mark Laurence Whitfield
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(74 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMrs Kara Poyser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(74 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr John Richard Whitfield
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration32 years, 2 months (resigned 19 March 2023)
RoleEletrical Engineer
Country of ResidenceEngland
Correspondence AddressBirchencliffe Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Director NameMrs Mary Camilla Whitfield
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration13 years (resigned 12 January 2004)
RoleHousewife
Correspondence AddressBirchencliffe Farm
Shrigley Road Pott Shrigley
Macclesfield
SK10 5SE
Director NameMr John Nelstrop Whitfield
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 January 1991)
RoleElectrical Engineer
Correspondence AddressWell Meadow Lees Lane
Wilmslow
Cheshire
SK9 2LR
Director NameMr Roy John Geoffrey Walker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1994)
RoleElectrical Engineer
Correspondence Address23 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AB
Director NameMr Roy Norrisbottom
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 February 2003)
RoleSecretary
Correspondence Address16 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Secretary NameMr Roy Norrisbottom
NationalityBritish
StatusResigned
Appointed31 December 1990(43 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address16 Motcombe Grove
Heald Green
Cheadle
Cheshire
SK8 3TL
Director NameMr Alexander Allan Kirkwood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(46 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75a The Park
Cheltenham
GL50 2RP
Wales
Director NameColin Quinn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(46 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 November 2004)
RoleElectrical Engineer
Correspondence Address14 Pine Road
Bramhall
Stockport
SK7 2JN
Director NamePeter Russell Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(48 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2012)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Maes Y Castell
Llanrhos
Llandudno
Gwynedd
LL30 1NG
Wales
Director NameJohn Arthur Podger
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(50 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 June 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressJedsolme
Broadley Common
Nazeing
Essex
EN9 2DF
Secretary NamePeter Russell Williams
NationalityBritish
StatusResigned
Appointed01 January 2000(52 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2012)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Maes Y Castell
Llanrhos
Llandudno
Gwynedd
LL30 1NG
Wales
Director NameMaciej Zdzislaw Kolodziejski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(60 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holbein Close
Chester
Cheshire
CH4 7EU
Wales
Director NameMr Darren Mark Quayle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(61 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2011)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address27 Canterbury Road
Stockport
Cheshire
SK1 4DR
Director NameMr Shaun Christopher Lappin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(64 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMrs Kara Poyser
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(68 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
Director NameMr Mark Lawrence Whitfield
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(68 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER

Contact

Websitepiggottandwhitfield.co.uk
Telephone0161 4839438
Telephone regionManchester

Location

Registered AddressExemplar House Station View
Hazel Grove
Stockport
Cheshire
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

19.9k at £1Kara Poyser
6.47%
Ordinary A
19.9k at £1Mark Whitefield
6.47%
Ordinary A
13.8k at £1Laraine Whitfield & J.r. Whitfield & Charterhouse Trustees LTD
4.47%
Ordinary A
82.1k at £1John Richard Whitfield
26.69%
Ordinary A
82.1k at £1Laraine Whitfield
26.69%
Ordinary A
39.9k at £1Trustees Of Kara Whitfield Life Interest Trust
12.97%
Ordinary A
39.9k at £1Trustees Of Mark Whitfield Life Interest Trust
12.97%
Ordinary A
60k at £0.1Robert Speakman
1.95%
Ordinary B
40k at £0.1Shaun Lappin
1.30%
Ordinary B
100 at £1Robert Speakman
0.03%
Ordinary A

Financials

Year2014
Turnover£30,446,256
Net Worth£1,544,235
Cash£2,452,498
Current Liabilities£7,614,827

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as flat c, 164 old brompton road, london. Hm land registry title number(s) BGL133154.
Outstanding
27 July 2016Delivered on: 27 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 14 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 September 2012Delivered on: 12 September 2012
Persons entitled: Scottish Mutual Pension Funds Investment Limited

Classification: Rent deposit deed
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: The rights and interest in the deposit account, the initial deposit, the deposit balance and any income, moneys and proceeds paid or payable in respect of the deposit account, initial deposit or deposit balance see image for full details.
Outstanding
10 September 2009Delivered on: 16 September 2009
Satisfied on: 1 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fh/ and l/h piggott & whitfiled limited niagara street heaviley stockport t/no CH64487 see image for full details.
Fully Satisfied
10 September 2009Delivered on: 11 September 2009
Satisfied on: 1 July 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of 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: Piggott & whitefield limited niagara street heaviley stockport t/no CH64487; a floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
27 September 2006Delivered on: 5 October 2006
Satisfied on: 5 December 2009
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: F/H land and buildings on the north east side of niagara street stockport t/n CH64487.
Fully Satisfied
27 October 2005Delivered on: 4 November 2005
Satisfied on: 5 December 2009
Persons entitled: Barclays 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

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 June 2020Full accounts made up to 31 March 2020 (31 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 December 2019Full accounts made up to 31 March 2019 (29 pages)
28 November 2019All of the property or undertaking no longer forms part of charge 5 (2 pages)
15 May 2019Termination of appointment of Mark Lawrence Whitfield as a director on 30 March 2019 (1 page)
15 May 2019Termination of appointment of Kara Poyser as a director on 30 March 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
24 July 2018Full accounts made up to 31 March 2018 (27 pages)
12 January 2018Satisfaction of charge 004381340006 in full (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
18 December 2017Registration of charge 004381340008, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge 004381340008, created on 15 December 2017 (6 pages)
18 December 2017Registration of charge 004381340009, created on 15 December 2017 (23 pages)
18 December 2017Registration of charge 004381340009, created on 15 December 2017 (23 pages)
27 November 2017Full accounts made up to 31 March 2017 (29 pages)
27 November 2017Full accounts made up to 31 March 2017 (29 pages)
27 January 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
27 January 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
11 January 2017Satisfaction of charge 004381340007 in full (1 page)
11 January 2017Satisfaction of charge 004381340007 in full (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/01/2017
(6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/01/2017
(6 pages)
27 July 2016Registration of charge 004381340007, created on 27 July 2016 (16 pages)
27 July 2016Registration of charge 004381340007, created on 27 July 2016 (16 pages)
21 July 2016Amended accounts for a medium company made up to 31 March 2016 (28 pages)
21 July 2016Amended accounts for a medium company made up to 31 March 2016 (28 pages)
13 July 2016Accounts for a medium company made up to 31 March 2016 (28 pages)
13 July 2016Accounts for a medium company made up to 31 March 2016 (28 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 307,650
(7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 307,650
(7 pages)
14 January 2016Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Gareth Michael White on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Gareth Michael White on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Gareth Michael White on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Shaun Christopher Lappin on 1 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Robert Speakman on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs Kara Poyser as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Mrs Laraine Whitfield as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Mrs Kara Poyser as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Mrs Laraine Whitfield as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Mr Mark Lawrence Whitfield as a director on 30 December 2015 (2 pages)
13 January 2016Appointment of Mr Mark Lawrence Whitfield as a director on 30 December 2015 (2 pages)
8 July 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
8 July 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 307,650
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 307,650
(7 pages)
18 December 2014Statement of company's objects (2 pages)
18 December 2014Statement of company's objects (2 pages)
9 September 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
9 September 2014Accounts for a medium company made up to 31 March 2014 (25 pages)
31 July 2014Particulars of variation of rights attached to shares (3 pages)
31 July 2014Change of share class name or designation (2 pages)
31 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 307,650
(5 pages)
31 July 2014Change of share class name or designation (2 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Articles be amended by deleting all the provisions of the companys memorandum are to be treated as provisions of the companys articles.annaggregate of 100000 b ordinary shares of £1 each in the capital of the company be allotted partly paid as to the sum of £0.05P per share 14/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 July 2014Particulars of variation of rights attached to shares (3 pages)
31 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 307,650
(5 pages)
31 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Articles be amended by deleting all the provisions of the companys memorandum are to be treated as provisions of the companys articles.annaggregate of 100000 b ordinary shares of £1 each in the capital of the company be allotted partly paid as to the sum of £0.05P per share 14/07/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 July 2014Satisfaction of charge 3 in full (2 pages)
1 July 2014Satisfaction of charge 3 in full (2 pages)
1 July 2014Satisfaction of charge 4 in full (1 page)
1 July 2014Satisfaction of charge 4 in full (1 page)
14 March 2014Registration of charge 004381340006 (36 pages)
14 March 2014Registration of charge 004381340006 (36 pages)
5 February 2014Director's details changed for Gareth Michael White on 29 January 2014 (2 pages)
5 February 2014Director's details changed for Gareth Michael White on 29 January 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
13 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2013Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 297,650
(4 pages)
13 December 2013Purchase of own shares. (3 pages)
13 December 2013Purchase of own shares. (3 pages)
13 December 2013Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 297,650
(4 pages)
13 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
24 September 2013Accounts for a medium company made up to 31 March 2013 (22 pages)
17 June 2013Registered office address changed from Niagara St Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Niagara St Heaviley Stockport Cheshire SK2 6HH on 17 June 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
19 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2012Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page)
26 April 2012Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page)
26 April 2012Appointment of Victoria Rachel Gee as a secretary on 1 April 2012 (1 page)
14 March 2012Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages)
14 March 2012Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages)
14 March 2012Appointment of Shaun Christopher Lappin as a director on 1 January 2012 (2 pages)
6 February 2012Termination of appointment of Peter Russell Williams as a director on 31 January 2012 (1 page)
6 February 2012Termination of appointment of Peter Russell Williams as a secretary on 31 January 2012 (1 page)
6 February 2012Termination of appointment of Peter Russell Williams as a secretary on 31 January 2012 (1 page)
6 February 2012Termination of appointment of Peter Russell Williams as a director on 31 January 2012 (1 page)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 November 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
21 November 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
23 September 2011Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages)
23 September 2011Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages)
23 September 2011Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages)
23 September 2011Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages)
23 September 2011Termination of appointment of Maciej Zdzislaw Kolodziejski as a director on 5 August 2011 (2 pages)
23 September 2011Termination of appointment of Darren Mark Quayle as a director on 5 August 2011 (2 pages)
6 May 2011Termination of appointment of Alexander Kirkwood as a director (1 page)
6 May 2011Termination of appointment of Alexander Kirkwood as a director (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
29 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
29 October 2010Accounts for a medium company made up to 31 March 2010 (22 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for Gareth Michael White on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Alexander Allan Kirkwood on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Peter Russell Williams on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Robert Speakman on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Maciej Zdzislaw Kolodziejski on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Peter Russell Williams on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Robert Speakman on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Maciej Zdzislaw Kolodziejski on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Alexander Allan Kirkwood on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Gareth Michael White on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Darren Mark Quayle on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Darren Mark Quayle on 31 December 2009 (2 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 September 2009Amended full accounts made up to 31 March 2009 (24 pages)
3 September 2009Amended full accounts made up to 31 March 2009 (24 pages)
8 June 2009Full accounts made up to 31 March 2009 (27 pages)
8 June 2009Full accounts made up to 31 March 2009 (27 pages)
12 May 2009Director appointed darren mark quayle (1 page)
12 May 2009Director appointed darren mark quayle (1 page)
7 January 2009Director and secretary's change of particulars / peter williams / 04/04/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Director and secretary's change of particulars / peter williams / 04/04/2008 (1 page)
13 August 2008Appointment terminated director john podger (1 page)
13 August 2008Appointment terminated director john podger (1 page)
10 July 2008Director appointed gareth michael white (2 pages)
10 July 2008Director appointed gareth michael white (2 pages)
13 June 2008Full accounts made up to 31 March 2008 (22 pages)
13 June 2008Full accounts made up to 31 March 2008 (22 pages)
3 April 2008Director appointed maciej zdzislaw kolodziejski (2 pages)
3 April 2008Director appointed maciej zdzislaw kolodziejski (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 July 2007Full accounts made up to 31 March 2007 (25 pages)
18 July 2007Full accounts made up to 31 March 2007 (25 pages)
29 January 2007Full accounts made up to 31 March 2006 (22 pages)
29 January 2007Full accounts made up to 31 March 2006 (22 pages)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (4 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
20 February 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
24 January 2006Full accounts made up to 31 March 2005 (19 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Particulars of mortgage/charge (9 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
14 December 2004Full accounts made up to 31 March 2004 (20 pages)
14 December 2004Full accounts made up to 31 March 2004 (20 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
16 December 2003Full accounts made up to 31 March 2003 (22 pages)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
6 January 2003Full accounts made up to 31 March 2002 (21 pages)
6 January 2003Full accounts made up to 31 March 2002 (21 pages)
3 January 2003Return made up to 31/12/02; full list of members (11 pages)
3 January 2003Return made up to 31/12/02; full list of members (11 pages)
9 March 2002Return made up to 31/12/01; full list of members (10 pages)
9 March 2002Return made up to 31/12/01; full list of members (10 pages)
19 December 2001Full accounts made up to 31 March 2001 (20 pages)
19 December 2001Full accounts made up to 31 March 2001 (20 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001£ ic 313600/311400 03/07/01 £ sr 2200@1=2200 (1 page)
20 August 2001£ ic 313600/311400 03/07/01 £ sr 2200@1=2200 (1 page)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
29 January 2001Return made up to 31/12/00; full list of members (10 pages)
13 July 2000Full accounts made up to 31 March 2000 (19 pages)
13 July 2000Full accounts made up to 31 March 2000 (19 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2000Full accounts made up to 31 March 1999 (18 pages)
1 March 2000Full accounts made up to 31 March 1999 (18 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
12 February 1999Return made up to 31/12/98; no change of members (6 pages)
12 February 1999Return made up to 31/12/98; no change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
27 November 1998Memorandum and Articles of Association (11 pages)
27 November 1998Memorandum and Articles of Association (11 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 February 1998Return made up to 31/12/97; no change of members (6 pages)
11 February 1998Return made up to 31/12/97; no change of members (6 pages)
12 September 1997Full accounts made up to 31 March 1997 (18 pages)
12 September 1997Full accounts made up to 31 March 1997 (18 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
6 February 1997Return made up to 31/12/96; full list of members (8 pages)
25 July 1996Full accounts made up to 31 March 1996 (18 pages)
25 July 1996Full accounts made up to 31 March 1996 (18 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 October 1995Full accounts made up to 31 March 1995 (18 pages)
24 October 1995Full accounts made up to 31 March 1995 (18 pages)
22 January 1995Full group accounts made up to 31 March 1994 (23 pages)
22 January 1995Full group accounts made up to 31 March 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 January 1993Accounts made up to 31 March 1982 (16 pages)
27 January 1993Accounts made up to 31 March 1982 (16 pages)
25 June 1986Group of companies' accounts made up to 31 March 1985 (18 pages)
25 June 1986Group of companies' accounts made up to 31 March 1985 (18 pages)
11 May 1984Accounts made up to 31 March 1983 (16 pages)
11 May 1984Accounts made up to 31 March 1983 (16 pages)
2 July 1947Certificate of incorporation (1 page)
2 July 1947Certificate of incorporation (1 page)