Company NameVita International Limited
Company StatusActive
Company Number00472253
CategoryPrivate Limited Company
Incorporation Date26 August 1949(74 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(67 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMiss Gemma Louise Rowland
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(67 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Gilbert James Davids
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(73 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Chadi Iskandar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(74 years, 7 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusCurrent
Appointed01 December 2005(56 years, 3 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John Brian Aldridge
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressChapel Hill Farm Farmhouse
Hurst Lane
Rossendale
Lancashire
BB4 8TB
Director NameFrancis Joseph Eaton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressCroichley Fold
Hawkshaw
Bury
Lancashire
BL8 4JE
Director NameMr George Jemuda Szalmuk
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 May 1992)
RoleCompany Director
Correspondence AddressBarridene House
91/546 Toorak Road Toorak
Victoria 3142
Foreign
Director NameMr Rodney Horrocks Sellers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft
3 Lostock Junction Lane Lostock
Bolton
Lancashire
BL6 4JR
Director NameMr David Randolph Hine
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressYarwood Farm
Bollington Lane
Nether Alderley
Cheshire
SK10 4TB
Director NameMr Lawrence Duncan Lawton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressTunstead House Tunstead Lane
Greenfield
Oldham
Lancashire
OL3 7NT
Director NameMr Fernley Arthur Parker
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFairlight 19 Buxton Road
Disley
Stockport
Cheshire
SK12 2LY
Director NameMr James Herbert Ogden
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1993)
RoleCompany Director
Correspondence Address26 Ravenwood Drive
Hale Barns
Altrincham
Cheshire
WA15 0JA
Director NameRobert McGee
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressDale Brow Farm
61 Macclesfield Road Prestbury
Macclesfield
Cheshire
SK10 4BH
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed02 May 1991(41 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address26 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameKanakrai Ramanlal Bhatt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(43 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2000)
RoleCompany Director
Correspondence AddressWhiteoaks
Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Director NameMr Jim Mercer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(46 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressKilnstones
Longsleddale
Kendal
Cumbria
LA8 9BB
Director NameMr Calvin James John O'Connor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(46 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6SZ
Director NameFiliep Jozef Libeert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed12 August 1996(46 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressT Groenveld
Meiweg 3
8500 Kortrijk
Belgium
Director NameRoy Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(48 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address248 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Director NameDavid Arthur Campbell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address16 Emperors Wharf
Skeldergate
York
YO1 6DQ
Secretary NameMark Robert Stirzaker
NationalityBritish
StatusResigned
Appointed10 October 2001(52 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(52 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2005)
RoleAccountant
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Director NameMark Robert Stirzaker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(53 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLower Dunishbooth House
Lane Head
Rochdale
Lancashire
OL12 6BH
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(55 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelvedere Lodge
18 Highbury Road Wimbledon Village
London
SW19 7PR
Director NameHoward Elliott Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(55 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address15 Queen's Gate Gardens
London
SW7 5LY
Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(57 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
4 Hawkshill Close
Esher
Surrey
KT10 8JY
Director NameMr Graham Lloyd Maundrell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(57 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(57 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTimes Place 45 Pall Mall
London
SW1Y 5JG
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(58 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(61 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(67 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Ian William Robb
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(69 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(69 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Omar Vincent Hoek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityLuxembourger
StatusResigned
Appointed03 October 2023(74 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitevitafoam.co.uk
Email address[email protected]
Telephone0161 6431133
Telephone regionManchester

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

875.9k at £1Vita (Group) Unlimited
100.00%
Ordinary

Financials

Year2014
Net Worth£229,556,284
Current Liabilities£6,304,284

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

23 April 2009Delivered on: 1 May 2009
Satisfied on: 30 September 2013
Persons entitled: J.P. Morgan Europe Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 December 2007Delivered on: 2 January 2008
Satisfied on: 14 October 2013
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Secured Parties)

Classification: Third ranking share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from or by a UK obligor to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares together with all ancillary rights and claims. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for the Secured Parties)

Classification: Second rank share pledge agreement
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 shares NO1 to 45,000 inclusive that the company as at the date of the pledge agreement holds in libeltex and any other shares in libeltex that they may subscribe to or acquire in the future. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Security Trustee for the Benefit of Thetrustees)

Classification: Share pledge agreement
Secured details: All monies due or to become due from a principal to each of the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the original securities; any other securities issued by the issuer in which the pledgor as at the date of the pledge agreement or thereafter has rights. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (As Security Agent for Secured Parties)

Classification: Share charge
Secured details: All monies due or to become due from british vita unlimited to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares and the related assets. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 28 December 2007
Satisfied on: 3 October 2013
Persons entitled: J.P. Morgan Europe Limited (Acting in Its Capacity as Common Representative of the Securedcreditors)

Classification: Pledge over shares
Secured details: All monies due or to become due from british vita unlimited to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge over the quota and the related rights. See the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 3 October 2013
Persons entitled: J. P. Morgan Europe Limited (As Trustee for the Pension Trustees)

Classification: Registered and financial pledge over shares agreement executed outside the united kingdom over property situated there
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: Registered pledge over the shares financial pledge over the shares being 576,706 shares in the share capital of the company with a nominal value of pln 100. see the mortgage charge document for full details.
Fully Satisfied
7 December 2007Delivered on: 21 December 2007
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from or by a principal to each of the secured parties, all monies due or to become due from the principals and/or british vita unlimited to the secured parties and all monies due or to become due to any secured party 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
23 August 2005Delivered on: 12 September 2005
Satisfied on: 20 May 2009
Persons entitled: J.P. Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargor and each other company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in the tangible moveable property any account that is a mandatory prepayment account the intellectual property any goodwill and rights in relation to the uncalled capital. Assigned the proceeds of any insurance policy and all related rights and the specific contracts. By way of floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
21 October 2021Delivered on: 2 November 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
8 July 2021Delivered on: 26 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 21 July 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
4 September 2020Delivered on: 10 September 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
24 August 2020Delivered on: 2 September 2020
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
27 August 2020Delivered on: 28 August 2020
Persons entitled: Barclays Bank PLC as Pledgee

Classification: A registered charge
Particulars: Nil.
Outstanding
26 July 2018Delivered on: 3 August 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 July 2018Delivered on: 27 July 2018
Persons entitled: Barclays Bank Pc as Pledgee

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 11 June 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2019 (25 pages)
10 September 2020Registration of charge 004722530016, created on 4 September 2020 (96 pages)
2 September 2020Registration of charge 004722530015, created on 24 August 2020 (85 pages)
28 August 2020Registration of charge 004722530014, created on 27 August 2020 (10 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (22 pages)
12 April 2019Appointment of Mr Mohammed Omar Shafi Khan as a director on 12 April 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
8 January 2019Termination of appointment of Jonathan Mark Cheele as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Ian William Robb as a director on 7 January 2019 (2 pages)
3 August 2018Registration of charge 004722530013, created on 26 July 2018 (24 pages)
2 August 2018Registration of charge 004722530012, created on 26 July 2018 (32 pages)
27 July 2018Registration of charge 004722530011, created on 26 July 2018 (43 pages)
11 June 2018Registration of charge 004722530010, created on 8 June 2018 (49 pages)
18 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Ms Gemma Louise Rowland as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Ms Gemma Louise Rowland as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Jonathan Mark Cheele as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Joseph Henry Menendez as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Graham Lloyd Maundrell as a director on 14 December 2016 (1 page)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
15 June 2016Full accounts made up to 31 December 2015 (25 pages)
8 June 2016Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page)
8 June 2016Register(s) moved to registered inspection location C/O Vita Industrial (Uk) Limited Rex House 4th Floor 4-12 Regent Street London SW1Y 4RG (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 875,939
(5 pages)
8 March 2016Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 875,939
(5 pages)
8 March 2016Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount equal to £34816341 04/02/2016
  • RES14 ‐ Capitalise an amount equal to £34816341 04/02/2016
(2 pages)
5 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount equal to £34816341 04/02/2016
(2 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 35,692,280
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 35,692,280
(4 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2016Solvency Statement dated 27/01/16 (1 page)
4 February 2016Statement by Directors (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 875,939
(4 pages)
4 February 2016Statement by Directors (1 page)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2016Statement of capital on 4 February 2016
  • GBP 875,939
(4 pages)
4 February 2016Solvency Statement dated 27/01/16 (1 page)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 269,860,662
(4 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount standing to the credit of £268984723 02/02/2016
(2 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 875,939
(4 pages)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 February 2016Solvency Statement dated 27/01/16 (1 page)
2 February 2016Statement by Directors (1 page)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 269,860,662
(4 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 875,939
(4 pages)
2 February 2016Solvency Statement dated 27/01/16 (1 page)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise an amount standing to the credit of £268984723 02/02/2016
  • RES14 ‐ Capitalise an amount standing to the credit of £268984723 02/02/2016
(2 pages)
2 February 2016Statement by Directors (1 page)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Statement by Directors (1 page)
1 February 2016Solvency Statement dated 27/01/16 (1 page)
1 February 2016Statement of capital on 1 February 2016
  • GBP 875,939
(4 pages)
1 February 2016Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be reduced 27/01/2016
(2 pages)
1 February 2016Statement by Directors (1 page)
1 February 2016Statement of capital on 1 February 2016
  • GBP 875,939
(4 pages)
1 February 2016Resolutions
  • RES13 ‐ Share premium account & capital redemption reserve be reduced 27/01/2016
  • RES13 ‐ Share premium account & capital redemption reserve be reduced 27/01/2016
(2 pages)
28 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 27/01/2016
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 27/01/2016
(2 pages)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 27/01/2016
(2 pages)
28 January 2016Statement by Directors (1 page)
28 January 2016Solvency Statement dated 27/01/16 (1 page)
28 January 2016Statement by Directors (1 page)
12 August 2015Full accounts made up to 31 December 2014 (18 pages)
12 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 875,939
(6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 875,939
(6 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
8 October 2014Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 (2 pages)
18 July 2014Full accounts made up to 31 December 2013 (17 pages)
18 July 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 (1 page)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 875,939
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 875,939
(6 pages)
14 October 2013Satisfaction of charge 8 in full (4 pages)
14 October 2013Satisfaction of charge 8 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 3 in full (4 pages)
3 October 2013Satisfaction of charge 7 in full (4 pages)
3 October 2013Satisfaction of charge 6 in full (4 pages)
3 October 2013Satisfaction of charge 4 in full (4 pages)
3 October 2013Satisfaction of charge 5 in full (4 pages)
30 September 2013Satisfaction of charge 9 in full (4 pages)
30 September 2013Satisfaction of charge 9 in full (4 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Director's details changed for Mr Joseph Henry Menendez on 6 February 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
3 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
3 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2012Full accounts made up to 31 December 2011 (16 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
16 May 2011Secretary's details changed for Vita Industrial (Uk) Limited on 16 May 2011 (2 pages)
16 May 2011Secretary's details changed for Vita Industrial (Uk) Limited on 16 May 2011 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (17 pages)
11 May 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
15 April 2011Appointment of John David Meltham as a director (3 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
16 August 2010Change of share class name or designation (2 pages)
16 August 2010Change of share class name or designation (2 pages)
16 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2010Memorandum and Articles of Association (25 pages)
16 August 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Memorandum and Articles of Association (25 pages)
16 August 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (3 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Graham Lloyd Maundrell on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Joseph Henry Menendez on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
20 July 2009Appointment terminated director john oliver (1 page)
20 July 2009Appointment terminated director john oliver (1 page)
28 May 2009Return made up to 02/05/09; full list of members (5 pages)
28 May 2009Return made up to 02/05/09; full list of members (5 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
13 May 2009Secretary's change of particulars / vita services LIMITED / 01/05/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
2 June 2008Return made up to 02/05/08; full list of members (5 pages)
9 May 2008Full accounts made up to 31 December 2007 (15 pages)
9 May 2008Full accounts made up to 31 December 2007 (15 pages)
7 May 2008Registered office changed on 07/05/2008 from oldham road, middleton, manchester. M24 2DB. (1 page)
7 May 2008Registered office changed on 07/05/2008 from oldham road, middleton, manchester. M24 2DB. (1 page)
22 January 2008New director appointed (3 pages)
22 January 2008New director appointed (3 pages)
2 January 2008Particulars of mortgage/charge (8 pages)
2 January 2008Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (10 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (5 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (10 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
28 December 2007Particulars of mortgage/charge (7 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (6 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
30 May 2007Return made up to 02/05/07; full list of members (7 pages)
30 May 2007Return made up to 02/05/07; full list of members (7 pages)
22 May 2007New director appointed (5 pages)
22 May 2007New director appointed (5 pages)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New director appointed (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
25 May 2006Return made up to 02/05/06; full list of members (7 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
12 September 2005Particulars of mortgage/charge (14 pages)
12 September 2005Particulars of mortgage/charge (14 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Director resigned (1 page)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005New director appointed (3 pages)
19 August 2005Memorandum and Articles of Association (12 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
26 May 2005Return made up to 02/05/05; full list of members (8 pages)
16 February 2005Nc inc already adjusted 23/12/04 (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 23/12/04 (1 page)
16 February 2005Ad 23/12/04--------- £ si 40000@1=40000 £ ic 835939/875939 (2 pages)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Ad 23/12/04--------- £ si 40000@1=40000 £ ic 835939/875939 (2 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director's particulars changed (1 page)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
11 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 November 2003Full accounts made up to 31 December 2002 (14 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
14 May 2003Return made up to 02/05/03; full list of members (7 pages)
24 February 2003Auditor's resignation (1 page)
24 February 2003Auditor's resignation (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 September 2002Secretary's particulars changed (1 page)
17 September 2002Secretary's particulars changed (1 page)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
15 May 2002Return made up to 02/05/02; full list of members (10 pages)
15 May 2002Return made up to 02/05/02; full list of members (10 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 September 2001Ad 10/08/01--------- £ si 10000@1=10000 £ ic 825939/835939 (2 pages)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2001£ nc 900000/910000 10/08/01 (1 page)
17 September 2001£ nc 900000/910000 10/08/01 (1 page)
17 September 2001Ad 10/08/01--------- £ si 10000@1=10000 £ ic 825939/835939 (2 pages)
17 September 2001Statement of affairs (4 pages)
17 September 2001Statement of affairs (4 pages)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
15 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Return made up to 02/05/01; full list of members (9 pages)
8 May 2001Return made up to 02/05/01; full list of members (9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
9 May 2000Return made up to 02/05/00; full list of members (9 pages)
9 May 2000Return made up to 02/05/00; full list of members (9 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
8 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
11 May 1999Return made up to 02/05/99; full list of members (10 pages)
11 May 1999Return made up to 02/05/99; full list of members (10 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 July 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Full accounts made up to 31 December 1997 (12 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
16 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 02/05/98; full list of members (10 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Return made up to 02/05/98; full list of members (10 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (12 pages)
13 June 1997Full accounts made up to 31 December 1996 (12 pages)
15 May 1997Return made up to 02/05/97; full list of members (9 pages)
15 May 1997Return made up to 02/05/97; full list of members (9 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
22 August 1996New director appointed (1 page)
22 August 1996New director appointed (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (2 pages)
22 August 1996Director resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Return made up to 02/05/96; full list of members (13 pages)
20 May 1996Return made up to 02/05/96; full list of members (13 pages)
19 May 1996Director's particulars changed (1 page)
19 May 1996Director's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
15 April 1996Secretary's particulars changed (1 page)
18 October 1995New director appointed (6 pages)
18 October 1995New director appointed (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
4 July 1995Full accounts made up to 31 December 1994 (13 pages)
18 May 1995Return made up to 02/05/95; full list of members (16 pages)
18 May 1995Return made up to 02/05/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
18 July 1994Full accounts made up to 31 December 1993 (14 pages)
16 May 1994Return made up to 12/05/94; full list of members (8 pages)
16 May 1994Return made up to 12/05/94; full list of members (8 pages)
15 September 1993Full accounts made up to 31 December 1992 (13 pages)
15 September 1993Full accounts made up to 31 December 1992 (13 pages)
13 May 1993Return made up to 02/05/93; full list of members (9 pages)
13 May 1993Return made up to 02/05/93; full list of members (9 pages)
16 September 1992Full accounts made up to 31 December 1991 (11 pages)
16 September 1992Full accounts made up to 31 December 1991 (11 pages)
12 May 1992Return made up to 02/05/92; full list of members (10 pages)
12 May 1992Return made up to 02/05/92; full list of members (10 pages)
20 September 1991Ad 20/08/91--------- £ si 9000@1=9000 £ ic 806139/815139 (2 pages)
20 September 1991Ad 20/08/91--------- £ si 9000@1=9000 £ ic 806139/815139 (2 pages)
27 August 1991Full accounts made up to 31 December 1990 (12 pages)
27 August 1991Full accounts made up to 31 December 1990 (12 pages)
16 May 1991Return made up to 02/05/91; full list of members (10 pages)
16 May 1991Return made up to 02/05/91; full list of members (10 pages)
4 October 1990Full accounts made up to 31 December 1989 (12 pages)
4 October 1990Full accounts made up to 31 December 1989 (12 pages)
2 October 1990Return made up to 04/09/90; full list of members (9 pages)
2 October 1990Return made up to 04/09/90; full list of members (9 pages)
20 December 1989Ad 08/12/89--------- £ si 62226@1=62226 £ ic 742713/804939 (2 pages)
20 December 1989Ad 08/12/89--------- £ si 62226@1=62226 £ ic 742713/804939 (2 pages)
22 September 1989Wd 18/09/89 ad 07/09/89--------- premium £ si 29146@1=29146 £ ic 713567/742713 (2 pages)
22 September 1989Wd 18/09/89 ad 07/09/89--------- premium £ si 29146@1=29146 £ ic 713567/742713 (2 pages)
22 August 1989Return made up to 18/07/89; full list of members (8 pages)
22 August 1989Return made up to 18/07/89; full list of members (8 pages)
27 July 1989Full accounts made up to 31 December 1988 (12 pages)
27 July 1989Full accounts made up to 31 December 1988 (12 pages)
14 December 1988Full accounts made up to 31 December 1987 (12 pages)
14 December 1988Full accounts made up to 31 December 1987 (12 pages)
12 December 1988Return made up to 06/06/88; full list of members (9 pages)
12 December 1988Return made up to 06/06/88; full list of members (9 pages)
29 February 1988Full accounts made up to 31 December 1986 (13 pages)
29 February 1988Full accounts made up to 31 December 1986 (13 pages)
4 June 1987Return made up to 12/03/87; full list of members (7 pages)
4 June 1987Return made up to 12/03/87; full list of members (7 pages)
25 September 1986Full accounts made up to 31 December 1985 (13 pages)
25 September 1986Full accounts made up to 31 December 1985 (13 pages)
21 April 1986Return made up to 13/03/86; full list of members (6 pages)
21 April 1986Return made up to 13/03/86; full list of members (6 pages)
13 September 1985Accounts made up to 31 December 1984 (13 pages)
13 September 1985Accounts made up to 31 December 1984 (13 pages)
23 October 1984Accounts made up to 31 December 1983 (13 pages)
23 October 1984Accounts made up to 31 December 1983 (13 pages)
4 July 1983Accounts made up to 31 December 1982 (11 pages)
4 July 1983Accounts made up to 31 December 1982 (11 pages)
10 August 1982Accounts made up to 31 December 1981 (12 pages)
10 August 1982Accounts made up to 31 December 1981 (12 pages)
15 April 1981Accounts made up to 31 December 1980 (10 pages)
15 April 1981Accounts made up to 31 December 1980 (10 pages)
27 March 1980Accounts made up to 31 December 1979 (8 pages)
27 March 1980Accounts made up to 31 December 1979 (8 pages)
12 July 1979Accounts made up to 31 December 1978 (5 pages)
12 July 1979Accounts made up to 31 December 1978 (5 pages)
10 August 1978Accounts made up to 31 December 1977 (7 pages)
10 August 1978Accounts made up to 31 December 1977 (7 pages)
23 May 1977Accounts made up to 31 December 1976 (9 pages)
23 May 1977Accounts made up to 31 December 1976 (9 pages)
6 May 1976Accounts made up to 31 December 1975 (7 pages)
6 May 1976Accounts made up to 31 December 1975 (7 pages)
25 February 1976Resolution passed on (14 pages)
25 February 1976Resolution passed on (14 pages)
9 February 1973Company name changed\certificate issued on 09/02/73 (2 pages)
9 February 1973Company name changed\certificate issued on 09/02/73 (2 pages)
26 August 1949Certificate of incorporation (1 page)
26 August 1949Certificate of incorporation (1 page)