Company NameBenson Components Ltd
Company StatusActive
Company Number00503682
CategoryPrivate Limited Company
Incorporation Date23 January 1952(72 years, 2 months ago)
Previous NamesBenson Components Limited and Noble Emission Systems Ltd

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameRichard Paul Hewitson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(46 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon Works
South St
Openshaw
Manchester
M11 2FY
Director NameMr Benjamin William Daryl Hewitson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(49 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works
South St
Openshaw
Manchester
M11 2FY
Director NameMr Daniel John Hewitson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2012(60 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works
South St
Openshaw
Manchester
M11 2FY
Director NameMalcolm Paul Hewitson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 October 2006)
RoleCo Director & Engine
Correspondence AddressBellairs Forbes Park
Robins Lane Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameDavid Fred Hewitson
NationalityBritish
StatusResigned
Appointed14 November 1991(39 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address33 Bulkeley Road
Handforth
Wilmslow
Cheshire
SK9 3DS
Director NameMr Richard John Lea
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1993)
RoleDirector Of Projects
Correspondence AddressFlat 4
Beaufort House Beauford
Didsbury
Manchester
M20 0LL
Director NameDavid Fred Hewitson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1993(41 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1998)
RoleCompany Director & Engineer
Correspondence Address33 Bulkeley Road
Handforth
Wilmslow
Cheshire
SK9 3DS
Director NameSusan Hewitson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(46 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressBellairs Forbes Park
Robins Lane Bramhall
Stockport
Cheshire
SK7 2RE
Secretary NameSusan Hewitson
NationalityBritish
StatusResigned
Appointed16 February 1998(46 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressBellairs Forbes Park
Robins Lane Bramhall
Stockport
Cheshire
SK7 2RE
Director NameMichael James Howe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(46 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2001)
RoleCompany Director
Correspondence Address14 Belvor Avenue
Audenshaw
Lancashire
M34 5PA
Director NameMr Richard John Lea
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1998(46 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Moss House Lane Much Hoole
Preston
PR4 4TD
Director NameMr Daniel John Hewitson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(46 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Station Road
Marple
Stockport
Cheshire
SK6 2PA
Director NamePaul John Stubbs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(49 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 October 2002)
RoleManaging Director
Correspondence AddressRose Cottage
Morrillon Heath Leigh
Stoke On Trent
Staffordshire
ST10 4PF
Director NameLee Kenneth Gaskill
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(50 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address28 Amorys Holt Way
Maltby
Rotherham
South Yorkshire
S66 8RF
Director NameMr Ian Broughton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(50 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address145 Knutsford Road
Wilmslow
Cheshire
SK9 6EL

Contact

Websitewww.bensonexhausts.com
Email address[email protected]
Telephone0161 9528888
Telephone regionManchester

Location

Registered AddressSaxon Works
South St
Openshaw
Manchester
M11 2FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

15k at £1Final Flourish LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£6,076,017
Gross Profit£1,645,582
Net Worth£1,282,449
Cash£340
Current Liabilities£1,607,911

Accounts

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

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

1 March 2016Delivered on: 8 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
28 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of south street, k/a saxon works (east section) openshaw, manchester, greater manchester t/n GM31188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2003Delivered on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of south street openshaw manchester greater manchester t/n GM697139. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 1995Delivered on: 4 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 August 1995Delivered on: 4 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a saxon works south street openshaw manchester t/n GM40481 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 June 1991Delivered on: 26 June 1991
Satisfied on: 3 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 2/4/75.
Particulars: All book and other debts both present and future.
Fully Satisfied
3 July 1975Delivered on: 10 July 1975
Satisfied on: 3 June 2005
Persons entitled: Wiliams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north side of south street konwn as saxon works (east section) openshaw, greater manchester. Plant, machinery & fixtures.
Fully Satisfied
3 July 1975Delivered on: 10 July 1975
Satisfied on: 3 June 2005
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north side of south street, known as saxon mill (west section) openshaw, greater manchester, plant, machinery & fixtures.
Fully Satisfied
2 April 1975Delivered on: 15 April 1975
Satisfied on: 3 June 2005
Persons entitled: Williams & Glyns Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the & goodwill (see doc 49). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 September 2019Registration of charge 005036820011, created on 6 September 2019 (9 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 September 2016Full accounts made up to 31 December 2015 (28 pages)
3 May 2016Registration of charge 005036820010, created on 25 April 2016 (42 pages)
3 May 2016Registration of charge 005036820010, created on 25 April 2016 (42 pages)
23 March 2016Satisfaction of charge 8 in full (2 pages)
23 March 2016Satisfaction of charge 8 in full (2 pages)
14 March 2016Satisfaction of charge 6 in full (1 page)
14 March 2016Satisfaction of charge 6 in full (1 page)
11 March 2016Satisfaction of charge 7 in full (2 pages)
11 March 2016Satisfaction of charge 5 in full (2 pages)
11 March 2016Satisfaction of charge 7 in full (2 pages)
11 March 2016Satisfaction of charge 5 in full (2 pages)
8 March 2016Registration of charge 005036820009, created on 1 March 2016 (24 pages)
8 March 2016Registration of charge 005036820009, created on 1 March 2016 (24 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 15,000
(4 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 15,000
(4 pages)
1 October 2015Company name changed benson components LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
1 October 2015Company name changed benson components LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
18 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 15,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 15,000
(4 pages)
26 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 15,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
9 September 2013Full accounts made up to 31 December 2012 (22 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 October 2012Full accounts made up to 31 December 2011 (22 pages)
23 May 2012Appointment of Mr Daniel John Hewitson as a director (2 pages)
23 May 2012Appointment of Mr Daniel John Hewitson as a director (2 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2011Full accounts made up to 31 December 2010 (22 pages)
15 November 2010Director's details changed for Richard Paul Hewitson on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Benjamin William Daryl Hewitson on 15 November 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Richard Paul Hewitson on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Benjamin William Daryl Hewitson on 15 November 2010 (2 pages)
9 September 2010Full accounts made up to 31 December 2009 (21 pages)
9 September 2010Full accounts made up to 31 December 2009 (21 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
27 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
4 December 2008Appointment terminated director lee gaskill (1 page)
4 December 2008Appointment terminated director lee gaskill (1 page)
4 December 2008Director's change of particulars / benjamin hewitson / 24/01/2008 (2 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Return made up to 14/11/08; full list of members (3 pages)
4 December 2008Director's change of particulars / benjamin hewitson / 24/01/2008 (2 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (24 pages)
7 January 2008Return made up to 14/11/07; full list of members (2 pages)
7 January 2008Return made up to 14/11/07; full list of members (2 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
18 October 2007Accounts for a medium company made up to 31 December 2006 (24 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Return made up to 14/11/06; full list of members (8 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Return made up to 14/11/06; full list of members (8 pages)
6 December 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
6 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
25 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Full accounts made up to 31 December 2003 (22 pages)
4 November 2004Full accounts made up to 31 December 2003 (22 pages)
9 July 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Declaration of mortgage charge released/ceased (1 page)
23 April 2003Declaration of mortgage charge released/ceased (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
4 November 2002Full accounts made up to 31 December 2001 (21 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
13 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002£ ic 17133/15000 20/11/00 £ sr 2133@1=2133 (1 page)
6 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2002£ ic 17133/15000 20/11/00 £ sr 2133@1=2133 (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
3 November 2001Full accounts made up to 31 December 2000 (20 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
26 September 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
28 March 2000Return made up to 14/11/99; full list of members (7 pages)
28 March 2000Return made up to 14/11/99; full list of members (7 pages)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 December 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 December 1999£ ic 19266/17133 19/11/99 £ sr 2133@1=2133 (1 page)
13 December 1999£ ic 19266/17133 19/11/99 £ sr 2133@1=2133 (1 page)
11 October 1999Full accounts made up to 31 December 1998 (23 pages)
11 October 1999Full accounts made up to 31 December 1998 (23 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
9 February 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/99
(8 pages)
9 February 1999Return made up to 14/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/99
(8 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
4 December 1998£ ic 21399/19266 20/11/98 £ sr 2133@1=2133 (1 page)
4 December 1998£ ic 21399/19266 20/11/98 £ sr 2133@1=2133 (1 page)
3 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
5 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (1 page)
10 March 1998New director appointed (1 page)
10 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
20 February 1998£ ic 30000/21399 16/02/98 £ sr 8601@1=8601 (1 page)
20 February 1998£ ic 30000/21399 16/02/98 £ sr 8601@1=8601 (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1997Return made up to 14/11/97; no change of members (5 pages)
25 November 1997Return made up to 14/11/97; no change of members (5 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Full accounts made up to 31 December 1996 (20 pages)
14 January 1997Return made up to 14/11/96; no change of members (4 pages)
14 January 1997Return made up to 14/11/96; no change of members (4 pages)
3 January 1997Accounts for a medium company made up to 31 December 1995 (19 pages)
3 January 1997Accounts for a medium company made up to 31 December 1995 (19 pages)
4 January 1996Return made up to 14/11/95; full list of members (6 pages)
4 January 1996Return made up to 14/11/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (20 pages)
2 October 1995Full accounts made up to 31 December 1994 (20 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
2 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
29 November 1991Memorandum and Articles of Association (27 pages)
29 November 1991Memorandum and Articles of Association (27 pages)
23 January 1952Incorporation (14 pages)
23 January 1952Incorporation (14 pages)