Company NameRibble Packaging Limited
Company StatusActive
Company Number00521820
CategoryPrivate Limited Company
Incorporation Date16 July 1953(70 years, 10 months ago)
Previous NameF & D Packaging Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr Stephen Rector
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 1995(42 years after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Secretary NameMichael Gerard Kernaghan
NationalityBritish
StatusCurrent
Appointed28 July 2004(51 years after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMichael Gerard Kernaghan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(51 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMr Graham Souter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(62 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMr Stephen Edward Phineas Isaacs
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(65 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameDenis Jean Zenner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2023(70 years, 3 months after company formation)
Appointment Duration7 months
RoleDivisional Ceo
Country of ResidenceBelgium
Correspondence AddressKareelstraat 108 9300
Aalst
Belgium
Director NameErik Peeters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed27 September 2023(70 years, 3 months after company formation)
Appointment Duration7 months
RoleGroup Cfo
Country of ResidenceBelgium
Correspondence AddressKareelstraat 108 9300
Aalst
Belgium
Director NameMr Gerard Paul Lynch
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2023(70 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF
Director NameMr John Martin Dowdall
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(38 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 1994)
RoleProduction Manager
Correspondence Address6 Change Close
Bacup
Lancashire
OL13 9HX
Director NameMr Francis Roy Rector
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 1995)
RoleSecretary
Correspondence Address407 Manchester Road
Bury
Lancashire
BL9 9RY
Director NameMr Roland Thomas Birch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(38 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 1995)
RoleGeneral Manager
Correspondence AddressSlackfield Farm Knott Hill Lane
Delph
Oldham
Lancashire
OL3 5RJ
Secretary NameMr Francis Roy Rector
NationalityBritish
StatusResigned
Appointed06 September 1991(38 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 October 1996)
RoleCompany Director
Correspondence Address407 Manchester Road
Bury
Lancashire
BL9 9RY
Director NameJohn Macmillan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1994)
RoleCommercial Manager
Correspondence Address1 Barracks
Denshaw
Oldham
Lancashire
OL3 5SR
Director NameRoger Sixsmith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(40 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 1994)
RoleEngineer
Correspondence Address16 Catterall Avenue
St Helens
Merseyside
WA9 4YA
Secretary NameStephen Rector
NationalityBritish
StatusResigned
Appointed09 May 1995(41 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 1995)
RoleFinancial Controller
Correspondence Address482 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameDerek Haynes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(42 years after company formation)
Appointment Duration9 years (resigned 28 July 2004)
RoleCompany Director
Correspondence AddressBeechcroft Fern Bank
Stalybridge
Cheshire
SK15 2QY
Director NameMichael Austin O`Hara
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(42 years after company formation)
Appointment Duration9 years (resigned 28 July 2004)
RoleCompany Director
Correspondence Address31 Mill Lane
Houghton Green
Warrington
WA2 0SX
Secretary NameMr Stephen Rector
NationalityEnglish
StatusResigned
Appointed05 October 1996(43 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameBrian Frederick Horrocks
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(48 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 2003)
RoleSales Manager
Correspondence AddressKnowl Top Farm Knowl Top Lane
Uppermill Saddleworth
Oldham
OL3 6LQ
Director NameMr William Gavin Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(51 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 January 2013)
RoleCompany Dir
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Street
Oldham
Lancashire
OL4 1DF

Contact

Websiteribble-pack.co.uk

Location

Registered AddressGreengate Street
Oldham
Lancashire
OL4 1DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Ribble Holdings LTD
99.99%
Ordinary
1 at £1Ribble Holdings LTD & Stephen Rector
0.01%
Ordinary

Financials

Year2014
Turnover£21,887,013
Gross Profit£5,379,675
Net Worth£5,066,306
Cash£893,464
Current Liabilities£10,055,318

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

21 June 1989Delivered on: 27 June 1989
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land & buildings on the south side of greengate street oldham gtr manchester t/no gm 451534 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1989Delivered on: 23 June 1989
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building on the south west side of glodwick road oldham greater manchester t no gm 332556 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1989Delivered on: 23 June 1989
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building lying to the south east of greengate street oldham greater manchester T.no gm 460523 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 24 November 1987
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land containing in the whole 5388 square metres or thereabouts situate at greengate street/baltan street, oldham, greater manchester together with the buildings erected thereon or on some part thereof formerly comprising part of greenbank mills together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
29 July 1987Delivered on: 31 July 1987
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land and buildings on the south west side of glodwick road, oldham greater manchester title no- gm 332556.
Fully Satisfied
29 July 1987Delivered on: 31 July 1987
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortage:- all that l/h land situate in greengate street, oldham greater manchester containing in the whole 6444 square yards or thereabouts together with the warehouse erected thereon.
Fully Satisfied
29 July 1987Delivered on: 31 July 1987
Satisfied on: 24 December 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings lying to the south west of glodwick road, oldham greater manchester title no gm 346379.
Fully Satisfied
31 October 1983Delivered on: 11 November 1983
Persons entitled: The Oldham Borough Council

Classification: Mortgage
Secured details: £265,000.
Particulars: All that plot of land at glodwick road, oldham & the building erected thereon and being parts of the land comprised in title no's ol 4865, gm 157016 & gm 145954 and the land comprised in title no gm 250555.
Fully Satisfied
28 July 2004Delivered on: 5 August 2004
Satisfied on: 23 May 2011
Persons entitled: West Register (Investments) Limited (the Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company or the purchaser to the chargee (whether on its own account or on behalf of any of the finance parties) or the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings lying to the south east side of greengate street oldham t/n GM460523, f/h land and buildings on the south-west side of glodwick road oldham and bolton sreet oldham t/n GM332556,l/h land and building on the south side of greengate street oldham t/n GM451534 and l/h land and buildings at greengate street oldham t/n GM959895/fr/016,. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 19 December 2002
Satisfied on: 20 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 kingsway trading estate vavasour street rochdale t/n GM468493. 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.
Fully Satisfied
16 December 2002Delivered on: 19 December 2002
Satisfied on: 20 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property lying to the north east of vavasour street rochdale t/n GM507878. 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.
Fully Satisfied
14 August 2002Delivered on: 16 August 2002
Satisfied on: 29 July 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pakseal pallet strapper serial no: 634.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 29 July 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating 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 charge.
Particulars: By way of fixed charge all debts and their related rights (as defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reason (specified debts) by way of floating charge all the undertaking and all property rights and assets of the company.
Fully Satisfied
8 November 1995Delivered on: 15 November 1995
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future right title benefits and interest accruing to the company under an agreement for the acquisition of certain intellectual property rights dated 8.11.95 and all other documentation supplementary or ancillary to that document. By way of floating charge all the property not subject to a fixed charge under the supplemental debenture.
Fully Satisfied
4 April 1991Delivered on: 9 April 1991
Satisfied on: 29 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1990Delivered on: 20 November 1990
Satisfied on: 12 August 1998
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivables financing limited (the factor) under the terms of an agreement dated 19/11/90 (see form 395 for full details).
Fully Satisfied
8 March 1982Delivered on: 16 March 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture dated 9.2.61.
Particulars: A specific charge over the benefit of all book & other debts owing to the company (please see doc m 78).
Fully Satisfied
15 June 2015Delivered on: 19 June 2015
Persons entitled:
Michael Gerard Kernaghan as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme
Stephen Rector as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 28 May 2015
Persons entitled:
Michael Gerard Kernaghan as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme
Stephen Rector as Trustee of the Ribble Packaging Limited 2014 Retirement Benefit Scheme
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: F/H land and building lying on the south eastof greengate street t/no oldham GM460523; f/h land and building on the south west side of glodwick road oldham t/no GM332556; l/h land and building south west side of greengate oldham t/no MAN2539;. L/h land and buildingon the south side of greengate street oldham GM451534.
Outstanding
31 March 2014Delivered on: 10 April 2014
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
15 March 2012Delivered on: 17 March 2012
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests,costs & discounting allowances due under the agreement including all the provisions but only in relation to the credit balance.
Outstanding
13 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
11 February 2009Delivered on: 13 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south east side of greengate street oldham greater manchester t/no. MAN2539 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2008Delivered on: 19 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
22 February 2007Delivered on: 23 February 2007
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bhs duplex glue unit s/no 50 00318 and duplex bridge guide s/no 50 00319.
Outstanding
18 February 2005Delivered on: 22 February 2005
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof rotary shear type kr serial number: 39700 slitter scorer sra-tc serial number: 25673 web diverter PE25 serial number: 26650 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
10 August 2004Delivered on: 11 August 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south east side of greengate street oldham t/no GM460523; f/h land and buildings on the south wset of goldwick road oldham and bolton street oldham t/no GM332556; l/h land and buildings on the south side of greengate street oldham t/no GM451534 for details of further property charged please refer to form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
28 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 2004Delivered on: 30 July 2004
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and items described in the schedule to the 395 - medesa model COM350 vfl'c' flute single facer plant number HSBCR6, s&s model mcl floor mounted pre heater serial number 83458-2, s& s model hbc pre conditioner serial number 83459-1 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
17 April 2012Delivered on: 19 April 2012
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being 5 x langston model 143 reel stands with air chucks and air brakes plant numbers HSBCR1, HSBCR2, HSBCR3, HSBCR4, HSBCR5, 5 x torres type ctsb auto 2500MM reel width 1500MM reel diameter serial numbers 51-1964, 51-1965, 51-2316, 51-2317 and 51-2318 and 5 x medessa reeltracks serial numbers BFLT1, BFLT2, BFFT1, BFFT2 and DBT1 (for details of further equipment charged please refer to form MG01).
Part Satisfied

Filing History

7 December 2023Registration of charge 005218200033, created on 1 December 2023 (13 pages)
26 October 2023Appointment of Mr Gerard Paul Lynch as a director on 10 October 2023 (2 pages)
29 September 2023Appointment of Denis Jean Zenner as a director on 27 September 2023 (2 pages)
28 September 2023Appointment of Erik Peeters as a director on 27 September 2023 (2 pages)
28 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
22 August 2023Full accounts made up to 31 December 2022 (28 pages)
20 June 2023Notification of Ribble Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2023Cessation of Stephen Rector as a person with significant control on 6 April 2016 (1 page)
24 May 2023Satisfaction of charge 005218200032 in full (3 pages)
27 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
22 September 2022Full accounts made up to 31 December 2021 (28 pages)
8 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
23 August 2021Full accounts made up to 31 December 2020 (28 pages)
23 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2019 (28 pages)
7 October 2019Full accounts made up to 31 December 2018 (27 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
31 October 2018Satisfaction of charge 22 in full (2 pages)
31 October 2018Satisfaction of charge 17 in full (2 pages)
31 October 2018Satisfaction of charge 23 in full (1 page)
31 October 2018Satisfaction of charge 005218200030 in full (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (26 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 September 2018Appointment of Mr Stephen Edward Phineas Isaacs as a director on 4 September 2018 (2 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (24 pages)
25 August 2017Full accounts made up to 31 December 2016 (24 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
18 July 2016Full accounts made up to 31 December 2015 (26 pages)
18 July 2016Full accounts made up to 31 December 2015 (26 pages)
2 June 2016Satisfaction of charge 005218200031 in full (1 page)
2 June 2016Satisfaction of charge 005218200031 in full (1 page)
8 January 2016Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages)
8 January 2016Appointment of Mr Graham Souter as a director on 6 January 2016 (2 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(4 pages)
24 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000
(4 pages)
19 June 2015Registration of charge 005218200032, created on 15 June 2015 (32 pages)
19 June 2015Registration of charge 005218200032, created on 15 June 2015 (32 pages)
28 May 2015Registration of charge 005218200031, created on 14 May 2015 (6 pages)
28 May 2015Registration of charge 005218200031, created on 14 May 2015 (6 pages)
18 May 2015Satisfaction of charge 29 in part (2 pages)
18 May 2015Satisfaction of charge 29 in part (2 pages)
7 April 2015Full accounts made up to 31 December 2014 (20 pages)
7 April 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
25 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
10 April 2014Registration of charge 005218200030 (21 pages)
10 April 2014Registration of charge 005218200030 (21 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(4 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(4 pages)
10 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
18 February 2013Termination of appointment of William Williams as a director (1 page)
18 February 2013Termination of appointment of William Williams as a director (1 page)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
9 August 2012Full accounts made up to 31 December 2011 (23 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages)
30 September 2010Director's details changed for William Gavin Williams on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Michael Gerard Kernaghan on 6 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Stephen Rector on 6 September 2010 (2 pages)
30 September 2010Director's details changed for William Gavin Williams on 6 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page)
30 September 2010Director's details changed for Stephen Rector on 6 September 2010 (2 pages)
30 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for William Gavin Williams on 6 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen Rector on 6 September 2010 (2 pages)
30 September 2010Secretary's details changed for Michael Gerard Kernaghan on 6 September 2010 (1 page)
4 June 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
4 June 2010Accounts for a medium company made up to 31 December 2009 (22 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
20 July 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
19 September 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
11 September 2008Return made up to 06/09/08; full list of members (4 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
5 July 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
6 November 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
14 September 2006Return made up to 06/09/06; full list of members (3 pages)
14 September 2006Return made up to 06/09/06; full list of members (3 pages)
10 November 2005Return made up to 06/09/05; full list of members (7 pages)
10 November 2005Return made up to 06/09/05; full list of members (7 pages)
8 September 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
8 September 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
24 February 2005New director appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New director appointed (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
7 September 2004Full accounts made up to 31 December 2003 (23 pages)
7 September 2004Full accounts made up to 31 December 2003 (23 pages)
18 August 2004Resolutions
  • RES13 ‐ Facility agreement 27/07/04
(66 pages)
18 August 2004Resolutions
  • RES13 ‐ Facility agreement 27/07/04
(66 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Declaration of assistance for shares acquisition (8 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
30 July 2004Particulars of mortgage/charge (6 pages)
30 July 2004Particulars of mortgage/charge (6 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
9 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
30 September 2003Return made up to 06/09/03; full list of members (8 pages)
30 September 2003Return made up to 06/09/03; full list of members (8 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 06/09/02; full list of members (8 pages)
2 October 2002Return made up to 06/09/02; full list of members (8 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
28 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
18 April 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
31 May 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
17 September 1999Return made up to 06/09/99; full list of members (6 pages)
17 September 1999Return made up to 06/09/99; full list of members (6 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
5 October 1998Return made up to 06/09/98; no change of members (4 pages)
5 October 1998Return made up to 06/09/98; no change of members (4 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
22 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
22 April 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
17 October 1997Return made up to 06/09/97; no change of members (4 pages)
17 October 1997Return made up to 06/09/97; no change of members (4 pages)
22 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
22 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
16 September 1996Return made up to 06/09/96; full list of members (6 pages)
16 September 1996Return made up to 06/09/96; full list of members (6 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (20 pages)
25 May 1996Accounts for a small company made up to 31 December 1995 (20 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Declaration of assistance for shares acquisition (6 pages)
14 November 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 1995Declaration of assistance for shares acquisition (6 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
18 September 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Secretary resigned
(8 pages)
18 September 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 18/09/95
  • 363(288) ‐ Secretary resigned
(8 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
17 May 1995New secretary appointed;director resigned (2 pages)
17 May 1995New secretary appointed;director resigned (2 pages)
28 April 1995Full accounts made up to 31 December 1994 (18 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (17 pages)
28 April 1995Full accounts made up to 31 December 1994 (18 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (17 pages)
20 March 1995Return made up to 06/09/94; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
20 March 1995Return made up to 06/09/94; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1987Particulars of mortgage/charge (3 pages)
24 November 1987Particulars of mortgage/charge (3 pages)
9 December 1976Company name changed\certificate issued on 09/12/76 (2 pages)
9 December 1976Company name changed\certificate issued on 09/12/76 (2 pages)
16 July 1953Incorporation (15 pages)
16 July 1953Incorporation (15 pages)