Company NameHunt Thermal Technologies Limited
Company StatusLiquidation
Company Number00564720
CategoryPrivate Limited Company
Incorporation Date14 April 1956(68 years, 1 month ago)
Previous Names7

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Peter Sellars
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Darren George Sadler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Chris Howard
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(65 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGold Round Limited (Corporation)
StatusCurrent
Appointed29 October 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed29 October 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameFrederick Duncan Berkeley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1995)
RoleDirector & Mech Engineer
Correspondence Address50 Old Mill Road
Rochester
New York
14618
Director NameDavid Charles Mossman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1992)
RoleCompany Director
Correspondence AddressFairview St Marys
Chalford
Stroud
Gloucestershire
GL6 8PZ
Wales
Director NameAlan Coates
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address11 Station Road
Tilbrook
Huntingdon
Cambridgeshire
PE18 6PB
Director NameGeorge Bowes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address26 Celandine Bank
Woodmancote
Cheltenham
Gloucestershire
GL52 4HZ
Wales
Secretary NameMichael James Prince
NationalityBritish
StatusResigned
Appointed10 May 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address1 Cleeve Hill
Cheltenham
Gloucestershire
Director NameJohn James Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 1994)
RoleCompany Director
Correspondence Address4 Brenwood Close
Wall Heath
Kingswinford
West Midlands
DY6 9BQ
Director NameWilliam Frederick Beswick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(38 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1995)
RoleMech. Engineer
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN
Director NameAlan John Baxter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(38 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2001)
RoleCompany Director
Correspondence AddressGrassways
2 Adlington Road
Wilmslow
Cheshire
SK9 2AL
Director NameRoger Frederic Hancox
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(38 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressLower Leys 46 Mount Road
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8HW
Secretary NameJohn Henry Wallace Ridley
NationalityBritish
StatusResigned
Appointed23 January 1995(38 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1995)
RoleSecretary
Correspondence Address52 Park Lane
Bewdley
Worcestershire
DY12 2EU
Director NameMr Peter Charles Lawrence
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(39 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House
Fleet Lane
Twyning
Gloucestershire
GL20 6FL
Wales
Secretary NameSimon Charles Duckworth
NationalityBritish
StatusResigned
Appointed30 September 1995(39 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address8 Newtons Croft Crescent
Barlborough
Chesterfield
Derbyshire
S43 4WA
Director NameDavid Fielding
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(42 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address48 Battenhall Road
Worcester
Worcestershire
WR5 2BQ
Secretary NameJonathan Francis Smith
NationalityBritish
StatusResigned
Appointed29 October 1999(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressMid Thatch Boon Street
Eckington
Pershore
Worcestershire
WR10 3BL
Director NameJonathan Lees Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(45 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameJonathan Lees Chitty
NationalityBritish
StatusResigned
Appointed31 May 2002(46 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address41 Cobden Avenue
Harley Whitefort
Warndon Villages
Worcestershire
WR4 0NA
Secretary NameMr George Shannon
NationalityBritish
StatusResigned
Appointed04 August 2003(47 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGlen Clova 10b Bonfield Road
Strathkinness
Fife
KY16 9RP
Scotland
Director NamePaul Goodrow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2005(49 years, 8 months after company formation)
Appointment Duration10 months (resigned 12 October 2006)
RoleCompany Director
Correspondence Address5217 Mulberry Drive
Birlington
Ontario L7l 3p6
Canada
Director NameMr Mark Stephen Crawford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(56 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology Centre 683-685 Stirling Road
Slough
SL1 4ST
Secretary NameMr Stephen Giles Harrow
NationalityBritish
StatusResigned
Appointed05 April 2012(56 years after company formation)
Appointment Duration9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressTechnology Centre 683-685 Stirling Road
Slough
SL1 4ST
Secretary NameMr Michael John Webb
StatusResigned
Appointed01 March 2013(56 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressTechnology Centre 683-685 Stirling Road
Slough
SL1 4ST
Director NameMr Jonathan Philip Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(57 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTechnology Centre 683-685 Stirling Road
Slough
SL1 4ST
Secretary NameMs Claire Louise Macpherson
StatusResigned
Appointed01 February 2015(58 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 2020)
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Philip Cartmell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(59 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2/1064 Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Simon John Nicholson Kings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressA2/1064 Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Simon John Nicholson Kings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(60 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressA2/1064 Cody Technology Park
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMs Claire Louise Macpherson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(61 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2020)
RoleHead Of Legal And Compliance
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr John Clough
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(64 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Philip David Carter
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(64 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websitehuntgraham.co.uk
Telephone0161 3314400
Telephone regionManchester

Location

Registered AddressC/O Kroll Advisory Limited
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.000k at £1Corac Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,119,000
Gross Profit£1,202,000
Net Worth£1,918,000
Cash£1,930,000
Current Liabilities£3,337,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 May 2021 (2 years, 12 months ago)
Next Return Due15 May 2022 (overdue)

Charges

28 April 1999Delivered on: 7 May 1999
Satisfied on: 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at bristol road gloucester t/no GR122353. 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
28 April 1999Delivered on: 10 May 1999
Satisfied on: 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land - land/premises at bristol rd,gloucester; GR122353. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 May 1998Delivered on: 10 June 1998
Satisfied on: 14 December 1998
Persons entitled: Bank of America International Limitedas Agent and Trustee for Itself and Each of Thelenders (The "Security Agent")

Classification: Debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee (or any of them) under each or any of the finance documents together with all costs charges and expenses incurred by any lender in connection with the protection preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: F/H land and premises at bristol road gloucester-GR122353...f/h land and premises at the north east side of dudley road oldbury sandwell west midlands...l/h landand buildings on the southwest side of dudley road oldbury-WM350625. 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
20 February 1998Delivered on: 12 March 1998
Satisfied on: 28 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Second guarantee and debenture
Secured details: In favour of the chargee as security trustee for the beneficiaries (as defined) all moneys and liabilities present or future due owing or incurred by the company or any other company named therein to each senior beneficiary under or pursuant to the senior finance documents (as defined) and all money and liabilities due to each mezzanine beneficiary under or pursuant to the mezzanine finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 August 1997Delivered on: 20 August 1997
Satisfied on: 28 May 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 September 1992Delivered on: 17 September 1992
Satisfied on: 28 May 1998
Persons entitled: Forward Trust 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 chattels plant and machinery see doc for details.
Fully Satisfied
10 April 1992Delivered on: 24 April 1992
Satisfied on: 28 May 1998
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: Land and buildings at bristol road gloucester t/n gr 122353 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1979Delivered on: 13 November 1979
Satisfied on: 28 May 1998
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: F/H factory premises at prince of wales industrial estate, abercarn, S. wales f/h club house k/a old york hotel grosvenor terrace cheltenham, glos. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Specific charge over the company's estate & property (further details see doc M81).
Fully Satisfied
24 September 2007Delivered on: 26 September 2007
Satisfied on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each of the others of the group 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
30 September 2005Delivered on: 7 October 2005
Satisfied on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2001Delivered on: 10 April 2001
Satisfied on: 12 April 2012
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1974Delivered on: 7 June 1974
Satisfied on: 15 December 1993
Persons entitled: Secretary of State for Trade & Industry.

Classification: Mortgage
Secured details: £83,07735.
Particulars: Land in the district of islwyn, together with the factory offices and buildings.
Fully Satisfied
7 December 2021Delivered on: 8 December 2021
Persons entitled: Fcap One Limited

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 27 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 October 2020Delivered on: 17 November 2020
Persons entitled: Fcap One Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 October 2020Delivered on: 2 November 2020
Persons entitled: Tp Group PLC

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
5 April 2012Delivered on: 25 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company (formerly known as wellman hunt graham limited) and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

17 February 2023Appointment of a voluntary liquidator (3 pages)
31 January 2023Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages)
2 September 2022Administrator's progress report (35 pages)
27 June 2022Result of meeting of creditors (7 pages)
29 March 2022Statement of administrator's proposal (67 pages)
11 February 2022Appointment of an administrator (3 pages)
11 February 2022Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2022 (2 pages)
8 December 2021Registration of charge 005647200019, created on 7 December 2021 (22 pages)
10 July 2021Full accounts made up to 30 June 2020 (27 pages)
24 June 2021Appointment of Mr Chris Howard as a director on 21 June 2021 (2 pages)
27 May 2021Registration of charge 005647200018, created on 26 May 2021 (23 pages)
20 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
13 May 2021Termination of appointment of Philip David Carter as a director on 12 May 2021 (1 page)
7 January 2021Satisfaction of charge 005647200016 in full (4 pages)
21 December 2020Termination of appointment of John Clough as a director on 15 December 2020 (1 page)
24 November 2020Company name changed tpg engineering LIMITED\certificate issued on 24/11/20
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2020Registration of charge 005647200017, created on 29 October 2020 (38 pages)
9 November 2020Cessation of Tp Group Plc as a person with significant control on 29 October 2020 (1 page)
9 November 2020Notification of Heg Engineering Holdings Limited as a person with significant control on 29 October 2020 (2 pages)
9 November 2020Notification of Gold Round Limited as a person with significant control on 29 October 2020 (2 pages)
6 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2020Memorandum and Articles of Association (17 pages)
3 November 2020Appointment of Gold Round Limited as a director on 29 October 2020 (2 pages)
3 November 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
3 November 2020Appointment of Mr Peter Sellars as a director on 29 October 2020 (2 pages)
3 November 2020Termination of appointment of Claire Louise Macpherson as a director on 29 October 2020 (1 page)
3 November 2020Satisfaction of charge 005647200014 in full (1 page)
3 November 2020Registered office address changed from A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Claire Louise Macpherson as a secretary on 29 October 2020 (1 page)
3 November 2020Satisfaction of charge 005647200015 in full (1 page)
3 November 2020Appointment of Mr Darren George Sadler as a director on 29 October 2020 (2 pages)
3 November 2020Termination of appointment of Derren Mark Stroud as a director on 29 October 2020 (1 page)
3 November 2020Appointment of Mr Philip David Carter as a director on 29 October 2020 (2 pages)
3 November 2020Appointment of Rjp Secretaries Limited as a secretary on 29 October 2020 (2 pages)
3 November 2020Appointment of Mr John Clough as a director on 29 September 2020 (2 pages)
2 November 2020Registration of charge 005647200016, created on 29 October 2020 (20 pages)
7 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
1 May 2020Satisfaction of charge 13 in full (1 page)
6 March 2020Registration of charge 005647200015, created on 3 March 2020 (23 pages)
6 March 2020Registration of charge 005647200014, created on 3 March 2020 (23 pages)
5 December 2019Statement of company's objects (2 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 9,306,548
(3 pages)
14 June 2019Full accounts made up to 31 December 2018 (31 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 February 2018Appointment of Ms Claire Louise Macpherson as a director on 19 February 2018 (2 pages)
14 February 2018Termination of appointment of Simon John Nicholson Kings as a director on 9 February 2018 (1 page)
14 February 2018Termination of appointment of Simon John Nicholson Kings as a director on 9 February 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (27 pages)
25 June 2016Full accounts made up to 31 December 2015 (27 pages)
21 June 2016Termination of appointment of Philip Cartmell as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Philip Cartmell as a director on 21 June 2016 (1 page)
21 June 2016Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016 (1 page)
21 June 2016Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016 (1 page)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-25
(3 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000
(4 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000,000
(4 pages)
17 March 2016Appointment of Mr Derren Mark Stroud as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mr Derren Mark Stroud as a director on 1 March 2016 (2 pages)
11 February 2016Termination of appointment of Neville Alfred Vickery as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Neville Alfred Vickery as a director on 5 February 2016 (1 page)
1 February 2016Termination of appointment of Mark Stephen Crawford as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Mark Stephen Crawford as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Philip Cartmell as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Philip Cartmell as a director on 1 February 2016 (2 pages)
24 September 2015Registered office address changed from Technology Centre 683-685 Stirling Road Slough SL1 4st to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Technology Centre 683-685 Stirling Road Slough SL1 4st to A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX on 24 September 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(4 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(4 pages)
12 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(4 pages)
25 February 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
25 February 2015Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages)
25 February 2015Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages)
25 February 2015Appointment of Ms Claire Louise Macpherson as a secretary on 1 February 2015 (2 pages)
25 February 2015Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page)
17 September 2014Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Jonathan Philip Carter as a director on 1 September 2014 (1 page)
20 May 2014Accounts made up to 31 December 2013 (21 pages)
20 May 2014Accounts made up to 31 December 2013 (21 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(5 pages)
5 December 2013Company name changed hunt graham LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed hunt graham LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Accounts made up to 31 December 2012 (19 pages)
30 September 2013Accounts made up to 31 December 2012 (19 pages)
5 August 2013Appointment of Mr Jonathan Philip Carter as a director (2 pages)
5 August 2013Appointment of Mr Jonathan Philip Carter as a director (2 pages)
18 June 2013Appointment of Mr Neville Alfred Vickery as a director (2 pages)
18 June 2013Appointment of Mr Neville Alfred Vickery as a director (2 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
12 April 2013Termination of appointment of Peter Lawrence as a director (1 page)
12 April 2013Termination of appointment of Peter Lawrence as a director (1 page)
28 March 2013Termination of appointment of Stephen Harrow as a secretary (1 page)
28 March 2013Appointment of Mr Michael John Webb as a secretary (1 page)
28 March 2013Termination of appointment of Stephen Harrow as a secretary (1 page)
28 March 2013Appointment of Mr Michael John Webb as a secretary (1 page)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Duplicate mortgage certificatecharge no:13 (11 pages)
1 May 2012Duplicate mortgage certificatecharge no:13 (11 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
20 April 2012Company name changed wellman hunt graham LTD.\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2012Company name changed wellman hunt graham LTD.\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2012Termination of appointment of George Shannon as a secretary (2 pages)
18 April 2012Resignation of an auditor (1 page)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 April 2012Termination of appointment of George Shannon as a director (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 April 2012Appointment of Stephen Giles Harrow as a secretary (3 pages)
18 April 2012Appointment of Mr Mark Stephen Crawford as a director (3 pages)
18 April 2012Appointment of Stephen Giles Harrow as a secretary (3 pages)
18 April 2012Resolutions
  • RES13 ‐ That the company enters into the following (together the documents) with barclays bank PLC 05/04/2012
(3 pages)
18 April 2012Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Mark Stephen Crawford as a director (3 pages)
18 April 2012Resolutions
  • RES13 ‐ That the company enters into the following (together the documents) with barclays bank PLC 05/04/2012
(3 pages)
18 April 2012Termination of appointment of George Shannon as a secretary (2 pages)
18 April 2012Termination of appointment of George Shannon as a director (2 pages)
18 April 2012Resignation of an auditor (1 page)
18 April 2012Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 18 April 2012 (2 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2012Auditor's resignation (2 pages)
13 April 2012Auditor's resignation (2 pages)
9 March 2012Accounts made up to 31 December 2011 (18 pages)
9 March 2012Accounts made up to 31 December 2011 (18 pages)
24 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
24 January 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 October 2011Accounts made up to 31 December 2010 (18 pages)
5 October 2011Accounts made up to 31 December 2010 (18 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 September 2010Accounts made up to 31 December 2009 (18 pages)
24 September 2010Accounts made up to 31 December 2009 (18 pages)
7 May 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000,000
(2 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
7 May 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 1,000,000
(2 pages)
30 July 2009Company name changed wellman graham LIMITED\certificate issued on 31/07/09 (2 pages)
30 July 2009Company name changed wellman graham LIMITED\certificate issued on 31/07/09 (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 April 2009Accounts made up to 31 December 2008 (18 pages)
24 April 2009Accounts made up to 31 December 2008 (18 pages)
18 December 2008Memorandum of capital - processed 18/12/08 - reduction of issd cap (2 pages)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2008Solvency statement dated 15/12/08 (1 page)
18 December 2008Memorandum of capital - processed 18/12/08 - reduction of issd cap (2 pages)
18 December 2008Solvency statement dated 15/12/08 (1 page)
18 December 2008Statement by directors (1 page)
18 December 2008Statement by directors (1 page)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
28 April 2008Accounts made up to 31 December 2007 (16 pages)
28 April 2008Accounts made up to 31 December 2007 (16 pages)
16 October 2007Accounts made up to 31 December 2006 (18 pages)
16 October 2007Accounts made up to 31 December 2006 (18 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
4 October 2007Declaration of assistance for shares acquisition (7 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
28 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2007Particulars of mortgage/charge (9 pages)
26 September 2007Particulars of mortgage/charge (9 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
5 July 2006Accounts made up to 31 December 2005 (19 pages)
5 July 2006Accounts made up to 31 December 2005 (19 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
12 December 2005Accounts made up to 31 March 2005 (16 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Accounts made up to 31 March 2005 (16 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o wellman group LIMITED newfield road oldbury west midlands B69 3ET (1 page)
7 October 2005Particulars of mortgage/charge (7 pages)
7 October 2005Particulars of mortgage/charge (7 pages)
15 June 2005Return made up to 10/05/05; full list of members (7 pages)
15 June 2005Return made up to 10/05/05; full list of members (7 pages)
14 January 2005Ad 10/01/05--------- £ si 183000@1=183000 £ ic 3937040/4120040 (2 pages)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Ad 10/01/05--------- £ si 183000@1=183000 £ ic 3937040/4120040 (2 pages)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
14 January 2005Nc inc already adjusted 10/01/05 (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 December 2004Accounts made up to 31 March 2004 (16 pages)
11 December 2004Accounts made up to 31 March 2004 (16 pages)
15 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2004Accounts made up to 31 March 2003 (15 pages)
13 January 2004Accounts made up to 31 March 2003 (15 pages)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003New secretary appointed;new director appointed (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
24 May 2003Return made up to 10/05/03; full list of members (8 pages)
24 May 2003Return made up to 10/05/03; full list of members (8 pages)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
31 March 2003Registered office changed on 31/03/03 from: furnace green dudley road oldbury west midlands B69 3DL (1 page)
22 October 2002Accounts made up to 31 March 2002 (20 pages)
22 October 2002Accounts made up to 31 March 2002 (20 pages)
10 July 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
5 October 2001Accounts made up to 31 March 2001 (17 pages)
5 October 2001Accounts made up to 31 March 2001 (17 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Return made up to 10/05/01; full list of members (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001Return made up to 10/05/01; full list of members (7 pages)
10 April 2001Particulars of mortgage/charge (15 pages)
10 April 2001Particulars of mortgage/charge (15 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
9 April 2001Declaration of assistance for shares acquisition (10 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
27 November 2000Accounts made up to 31 March 2000 (17 pages)
27 November 2000Accounts made up to 31 March 2000 (17 pages)
12 June 2000Return made up to 10/05/00; full list of members (8 pages)
12 June 2000Return made up to 10/05/00; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
5 December 1999Accounts made up to 31 March 1999 (19 pages)
5 December 1999Accounts made up to 31 March 1999 (19 pages)
6 June 1999Return made up to 10/05/99; full list of members (11 pages)
6 June 1999Return made up to 10/05/99; full list of members (11 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
10 May 1999Particulars of mortgage/charge (4 pages)
10 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (11 pages)
7 May 1999Particulars of mortgage/charge (11 pages)
28 January 1999Accounts made up to 31 March 1998 (21 pages)
28 January 1999Accounts made up to 31 March 1998 (21 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
10 June 1998Particulars of mortgage/charge (46 pages)
10 June 1998Particulars of mortgage/charge (46 pages)
5 June 1998Declaration of assistance for shares acquisition (25 pages)
5 June 1998Declaration of assistance for shares acquisition (25 pages)
4 June 1998Return made up to 10/05/98; no change of members (9 pages)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Return made up to 10/05/98; no change of members (9 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1998Particulars of mortgage/charge (24 pages)
12 March 1998Particulars of mortgage/charge (24 pages)
21 January 1998Accounts made up to 31 March 1997 (21 pages)
21 January 1998Accounts made up to 31 March 1997 (21 pages)
23 October 1997Registered office changed on 23/10/97 from: wellman PLC cornwall road smethwick warley west midlands B66 2LB (1 page)
23 October 1997Registered office changed on 23/10/97 from: wellman PLC cornwall road smethwick warley west midlands B66 2LB (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1996Accounts made up to 31 March 1996 (17 pages)
9 December 1996Accounts made up to 31 March 1996 (17 pages)
26 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 1996Accounts made up to 31 March 1995 (19 pages)
12 January 1996Accounts made up to 31 March 1995 (19 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995New secretary appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
9 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
9 June 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 January 1995Company name changed\certificate issued on 31/01/95 (2 pages)
31 January 1995Company name changed\certificate issued on 31/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
10 May 1994Return made up to 10/05/94; no change of members (6 pages)
10 May 1994Full group accounts made up to 31 December 1993 (18 pages)
10 May 1994Return made up to 10/05/94; no change of members (6 pages)
10 May 1994Full group accounts made up to 31 December 1993 (18 pages)
15 December 1993Declaration of satisfaction of mortgage/charge (1 page)
15 December 1993Declaration of satisfaction of mortgage/charge (1 page)
29 July 1993Accounts made up to 31 December 1992 (15 pages)
29 July 1993Accounts made up to 31 December 1992 (15 pages)
11 May 1993Return made up to 10/05/93; no change of members (6 pages)
11 May 1993Return made up to 10/05/93; no change of members (6 pages)
23 March 1993Declaration of mortgage charge released/ceased (1 page)
23 March 1993Declaration of mortgage charge released/ceased (1 page)
8 June 1992Return made up to 10/05/92; full list of members (7 pages)
8 June 1992Return made up to 10/05/92; full list of members (7 pages)
21 May 1992Accounts made up to 31 December 1991 (15 pages)
21 May 1992Accounts made up to 31 December 1991 (15 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
24 April 1992Particulars of mortgage/charge (3 pages)
10 October 1991Return made up to 10/05/91; no change of members (6 pages)
10 October 1991Return made up to 10/05/91; no change of members (6 pages)
10 October 1991Accounts made up to 31 December 1990 (15 pages)
10 October 1991Accounts made up to 31 December 1990 (15 pages)
12 February 1991Return made up to 10/05/90; no change of members (6 pages)
12 February 1991Return made up to 10/05/90; no change of members (6 pages)
1 February 1991Accounts made up to 31 December 1989 (16 pages)
1 February 1991Accounts made up to 31 December 1989 (16 pages)
6 October 1989Accounts made up to 31 December 1988 (15 pages)
6 October 1989Return made up to 10/05/89; full list of members (6 pages)
6 October 1989Return made up to 10/05/89; full list of members (6 pages)
6 October 1989Accounts made up to 31 December 1988 (15 pages)
5 October 1989Accounts made up to 31 December 1988 (15 pages)
5 October 1989Accounts made up to 31 December 1988 (15 pages)
10 October 1988Return made up to 10/08/88; full list of members (5 pages)
10 October 1988Accounts made up to 31 December 1987 (15 pages)
10 October 1988Accounts made up to 31 December 1987 (15 pages)
10 October 1988Return made up to 10/08/88; full list of members (5 pages)
30 September 1988Accounts made up to 31 December 1987 (15 pages)
30 September 1988Accounts made up to 31 December 1987 (15 pages)
14 September 1987Accounts made up to 31 December 1986 (18 pages)
14 September 1987Return made up to 18/06/87; full list of members (8 pages)
14 September 1987Return made up to 18/06/87; full list of members (8 pages)
14 September 1987Accounts made up to 31 December 1986 (18 pages)
14 August 1987Accounts made up to 31 December 1986 (18 pages)
14 August 1987Accounts made up to 31 December 1986 (18 pages)
3 July 1986Accounts made up to 31 December 1985 (15 pages)
3 July 1986Accounts made up to 31 December 1985 (15 pages)
3 July 1986Return made up to 07/05/86; full list of members (6 pages)
3 July 1986Return made up to 07/05/86; full list of members (6 pages)
22 May 1985Accounts made up to 31 December 1984 (16 pages)
22 May 1985Accounts made up to 31 December 1984 (16 pages)
1 December 1984Accounts made up to 31 December 1983 (16 pages)
1 December 1984Accounts made up to 31 December 1983 (16 pages)
11 June 1983Accounts made up to 31 December 1982 (12 pages)
11 June 1983Accounts made up to 31 December 1982 (12 pages)
28 May 1983Accounts made up to 31 December 1981 (12 pages)
28 May 1983Accounts made up to 31 December 1981 (12 pages)
8 June 1981Accounts made up to 31 December 1980 (12 pages)
8 June 1981Accounts made up to 31 December 1980 (12 pages)
9 April 1980Accounts made up to 31 December 1978 (13 pages)
9 April 1980Accounts made up to 31 December 1978 (13 pages)
9 April 1979Accounts made up to 31 December 1979 (13 pages)
9 April 1979Accounts made up to 31 December 1979 (13 pages)
17 March 1979Accounts made up to 31 December 1977 (11 pages)
17 March 1979Accounts made up to 31 December 1977 (11 pages)
26 April 1977Accounts made up to 31 December 1976 (10 pages)
26 April 1977Company name changed\certificate issued on 26/04/77 (4 pages)
26 April 1977Company name changed\certificate issued on 26/04/77 (4 pages)
26 April 1977Accounts made up to 31 December 1976 (10 pages)
22 October 1976Accounts made up to 31 December 1976 (10 pages)
22 October 1976Accounts made up to 31 December 1976 (10 pages)
14 April 1956Incorporation (17 pages)
14 April 1956Incorporation (17 pages)