Company NameD.H. Haden Limited
DirectorsBenjamin Gordon Goodman and Robin Maurice Newbery
Company StatusActive
Company Number00617666
CategoryPrivate Limited Company
Incorporation Date30 December 1958(65 years, 4 months ago)
Previous NameD.H. Haden Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(57 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Robin Maurice Newbery
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(63 years after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
Director NameMr Malcolm John Attwood
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleSales Director
Correspondence Address119 Hyperion Road
Stourbridge
West Midlands
DY7 6SJ
Director NameMr Maurice Walker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address16 Quarry Hill Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 7TA
Director NameMichael Stuckey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleManaging Director
Correspondence Address34 Glen Brook
Priorslee
Telford
Shropshire
TF2 9QY
Director NameMr Geoffrey William Sara
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 March 2001)
RoleChartered Accountant
Correspondence Address14 Wallheath Crescent
Walsall
West Midlands
WS9 9HT
Director NameMr Richard Henry Jaffa
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Director NameMr Alistair Neil Gillespie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 1996)
RoleCompany Director
Correspondence AddressTudor House
Rolleston On Dove
Burton On Trent
Staffordshire
DE13 9BE
Director NameMr Eric Duxbury
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleEngineer
Correspondence Address8 Larkspur Avenue
Hammerwich
Walsall
West Midlands
WS7 8SS
Director NamePeter Glydon Collings
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleChartered Accountant
Correspondence AddressGreen Cottage Woodgate Green
Knighton-On-Teme
Tenbury Wells
Worcestershire
WR15 8LX
Director NameMr John Denis Haden
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressChurchfields
Smithy Lane Longdon Green
Rugeley
WS15 4QH
Secretary NameMr John Denis Haden
NationalityBritish
StatusResigned
Appointed27 October 1991(32 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchfields
Smithy Lane Longdon Green
Rugeley
WS15 4QH
Director NameNeil Anthony Currie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(35 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 February 1995)
RoleManaging Director
Correspondence Address3 Beach Road
Stourport On Severn
Worcestershire
DY13 0NA
Director NameJames Andrew Yarrow
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(36 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 21 October 2009)
RoleEngineer
Correspondence Address38 Richmond Drive
Lichfield
Staffordshire
WS14 9SZ
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleManagement Consultant
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameMr Ronald George Nicolson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address57 Elterwater Drive
Gamston
Nottingham
Nottinghamshire
NG2 6PL
Director NamePaul William Broadhead
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2001)
RoleLogistics Director
Correspondence Address2a Meriden Avenue
Stourbridge
West Midlands
DY8 4QL
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(41 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Andrew David Streets
NationalityBritish
StatusResigned
Appointed25 May 2000(41 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(42 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(42 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2001(42 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(51 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NameMr Frazer Yeomans
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(61 years after company formation)
Appointment Duration2 years (resigned 29 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS

Contact

Websiteeu.spectrumbrands.com

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Spectrum Brands (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Charges

23 March 1992Delivered on: 26 March 1992
Satisfied on: 24 May 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 31ST march 1983.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being and all patents patent applications inventions trade marks trade names registered designs. (See 395 for full details).
Fully Satisfied
5 November 1990Delivered on: 9 November 1990
Satisfied on: 16 November 2000
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The several items listed in the schedule (please see form M395 for full details).
Fully Satisfied
9 August 1990Delivered on: 15 August 1990
Satisfied on: 17 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 325 alum rock road saltley birmingham title no wm 97688.
Fully Satisfied
19 December 1983Delivered on: 22 December 1983
Satisfied on: 17 May 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from haylin travel limited an any account whatsoever and from the company under the terms of the charge.
Particulars: F/H situate and k/a 325 alum rock road, saltley, bham, west midlands tn-WM97688.
Fully Satisfied
20 May 1983Delivered on: 27 May 1983
Satisfied on: 8 February 2000
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: Sterling pounds 33000 and all other monies due or to become due from the company to the chargee.
Particulars: One 1980 tranemo hydraulic press type dp 200 A10 serial no 79/39 one 1980COLCHESTER lathe serial no 6004729531.
Fully Satisfied
31 March 1983Delivered on: 7 April 1983
Satisfied on: 16 November 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and property and assets present and future including bookdets uncalled capital.
Fully Satisfied
9 January 1981Delivered on: 27 January 1981
Satisfied on: 16 November 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H number two building, mount road, burntwood, in the county of stafford.
Fully Satisfied
26 July 1977Delivered on: 3 August 1977
Satisfied on: 8 June 1991
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 December 2005Delivered on: 29 December 2005
Satisfied on: 15 July 2010
Persons entitled: Burdale Financial Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 20 May 1998
Satisfied on: 16 November 2000
Persons entitled: Midland 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
2 October 1996Delivered on: 5 October 1996
Satisfied on: 21 December 2000
Persons entitled: Ucb Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
2 October 1996Delivered on: 3 October 1996
Satisfied on: 16 November 2000
Persons entitled: Midland 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: New road burntwood staffordshire. See the mortgage charge document for full details.
Fully Satisfied
15 April 1964Delivered on: 23 April 1964
Satisfied on: 16 November 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land in new road burntwood industrial estate, lichfield staffs and fixtures.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 December 2019Appointment of Mr Frazer Yeomans as a director on 19 December 2019 (2 pages)
30 December 2019Termination of appointment of Christopher Berry as a director on 19 December 2019 (1 page)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
21 August 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
26 February 2019Cessation of Spectrum Brands (Uk) Limited as a person with significant control on 29 July 2018 (1 page)
26 February 2019Cessation of Armored Auto Uk Limited as a person with significant control on 25 January 2019 (1 page)
26 February 2019Notification of Armored Auto Uk Limited as a person with significant control on 29 July 2018 (2 pages)
26 February 2019Notification of Aag Uk Holding Limited as a person with significant control on 25 January 2019 (2 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Benjamin Gordon Goodman on 29 November 2017 (1 page)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
22 November 2017Appointment of Mr Benjamin Gordon Goodman as a director on 20 November 2017 (2 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (11 pages)
4 July 2015Full accounts made up to 30 September 2014 (11 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
20 October 2014Resolutions
  • RES13 ‐ Dividend 30/09/2014
(2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(4 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(4 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 412,286
(6 pages)
28 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 412,286
(6 pages)
22 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
15 November 2012Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Salton Mill Fir Street Failsworth Manchester M35 0HS England on 15 November 2012 (1 page)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 February 2011Appointment of Mr Andrew Streets as a director (2 pages)
4 February 2011Appointment of Mr Andrew Streets as a director (2 pages)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
8 November 2010Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
8 November 2010Secretary's details changed for Andrew David Streets on 1 November 2010 (2 pages)
8 November 2010Registered office address changed from Salton Sisson Street Failsworth Manchester M35 0HS on 8 November 2010 (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
21 October 2009Termination of appointment of James Yarrow as a director (1 page)
21 October 2009Termination of appointment of James Yarrow as a director (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 November 2008Return made up to 27/10/08; full list of members (4 pages)
10 November 2008Full accounts made up to 30 June 2008 (7 pages)
10 November 2008Full accounts made up to 30 June 2008 (7 pages)
17 March 2008Appointment terminated director marc levenstein (1 page)
17 March 2008Appointment terminated director marc levenstein (1 page)
4 March 2008Full accounts made up to 30 June 2007 (7 pages)
4 March 2008Full accounts made up to 30 June 2007 (7 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Return made up to 27/10/07; no change of members (8 pages)
19 November 2007Return made up to 27/10/07; no change of members (8 pages)
3 March 2007Full accounts made up to 30 June 2006 (7 pages)
3 March 2007Full accounts made up to 30 June 2006 (7 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
17 November 2006Return made up to 27/10/06; full list of members (8 pages)
5 November 2006Full accounts made up to 30 June 2005 (8 pages)
5 November 2006Full accounts made up to 30 June 2005 (8 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Return made up to 27/10/05; full list of members (8 pages)
19 December 2005Return made up to 27/10/05; full list of members (8 pages)
16 June 2005Re-registration of Memorandum and Articles (45 pages)
16 June 2005Application for reregistration from PLC to private (1 page)
16 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
16 June 2005Application for reregistration from PLC to private (1 page)
16 June 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 June 2005Re-registration of Memorandum and Articles (45 pages)
16 June 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2005Full accounts made up to 30 June 2004 (7 pages)
8 February 2005Full accounts made up to 30 June 2004 (7 pages)
10 November 2004Return made up to 27/10/04; full list of members (8 pages)
10 November 2004Return made up to 27/10/04; full list of members (8 pages)
3 February 2004Full accounts made up to 30 June 2003 (6 pages)
3 February 2004Full accounts made up to 30 June 2003 (6 pages)
3 December 2003Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(8 pages)
3 December 2003Return made up to 27/10/03; full list of members
  • 363(287) ‐ Registered office changed on 03/12/03
(8 pages)
1 March 2003Full accounts made up to 30 June 2002 (10 pages)
1 March 2003Full accounts made up to 30 June 2002 (10 pages)
18 November 2002Director resigned (1 page)
18 November 2002Return made up to 27/10/02; full list of members (9 pages)
18 November 2002Return made up to 27/10/02; full list of members (9 pages)
18 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
3 April 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Full accounts made up to 30 April 2001 (12 pages)
30 November 2001Full accounts made up to 30 April 2001 (12 pages)
27 November 2001Return made up to 27/10/01; full list of members (8 pages)
27 November 2001Return made up to 27/10/01; full list of members (8 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
7 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Return made up to 27/10/00; full list of members (10 pages)
17 November 2000Return made up to 27/10/00; full list of members (10 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Full accounts made up to 31 March 2000 (19 pages)
23 October 2000Full accounts made up to 31 March 2000 (19 pages)
26 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
26 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: mount road burntwood walsall staffs WS7 0AW (1 page)
22 June 2000Registered office changed on 22/06/00 from: mount road burntwood walsall staffs WS7 0AW (1 page)
12 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New director appointed (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (19 pages)
7 October 1999Full accounts made up to 31 March 1999 (19 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
11 November 1998Return made up to 27/10/98; full list of members (8 pages)
11 November 1998Return made up to 27/10/98; full list of members (8 pages)
8 October 1998Full accounts made up to 31 March 1998 (22 pages)
8 October 1998Full accounts made up to 31 March 1998 (22 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 27/10/97; no change of members (6 pages)
6 November 1997Return made up to 27/10/97; no change of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (24 pages)
8 October 1997Full accounts made up to 31 March 1997 (24 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
1 November 1996Return made up to 27/10/96; no change of members (6 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
1 November 1996Full group accounts made up to 31 March 1996 (24 pages)
1 November 1996Return made up to 27/10/96; no change of members (6 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
17 October 1995Full group accounts made up to 31 March 1995 (23 pages)
17 October 1995Full group accounts made up to 31 March 1995 (23 pages)
19 September 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
19 September 1995£ ic 523000/512286 04/08/95 £ sr 10714@1=10714 (1 page)
19 September 1995£ ic 523000/512286 04/08/95 £ sr 10714@1=10714 (1 page)
19 September 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
7 December 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
7 December 1994Memorandum and Articles of Association (14 pages)
7 December 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
7 December 1994Memorandum and Articles of Association (14 pages)
22 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)
22 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)