Company NameWendland Systems Limited
DirectorJulian Slade
Company StatusActive
Company Number00635382
CategoryPrivate Limited Company
Incorporation Date20 August 1959(64 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(53 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameMichael Edward Tanner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1997)
RoleCompany Director
Correspondence Address11 Eddington Close
Maidstone
Kent
ME15 9XG
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameMr John Lewis Martin
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressNorthwold House
Sissinghurst
Cranbrook
Kent
TN17 2AR
Director NameMr Timothy James Cooper
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 1997)
RoleCompany Director
Correspondence Address2 Beverley Road
Maidstone
Kent
ME16 9JD
Director NameMr Leon Barrymore Bryan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressLynsted Queens Avenue
Maidstone
Kent
ME16 0ER
Director NameJohn Chapman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address52 Snaefell Park
Sheringham
Norfolk
NR26 8GZ
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed28 June 1992(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address25 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameMr Mark Jonathan Warwick Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(34 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coblers
Aston On Carrant
Tewkesbury
Gloucestershire
GL20 8HL
Wales
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(34 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 March 1999)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameBrian Rodney Chisholm
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Hold
10 Priory Road
Wantage
Oxfordshire
OX12 9DD
Director NameSimon Crane Wheeler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPond Oast Postern Park Farm
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameMr David Ward Tilman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(35 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameStuart Stacy Rolland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(35 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 1995)
RoleCompany Director
Correspondence AddressBluebell Barn
Stanford Lane
Hadlow
Kent
TN11 0JN
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameMark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressOatlands
Glosthorpe Manor East Winch Road
Kings Lynn
Norfolk
PE32 1NA
Director NameChandan Kanti Bhowmik
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1999)
RoleChartered Secretary
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(38 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Director NameStephen Ronald Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMichael Richard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(39 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Walcot Farm
Walcot Road, Drakes Broughton
Pershore
Worcestershire
WR10 2AL
Secretary NameStephen Ronald Osborne
NationalityBritish
StatusResigned
Appointed05 March 1999(39 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMr John Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(42 years, 11 months after company formation)
Appointment Duration3 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(42 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameKevin John Ingram
NationalityBritish
StatusResigned
Appointed01 August 2002(42 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressMay House
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 December 2006(47 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(48 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(48 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Secretary NameMr Iain Thomson
NationalityBritish
StatusResigned
Appointed30 April 2008(48 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr Neil Grahame Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(48 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Tarnwater Lane
Lancaster
LA2 0AH
Director NameMr Michael Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£710,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

24 November 1986Delivered on: 27 November 1986
Satisfied on: 16 October 1991
Persons entitled: The Banks as Chargees See Doc Dated 24/11/86 Fro Further Details

Classification: Composite guarantee & 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 samuel montagu & co limited as agent, the banks as defined therein and midland bank PLC on any account whatsoever.
Particulars: See doc for fuller details. 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
23 October 1985Delivered on: 6 November 1985
Satisfied on: 15 July 1987
Persons entitled: The Trustees of the General Electric Pension Trust

Classification: Composite guarantee & 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
23 October 1985Delivered on: 6 November 1985
Satisfied on: 15 December 1986
Persons entitled: The Banks for Further Details See Doc 75

Classification: Composite guarantee & 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

Filing History

19 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
10 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 10 July 2017 (1 page)
4 July 2017Notification of Jonathon Steven Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jonathon Steven Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jonathon Steven Kennedy as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jordan Robert Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jordan Robert Kennedy as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jordan Robert Kennedy as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 710,000
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 710,000
(6 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 710,000
(3 pages)
13 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 710,000
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 710,000
(3 pages)
19 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 710,000
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 710,000
(3 pages)
1 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 710,000
(3 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
20 July 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 30 October 2009 (6 pages)
15 September 2010Total exemption full accounts made up to 30 October 2009 (6 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 October 2008 (9 pages)
1 February 2010Accounts for a dormant company made up to 31 October 2008 (9 pages)
9 September 2009Return made up to 21/06/09; full list of members (3 pages)
9 September 2009Return made up to 21/06/09; full list of members (3 pages)
4 November 2008Appointment terminated director neil hall (1 page)
4 November 2008Appointment terminated director neil hall (1 page)
30 October 2008Director appointed mr michael price (1 page)
30 October 2008Director appointed mr michael price (1 page)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
22 October 2008Accounts for a dormant company made up to 2 November 2007 (6 pages)
25 June 2008Director appointed mr neil grahame hall (2 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
25 June 2008Director appointed mr neil grahame hall (2 pages)
25 June 2008Registered office changed on 25/06/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (4 pages)
19 July 2007Return made up to 21/06/07; full list of members (2 pages)
19 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
25 July 2005Return made up to 21/06/05; full list of members (2 pages)
25 July 2005Return made up to 21/06/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
24 June 2004Return made up to 21/06/04; full list of members (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
6 November 2003Company name changed celuform LIMITED\certificate issued on 06/11/03 (2 pages)
6 November 2003Company name changed celuform LIMITED\certificate issued on 06/11/03 (2 pages)
26 June 2003Return made up to 21/06/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
26 June 2003Return made up to 21/06/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade par cheltenham gloucestershire GL51 8LX (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade par cheltenham gloucestershire GL51 8LX (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
12 July 2002Auditor's resignation (1 page)
12 July 2002Auditor's resignation (1 page)
5 July 2002Return made up to 21/06/02; full list of members (7 pages)
5 July 2002Return made up to 21/06/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 September 2000Full accounts made up to 31 October 1999 (9 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
17 June 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 1999Company name changed caradon celuform LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed caradon celuform LIMITED\certificate issued on 21/04/99 (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 July 1998Return made up to 21/06/98; full list of members (7 pages)
22 July 1998Return made up to 21/06/98; full list of members (7 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (12 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (12 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
13 July 1997Return made up to 21/06/97; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
3 October 1996Full accounts made up to 31 December 1995 (21 pages)
7 July 1996Return made up to 21/06/96; full list of members (6 pages)
7 July 1996Return made up to 21/06/96; full list of members (6 pages)
28 June 1996Director's particulars changed (1 page)
28 June 1996Director's particulars changed (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
5 October 1995Full accounts made up to 31 December 1994 (19 pages)
31 July 1995Return made up to 21/06/95; full list of members (20 pages)
31 July 1995Return made up to 21/06/95; full list of members (20 pages)
9 May 1995Director's particulars changed (2 pages)
9 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (178 pages)
1 October 1986Company name changed celuform LIMITED\certificate issued on 01/10/86 (2 pages)
1 October 1986Company name changed celuform LIMITED\certificate issued on 01/10/86 (2 pages)
20 August 1959Incorporation (16 pages)
20 August 1959Incorporation (16 pages)