Company NameMaybridge Limited
Company StatusActive
Company Number00713077
CategoryPrivate Limited Company
Incorporation Date17 January 1962(62 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(53 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(53 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameEuan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(56 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSyed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(58 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(47 years, 10 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roden Victor Bridgwater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressMengleth
Trevillett
Tintagel
Cornwall
PL34 0HW
Director NameJaqueline Francesca Deithrick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressMaybridge House
Trevillett
Tintagel
Cornwall
PL34 0HW
Secretary NameMrs Shirley Maureen Bridgwater
NationalityBritish
StatusResigned
Appointed20 June 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressMengleth
Trevillett
Tintagel
Cornwall
PL34 0HW
Director NameKatrina Stevens
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 1996)
RoleSecretary
Correspondence AddressTrewin Bungalow Bossiney Road
Tintagel
Cornwall
PL34 0AQ
Secretary NameJaqueline Francesca Deithrick
NationalityBritish
StatusResigned
Appointed01 May 1993(31 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressMaybridge House
Trevillett
Tintagel
Cornwall
PL34 0HW
Director NameOdette Dowdle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressMingary Combe Lane
Widemouth Bay
Bude
Cornwall
EX23 0AA
Director NameJanet Furse
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressMandalay Trewint
Poundstock
Bude
Cornwall
EX23 0EQ
Director NameBernard Thomas Bull
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(35 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2000)
RoleChemist
Correspondence AddressDoneys House
St Clether
Launceston
Cornwall
PL15 8PT
Director NameRoger Frank Newton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(35 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2002)
RoleCompany Director
Correspondence AddressFord Hill House
Little Hadham
Ware
Hertfordshire
SG11 2AZ
Secretary NameBernard Thomas Bull
NationalityBritish
StatusResigned
Appointed26 September 1997(35 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 November 1997)
RoleChemist
Correspondence AddressDoneys House
St Clether
Launceston
Cornwall
PL15 8PT
Director NameMr Leslie Eastlake
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestvale House
Tremeer Lane, St. Tudy
Bodmin
Cornwall
PL30 3NF
Secretary NameMr Leslie Eastlake
NationalityBritish
StatusResigned
Appointed17 November 1997(35 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestvale House
Tremeer Lane, St. Tudy
Bodmin
Cornwall
PL30 3NF
Director NameDr Nicholas Anthony Kerton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Copse Lane
Holtwood
Wimborne
Dorset
BH21 7EF
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(40 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2006)
RoleBusinessman/Lawyer
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameTodd Michael Duchene
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address11 Hunter Drive
Hampton Nh
Rockingham 03842
United States
Director NamePaul Meister
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2002(40 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 2006)
RoleExecutive
Correspondence Address19 Ship Rock Road
North Hampton
New Hampshire 03862
United States
Director NameMark Douglas Roellig
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2005(43 years, 4 months after company formation)
Appointment Duration7 months (resigned 09 December 2005)
RoleLawyer/Businessman
Correspondence Address10936 Pine Drive
Parker
Co80138
United States
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(44 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameSarah Hlavinka McConnell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(44 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleLawyer
Correspondence AddressFisher Scientific Bishop Meadow Road
Loughborough
Leicestershire
LE11 5RG
Director NameMs Sylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(44 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThermo Fisher Scientific
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(44 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(45 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(45 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2015)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(48 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(50 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameLucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(51 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameDebevoise & Plimpton Services Ltd (Corporation)
StatusResigned
Appointed29 November 2002(40 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2007)
Correspondence Address14th Floor
Tower 42, Old Broad Street
London
EC2N 1HQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(45 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemaybridge.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

883.4k at £1Maybridge Chemical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Gross Profit£173,000
Net Worth-£3,592,000
Cash£45,000
Current Liabilities£5,831,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

26 September 1997Delivered on: 3 October 1997
Satisfied on: 27 December 2002
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee and indemnity of even date herewith.
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
26 September 1997Delivered on: 3 October 1997
Satisfied on: 27 December 2002
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnitiy of even date herewith.
Particulars: The f/h property k/a trevillet tintagel camelford cornwall t/n's CL128386, CL67280 and CL13493 together with all buildings and fixtures fixed plant and machinery thereon.
Fully Satisfied
15 June 1995Delivered on: 23 June 1995
Satisfied on: 25 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as maybridge chemical company trevillett tintagel cornwall and the proceeds of sale thereof; t/no.cl 67280. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 January 1995Delivered on: 27 January 1995
Satisfied on: 20 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1994Delivered on: 8 December 1994
Satisfied on: 25 September 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bossiney to davidstow road k/a trevillett tintagel plus land k/a mengleth trevillett cornwall.
Fully Satisfied
19 April 1994Delivered on: 6 May 1994
Satisfied on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory premises on the north side of a road leading from bossiney to davidstow trevillett tintagel cornwall t/no cl 67280.
Fully Satisfied
24 March 1992Delivered on: 9 April 1992
Satisfied on: 3 November 1994
Persons entitled: Close Brothers Limited

Classification: Prompt credit applicaton
Secured details: £24,887.34 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
30 December 1980Delivered on: 15 January 1981
Satisfied on: 25 September 1997
Persons entitled: Barclays 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 slate cutting factory, trevillett, tintagel, cornwall.
Fully Satisfied
23 January 2001Delivered on: 31 January 2001
Satisfied on: 27 December 2002
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As that Term is Definedin the Charge)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnity of even date herewith (other than dividend on any shares).
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
31 January 2001Delivered on: 31 January 2001
Satisfied on: 27 December 2002
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As that Term is Definedin the Charge)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of guarantee & indemnity of even date herewith (other than dividend on any shares).
Particulars: The f/h property k/a trevillet tintagel camelford cornwall t/n's CL128386 CL67280 and CL103493 together with all buildings and fixtures fixed plant and machines thereon.
Fully Satisfied
26 September 1997Delivered on: 15 October 1997
Satisfied on: 27 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company, maybridge chemical holdings limited and rjb partners limited to the chargee under or pursuant to the secured documents (as defined).
Particulars: By way of first legal mortgage land at mengleth trevillet tintagel cornwall t/n-CL103493. Land at the north side of a road leading from bossiney to davidstow trevillet tintagel cornwall t/n-CL67280. Land at mengleth trevillet tintagel cornwall t/n- CL128386; by way of first fixed charge the plant machinery and equipment (if any)(being none); all book debts and other debts; the goodwill and uncalled capital. By way of first floating charge its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 December 1980Delivered on: 15 January 1981
Satisfied on: 15 March 1996
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 charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2017Full accounts made up to 31 December 2016 (24 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 August 2016Full accounts made up to 31 December 2015 (28 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 883,440
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 883,440
(6 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (19 pages)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 883,440
(6 pages)
5 January 2014Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 December 2010Appointment of Katie Rose Wright as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (16 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
17 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
15 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 May 2008Registered office changed on 01/05/2008 from, trevillett, tintagel, cornwall, PL34 0HW (1 page)
21 February 2008Full accounts made up to 31 December 2006 (17 pages)
11 January 2008Auditor's resignation (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
28 December 2007Full accounts made up to 31 December 2005 (18 pages)
1 November 2007New director appointed (1 page)
30 October 2007New director appointed (5 pages)
17 October 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Location of register of members (1 page)
7 February 2007Return made up to 31/12/06; full list of members (7 pages)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
28 November 2006Full accounts made up to 31 December 2004 (16 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
26 April 2006Full accounts made up to 31 December 2003 (17 pages)
30 January 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Full accounts made up to 31 December 2002 (18 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 August 2003Director's particulars changed (1 page)
5 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2003Re-registration of Memorandum and Articles (31 pages)
9 May 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
9 May 2003Application for reregistration from PLC to private (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 January 2003New secretary appointed (2 pages)
22 January 2003Location of register of members (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Full accounts made up to 31 December 2001 (17 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (18 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 August 2000Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
4 August 2000Auditor's statement (1 page)
4 August 2000Application for reregistration from private to PLC (1 page)
4 August 2000Re-registration of Memorandum and Articles (15 pages)
4 August 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 August 2000Declaration on reregistration from private to PLC (1 page)
4 August 2000Balance Sheet (1 page)
4 August 2000Auditor's report (1 page)
11 July 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000Full accounts made up to 31 December 1998 (17 pages)
28 April 2000Secretary's particulars changed;director's particulars changed (1 page)
30 March 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000New director appointed (2 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Full accounts made up to 31 December 1997 (19 pages)
17 June 1998Return made up to 01/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
17 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
30 January 1998New secretary appointed;new director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed;new director appointed (2 pages)
10 November 1997Full accounts made up to 31 December 1996 (22 pages)
22 October 1997Ad 25/09/97--------- £ si 833340@1=833340 £ ic 50100/883440 (6 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 October 1997Particulars of mortgage/charge (27 pages)
6 October 1997Declaration of assistance for shares acquisition (21 pages)
3 October 1997Particulars of mortgage/charge (4 pages)
3 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Consent vary sh rights res filed (11 pages)
30 September 1997Memorandum and Articles of Association (11 pages)
30 September 1997Ad 18/03/94--------- £ si 100@1 (2 pages)
30 September 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 September 1997Nc inc already adjusted 12/09/97 (1 page)
30 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 September 1997Memorandum and Articles of Association (11 pages)
30 September 1997Nc inc already adjusted 11/03/94 (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Full accounts made up to 31 December 1995 (20 pages)
12 June 1996Return made up to 20/06/96; change of members (6 pages)
22 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 September 1995Full accounts made up to 31 December 1994 (17 pages)
20 July 1995Members list (4 pages)
6 July 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
30 April 1993Director resigned;new director appointed (2 pages)
10 March 1988Director resigned;new director appointed (2 pages)
16 May 1977Registered office changed (1 page)
17 January 1962Incorporation (11 pages)