Company NameAuto Marine Cables Limited
Company StatusActive
Company Number00804767
CategoryPrivate Limited Company
Incorporation Date11 May 1964(60 years ago)
Previous NameKar-Bar (Bolton) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Peter Charles Hammond
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director NameMrs Diane Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1993(29 years after company formation)
Appointment Duration30 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director NameMr Brent Collins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(57 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director NameLilian Joan Ashworth
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 November 1997)
RoleClerical Assistant
Correspondence Address24 Longworth Road
Horwich
Bolton
Lancashire
BL7 9TS
Director NameAnn Kathrine Hammond
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 June 2007)
RoleSales Person
Correspondence Address3 Cherry Gardens
Oakwood Drive, Heaton
Bolton
Lancashire
PR6 9HG
Director NameHoward Hammond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 02 February 2005)
RoleChairman
Correspondence AddressRoscoe Lowe Barn Roscoe Lowe Brow
Anderton
Chorley
Lancashire
PR6 0HG
Director NameMr Geoffrey Harold Holt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2007)
RoleFinance Director
Correspondence Address12 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameMr David Keith Hammond
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 October 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Secretary NameMr Geoffrey Harold Holt
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1994)
RoleCompany Director
Correspondence Address12 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameValerie Holt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(29 years after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2007)
RoleHousewife
Correspondence Address12 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PL
Director NameJane Hammond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(29 years after company formation)
Appointment Duration21 years, 5 months (resigned 14 October 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Secretary NameMr David Keith Hammond
NationalityBritish
StatusResigned
Appointed16 August 1994(30 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 October 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director NameMrs Amy Victoria Bryant
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(55 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
Director NameMr Zainon Eid John Shahin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2020(56 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 32-33 Oakhill Trading Estate Devonshire Road
Worsley
Manchester
M28 3PT

Contact

Websitewww.automarinecables.com
Email address[email protected]
Telephone01204 575234
Telephone regionBolton

Location

Registered AddressUnit 32 Devonshire Road
Oakhill Trading Estate
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

100.7k at £1Auto Marine Cables Holdings Limited
90.91%
Ordinary
10.1k at £1Auto Marine Cables Holdings Limited
9.09%
Ordinary B

Financials

Year2014
Turnover£10,607,763
Net Worth£3,159,981
Cash£169,600
Current Liabilities£1,254,537

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

25 September 2014Delivered on: 6 October 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 March 1982Delivered on: 31 March 1982
Persons entitled: Williams & Glyn's 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 October 2019Delivered on: 29 October 2019
Persons entitled: Peter Charles Hammond (As Security Trustee)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 29 October 2019
Persons entitled: Phd (Nominees) Limited

Classification: A registered charge
Outstanding
23 October 2019Delivered on: 25 October 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 18 October 2014
Persons entitled: David Keith Hammond

Classification: A registered charge
Outstanding
25 September 1992Delivered on: 29 September 1992
Satisfied on: 6 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a unit 25 castle park industrial estate, flint, delyn, clwyd t/no. WA419251 and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
18 April 1988Delivered on: 4 May 1988
Satisfied on: 17 March 1993
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: All that piece or parcel of land comprising one acre or thereabouts situate at the castle park estate of delyn borough council flint clwyd.
Fully Satisfied
23 May 1985Delivered on: 5 June 1985
Satisfied on: 22 June 1999
Persons entitled: Alex Lawrie Receivable Financing LTD

Classification: Charge
Secured details: All moneys due or become due from the company to the chargee.
Particulars: All book and other debts present and future (for full details see doc M16).
Fully Satisfied
29 September 1982Delivered on: 7 October 1982
Persons entitled: Williams & Glyns 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 land and buildings on the south side of devon avenue, whitefield, bury greater manchester. Tn: gm 18676. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 July 1975Delivered on: 22 July 1975
Satisfied on: 13 November 1992
Persons entitled: Williams & Glyns Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 sq yards approx l/h land in market street atherton greater manchester tog with dwelling house & shop numbered 115, market street, tog with all fixtures. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 January 1974Delivered on: 16 January 1974
Satisfied on: 13 November 1992
Persons entitled: Williams & Glyns Bank LTD.

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 plot of land no 98 market street and no 1 gillibrand street with the messuage and shop erected thereon chorley, lancaster together with all fixtures fittings movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1970Delivered on: 14 October 1970
Satisfied on: 13 November 1992
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, 48, 50 & 52 market street and land to s/w of market street farnworth and land on n/e side of queen street, farnworth and all fixtures plant & machinery (for full details see doc 11).
Fully Satisfied

Filing History

25 March 2024Termination of appointment of Amy Victoria Bryant as a director on 8 March 2024 (1 page)
5 March 2024Full accounts made up to 30 September 2023 (25 pages)
17 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 April 2023Full accounts made up to 30 September 2022 (24 pages)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 May 2022Full accounts made up to 30 September 2021 (26 pages)
20 February 2022Notification of Phd Industrial Holdings Ltd as a person with significant control on 30 September 2021 (2 pages)
20 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 July 2021Appointment of Mr Brent Collins as a director on 4 May 2021 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (25 pages)
4 April 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
26 March 2021Notification of Phd (Nominees) Limited as a person with significant control on 24 September 2020 (2 pages)
26 November 2020Termination of appointment of Zainon Eid John Shahin as a director on 26 November 2020 (1 page)
18 August 2020Appointment of Mr Zainon Eid John Shahin as a director on 6 July 2020 (2 pages)
26 June 2020Full accounts made up to 30 September 2019 (24 pages)
19 June 2020Appointment of Mrs Amy Victoria Bryant as a director on 14 April 2020 (2 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 October 2019Registration of charge 008047670015, created on 18 October 2019 (74 pages)
29 October 2019Registration of charge 008047670014, created on 18 October 2019 (74 pages)
29 October 2019Satisfaction of charge 008047670010 in full (1 page)
25 October 2019Registration of charge 008047670013, created on 23 October 2019 (22 pages)
10 June 2019Full accounts made up to 30 September 2018 (24 pages)
6 June 2019Satisfaction of charge 4 in full (1 page)
13 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (24 pages)
9 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 June 2017Accounts for a medium company made up to 30 September 2016 (23 pages)
27 June 2017Accounts for a medium company made up to 30 September 2016 (23 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 August 2016Satisfaction of charge 008047670009 in full (1 page)
17 August 2016Satisfaction of charge 008047670011 in full (1 page)
17 August 2016Satisfaction of charge 008047670009 in full (1 page)
17 August 2016Satisfaction of charge 008047670012 in full (1 page)
17 August 2016Satisfaction of charge 008047670012 in full (1 page)
17 August 2016Satisfaction of charge 008047670011 in full (1 page)
16 June 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
16 June 2016Accounts for a medium company made up to 30 September 2015 (16 pages)
8 June 2016Previous accounting period shortened from 3 October 2015 to 30 September 2015 (1 page)
8 June 2016Previous accounting period shortened from 3 October 2015 to 30 September 2015 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110,765
(4 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110,765
(4 pages)
17 April 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
17 April 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
4 April 2015Registration of charge 008047670011, created on 26 March 2015 (36 pages)
4 April 2015Registration of charge 008047670012, created on 26 March 2015 (33 pages)
4 April 2015Registration of charge 008047670011, created on 26 March 2015 (36 pages)
4 April 2015Registration of charge 008047670012, created on 26 March 2015 (33 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 110,765
(4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 110,765
(4 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 110,765
(4 pages)
17 November 2014Termination of appointment of David Keith Hammond as a director on 14 October 2014 (1 page)
17 November 2014Termination of appointment of David Keith Hammond as a secretary on 14 October 2014 (1 page)
17 November 2014Termination of appointment of Jane Hammond as a director on 14 October 2014 (1 page)
17 November 2014Termination of appointment of David Keith Hammond as a secretary on 14 October 2014 (1 page)
17 November 2014Termination of appointment of David Keith Hammond as a director on 14 October 2014 (1 page)
17 November 2014Termination of appointment of Jane Hammond as a director on 14 October 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 October 2014Registration of charge 008047670010, created on 14 October 2014 (26 pages)
18 October 2014Registration of charge 008047670010, created on 14 October 2014 (26 pages)
6 October 2014Registration of charge 008047670009, created on 25 September 2014 (25 pages)
6 October 2014Registration of charge 008047670009, created on 25 September 2014 (25 pages)
26 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
26 June 2014Accounts for a medium company made up to 30 September 2013 (18 pages)
23 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
23 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
23 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
22 April 2014Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page)
22 April 2014Director's details changed for Mr Peter Charles Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
22 April 2014Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Mr David Keith Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Secretary's details changed for Mr David Keith Hammond on 3 April 2014 (1 page)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Diane Hammond on 3 April 2014 (2 pages)
22 April 2014Director's details changed for Jane Hammond on 3 April 2014 (2 pages)
28 February 2014Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page)
28 February 2014Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages)
28 February 2014Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page)
28 February 2014Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Mr Peter Charles Hammond on 1 March 2013 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 110,765
(8 pages)
28 February 2014Director's details changed for Jane Hammond on 2 March 2013 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 110,765
(8 pages)
28 February 2014Director's details changed for Diane Hammond on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Jane Hammond on 2 March 2013 (2 pages)
28 February 2014Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages)
28 February 2014Secretary's details changed for Mr David Keith Hammond on 1 March 2013 (1 page)
28 February 2014Director's details changed for Diane Hammond on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Mr David Keith Hammond on 1 March 2013 (2 pages)
28 February 2014Director's details changed for Diane Hammond on 1 March 2013 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 110,765
(8 pages)
28 February 2014Director's details changed for Jane Hammond on 2 March 2013 (2 pages)
21 May 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
21 May 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
14 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
14 May 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
21 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
21 June 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (8 pages)
23 June 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
23 June 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
17 February 2010Director's details changed for Jane Hammond on 7 January 2010 (2 pages)
17 February 2010Director's details changed for Diane Hammond on 12 December 2009 (2 pages)
17 February 2010Director's details changed for Jane Hammond on 7 January 2010 (2 pages)
17 February 2010Director's details changed for Peter Charles Hammond on 12 December 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for David Keith Hammond on 7 January 2010 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Jane Hammond on 7 January 2010 (2 pages)
17 February 2010Director's details changed for Diane Hammond on 12 December 2009 (2 pages)
17 February 2010Director's details changed for Peter Charles Hammond on 12 December 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for David Keith Hammond on 7 January 2010 (2 pages)
13 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
13 May 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
2 March 2009Return made up to 06/02/09; full list of members (5 pages)
2 March 2009Return made up to 06/02/09; full list of members (5 pages)
25 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
25 June 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
1 April 2008Return made up to 06/02/08; full list of members (6 pages)
1 April 2008Return made up to 06/02/08; full list of members (6 pages)
26 October 2007£ ic 165997/110765 01/10/07 £ sr 55232@1=55232 (1 page)
26 October 2007£ ic 165997/110765 01/10/07 £ sr 55232@1=55232 (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
12 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
12 June 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
14 February 2007Return made up to 06/02/07; full list of members (5 pages)
14 February 2007Return made up to 06/02/07; full list of members (5 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
13 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
7 February 2006Return made up to 06/02/06; full list of members (5 pages)
7 February 2006Return made up to 06/02/06; full list of members (5 pages)
11 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
11 August 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
10 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
12 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
12 July 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
3 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
28 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
14 April 2003Ad 07/04/03--------- £ si 15091@1=15091 £ ic 150906/165997 (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2003Particulars of contract relating to shares (3 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2003Ad 07/04/03--------- £ si 15091@1=15091 £ ic 150906/165997 (2 pages)
14 April 2003Particulars of contract relating to shares (3 pages)
6 March 2003Return made up to 10/02/03; full list of members (11 pages)
6 March 2003Return made up to 10/02/03; full list of members (11 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
19 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
1 February 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(9 pages)
1 February 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/02
(9 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
30 March 2001Return made up to 10/02/01; full list of members (9 pages)
30 March 2001Return made up to 10/02/01; full list of members (9 pages)
10 May 2000Full accounts made up to 30 September 1999 (21 pages)
10 May 2000Full accounts made up to 30 September 1999 (21 pages)
2 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2000Return made up to 10/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 December 1999£ ic 156156/150906 29/11/99 £ sr 5250@1=5250 (1 page)
14 December 1999£ ic 156156/150906 29/11/99 £ sr 5250@1=5250 (1 page)
14 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
17 March 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
24 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Accounts for a medium company made up to 30 September 1997 (23 pages)
18 March 1998Accounts for a medium company made up to 30 September 1997 (23 pages)
3 March 1997Return made up to 10/02/97; no change of members (6 pages)
3 March 1997Return made up to 10/02/97; no change of members (6 pages)
24 February 1997Full accounts made up to 30 September 1996 (24 pages)
24 February 1997Full accounts made up to 30 September 1996 (24 pages)
27 February 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
27 February 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
23 February 1996Return made up to 10/02/96; no change of members (6 pages)
23 February 1996Return made up to 10/02/96; no change of members (6 pages)
31 January 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
18 August 1994Secretary resigned;new secretary appointed (2 pages)
18 August 1994Secretary resigned;new secretary appointed (2 pages)
7 February 1994Return made up to 10/02/94; no change of members
  • 363(287) ‐ Registered office changed on 07/02/94
(6 pages)
28 May 1993New director appointed (2 pages)
28 May 1993New director appointed (2 pages)
29 January 1993Return made up to 10/02/93; no change of members (6 pages)
29 January 1993Return made up to 10/02/93; no change of members (6 pages)
27 February 1992Return made up to 10/02/92; full list of members
  • 363(287) ‐ Registered office changed on 27/02/92
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 1991Return made up to 10/02/91; no change of members (6 pages)
27 April 1990Return made up to 30/12/89; change of members (5 pages)
27 June 1989Return made up to 31/05/89; full list of members (5 pages)
31 October 1988Wd 18/10/88 ad 30/09/88--------- £ si 148720@1=148720 £ ic 2/148722 (2 pages)
27 October 1988Memorandum and Articles of Association (9 pages)
27 October 1988Memorandum and Articles of Association (9 pages)
13 May 1988Return made up to 30/12/87; full list of members (6 pages)
3 May 1988Company name changed\certificate issued on 03/05/88 (2 pages)
3 May 1988Company name changed\certificate issued on 03/05/88 (2 pages)
12 April 1988Accounts for a small company made up to 30 September 1987 (4 pages)
3 April 1987Annual return made up to 30/12/86 (6 pages)
3 July 1986Return made up to 30/12/85; full list of members (4 pages)
12 October 1983Accounts made up to 30 September 1982 (5 pages)
12 October 1983Accounts made up to 30 September 1982 (5 pages)
31 March 1983Accounts made up to 30 September 1981 (5 pages)
31 March 1983Accounts made up to 30 September 1981 (5 pages)
11 May 1964Incorporation (18 pages)
11 May 1964Incorporation (18 pages)