Company NameProdumax Limited
Company StatusActive
Company Number00878102
CategoryPrivate Limited Company
Incorporation Date28 April 1966(58 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jeremy Paul Ridyard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(30 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Barn
6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG
Director NameMrs Mandy Ridyard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries Limited No 1 Marsden Street
Manchester
M2 1HW
Director NameMr William Robert John Rawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(57 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A2e Industries Limited No 1 Marsden Street
Manchester
M2 1HW
Director NameMr Simon Christopher Weston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(57 years, 5 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A2e Industries Limited No 1 Marsden Street
Manchester
M2 1HW
Director NameMr Ronald Nelson Walker
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(25 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 November 2007)
RoleProduction Engineer
Correspondence AddressDelph Cottage
Chevin End
Buckle Lane
West Yorkshire
LS29 6DU
Secretary NameMrs Joan Christina Robertshaw
NationalityBritish
StatusResigned
Appointed28 April 1991(25 years after company formation)
Appointment Duration5 years, 10 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address97 St Davids Road
Otley
West Yorkshire
LS21 2RG
Director NameMr Michael John Hymers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 1997)
RoleProduction Engineer
Correspondence Address22 Queens Terrace
Otley
West Yorkshire
LS21 3JE
Secretary NameMandy Ridyard
NationalityBritish
StatusResigned
Appointed17 March 1997(30 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressSwallow Barn
6 Grange Farm Close
Menston
West Yorkshire
LS29 6QG

Contact

Websitewww.produmax.co.uk
Email address[email protected]
Telephone01943 461713
Telephone regionGuiseley

Location

Registered AddressC/O A2e Industries Limited
No 1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,808,053
Cash£97,893
Current Liabilities£1,275,204

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

8 September 2014Delivered on: 15 September 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
13 June 2018Delivered on: 18 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as unit 3A, sapper jordan rossi park, baildon, shipley, west yorkshire.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Plot 2, baildon business park, buck lane, baildon, shipley (tn: YY40762).
Outstanding
29 January 2015Delivered on: 4 February 2015
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
27 October 2014Delivered on: 28 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 May 2010Delivered on: 3 June 2010
Satisfied on: 17 May 2014
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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 March 1997Delivered on: 25 March 1997
Satisfied on: 17 May 2014
Persons entitled: Barclays Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goods k/a 1 off moriseiki MH40 horizontal twin pallet machining centre table size 400 mm sq, 1 off moriseiki MH40 horizontal twin pallet machining centre table size 400 mm sq, 1 off vertimac zero (fanuc 5M) table size 780MM x 530MM traverses x=500MM y=400MM z=350MM, 1 off niigata VN400 (fanuc 11MA) table size 850MM x 400MM traverses x= 600MM y= 600MM z= 400MM and all other goods as defined in the schedule attatched to the form 395 along with the benefit of all contracts conditions warranties and agreements the documents and the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
17 March 1997Delivered on: 25 March 1997
Satisfied on: 17 May 2014
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: Property k/a station road otley west yorkshire t/n wyk 101329 and wyk 176123.
Fully Satisfied
17 March 1997Delivered on: 28 March 1997
Satisfied on: 31 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture made between peapod limited (the company) produmax limited (the other company) and barclays bank PLC (the bank)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a station road otley west yorkshire t/n wyk 101329 and wyk 176123. 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 August 1993Delivered on: 6 September 1993
Satisfied on: 6 November 1996
Persons entitled: Barclays Bank PLC,

Classification: Corporate mortgage.
Secured details: All moneys due or to become due from the company to barclays bank PLC under or pursuant to the terms of a facility letter dated 19.8.193 and/or this charge.
Particulars: A computer controlled lathe star kjr 16 serial no 020272 ,please see doc for further details,.
Fully Satisfied
16 July 1980Delivered on: 6 August 1980
Satisfied on: 17 May 2014
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 land & buildings on the east side of station road otley W. yorkshire. Title no. Wyk 176123.
Fully Satisfied
12 June 1978Delivered on: 20 June 1978
Satisfied on: 17 May 2014
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 & floating charge on goodwill & book debts with all buildings, fixtures, fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 January 1977Delivered on: 17 January 1977
Satisfied on: 26 November 1998
Persons entitled: Barclays 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: Premises formerly forming part of the tannery station road, otley, west yorkshire, as comprised in a conveyance dated 30-12-76.
Fully Satisfied

Filing History

13 October 2023Current accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
12 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2023Memorandum and Articles of Association (8 pages)
11 October 2023Notification of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (2 pages)
11 October 2023Cessation of Peapod Property Holdings Limited as a person with significant control on 28 September 2023 (1 page)
11 October 2023Registration of charge 008781020017, created on 29 September 2023 (24 pages)
10 October 2023Termination of appointment of Mandy Ridyard as a secretary on 29 September 2023 (1 page)
10 October 2023Registered office address changed from Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX England to C/O a2E Industries Limited No 1 Marsden Street Manchester M2 1HW on 10 October 2023 (1 page)
10 October 2023Appointment of Mr William Robert John Rawkins as a director on 29 September 2023 (2 pages)
10 October 2023Appointment of Mr Simon Christopher Weston as a director on 29 September 2023 (2 pages)
5 October 2023Registration of charge 008781020016, created on 29 September 2023 (25 pages)
2 October 2023Registration of charge 008781020015, created on 29 September 2023 (39 pages)
28 September 2023Notification of Jamp Holdings Limited as a person with significant control on 28 September 2023 (2 pages)
28 September 2023Cessation of Peapod Limited as a person with significant control on 28 September 2023 (1 page)
22 September 2023Satisfaction of charge 008781020009 in full (1 page)
14 August 2023Satisfaction of charge 008781020011 in full (4 pages)
27 July 2023Full accounts made up to 30 November 2022 (30 pages)
18 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 30 November 2021 (30 pages)
5 May 2023Part of the property or undertaking has been released from charge 008781020010 (5 pages)
20 February 2023Current accounting period shortened from 31 May 2022 to 30 November 2021 (1 page)
9 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
15 February 2022Full accounts made up to 31 May 2021 (32 pages)
15 July 2021Notification of Peapod Limited as a person with significant control on 15 July 2021 (2 pages)
15 July 2021Cessation of Mandy Ridyard as a person with significant control on 15 July 2021 (1 page)
15 July 2021Cessation of Jeremy Paul Ridyard as a person with significant control on 15 July 2021 (1 page)
4 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 February 2021Register inspection address has been changed to 33 Park Place Park Place Leeds LS1 2RY (1 page)
22 October 2020Current accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
13 May 2020Full accounts made up to 30 November 2019 (28 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 January 2020Registration of charge 008781020014, created on 15 January 2020 (11 pages)
3 September 2019Full accounts made up to 30 November 2018 (26 pages)
24 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 September 2018Full accounts made up to 30 November 2017 (28 pages)
25 July 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 June 2018Registration of charge 008781020013, created on 13 June 2018 (15 pages)
24 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
24 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
19 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
19 August 2016Accounts for a small company made up to 30 November 2015 (6 pages)
8 July 2016Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page)
8 July 2016Registered office address changed from , Second Floor Suite a 33 Park Place, Leeds, LS1 2RY to Unit 2 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 8 July 2016 (1 page)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,500
(5 pages)
27 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,500
(5 pages)
28 October 2015Registration of charge 008781020012, created on 27 October 2015 (7 pages)
28 October 2015Registration of charge 008781020012, created on 27 October 2015 (7 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500
(4 pages)
22 May 2015Appointment of Mrs Mandy Ridyard as a director on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500
(4 pages)
22 May 2015Appointment of Mrs Mandy Ridyard as a director on 22 May 2015 (2 pages)
13 April 2015 (6 pages)
13 April 2015 (6 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2015Registration of charge 008781020011, created on 29 January 2015 (8 pages)
4 February 2015Registration of charge 008781020011, created on 29 January 2015 (8 pages)
28 October 2014Registration of charge 008781020010, created on 27 October 2014 (23 pages)
28 October 2014Registration of charge 008781020010, created on 27 October 2014 (23 pages)
15 September 2014Registration of charge 008781020009, created on 8 September 2014 (8 pages)
15 September 2014Registration of charge 008781020009, created on 8 September 2014 (8 pages)
15 September 2014Registration of charge 008781020009, created on 8 September 2014 (8 pages)
2 July 2014 (7 pages)
2 July 2014 (7 pages)
31 May 2014Satisfaction of charge 5 in full (4 pages)
31 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (4 pages)
8 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (4 pages)
15 January 2014Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from , Stable Court Beechwoods Elmete Lane, Roundhay, Leeds, LS8 2LQ on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 15 January 2014 (1 page)
26 July 2013 (7 pages)
26 July 2013 (7 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
26 September 2012 (7 pages)
26 September 2012 (7 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
2 September 2011 (6 pages)
2 September 2011 (6 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 February 2011Registered office address changed from , the Tannery, Station Road, Otley, Yorks, LS21 3HX on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from The Tannery Station Road Otley Yorks LS21 3HX on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from The Tannery Station Road Otley Yorks LS21 3HX on 25 February 2011 (2 pages)
15 September 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010 (7 pages)
1 September 2010 (7 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
6 October 2009 (5 pages)
6 October 2009 (5 pages)
19 June 2009Return made up to 28/04/09; full list of members (3 pages)
19 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 October 2008 (7 pages)
1 October 2008 (7 pages)
19 August 2008Return made up to 28/04/08; full list of members (3 pages)
19 August 2008Appointment terminated director ronald walker (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 28/04/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Appointment terminated director ronald walker (1 page)
2 October 2007 (7 pages)
2 October 2007 (7 pages)
13 July 2007Return made up to 28/04/07; no change of members (7 pages)
13 July 2007Return made up to 28/04/07; no change of members (7 pages)
4 October 2006 (6 pages)
4 October 2006 (6 pages)
21 June 2006Return made up to 28/04/06; full list of members (7 pages)
21 June 2006Return made up to 28/04/06; full list of members (7 pages)
4 October 2005 (6 pages)
4 October 2005 (6 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 May 2005Return made up to 28/04/05; full list of members (7 pages)
21 September 2004 (6 pages)
21 September 2004 (6 pages)
7 July 2004Return made up to 28/04/04; full list of members (7 pages)
7 July 2004Return made up to 28/04/04; full list of members (7 pages)
2 October 2003Accounts made up to 30 November 2002 (16 pages)
2 October 2003Accounts made up to 30 November 2002 (16 pages)
3 June 2003Return made up to 28/04/03; full list of members (7 pages)
3 June 2003Return made up to 28/04/03; full list of members (7 pages)
20 September 2002Accounts made up to 30 November 2001 (16 pages)
20 September 2002Accounts made up to 30 November 2001 (16 pages)
4 July 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2001Accounts made up to 30 November 2000 (17 pages)
17 October 2001Accounts made up to 30 November 2000 (17 pages)
2 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2001Return made up to 28/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2000Auditor's resignation (1 page)
5 December 2000Auditor's resignation (1 page)
10 May 2000Full accounts made up to 30 November 1999 (18 pages)
10 May 2000Full accounts made up to 30 November 1999 (18 pages)
3 May 2000Return made up to 28/04/00; full list of members (6 pages)
3 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 August 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1999Full accounts made up to 30 November 1998 (18 pages)
8 June 1999Full accounts made up to 30 November 1998 (18 pages)
1 December 1998Auditor's resignation (1 page)
1 December 1998Auditor's resignation (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Full accounts made up to 30 November 1997 (19 pages)
3 August 1998Full accounts made up to 30 November 1997 (19 pages)
24 April 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1998Return made up to 28/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Secretary's particulars changed (1 page)
16 March 1998Secretary's particulars changed (1 page)
26 June 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Memorandum and Articles of Association (6 pages)
23 May 1997Memorandum and Articles of Association (6 pages)
23 May 1997New secretary appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Memorandum and Articles of Association (4 pages)
13 May 1997Memorandum and Articles of Association (4 pages)
13 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Memorandum and Articles of Association (5 pages)
13 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1997Declaration of assistance for shares acquisition (9 pages)
13 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 May 1997Declaration of assistance for shares acquisition (9 pages)
13 May 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Memorandum and Articles of Association (5 pages)
28 March 1997Particulars of mortgage/charge (8 pages)
28 March 1997Particulars of mortgage/charge (8 pages)
25 March 1997Particulars of mortgage/charge (8 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (10 pages)
25 March 1997Particulars of mortgage/charge (8 pages)
18 March 1997 (8 pages)
18 March 1997 (8 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1996 (8 pages)
16 June 1996 (8 pages)
5 June 1996Return made up to 28/04/96; full list of members (6 pages)
5 June 1996Return made up to 28/04/96; full list of members (6 pages)
25 August 1995 (8 pages)
25 August 1995Return made up to 28/04/95; no change of members (4 pages)
25 August 1995 (8 pages)
25 August 1995Return made up to 28/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)