Company NameTouchstar Atc Limited
DirectorsLynden Neil Jones and Mark William Hardy
Company StatusActive
Company Number00955977
CategoryPrivate Limited Company
Incorporation Date11 June 1969(54 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Lynden Neil Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(43 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Newport Grove
Newcastle
Staffordshire
ST5 7QL
Director NameMr Mark William Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(44 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameNatasha Marie Rourke
StatusCurrent
Appointed02 April 2019(49 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressAvocado Court 7 Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameProf John Hugh Westcott
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 November 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fernhill
Oxshott
Leatherhead
Surrey
KT22 0JH
Director NameThomas John Strand
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 1995)
RoleChartered Engineer
Correspondence AddressClayton Mead
Duddleswell
Uckfield
East Sussex
TN22 3JL
Director NameMr Roger Frederick Barnett
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLeylands Aviemore Road
Crowborough
East Sussex
TN6 1QU
Director NameRobert Alec Hollands
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1994)
RoleMarketing Executive
Correspondence AddressLindisfarne Florence Lane
Groombridge
Tunbridge Wells
Kent
TN3 9SH
Director NameDavid John Marks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 January 2008)
RoleEngineer
Correspondence AddressMorecote Highview Lane
Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameMr Robert Neil Patterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 September 1997)
RoleEngineer
Correspondence Address2 Nursery Field
Buxted
Uckfield
East Sussex
TN22 4NG
Secretary NameMr Gerard Bernard Michael Bushell
NationalityBritish
StatusResigned
Appointed18 August 1992(23 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood Heathfield Road
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameLindsay Howard Bangs
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleSales And Marketing Executive
Correspondence Address49 Merlin Way
East Grinstead
West Sussex
RH19 3XG
Director NameMr Gerard Bernard Michael Bushell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(25 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood Heathfield Road
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameMr Graham James Rolando
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(27 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleSales/Marketing Director
Country of ResidenceEngland
Correspondence Address40 Whetsted Road
Five Oak Green
Tonbridge
Kent
TN12 6RS
Director NameMr David John Sawyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(33 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 March 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Mews
Fontwell
West Sussex
BN18 0UW
Director NameMr Neil Antony Williams
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2007)
RoleAccountant
Correspondence AddressBacchus House
6 Woodside
Crowborough
East Sussex
TN6 1EG
Director NameMr Michael Gordon Burt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(38 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Lennox Gardens
London
SW1X 0DG
Director NameJulian Caulfield Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(38 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 April 2008)
RoleIT Specialist
Correspondence Address41 Jacks Place
6 Corbet Place
London
E1 6NN
Director NameMr Peter Richard Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(38 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Way
Hampton
Middlesex
TW12 2EL
Secretary NameMr Peter Richard Smith
NationalityBritish
StatusResigned
Appointed25 March 2008(38 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Way
Hampton
Middlesex
TW12 2EL
Secretary NameNeil Antony Williams
NationalityBritish
StatusResigned
Appointed02 February 2009(39 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2011)
RoleCompany Director
Correspondence Address5 Nightingales Church Marks Green
East Hoathly
Lewes
East Sussex
BN8 6DN
Director NameMr David John Marks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Cottage Framfield Road
Blackboys
Uckfield
East Sussex
TN22 5LR
Director NameMr Nicholas Steven Shepheard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Langdale Road
Hove
East Sussex
BN3 4HR
Director NameMr Mark Peter Bird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(41 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sanctus Road
Stratford-Upon-Avon
Warwickshire
CV37 9AE
Secretary NameMr David Barton
StatusResigned
Appointed10 November 2011(42 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressPark Road
Crowborough
East Sussex
TN6 2QR
Director NameMr Simon Gregory Barrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(43 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Barn Beeches Farm Road
Uckfield
East Sussex
TN22 5QD
Director NameMr Shaun Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(43 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigham House Gardner Street
Herstmonceux
Hailsham
East Sussex
BN27 4SX
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(44 years after company formation)
Appointment Duration2 years (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Barn Beeches Farm Road
Uckfield
East Sussex
TN22 5QD
Director NameMr Michael Paul Unwin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Barn Beeches Farm Road
Uckfield
East Sussex
TN22 5QD
Secretary NameMr Michael James Smith
StatusResigned
Appointed31 May 2013(44 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 2019)
RoleCompany Director
Correspondence AddressMaple Barn Beeches Farm Road
Uckfield
East Sussex
TN22 5QD
Director NameMr Michael James Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2016(46 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Barn Beeches Farm Road
Uckfield
East Sussex
TN22 5QD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2012(43 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 May 2013)
Correspondence AddressWinnington House Woodberry Grove
London
N12 0DR

Contact

Websitefeedback-data.com
Telephone0845 3379155
Telephone regionUnknown

Location

Registered Address7 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

140k at £1Belgravium Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,914,000
Gross Profit£1,030,000
Net Worth£4,000
Cash£294,000
Current Liabilities£1,102,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

10 July 2013Delivered on: 12 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 1991Delivered on: 15 April 1991
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 June 2023Full accounts made up to 31 December 2022 (36 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
10 June 2022Full accounts made up to 31 December 2021 (34 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
12 June 2021Full accounts made up to 31 December 2020 (33 pages)
28 April 2021Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to 7 Commerce Way Trafford Park Manchester M17 1HW on 28 April 2021 (1 page)
23 June 2020Full accounts made up to 31 December 2019 (35 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (31 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
15 April 2019Termination of appointment of Michael James Smith as a director on 2 April 2019 (1 page)
15 April 2019Termination of appointment of Michael James Smith as a secretary on 2 April 2019 (1 page)
15 April 2019Appointment of Natasha Marie Rourke as a secretary on 2 April 2019 (2 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (30 pages)
7 September 2017Director's details changed for Mr Lynden Neil Jones on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Lynden Neil Jones on 1 September 2017 (2 pages)
10 July 2017Notification of Touchstar Plc as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Touchstar Plc as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Full accounts made up to 31 December 2016 (27 pages)
19 June 2017Full accounts made up to 31 December 2016 (27 pages)
3 January 2017Termination of appointment of Shaun Williams as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Shaun Williams as a director on 31 December 2016 (1 page)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (27 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 140,000
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 140,000
(6 pages)
8 February 2016Appointment of Mr Michael James Smith as a director on 5 February 2016 (2 pages)
8 February 2016Appointment of Mr Michael James Smith as a director on 5 February 2016 (2 pages)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page)
20 July 2015Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 140,000
(7 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 140,000
(7 pages)
17 March 2015Full accounts made up to 31 December 2014 (19 pages)
17 March 2015Full accounts made up to 31 December 2014 (19 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 140,000
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 140,000
(7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 140,000
(7 pages)
10 March 2014Full accounts made up to 31 December 2013 (21 pages)
10 March 2014Full accounts made up to 31 December 2013 (21 pages)
16 December 2013Re-registration from a public company to a private limited company (2 pages)
16 December 2013Re-registration of Memorandum and Articles (13 pages)
16 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2013Re-registration of Memorandum and Articles (13 pages)
16 December 2013Re-registration from a public company to a private limited company (2 pages)
16 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2013Full accounts made up to 31 May 2013 (18 pages)
3 December 2013Full accounts made up to 31 May 2013 (18 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
12 July 2013Registration of charge 009559770002 (18 pages)
12 July 2013Registration of charge 009559770002 (18 pages)
6 June 2013Appointment of Mr Mark William Hardy as a director (2 pages)
6 June 2013Appointment of Mr Michael Paul Unwin as a director (2 pages)
6 June 2013Appointment of Mr John Philip Kembery as a director (2 pages)
6 June 2013Appointment of Mr John Philip Kembery as a director (2 pages)
6 June 2013Appointment of Mr Michael Paul Unwin as a director (2 pages)
6 June 2013Appointment of Mr Mark William Hardy as a director (2 pages)
5 June 2013Appointment of Mr Michael James Smith as a secretary (1 page)
5 June 2013Appointment of Mr Michael James Smith as a secretary (1 page)
4 June 2013Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
4 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 June 2013Termination of appointment of Nicholas Shepheard as a director (1 page)
4 June 2013Termination of appointment of Nicholas Shepheard as a director (1 page)
4 June 2013Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
4 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 February 2013Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages)
15 February 2013Appointment of Mr Shaun Williams as a director (2 pages)
15 February 2013Appointment of Mr Lynden Neil Jones as a director (2 pages)
15 February 2013Appointment of Mr Shaun Williams as a director (2 pages)
15 February 2013Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages)
15 February 2013Appointment of Mr Lynden Neil Jones as a director (2 pages)
15 February 2013Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages)
20 December 2012Termination of appointment of Simon Barrell as a director (1 page)
20 December 2012Termination of appointment of Simon Barrell as a director (1 page)
6 December 2012Full accounts made up to 31 May 2012 (19 pages)
6 December 2012Full accounts made up to 31 May 2012 (19 pages)
12 November 2012Termination of appointment of John Westcott as a director (1 page)
12 November 2012Appointment of Mr Simon Gregory Barrell as a director (2 pages)
12 November 2012Termination of appointment of John Westcott as a director (1 page)
12 November 2012Appointment of Mr Simon Gregory Barrell as a director (2 pages)
31 October 2012Registered office address changed from Park Road Crowborough East Sussex TN6 2QR on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Park Road Crowborough East Sussex TN6 2QR on 31 October 2012 (1 page)
16 October 2012Appointment of Temple Secretaries Limited as a secretary (2 pages)
16 October 2012Termination of appointment of David Barton as a secretary (1 page)
16 October 2012Termination of appointment of David Barton as a director (1 page)
16 October 2012Termination of appointment of David Barton as a director (1 page)
16 October 2012Termination of appointment of David Barton as a secretary (1 page)
16 October 2012Appointment of Temple Secretaries Limited as a secretary (2 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Mr David Barton as a secretary (1 page)
11 November 2011Appointment of Mr David Barton as a secretary (1 page)
10 November 2011Termination of appointment of Neil Williams as a secretary (1 page)
10 November 2011Termination of appointment of Neil Williams as a secretary (1 page)
20 October 2011Auditor's report (1 page)
20 October 2011Auditor's statement (7 pages)
20 October 2011Balance Sheet (8 pages)
20 October 2011Re-registration from a private company to a public company (5 pages)
20 October 2011Re-registration of Memorandum and Articles (50 pages)
20 October 2011Re-registration from a private company to a public company (5 pages)
20 October 2011Auditor's statement (7 pages)
20 October 2011Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 October 2011Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 2011Balance Sheet (8 pages)
20 October 2011Auditor's report (1 page)
20 October 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 October 2011Re-registration of Memorandum and Articles (50 pages)
14 October 2011Termination of appointment of David Marks as a director (1 page)
14 October 2011Termination of appointment of David Marks as a director (1 page)
13 September 2011Full accounts made up to 31 May 2011 (14 pages)
13 September 2011Full accounts made up to 31 May 2011 (14 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
22 February 2011Termination of appointment of Michael Burt as a director (1 page)
22 February 2011Appointment of Mr Nicholas Steven Shepheard as a director (2 pages)
22 February 2011Appointment of Mr Nicholas Steven Shepheard as a director (2 pages)
22 February 2011Appointment of Mr Mark Peter Bird as a director (2 pages)
22 February 2011Appointment of Mr Mark Peter Bird as a director (2 pages)
22 February 2011Termination of appointment of Michael Burt as a director (1 page)
21 February 2011Director's details changed for Mr David Barton on 17 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Barton on 17 February 2011 (2 pages)
30 November 2010Full accounts made up to 31 May 2010 (15 pages)
30 November 2010Full accounts made up to 31 May 2010 (15 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Full accounts made up to 31 May 2009 (15 pages)
16 December 2009Full accounts made up to 31 May 2009 (15 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
4 September 2009Return made up to 18/08/09; full list of members (4 pages)
17 August 2009Director appointed david john marks (2 pages)
17 August 2009Director appointed david john marks (2 pages)
13 May 2009Secretary's change of particulars / neil williams / 12/05/2009 (1 page)
13 May 2009Secretary's change of particulars / neil williams / 12/05/2009 (1 page)
28 April 2009Appointment terminated secretary peter smith (1 page)
28 April 2009Appointment terminated secretary peter smith (1 page)
16 March 2009Appointment terminated director peter smith (1 page)
16 March 2009Secretary appointed neil antony williams (1 page)
16 March 2009Secretary appointed neil antony williams (1 page)
16 March 2009Appointment terminated director peter smith (1 page)
23 January 2009Full accounts made up to 31 May 2008 (26 pages)
23 January 2009Full accounts made up to 31 May 2008 (26 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
4 September 2008Return made up to 18/08/08; full list of members (4 pages)
21 May 2008Director's change of particulars / david barton / 20/05/2008 (1 page)
21 May 2008Director's change of particulars / david barton / 20/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / peter smith / 25/03/2008 (1 page)
21 May 2008Director and secretary's change of particulars / peter smith / 25/03/2008 (1 page)
17 April 2008Appointment terminated director julian wilson (1 page)
17 April 2008Appointment terminated director david sawyer (1 page)
17 April 2008Appointment terminated director david sawyer (1 page)
17 April 2008Appointment terminated director gerard bushell (1 page)
17 April 2008Appointment terminated director julian wilson (1 page)
17 April 2008Appointment terminated secretary gerard bushell (1 page)
17 April 2008Appointment terminated secretary gerard bushell (1 page)
17 April 2008Appointment terminated director gerard bushell (1 page)
4 April 2008Director and secretary appointed peter richard smith (2 pages)
4 April 2008Director and secretary appointed peter richard smith (2 pages)
29 March 2008Full accounts made up to 31 May 2007 (16 pages)
29 March 2008Full accounts made up to 31 May 2007 (16 pages)
12 February 2008Notice of completion of voluntary arrangement (7 pages)
12 February 2008Notice of completion of voluntary arrangement (7 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Director resigned (1 page)
10 July 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 July 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 July 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
2 July 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
1 February 2007Full accounts made up to 31 March 2006 (23 pages)
1 February 2007Full accounts made up to 31 March 2006 (23 pages)
29 August 2006Return made up to 18/08/06; full list of members (3 pages)
29 August 2006Return made up to 18/08/06; full list of members (3 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
5 October 2005Full accounts made up to 31 March 2005 (17 pages)
5 October 2005Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Return made up to 18/08/05; full list of members (8 pages)
9 September 2005Return made up to 18/08/05; full list of members (8 pages)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
29 March 2005Auditor's resignation (1 page)
29 March 2005Auditor's resignation (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (18 pages)
3 September 2004Return made up to 18/08/04; full list of members (8 pages)
3 September 2004Return made up to 18/08/04; full list of members (8 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
22 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (19 pages)
22 August 2003Return made up to 18/08/03; full list of members (8 pages)
22 August 2003Return made up to 18/08/03; full list of members (8 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
23 August 2002Return made up to 18/08/02; full list of members (8 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
23 August 2002Return made up to 18/08/02; full list of members (8 pages)
29 August 2001Return made up to 18/08/01; full list of members (7 pages)
29 August 2001Return made up to 18/08/01; full list of members (7 pages)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
28 August 2001Full accounts made up to 31 March 2001 (19 pages)
22 August 2000Return made up to 18/08/00; full list of members (7 pages)
22 August 2000Return made up to 18/08/00; full list of members (7 pages)
18 July 2000Full group accounts made up to 31 March 2000 (19 pages)
18 July 2000Full group accounts made up to 31 March 2000 (19 pages)
7 September 1999Return made up to 18/08/99; no change of members (6 pages)
7 September 1999Return made up to 18/08/99; no change of members (6 pages)
13 July 1999Full group accounts made up to 31 March 1999 (18 pages)
13 July 1999Full group accounts made up to 31 March 1999 (18 pages)
26 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Return made up to 18/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Full accounts made up to 31 March 1998 (18 pages)
15 July 1998Full accounts made up to 31 March 1998 (18 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
21 August 1997Return made up to 18/08/97; full list of members (8 pages)
21 August 1997Full group accounts made up to 31 March 1997 (19 pages)
21 August 1997Return made up to 18/08/97; full list of members (8 pages)
21 August 1997Full group accounts made up to 31 March 1997 (19 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
14 January 1997Registered office changed on 14/01/97 from: bell lane uckfield, sussex TN22 1PT (1 page)
14 January 1997Registered office changed on 14/01/97 from: bell lane uckfield, sussex TN22 1PT (1 page)
29 October 1996Full group accounts made up to 31 March 1996 (19 pages)
29 October 1996Full group accounts made up to 31 March 1996 (19 pages)
9 September 1996Return made up to 18/08/96; no change of members (6 pages)
9 September 1996Return made up to 18/08/96; no change of members (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
17 July 1995Full group accounts made up to 31 March 1995 (20 pages)
17 July 1995Full group accounts made up to 31 March 1995 (20 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 November 1993Memorandum and Articles of Association (12 pages)
11 November 1993Memorandum and Articles of Association (12 pages)
21 July 1993Full accounts made up to 31 March 1993 (16 pages)
21 July 1993Full accounts made up to 31 March 1993 (16 pages)
1 September 1982Accounts made up to 31 March 1982 (12 pages)
1 September 1982Accounts made up to 31 March 1982 (12 pages)