Newcastle
Staffordshire
ST5 7QL
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(44 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Commerce Way Trafford Park Manchester M17 1HW |
Secretary Name | Natasha Marie Rourke |
---|---|
Status | Current |
Appointed | 02 April 2019(49 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Avocado Court 7 Commerce Way Trafford Park Manchester M17 1HW |
Director Name | Prof John Hugh Westcott |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 12 November 2012) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fernhill Oxshott Leatherhead Surrey KT22 0JH |
Director Name | Thomas John Strand |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 1995) |
Role | Chartered Engineer |
Correspondence Address | Clayton Mead Duddleswell Uckfield East Sussex TN22 3JL |
Director Name | Mr Roger Frederick Barnett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Leylands Aviemore Road Crowborough East Sussex TN6 1QU |
Director Name | Robert Alec Hollands |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 1994) |
Role | Marketing Executive |
Correspondence Address | Lindisfarne Florence Lane Groombridge Tunbridge Wells Kent TN3 9SH |
Director Name | David John Marks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 January 2008) |
Role | Engineer |
Correspondence Address | Morecote Highview Lane Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Mr Robert Neil Patterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 1997) |
Role | Engineer |
Correspondence Address | 2 Nursery Field Buxted Uckfield East Sussex TN22 4NG |
Secretary Name | Mr Gerard Bernard Michael Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LB |
Director Name | Lindsay Howard Bangs |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1995) |
Role | Sales And Marketing Executive |
Correspondence Address | 49 Merlin Way East Grinstead West Sussex RH19 3XG |
Director Name | Mr Gerard Bernard Michael Bushell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lynwood Heathfield Road Burwash Weald Etchingham East Sussex TN19 7LB |
Director Name | Mr Graham James Rolando |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Sales/Marketing Director |
Country of Residence | England |
Correspondence Address | 40 Whetsted Road Five Oak Green Tonbridge Kent TN12 6RS |
Director Name | Mr David John Sawyer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 March 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hunters Mews Fontwell West Sussex BN18 0UW |
Director Name | Mr Neil Antony Williams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2007) |
Role | Accountant |
Correspondence Address | Bacchus House 6 Woodside Crowborough East Sussex TN6 1EG |
Director Name | Mr Michael Gordon Burt |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gatehouse Close Beaulieu Road Bexhill On Sea East Sussex TN39 3DJ |
Director Name | Mr David Barton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 12 Lennox Gardens London SW1X 0DG |
Director Name | Julian Caulfield Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(38 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 April 2008) |
Role | IT Specialist |
Correspondence Address | 41 Jacks Place 6 Corbet Place London E1 6NN |
Director Name | Mr Peter Richard Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(38 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Way Hampton Middlesex TW12 2EL |
Secretary Name | Mr Peter Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hogarth Way Hampton Middlesex TW12 2EL |
Secretary Name | Neil Antony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2011) |
Role | Company Director |
Correspondence Address | 5 Nightingales Church Marks Green East Hoathly Lewes East Sussex BN8 6DN |
Director Name | Mr David John Marks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granary Cottage Framfield Road Blackboys Uckfield East Sussex TN22 5LR |
Director Name | Mr Nicholas Steven Shepheard |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Langdale Road Hove East Sussex BN3 4HR |
Director Name | Mr Mark Peter Bird |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Sanctus Road Stratford-Upon-Avon Warwickshire CV37 9AE |
Secretary Name | Mr David Barton |
---|---|
Status | Resigned |
Appointed | 10 November 2011(42 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | Park Road Crowborough East Sussex TN6 2QR |
Director Name | Mr Simon Gregory Barrell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(43 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Director Name | Mr Shaun Williams |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higham House Gardner Street Herstmonceux Hailsham East Sussex BN27 4SX |
Director Name | Mr John Philip Kembery |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(44 years after company formation) |
Appointment Duration | 2 years (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Director Name | Mr Michael Paul Unwin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Secretary Name | Mr Michael James Smith |
---|---|
Status | Resigned |
Appointed | 31 May 2013(44 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 April 2019) |
Role | Company Director |
Correspondence Address | Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 February 2016(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2012(43 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2013) |
Correspondence Address | Winnington House Woodberry Grove London N12 0DR |
Website | feedback-data.com |
---|---|
Telephone | 0845 3379155 |
Telephone region | Unknown |
Registered Address | 7 Commerce Way Trafford Park Manchester M17 1HW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
140k at £1 | Belgravium Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,914,000 |
Gross Profit | £1,030,000 |
Net Worth | £4,000 |
Cash | £294,000 |
Current Liabilities | £1,102,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
10 July 2013 | Delivered 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 1991 | Delivered 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 |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Full accounts made up to 31 December 2022 (36 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
10 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
12 June 2021 | Full accounts made up to 31 December 2020 (33 pages) |
28 April 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (35 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
15 April 2019 | Termination of appointment of Michael James Smith as a director on 2 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Michael James Smith as a secretary on 2 April 2019 (1 page) |
15 April 2019 | Appointment of Natasha Marie Rourke as a secretary on 2 April 2019 (2 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
7 September 2017 | Director's details changed for Mr Lynden Neil Jones on 1 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Lynden Neil Jones on 1 September 2017 (2 pages) |
10 July 2017 | Notification of Touchstar Plc as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Touchstar Plc as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 January 2017 | Termination of appointment of Shaun Williams as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Shaun Williams as a director on 31 December 2016 (1 page) |
3 October 2016 | Resolutions
|
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Change of name notice (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Resolutions
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Appointment of Mr Michael James Smith as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael James Smith as a director on 5 February 2016 (2 pages) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael Paul Unwin as a director on 30 September 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Mark Peter Bird as a director on 17 July 2015 (1 page) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
10 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 December 2013 | Re-registration from a public company to a private limited company (2 pages) |
16 December 2013 | Re-registration of Memorandum and Articles (13 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Re-registration of Memorandum and Articles (13 pages) |
16 December 2013 | Re-registration from a public company to a private limited company (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 December 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 July 2013 | Registration of charge 009559770002 (18 pages) |
12 July 2013 | Registration of charge 009559770002 (18 pages) |
6 June 2013 | Appointment of Mr Mark William Hardy as a director (2 pages) |
6 June 2013 | Appointment of Mr Michael Paul Unwin as a director (2 pages) |
6 June 2013 | Appointment of Mr John Philip Kembery as a director (2 pages) |
6 June 2013 | Appointment of Mr John Philip Kembery as a director (2 pages) |
6 June 2013 | Appointment of Mr Michael Paul Unwin as a director (2 pages) |
6 June 2013 | Appointment of Mr Mark William Hardy as a director (2 pages) |
5 June 2013 | Appointment of Mr Michael James Smith as a secretary (1 page) |
5 June 2013 | Appointment of Mr Michael James Smith as a secretary (1 page) |
4 June 2013 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
4 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 June 2013 | Termination of appointment of Nicholas Shepheard as a director (1 page) |
4 June 2013 | Termination of appointment of Nicholas Shepheard as a director (1 page) |
4 June 2013 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
4 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
15 February 2013 | Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr Shaun Williams as a director (2 pages) |
15 February 2013 | Appointment of Mr Lynden Neil Jones as a director (2 pages) |
15 February 2013 | Appointment of Mr Shaun Williams as a director (2 pages) |
15 February 2013 | Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages) |
15 February 2013 | Appointment of Mr Lynden Neil Jones as a director (2 pages) |
15 February 2013 | Director's details changed for Mr Lynden Neil Jones on 1 February 2013 (2 pages) |
20 December 2012 | Termination of appointment of Simon Barrell as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Barrell as a director (1 page) |
6 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
6 December 2012 | Full accounts made up to 31 May 2012 (19 pages) |
12 November 2012 | Termination of appointment of John Westcott as a director (1 page) |
12 November 2012 | Appointment of Mr Simon Gregory Barrell as a director (2 pages) |
12 November 2012 | Termination of appointment of John Westcott as a director (1 page) |
12 November 2012 | Appointment of Mr Simon Gregory Barrell as a director (2 pages) |
31 October 2012 | Registered office address changed from Park Road Crowborough East Sussex TN6 2QR on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Park Road Crowborough East Sussex TN6 2QR on 31 October 2012 (1 page) |
16 October 2012 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
16 October 2012 | Termination of appointment of David Barton as a secretary (1 page) |
16 October 2012 | Termination of appointment of David Barton as a director (1 page) |
16 October 2012 | Termination of appointment of David Barton as a director (1 page) |
16 October 2012 | Termination of appointment of David Barton as a secretary (1 page) |
16 October 2012 | Appointment of Temple Secretaries Limited as a secretary (2 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Appointment of Mr David Barton as a secretary (1 page) |
11 November 2011 | Appointment of Mr David Barton as a secretary (1 page) |
10 November 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
10 November 2011 | Termination of appointment of Neil Williams as a secretary (1 page) |
20 October 2011 | Auditor's report (1 page) |
20 October 2011 | Auditor's statement (7 pages) |
20 October 2011 | Balance Sheet (8 pages) |
20 October 2011 | Re-registration from a private company to a public company (5 pages) |
20 October 2011 | Re-registration of Memorandum and Articles (50 pages) |
20 October 2011 | Re-registration from a private company to a public company (5 pages) |
20 October 2011 | Auditor's statement (7 pages) |
20 October 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2011 | Resolutions
|
20 October 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2011 | Balance Sheet (8 pages) |
20 October 2011 | Auditor's report (1 page) |
20 October 2011 | Resolutions
|
20 October 2011 | Re-registration of Memorandum and Articles (50 pages) |
14 October 2011 | Termination of appointment of David Marks as a director (1 page) |
14 October 2011 | Termination of appointment of David Marks as a director (1 page) |
13 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
13 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
22 February 2011 | Appointment of Mr Nicholas Steven Shepheard as a director (2 pages) |
22 February 2011 | Appointment of Mr Nicholas Steven Shepheard as a director (2 pages) |
22 February 2011 | Appointment of Mr Mark Peter Bird as a director (2 pages) |
22 February 2011 | Appointment of Mr Mark Peter Bird as a director (2 pages) |
22 February 2011 | Termination of appointment of Michael Burt as a director (1 page) |
21 February 2011 | Director's details changed for Mr David Barton on 17 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr David Barton on 17 February 2011 (2 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
16 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David John Marks on 4 December 2009 (2 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
17 August 2009 | Director appointed david john marks (2 pages) |
17 August 2009 | Director appointed david john marks (2 pages) |
13 May 2009 | Secretary's change of particulars / neil williams / 12/05/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / neil williams / 12/05/2009 (1 page) |
28 April 2009 | Appointment terminated secretary peter smith (1 page) |
28 April 2009 | Appointment terminated secretary peter smith (1 page) |
16 March 2009 | Appointment terminated director peter smith (1 page) |
16 March 2009 | Secretary appointed neil antony williams (1 page) |
16 March 2009 | Secretary appointed neil antony williams (1 page) |
16 March 2009 | Appointment terminated director peter smith (1 page) |
23 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
23 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
4 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / david barton / 20/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / david barton / 20/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / peter smith / 25/03/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / peter smith / 25/03/2008 (1 page) |
17 April 2008 | Appointment terminated director julian wilson (1 page) |
17 April 2008 | Appointment terminated director david sawyer (1 page) |
17 April 2008 | Appointment terminated director david sawyer (1 page) |
17 April 2008 | Appointment terminated director gerard bushell (1 page) |
17 April 2008 | Appointment terminated director julian wilson (1 page) |
17 April 2008 | Appointment terminated secretary gerard bushell (1 page) |
17 April 2008 | Appointment terminated secretary gerard bushell (1 page) |
17 April 2008 | Appointment terminated director gerard bushell (1 page) |
4 April 2008 | Director and secretary appointed peter richard smith (2 pages) |
4 April 2008 | Director and secretary appointed peter richard smith (2 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
29 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
12 February 2008 | Notice of completion of voluntary arrangement (7 pages) |
12 February 2008 | Notice of completion of voluntary arrangement (7 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
23 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
11 September 2007 | Director resigned (1 page) |
10 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
10 July 2007 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
2 July 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
2 July 2007 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (23 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
5 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
9 September 2005 | Return made up to 18/08/05; full list of members (8 pages) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
29 March 2005 | Auditor's resignation (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
3 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 18/08/03; full list of members (8 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
23 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
23 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
7 September 1999 | Return made up to 18/08/99; no change of members (6 pages) |
7 September 1999 | Return made up to 18/08/99; no change of members (6 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
26 August 1998 | Return made up to 18/08/98; no change of members
|
26 August 1998 | Return made up to 18/08/98; no change of members
|
15 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
21 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
21 August 1997 | Return made up to 18/08/97; full list of members (8 pages) |
21 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: bell lane uckfield, sussex TN22 1PT (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: bell lane uckfield, sussex TN22 1PT (1 page) |
29 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
29 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
9 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 18/08/96; no change of members (6 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
17 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 November 1993 | Memorandum and Articles of Association (12 pages) |
11 November 1993 | Memorandum and Articles of Association (12 pages) |
21 July 1993 | Full accounts made up to 31 March 1993 (16 pages) |
21 July 1993 | Full accounts made up to 31 March 1993 (16 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
1 September 1982 | Accounts made up to 31 March 1982 (12 pages) |