Company NameSimkiss Home Automation Limited
DirectorsPaul Edward Simkiss and Janeen Clarissa Simkiss
Company StatusActive
Company Number01107218
CategoryPrivate Limited Company
Incorporation Date10 April 1973(51 years ago)
Previous NameVarcol Electrical Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Paul Edward Simkiss
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(34 years after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Westcroft Industrial Estate Manchester Old
Middleton
Manchester
M24 4GJ
Director NameMrs Janeen Clarissa Simkiss
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed30 July 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 Westcroft Industrial Estate Manchester Old
Middleton
Manchester
M24 4GJ
Secretary NameMrs Janeen Clarissa Simkiss
StatusCurrent
Appointed30 July 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressUnit 3 Westcroft Industrial Estate Manchester Old
Middleton
Manchester
M24 4GJ
Director NameKeith Varley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 1998)
RoleEngineer
Correspondence Address14 Pembroke Avenue
Sale
Cheshire
M33 5GJ
Director NameBrian Charles Colebourn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2005)
RoleEngineer
Correspondence Address7 Buckwood Close
Hazel Grove
Stockport
Cheshire
SK7 4NG
Director NameDavid Geoffrey Little
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1993)
RoleAccountant
Correspondence AddressMulberry House 118 Aldcliffe Road
Lancaster
Lancashire
LA1 5BE
Secretary NameDavid Geoffrey Little
NationalityBritish
StatusResigned
Appointed10 July 1992(19 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressMulberry House 118 Aldcliffe Road
Lancaster
Lancashire
LA1 5BE
Secretary NameKeith Varley
NationalityBritish
StatusResigned
Appointed29 September 1992(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Correspondence Address14 Pembroke Avenue
Sale
Cheshire
M33 5GJ
Director NameLee Colebourn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2007)
RoleProduction Manager
Correspondence Address1 Station Road
Birch Vale
High Peak
SK22 1BP
Director NameMr Ian Craig Varley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(19 years, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2007)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address27 Harewood Avenue
Sale
Cheshire
M33 5BX
Secretary NameLynne Maddock
NationalityBritish
StatusResigned
Appointed30 October 1998(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address43 London Road
Lyme Green
Macclesfield
Cheshire
SK11 0JX
Secretary NameBrian Charles Colebourn
NationalityBritish
StatusResigned
Appointed10 July 2000(27 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address7 Buckwood Close
Hazel Grove
Stockport
Cheshire
SK7 4NG
Secretary NameMr Ian Craig Varley
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Harewood Avenue
Sale
Cheshire
M33 5BX
Director NameMrs Jessica Simkiss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimkiss Group Bentley Avenue
Middleton
Manchester
M24 2GP
Secretary NameMrs Jessica Simkiss
NationalityBritish
StatusResigned
Appointed01 May 2007(34 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimkiss Group Bentley Avenue
Middleton
Manchester
M24 2GP
Secretary NameMr Colin Haydock
StatusResigned
Appointed05 April 2016(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressSimkiss Group Bentley Avenue
Middleton
Manchester
M24 2GP
Director NameMr Colin Haydock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(43 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSimkiss Group Bentley Avenue
Middleton
Manchester
M24 2GP
Director NameMrs Linda Simkiss
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(44 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 2024)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence AddressUnit 3 Westcroft Industrial Estate Manchester Old
Middleton
Manchester
M24 4GJ
Secretary NameMrs Linda Simkiss
StatusResigned
Appointed04 August 2017(44 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressSimkiss Group Bentley Avenue
Middleton
Manchester
M24 2GP

Contact

Websitesimkiss.co.uk
Telephone0161 6556230
Telephone regionManchester

Location

Registered AddressUnit 3 Westcroft Industrial Estate Manchester Old Road
Middleton
Manchester
M24 4GJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

20k at £1Simkiss Control Systems LTD
96.69%
Ordinary A
685 at £1Simkiss Control Systems LTD
3.31%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

29 January 2019Delivered on: 29 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 May 2007Delivered on: 18 May 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 1986Delivered on: 30 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences a charge by way of legal mortgage over land at cornwall street higher openshaw greater manchester title no. Gm 234097 and/or the proceeds of sale thereof.
Outstanding
27 February 2019Delivered on: 28 February 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
1 May 2007Delivered on: 18 May 2007
Satisfied on: 20 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east and west sides of wimpory st openshaw manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 1981Delivered on: 26 June 1981
Satisfied on: 13 October 1986
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to debenture dated 27 jun 80.
Particulars: Fixed charge on all book debts & other debts of the company.
Fully Satisfied
6 March 1981Delivered on: 13 March 1981
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those two plots of land containing 0.12 hectares (approx.) together with the buildings erected thereon and situate in cornwall street, dewey street and wimpory street, openshaw, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978. together with plant machinery fixtures implements and utensils.
Fully Satisfied
11 July 1980Delivered on: 23 July 1980
Persons entitled: Williams - Glyn's Bank Limited

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land together with buildings erected or to be erected situate in & fronting to cornwall street dewey street and wimpory street openshaw greater mancheste.
Fully Satisfied
27 June 1980Delivered on: 14 July 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures fittings (including trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

6 October 2023Satisfaction of charge 011072180010 in part (1 page)
26 September 2023Satisfaction of charge 011072180009 in full (1 page)
19 September 2023Registration of charge 011072180011, created on 18 September 2023 (35 pages)
13 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
26 October 2022Secretary's details changed for Miss Janeen Clarissa Simkiss on 21 October 2022 (1 page)
26 October 2022Secretary's details changed for Miss Janeen Clarissa Smith on 21 October 2022 (1 page)
26 October 2022Director's details changed for Miss Janeen Clarissa Smith on 21 October 2022 (2 pages)
12 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
6 June 2022Registered office address changed from Unit 3 Manchester Old Road Middleton Manchester M24 4GJ England to Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP on 6 June 2022 (1 page)
6 June 2022Registered office address changed from Unit 3 Westcroft Industrial Estate Bentley Avenue Middleton Manchester M24 2GP England to Unit 3 Westcroft Industrial Estate Manchester Old Road Middleton Manchester M24 4GJ on 6 June 2022 (1 page)
6 June 2022Registered office address changed from Simkiss Group Bentley Avenue Middleton Manchester M24 2GP to Unit 3 Manchester Old Road Middleton Manchester M24 4GJ on 6 June 2022 (1 page)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 July 2020Appointment of Miss Janeen Clarissa Smith as a director on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Linda Simkiss as a secretary on 30 July 2020 (1 page)
30 July 2020Appointment of Miss Janeen Clarissa Smith as a secretary on 30 July 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 February 2019Registration of charge 011072180010, created on 27 February 2019 (22 pages)
25 February 2019Satisfaction of charge 6 in full (2 pages)
25 February 2019Satisfaction of charge 5 in full (2 pages)
29 January 2019Registration of charge 011072180009, created on 29 January 2019 (30 pages)
20 December 2018Registration of charge 011072180008, created on 20 December 2018 (43 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Termination of appointment of Colin Haydock as a secretary on 4 August 2017 (1 page)
17 August 2017Appointment of Mrs Linda Simkiss as a director on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Colin Haydock as a secretary on 4 August 2017 (1 page)
17 August 2017Appointment of Mrs Linda Simkiss as a secretary on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Colin Haydock as a director on 4 August 2017 (1 page)
17 August 2017Appointment of Mrs Linda Simkiss as a director on 4 August 2017 (2 pages)
17 August 2017Appointment of Mrs Linda Simkiss as a secretary on 4 August 2017 (2 pages)
17 August 2017Termination of appointment of Colin Haydock as a director on 4 August 2017 (1 page)
18 July 2017Change of details for Mr Paul Edward Simkiss as a person with significant control on 14 July 2017 (2 pages)
18 July 2017Change of details for Mr Paul Edward Simkiss as a person with significant control on 14 July 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
23 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 June 2016Appointment of Mr Colin Haydock as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Colin Haydock as a director on 21 June 2016 (2 pages)
8 April 2016Appointment of Mr Colin Haydock as a secretary on 5 April 2016 (2 pages)
8 April 2016Appointment of Mr Colin Haydock as a secretary on 5 April 2016 (2 pages)
6 April 2016Termination of appointment of Jessica Simkiss as a secretary on 5 April 2016 (1 page)
6 April 2016Termination of appointment of Jessica Simkiss as a director on 5 April 2016 (1 page)
6 April 2016Termination of appointment of Jessica Simkiss as a director on 5 April 2016 (1 page)
6 April 2016Termination of appointment of Jessica Simkiss as a secretary on 5 April 2016 (1 page)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,685
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,685
(5 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
11 May 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,685
(5 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20,685
(5 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
8 August 2011Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page)
8 August 2011Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Mrs Jessica Simkiss on 8 August 2011 (2 pages)
8 August 2011Secretary's details changed for Mrs Jessica Simkiss on 8 August 2011 (1 page)
8 August 2011Director's details changed for Mr Paul Simkiss on 8 August 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
11 September 2009Return made up to 10/07/09; full list of members (4 pages)
11 September 2009Return made up to 10/07/09; full list of members (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 June 2009Registered office changed on 26/06/2009 from unit 4 holmes street rochdale lancashire OL12 6AQ (1 page)
26 June 2009Registered office changed on 26/06/2009 from unit 4 holmes street rochdale lancashire OL12 6AQ (1 page)
1 September 2008Return made up to 10/07/08; full list of members (4 pages)
1 September 2008Return made up to 10/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2008Return made up to 10/07/07; full list of members (3 pages)
5 February 2008Return made up to 10/07/07; full list of members (3 pages)
22 June 2007New director appointed (1 page)
22 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: cornwall st higher openshaw manchester M11 2WQ (1 page)
22 June 2007Secretary resigned;director resigned (1 page)
22 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
22 June 2007Registered office changed on 22/06/07 from: cornwall st higher openshaw manchester M11 2WQ (1 page)
22 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007Director resigned (1 page)
23 May 2007Declaration of assistance for shares acquisition (5 pages)
23 May 2007Declaration of assistance for shares acquisition (5 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 10/07/06; full list of members (3 pages)
14 August 2006Return made up to 10/07/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 July 2005Return made up to 10/07/05; full list of members (9 pages)
22 July 2005Return made up to 10/07/05; full list of members (9 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005New secretary appointed (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
26 August 2004Return made up to 10/07/04; full list of members (10 pages)
26 August 2004Return made up to 10/07/04; full list of members (10 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 10/07/03; full list of members (10 pages)
14 July 2003Return made up to 10/07/03; full list of members (10 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 July 2002Ad 29/03/02--------- £ si 54@1 (2 pages)
16 July 2002Ad 29/03/02--------- £ si 54@1 (2 pages)
11 July 2002Return made up to 10/07/02; full list of members (10 pages)
11 July 2002Return made up to 10/07/02; full list of members (10 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Ad 30/03/01--------- £ si 143@1 (2 pages)
27 July 2001Ad 30/03/01--------- £ si 143@1 (2 pages)
20 July 2001Ad 30/03/00--------- £ si 30@1 (2 pages)
20 July 2001Ad 30/03/00--------- £ si 30@1 (2 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
6 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2000Ad 29/03/00--------- £ si 31@1=31 £ ic 20427/20458 (2 pages)
23 May 2000Ad 29/03/00--------- £ si 31@1=31 £ ic 20427/20458 (2 pages)
17 May 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
17 May 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Ad 11/03/99--------- £ si 27@1=27 £ ic 20400/20427 (2 pages)
21 April 1999Ad 11/03/99--------- £ si 27@1=27 £ ic 20400/20427 (2 pages)
31 December 1998Ad 12/11/98--------- £ si 400@1=400 £ ic 20000/20400 (2 pages)
31 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Ad 12/11/98--------- £ si 400@1=400 £ ic 20000/20400 (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
21 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 August 1998Return made up to 10/07/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 10/07/97; no change of members (4 pages)
22 September 1997Return made up to 10/07/97; no change of members (4 pages)
15 August 1996Amended accounts made up to 31 March 1996 (6 pages)
15 August 1996Amended accounts made up to 31 March 1996 (6 pages)
30 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Return made up to 10/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
8 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
16 November 1993Accounts for a small company made up to 31 March 1993 (7 pages)
15 October 1992Accounts for a small company made up to 31 March 1992 (7 pages)
15 October 1992Accounts for a small company made up to 31 March 1992 (7 pages)
8 September 1991Full accounts made up to 31 March 1991 (16 pages)
8 September 1991Full accounts made up to 31 March 1991 (16 pages)
6 August 1990Full accounts made up to 31 March 1990 (15 pages)
6 August 1990Full accounts made up to 31 March 1990 (15 pages)
11 September 1989Full accounts made up to 31 March 1989 (13 pages)
11 September 1989Full accounts made up to 31 March 1989 (13 pages)
9 November 1988Full accounts made up to 31 March 1988 (13 pages)
9 November 1988Full accounts made up to 31 March 1988 (13 pages)
20 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 September 1988£ nc 5000/100000 (1 page)
20 September 1988£ nc 5000/100000 (1 page)
13 February 1988Full accounts made up to 31 March 1987 (13 pages)
13 February 1988Full accounts made up to 31 March 1987 (13 pages)
20 March 1987Full accounts made up to 31 March 1986 (11 pages)
20 March 1987Full accounts made up to 31 March 1986 (11 pages)
13 October 1986Declaration of satisfaction of mortgage/charge (1 page)
13 October 1986Declaration of satisfaction of mortgage/charge (1 page)
10 April 1973Incorporation (13 pages)
10 April 1973Incorporation (13 pages)