Company NameADM Protexin Limited
Company StatusActive
Company Number01122942
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Emmanuel Njok Ayuk
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2018(45 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Attorney
Country of ResidenceSwitzerland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Richard Moore
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(47 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameFrancisco Climent Marin
Date of BirthApril 1961 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed11 January 2021(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director H&W Emeai
Country of ResidenceSpain
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameJohn Gerard Rea
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed21 January 2022(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RolePresident Of Global Dietary Supplements For Adm In
Country of ResidenceSwitzerland
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameGustavo Rodrigues Zenaide
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBrazilian
StatusCurrent
Appointed05 May 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Noel Melville Stephens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameDavid William Frame
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years after company formation)
Appointment Duration3 years (resigned 26 July 1994)
RoleGrain Merchant
Correspondence AddressGreen Glades Frensham Vale
Lower Bourne
Farnham
Surrey
Gu10
Secretary NameMr Noel Melville Stephens
NationalityBritish
StatusResigned
Appointed12 July 1991(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameMr Gordon Stewart Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 29 July 2005)
RoleAgriculturist
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Church Road
North Newton
Bridgwater
Somerset
TA7 0BG
Director NameColin Henry Rushmere
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressNew Priory Close
Palgrove
Diss
Norfolk
IP22 1HS
Director NameToby Michael Crauford Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1995)
RoleOperations Manager
Correspondence Address3 Compton Street
Butleigh
Glastonbury
Somerset
BA6 8SE
Director NameRichard John Endacott
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1994)
RoleChartered Accountant
Correspondence Address47 Old Bath Road
Charvil
Twyford
Berkshire
RG10 9QP
Secretary NameRichard John Endacott
NationalityBritish
StatusResigned
Appointed01 January 1994(20 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 July 1994)
RoleChartered Accountant
Correspondence Address47 Old Bath Road
Charvil
Twyford
Berkshire
RG10 9QP
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years after company formation)
Appointment Duration10 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Michael James Adams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years after company formation)
Appointment Duration10 months (resigned 23 May 1995)
RoleGrain Merchant
Country of ResidenceEngland
Correspondence AddressEnmill Cottage
Pitt
Winchester
Hampshire
SO22 5QR
Director NameTerence Frederick King
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years after company formation)
Appointment Duration10 months (resigned 23 May 1995)
RoleFinance Director
Correspondence AddressSunflower Cottage The Quarry
Tisbury
Salisbury
Wiltshire
SP3 6HR
Secretary NameMr William John Aiken
NationalityBritish
StatusResigned
Appointed25 July 1994(21 years after company formation)
Appointment Duration10 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NamePeter Alan Saunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(21 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameJames William Sowler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(21 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address13 The Avenue
Rainford
Merseyside
WA11 8DR
Secretary NamePeter Alan Saunders
NationalityBritish
StatusResigned
Appointed23 May 1995(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address1 The Finney
Caldy
Wirral
Merseyside
CH48 2LL
Wales
Director NameToby Michael Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(26 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr John David Melling
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(27 years after company formation)
Appointment Duration18 years (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameJonathan Richard Sowler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years after company formation)
Appointment Duration17 years, 10 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameKarin Hamilton
NationalityBritish
StatusResigned
Appointed01 August 2002(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2003)
RoleCompany Director
Correspondence Address8 Sycamore Drive
Yeovil
Somerset
BA20 2NQ
Director NameAileen Angela Lockington
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2003(30 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameMr Gordon Stewart Fraser
NationalityBritish
StatusResigned
Appointed17 September 2003(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2005)
RoleAgriculturist
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Church Road
North Newton
Bridgwater
Somerset
TA7 0BG
Secretary NameMr John David Melling
NationalityBritish
StatusResigned
Appointed29 July 2005(32 years after company formation)
Appointment Duration13 years (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMs Orla Margaret Muldoon
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2018(45 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Henri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed15 August 2018(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Vikram Luthar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2018(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2021)
RoleExecutive Management
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Fabian James Dunbar Somerville-Cotton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(47 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 August 2018(45 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteprotexin.com
Email address[email protected]
Telephone01460 243230
Telephone regionChard

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

103.4k at £1Tithebarn LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,300,023
Gross Profit£10,125,516
Net Worth£7,821,925
Cash£1,829,472
Current Liabilities£3,254,788

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

22 August 2011Delivered on: 24 August 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 April 2009Delivered on: 7 April 2009
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 at lopen head south petherton somerset being all the land transferred by a transfer by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2006Delivered on: 1 December 2006
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 November 2005Delivered on: 5 November 2005
Satisfied on: 25 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

1 September 2023Full accounts made up to 31 December 2022 (45 pages)
3 July 2023Appointment of Jonas Maximilian Neidinger as a director on 1 June 2023 (2 pages)
20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (40 pages)
23 June 2022Termination of appointment of Fabian James Dunbar Somerville-Cotton as a director on 5 May 2022 (1 page)
23 June 2022Appointment of Gustavo Rodrigues Zenaide as a director on 5 May 2022 (2 pages)
28 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
24 February 2022Termination of appointment of Aileen Angela Lockington as a director on 21 January 2022 (1 page)
16 February 2022Appointment of John Gerard Rea as a director on 21 January 2022 (2 pages)
4 February 2022Director's details changed for Aileen Angela Lockington on 2 July 2021 (2 pages)
26 October 2021Full accounts made up to 31 December 2020 (49 pages)
25 August 2021Director's details changed for Mr Fabian James Dunbar Somerville-Cotton on 14 June 2021 (2 pages)
25 August 2021Director's details changed for Aileen Angela Lockington on 14 June 2021 (2 pages)
25 August 2021Director's details changed for Mr Richard Moore on 14 June 2021 (2 pages)
20 August 2021Registered office address changed from C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 20 August 2021 (1 page)
6 July 2021Director's details changed for Mr Richard Moore on 16 November 2020 (2 pages)
6 July 2021Director's details changed for Aileen Angela Lockington on 30 March 2021 (2 pages)
2 April 2021Director's details changed for Aileen Angela Lockington on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 March 2021Director's details changed for Fabian James Dunbar Somerville-Cotton on 11 January 2021 (2 pages)
5 March 2021Second filing for the appointment of Francisco Climent Marin as a director (3 pages)
22 February 2021Appointment of Francisco Climent Marin as a director on 11 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2021
(3 pages)
16 February 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
16 February 2021Appointment of Fabian James Dunbar Somerville-Cotton as a director on 11 January 2021 (2 pages)
16 February 2021Termination of appointment of Vikram Luthar as a director on 11 January 2021 (1 page)
16 February 2021Termination of appointment of Henri Massao Kanemaru as a director on 11 January 2021 (1 page)
23 December 2020Appointment of Mr Richard Moore as a director on 16 November 2020 (2 pages)
21 December 2020Termination of appointment of Jonathan Richard Sowler as a director on 19 June 2020 (1 page)
29 October 2020Full accounts made up to 31 December 2019 (39 pages)
2 July 2020Second filing of Confirmation Statement dated 15/02/2019 (4 pages)
6 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 July 2019Termination of appointment of Orla Margaret Muldoon as a director on 30 June 2019 (1 page)
8 May 2019Full accounts made up to 31 July 2018 (35 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder Information) was registered on 02/07/2020.
(4 pages)
6 February 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
31 December 2018Director's details changed for Ms Orla Margaret Muldoon on 1 December 2018 (2 pages)
4 December 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 27,144,155
(3 pages)
30 September 2018Notification of Archer Daniels Midland (U.K.) Limited as a person with significant control on 15 August 2018 (2 pages)
5 September 2018Resolutions
  • RES13 ‐ Change of name 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 August 2018Appointment of Mr Henri Massao Kanemaru as a director on 15 August 2018 (2 pages)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
(3 pages)
22 August 2018Termination of appointment of John David Melling as a director on 15 August 2018 (1 page)
22 August 2018Termination of appointment of John David Melling as a secretary on 15 August 2018 (1 page)
22 August 2018Termination of appointment of John David Melling as a director on 15 August 2018 (1 page)
22 August 2018Appointment of Eversecretary Limited as a secretary on 15 August 2018 (2 pages)
22 August 2018Appointment of Mr Emmanuel Njok Ayuk as a director on 15 August 2018 (2 pages)
22 August 2018Termination of appointment of Toby Michael Lewis as a director on 15 August 2018 (1 page)
22 August 2018Appointment of Ms Orla Margaret Muldoon as a director on 15 August 2018 (2 pages)
22 August 2018Appointment of Mr Vikram Luthar as a director on 15 August 2018 (2 pages)
22 August 2018Cessation of Tithebarn Limited as a person with significant control on 15 August 2018 (1 page)
22 August 2018Registered office address changed from Probiotics International Limited Lopen Head South Petherton Somerset TA13 5JH to C/O Eversecretary Limited Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 August 2018 (1 page)
14 August 2018Satisfaction of charge 2 in full (1 page)
14 August 2018Satisfaction of charge 3 in full (2 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 31 July 2017 (31 pages)
20 May 2017Satisfaction of charge 4 in full (7 pages)
20 May 2017Satisfaction of charge 4 in full (7 pages)
10 April 2017Full accounts made up to 31 July 2016 (32 pages)
10 April 2017Full accounts made up to 31 July 2016 (32 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 103,434
(5 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 103,434
(5 pages)
9 February 2016Full accounts made up to 31 July 2015 (29 pages)
9 February 2016Full accounts made up to 31 July 2015 (29 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 103,434
(5 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 103,434
(5 pages)
24 December 2014Full accounts made up to 31 July 2014 (29 pages)
24 December 2014Full accounts made up to 31 July 2014 (29 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 103,434
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 103,434
(5 pages)
6 December 2013Full accounts made up to 31 July 2013 (28 pages)
6 December 2013Full accounts made up to 31 July 2013 (28 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
11 January 2013Full accounts made up to 31 July 2012 (27 pages)
11 January 2013Full accounts made up to 31 July 2012 (27 pages)
29 February 2012Full accounts made up to 31 July 2011 (23 pages)
29 February 2012Full accounts made up to 31 July 2011 (23 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
23 November 2010Amended full accounts made up to 31 July 2010 (23 pages)
23 November 2010Amended full accounts made up to 31 July 2010 (23 pages)
8 November 2010Full accounts made up to 31 July 2010 (26 pages)
8 November 2010Full accounts made up to 31 July 2010 (26 pages)
15 April 2010Registered office address changed from Matts Lane Stoke Sub Hamdon Somerset TA14 6QE on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Matts Lane Stoke Sub Hamdon Somerset TA14 6QE on 15 April 2010 (1 page)
4 March 2010Director's details changed for Toby Michael Lewis on 12 February 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for John David Melling on 12 February 2010 (2 pages)
4 March 2010Director's details changed for John David Melling on 12 February 2010 (2 pages)
4 March 2010Director's details changed for Toby Michael Lewis on 12 February 2010 (2 pages)
4 March 2010Secretary's details changed for John David Melling on 12 February 2010 (1 page)
4 March 2010Director's details changed for Aileen Angela Lockington on 12 February 2010 (2 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for John David Melling on 12 February 2010 (1 page)
4 March 2010Director's details changed for Jonathan Richard Sowler on 12 February 2010 (2 pages)
4 March 2010Director's details changed for Jonathan Richard Sowler on 12 February 2010 (2 pages)
4 March 2010Director's details changed for Aileen Angela Lockington on 12 February 2010 (2 pages)
26 January 2010Accounts for a small company made up to 31 July 2009 (9 pages)
26 January 2010Accounts for a small company made up to 31 July 2009 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
9 February 2009Return made up to 15/02/08; full list of members (5 pages)
9 February 2009Return made up to 15/02/08; full list of members (5 pages)
27 October 2008Accounts for a small company made up to 31 July 2008 (9 pages)
27 October 2008Accounts for a small company made up to 31 July 2008 (9 pages)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Gbp ic 103438/103434\17/03/08\gbp sr 4@1=4\ (1 page)
29 April 2008Gbp ic 103438/103434\17/03/08\gbp sr 4@1=4\ (1 page)
23 October 2007Accounts for a small company made up to 31 July 2007 (8 pages)
23 October 2007Accounts for a small company made up to 31 July 2007 (8 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Return made up to 15/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 March 2007Return made up to 15/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
12 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
12 October 2006Accounts for a small company made up to 31 July 2006 (7 pages)
20 February 2006Return made up to 15/02/06; full list of members (10 pages)
20 February 2006Return made up to 15/02/06; full list of members (10 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
5 November 2005Particulars of mortgage/charge (9 pages)
6 October 2005Accounts for a small company made up to 31 July 2005 (7 pages)
6 October 2005Accounts for a small company made up to 31 July 2005 (7 pages)
14 September 2005Secretary resigned;director resigned (2 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005Secretary resigned;director resigned (2 pages)
14 September 2005New secretary appointed (1 page)
16 February 2005Return made up to 15/02/05; full list of members (4 pages)
16 February 2005Return made up to 15/02/05; full list of members (4 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Accounts for a small company made up to 31 July 2004 (7 pages)
6 October 2004Accounts for a small company made up to 31 July 2004 (7 pages)
6 October 2004Director's particulars changed (1 page)
2 August 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 103437/103438 (2 pages)
2 August 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 103437/103438 (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2004Ad 10/09/02--------- £ si 3@1 (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2004Ad 10/09/02--------- £ si 3@1 (2 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
24 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 October 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
5 March 2003Return made up to 15/02/03; full list of members (8 pages)
5 March 2003Return made up to 15/02/03; full list of members (8 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
20 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
20 November 2002Accounts for a small company made up to 31 July 2002 (7 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o tithebarn LTD road five winsford industrial estate winsford cheshire CW7 3PG (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o tithebarn LTD road five winsford industrial estate winsford cheshire CW7 3PG (1 page)
13 August 2002New secretary appointed (2 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
11 September 2001Full accounts made up to 31 July 2001 (13 pages)
11 September 2001Full accounts made up to 31 July 2001 (13 pages)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2000Full accounts made up to 30 June 2000 (13 pages)
14 September 2000Full accounts made up to 30 June 2000 (13 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Full accounts made up to 30 June 1999 (13 pages)
5 October 1999Full accounts made up to 30 June 1999 (13 pages)
10 August 1999Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page)
10 August 1999Registered office changed on 10/08/99 from: tithebarn house weld road southport merseyside PR8 2LY (1 page)
10 March 1999Return made up to 15/02/99; no change of members (6 pages)
10 March 1999Return made up to 15/02/99; no change of members (6 pages)
13 October 1998Full accounts made up to 30 June 1998 (16 pages)
13 October 1998Full accounts made up to 30 June 1998 (16 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
2 March 1998Return made up to 15/02/98; full list of members (6 pages)
13 October 1997Full accounts made up to 30 June 1997 (13 pages)
13 October 1997Full accounts made up to 30 June 1997 (13 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
25 March 1997Return made up to 20/03/97; no change of members (4 pages)
8 October 1996Full accounts made up to 30 June 1996 (13 pages)
8 October 1996Full accounts made up to 30 June 1996 (13 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
27 March 1996Return made up to 20/03/96; no change of members (4 pages)
10 October 1995Full accounts made up to 30 June 1995 (12 pages)
10 October 1995Full accounts made up to 30 June 1995 (12 pages)
5 July 1995Return made up to 26/06/95; full list of members (6 pages)
5 July 1995Return made up to 26/06/95; full list of members (6 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Director resigned (2 pages)
7 June 1995Auditor's resignation (4 pages)
7 June 1995Auditor's resignation (4 pages)
7 June 1995Registered office changed on 07/06/95 from: micheldever station winchester hants SO21 3AR (1 page)
7 June 1995Registered office changed on 07/06/95 from: micheldever station winchester hants SO21 3AR (1 page)
26 May 1995Ad 22/05/95--------- £ si 83434@1=83434 £ ic 20000/103434 (2 pages)
26 May 1995Ad 22/05/95--------- £ si 83434@1=83434 £ ic 20000/103434 (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 September 1992Company name changed usborne port services LIMITED\certificate issued on 03/09/92 (4 pages)
3 September 1992Company name changed usborne port services LIMITED\certificate issued on 03/09/92 (4 pages)
29 June 1992Full accounts made up to 31 December 1991 (6 pages)
28 July 1989Full accounts made up to 31 December 1988 (4 pages)
30 December 1981Annual return made up to 22/12/82 (6 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
7 July 1981Company name changed\certificate issued on 07/07/81 (2 pages)
29 November 1979Annual return made up to 05/11/79 (5 pages)
16 December 1978Annual return made up to 06/12/78 (4 pages)
24 November 1977Annual return made up to 14/11/77 (4 pages)
7 May 1976Annual return made up to 29/04/76 (5 pages)
6 May 1976Annual return made up to 31/12/75 (8 pages)
5 April 1976Annual return made up to 29/04/76 (8 pages)
16 July 1973Incorporation (15 pages)
16 July 1973Incorporation (15 pages)