Company NameRenthal Limited
Company StatusActive
Company Number01224533
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Thomas David Wade
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(31 years after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameRees Whittal-Williams
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(34 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Secretary NameMrs Laura May Birchall
StatusCurrent
Appointed12 February 2010(34 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMrs Laura May Birchall
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Paul Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(45 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Henry Rosenthal
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(16 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lodge
Whirley Lane Henbury
Macclesfield
Cheshire
SK10 4RR
Director NameSonia Jean Rosenthal
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(16 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 February 2006)
RoleCompany Director
Correspondence AddressHigh Lodge
Whirley Lane Henbury
Macclesfield
Cheshire
SK10 4RR
Director NameClaudine Renshaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(16 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke House
Kiskhill Lane, Rainow
Macclesfield
Cheshire
SK10 5UR
Director NameMr Andrew Charles Renshaw
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(16 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke House
Kiskhill Lane, Rainow
Macclesfield
Cheshire
SK10 5UR
Secretary NameMr Henry Rosenthal
NationalityBritish
StatusResigned
Appointed13 January 1992(16 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Lodge
Whirley Lane Henbury
Macclesfield
Cheshire
SK10 4RR
Director NameThomas Murray McGann
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2006(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleChief Executive Officer
Correspondence Address27101 Westridge Lane
Laguna Hills
California 92653
United States
Director NameArnold William Ackerman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2006(30 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2015)
RoleDirector And Chairman
Country of ResidenceUnited States
Correspondence Address161 Turnberry Road
Half Moon Bay 94019
California
United States
Director NameMichael Lewis Buettner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2006(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2007)
RoleChief Finance Officer
Correspondence Address27662 Aliso Creek Road ?
Aliso Viejo
California 92656
United States
Director NameMr Brian Marshall Etter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(32 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9551 James Circle
Villa Park
California 92867
United States
Director NameMichael Anthony Mohacsi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2010(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Paul James Watkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Andrew Graves
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2017(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr John Andre Lacy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2017(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 2018)
RoleCeo, President Of Ldi Ltd
Country of ResidenceUnited States
Correspondence AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN

Contact

Websitewww.renthal.com

Location

Registered AddressBredbury Park Way
Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£10,824,000
Gross Profit£3,556,000
Net Worth£7,866,000
Cash£450,000
Current Liabilities£5,078,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2021Delivered on: 8 December 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 October 2019Delivered on: 4 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 25 July 2018
Persons entitled: Henry Rosenthal

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 25 July 2018
Persons entitled: Claudine Renshaw

Classification: A registered charge
Outstanding
18 July 2018Delivered on: 23 July 2018
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
25 August 1995Delivered on: 4 September 1995
Satisfied on: 16 March 2006
Persons entitled: Andrew Charles Renshaw, Chaudine Renshaw, Henry Rosenthal and Sonia Jean Rosenthal

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

12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (29 pages)
28 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
2 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
8 December 2021Registration of charge 012245330007, created on 30 November 2021 (23 pages)
6 October 2021Full accounts made up to 31 December 2020 (26 pages)
31 August 2021Satisfaction of charge 012245330005 in full (1 page)
31 August 2021Satisfaction of charge 012245330002 in full (1 page)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Appointment of Mr Paul Taylor as a director on 1 January 2021 (2 pages)
31 December 2020Full accounts made up to 31 December 2019 (28 pages)
17 March 2020Termination of appointment of Paul James Watkins as a director on 5 March 2020 (1 page)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 October 2019Registration of charge 012245330006, created on 3 October 2019 (23 pages)
31 July 2019Full accounts made up to 31 December 2018 (30 pages)
3 May 2019Registration of charge 012245330005, created on 26 April 2019 (34 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
14 November 2018Appointment of Mrs Laura May Birchall as a director on 1 November 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 August 2018Statement of company's objects (2 pages)
2 August 2018Notification of Race Valley Limited as a person with significant control on 18 July 2018 (2 pages)
2 August 2018Withdrawal of a person with significant control statement on 2 August 2018 (2 pages)
1 August 2018Termination of appointment of John Andre Lacy as a director on 18 July 2018 (1 page)
1 August 2018Termination of appointment of Andrew Graves as a director on 18 July 2018 (1 page)
25 July 2018Registration of charge 012245330003, created on 18 July 2018 (27 pages)
25 July 2018Registration of charge 012245330004, created on 18 July 2018 (28 pages)
23 July 2018Registration of charge 012245330002, created on 18 July 2018 (25 pages)
4 July 2018Notification of a person with significant control statement (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
26 September 2017Full accounts made up to 31 December 2016 (27 pages)
29 June 2017Appointment of Mr Andrew Graves as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Mr John Andre Lacy as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Mr Andrew Graves as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Mr John Andre Lacy as a director on 27 June 2017 (2 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,280
(4 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5,280
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page)
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page)
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page)
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page)
29 July 2015Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page)
29 July 2015Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,280
(6 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 5,280
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Appointment of Mr Paul James Watkins as a director (2 pages)
17 June 2014Appointment of Mr Paul James Watkins as a director (2 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,280
(5 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,280
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 December 2011 (18 pages)
28 November 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Termination of appointment of Michael Mohacsi as a director (1 page)
5 September 2012Termination of appointment of Michael Mohacsi as a director (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
25 June 2010Full accounts made up to 31 December 2009 (17 pages)
13 April 2010Appointment of Michael Anthony Mohacsi as a director (3 pages)
13 April 2010Appointment of Michael Anthony Mohacsi as a director (3 pages)
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas David Wade on 7 April 2010 (2 pages)
30 March 2010Appointment of Mrs Laura May Birchall as a secretary (1 page)
30 March 2010Appointment of Mrs Laura May Birchall as a secretary (1 page)
30 March 2010Termination of appointment of Henry Rosenthal as a secretary (1 page)
30 March 2010Termination of appointment of Henry Rosenthal as a secretary (1 page)
12 March 2010Termination of appointment of Henry Rosenthal as a director (2 pages)
12 March 2010Termination of appointment of Andrew Renshaw as a director (2 pages)
12 March 2010Termination of appointment of Henry Rosenthal as a director (2 pages)
12 March 2010Termination of appointment of Andrew Renshaw as a director (2 pages)
10 February 2010Appointment of Rees Whittal-Williams as a director (4 pages)
10 February 2010Appointment of Rees Whittal-Williams as a director (4 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Return made up to 31/01/09; full list of members (4 pages)
4 April 2009Return made up to 31/01/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (20 pages)
31 December 2008Full accounts made up to 31 December 2007 (20 pages)
11 April 2008Return made up to 31/01/08; full list of members (5 pages)
11 April 2008Return made up to 31/01/08; full list of members (5 pages)
25 February 2008Director appointed brian marshall etter (2 pages)
25 February 2008Director appointed brian marshall etter (2 pages)
6 December 2007Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280 (2 pages)
6 December 2007Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280 (2 pages)
23 November 2007Nc inc already adjusted 02/11/07 (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Nc inc already adjusted 02/11/07 (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
5 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 February 2007Return made up to 31/01/07; full list of members (9 pages)
12 February 2007Return made up to 31/01/07; full list of members (9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
14 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (2 pages)
14 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (2 pages)
4 July 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
4 July 2006Accounts for a medium company made up to 31 August 2005 (15 pages)
13 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
13 June 2006Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 March 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Return made up to 31/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Return made up to 31/01/05; full list of members; amend (8 pages)
24 February 2006Return made up to 31/01/05; full list of members; amend (8 pages)
10 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
10 March 2005Accounts for a medium company made up to 31 August 2004 (15 pages)
18 February 2005Return made up to 31/01/05; full list of members (8 pages)
18 February 2005Return made up to 31/01/05; full list of members (8 pages)
1 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
1 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
13 February 2004Return made up to 31/01/04; full list of members (8 pages)
13 February 2004Return made up to 31/01/04; full list of members (8 pages)
8 September 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
8 September 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
10 February 2003Return made up to 31/01/03; full list of members (8 pages)
16 August 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
16 August 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
14 May 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2002Return made up to 31/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
17 August 2001Accounts for a medium company made up to 31 August 2000 (18 pages)
2 April 2001Return made up to 31/01/01; full list of members (7 pages)
2 April 2001Return made up to 31/01/01; full list of members (7 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
4 July 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
2 July 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
1 July 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
20 June 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
20 June 1997Accounts for a medium company made up to 31 August 1996 (16 pages)
20 February 1997Return made up to 31/01/97; no change of members (4 pages)
20 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 June 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
10 June 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 January 1991Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA (1 page)
18 January 1991Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA (1 page)
28 February 1990Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz (1 page)
28 February 1990Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz (1 page)
24 May 1984New secretary appointed (1 page)
24 May 1984New secretary appointed (1 page)
4 October 1983Accounts made up to 31 August 1982 (6 pages)
4 October 1983Accounts made up to 31 August 1982 (6 pages)
5 January 1983Annual return made up to 27/09/82 (7 pages)
5 January 1983Accounts made up to 31 August 1981 (8 pages)
5 January 1983Accounts made up to 31 August 1981 (8 pages)
5 January 1983Annual return made up to 27/09/82 (7 pages)
27 June 1981Annual return made up to 09/03/81 (7 pages)
27 June 1981Annual return made up to 09/03/81 (7 pages)
26 June 1981Accounts made up to 31 August 1980 (7 pages)
26 June 1981Annual return made up to 27/08/80 (7 pages)
26 June 1981Annual return made up to 27/08/80 (7 pages)
26 June 1981Accounts made up to 31 August 1980 (7 pages)
26 April 1980Allotment of shares (2 pages)
26 April 1980Allotment of shares (2 pages)
29 August 1975Certificate of incorporation (1 page)
29 August 1975Certificate of incorporation (1 page)
29 August 1975Incorporation (15 pages)
29 August 1975Incorporation (15 pages)