Company NameHolt Lloyd International Limited
Company StatusActive
Company Number01235124
CategoryPrivate Limited Company
Incorporation Date25 November 1975(48 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameBruce Edward Ellis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(43 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Jason Colwell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2021(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RolePresident Auto Division
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Director NameMr Matthew David Marland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(45 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Secretary NameSisec Limited (Corporation)
StatusCurrent
Appointed30 June 2008(32 years, 7 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameChristopher Richard Hunt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 1993)
RoleCompany Director
Correspondence Address5 Elswick Avenue
Bramhall
Stockport
Cheshire
SK7 2PN
Director NameMr Frederick James Gibson Pert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration-1 years, 3 months (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressSandvorne Bradwall Road
Sandbach
Cheshire
CW11 9RA
Director NameVictor James Maundrell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address26 Azalea Way
Camberley
Surrey
GU15 1NY
Director NameMr Donald Neil
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleCompany Director
Correspondence Address21 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameBrian David Foster
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 1993)
RoleCompany Director
Correspondence Address9a Hunter Avenue
St Ives
New South Wales 2075
Foreign
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed20 April 1992(16 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Terence Christopher Irwin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brentcot Close
London
Greater London
W13 8EH
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDirector Fp & A
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusResigned
Appointed29 March 1999(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 2005)
RoleDivisional Controler
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameJeannine Lane
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Correspondence Address46 Croton Lake Road
Katonah
Ny 10536
United States
Director NameFreddy Bentley
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2000(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2001)
RoleCompany Director
Correspondence AddressSquirrels Close 17 Brackenwood Drive
Cheadle
Stockport
Cheshire
SK8 1JX
Director NameMr Martin Hayhurst
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2006)
RoleCo Director
Correspondence AddressRowley Cottage
Toft Road
Knutsford
Cheshire
WA16 8QJ
Director NameWolfgang Alexander Farkas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed07 January 2005(29 years, 1 month after company formation)
Appointment Duration12 months (resigned 03 January 2006)
RoleFinance Director
Correspondence Address6 Blakeswood
167 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Director NameGregory Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(30 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2008)
RoleAccountant
Correspondence Address26 Bis Grande Rue
Aigremont
78240
France
Director NameFrank Judge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2006(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2007)
RoleLawyer
Correspondence Address14 Kimberley Court
Ridgfield
Connecticut
06877
United States
Director NameScott Allen Buckhout
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2006(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 April 2007)
RoleVp/Gm Honeywell Friction Mater
Correspondence Address563 Lakeview
Birmingham
Mi 48009
United States
Director NameDavid William Norris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RolePlant Manager
Correspondence Address43 Fareham Close
Walton-Le-Dale
Preston
PR5 4JX
Director NameMr David Alan Hales
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address41 Ellesmere Road
Satockton Heath
Warrington
WA4 6DZ
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(32 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(33 years after company formation)
Appointment Duration2 years (resigned 01 December 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(35 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(35 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2011(35 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 July 2011(35 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 July 2011)
RoleNew Zealand
Country of ResidenceNew Zealand
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Michael Christopher Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(36 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100 Barton Dock Road
Stretford
Greater Manchester
M32 0YQ
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(39 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 April 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
Director NameMr Steven Patrick Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(40 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6250 N River Road
Suite 6000
Rosemont
Illinois
60018
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteholtsauto.com
Email address[email protected]

Location

Registered AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road, Stretford
Manchester
M32 0YQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

66.2m at £0.1Holt Lloyd Group LTD
99.90%
Deferred Ordinary
66.2m at $0.0001Holt Lloyd Group LTD
0.10%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£32,082,000
Gross Profit£8,373,000
Net Worth-£2,033,000
Cash£1,459,000
Current Liabilities£28,963,000

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: First lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
29 July 2011Delivered on: 11 August 2011
Persons entitled: Credit Suisse Ag, Cayman Islands Branch

Classification: Second lien debenture
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
4 August 1994Delivered on: 16 August 1994
Satisfied on: 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined}

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement dated 4/8/94 the finance documents {as defined} and/or this charge.
Particulars: The present security being 12,500 ordinary shares in holt australasia pty limited par value $2 registered at new south wales. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 16 August 1994
Satisfied on: 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties{as Defined}

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated the 4/8/94 the finance documents as {defined} and/or this charge.
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. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 16 August 1994
Satisfied on: 6 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for Itself and the Secured Parties {as Defined}

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargees pursuant to a credit agreement of even date the finance documents {as defined} and/or this charge.
Particulars: By way of a first security interest in the form of an irrevocable and nconditional pledge {shichiken} all of the pledgors present and future right title and interest in to and over the exisiting securities being 610 ordinary issued shares of nippon kigyo K.K. and 1500 ordinary shares of musashi holt K.K.. see the mortgage charge document for full details.
Fully Satisfied

Filing History

23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Steven Patrick Clancy as a director on 12 August 2019 (1 page)
9 March 2020Appointment of Mr Michael Townsend Sload as a director on 19 August 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
25 April 2019Director's details changed for Mr Steven Patrick Clancy on 25 April 2019 (2 pages)
6 March 2019Termination of appointment of Steven James Rudd as a director on 15 February 2019 (1 page)
6 March 2019Appointment of Bruce Edward Ellis as a director on 15 February 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
28 March 2018Director's details changed for Mr Steven Patrick Clancy on 22 March 2018 (2 pages)
23 January 2018Full accounts made up to 31 December 2016 (17 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
10 May 2017Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
26 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Joseph Edward Doyle as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr Steven Patrick Clancy as a director on 30 March 2016 (2 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
2 April 2016Satisfaction of charge 5 in full (9 pages)
2 April 2016Satisfaction of charge 4 in full (10 pages)
2 April 2016Satisfaction of charge 5 in full (9 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
12 August 2015Appointment of Mr Joseph Edward Doyle as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
11 August 2015Termination of appointment of Keith Alan Zar as a director on 31 July 2015 (1 page)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
27 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6,620,856.6
  • USD 6,620.8566
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
13 December 2012Full accounts made up to 31 December 2011 (17 pages)
13 December 2012Full accounts made up to 31 December 2011 (17 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
13 November 2012Appointment of Keith Alan Zar as a director (2 pages)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
12 November 2012Appointment of Michael Christopher Meehan as a director (2 pages)
12 November 2012Termination of appointment of Andrew Holland as a director (1 page)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 September 2011Appointment of Mr Andrew John Holland as a director (2 pages)
27 September 2011Appointment of Mr Andrew John Holland as a director (2 pages)
27 September 2011Appointment of Steven James Rudd as a director (2 pages)
27 September 2011Appointment of Steven James Rudd as a director (2 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
19 August 2011Termination of appointment of Andrew Holland as a director (2 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Termination of appointment of Andrew Holland as a director (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(42 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Termination of appointment of Gregory Cole as a director (2 pages)
19 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
19 August 2011Appointment of Gregory Alan Cole as a director (3 pages)
19 August 2011Termination of appointment of Helen Golding as a director (2 pages)
19 August 2011Termination of appointment of Allen Hugli as a director (2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(42 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Termination of appointment of Steven Rudd as a director (2 pages)
19 August 2011Appointment of Helen Dorothy Golding as a director (3 pages)
19 August 2011Appointment of Allen Philip Hugli as a director (3 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 February 2011Termination of appointment of Allan Richards as a director (1 page)
4 February 2011Termination of appointment of Allan Richards as a director (1 page)
11 January 2011Appointment of Mr Andrew John Holland as a director (2 pages)
11 January 2011Appointment of Mr Andrew John Holland as a director (2 pages)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ on 21 September 2010 (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
10 May 2010Full accounts made up to 31 December 2009 (20 pages)
20 April 2010Appointment of Steven James Rudd as a director (2 pages)
20 April 2010Appointment of Steven James Rudd as a director (2 pages)
20 December 2009Termination of appointment of David Hales as a director (1 page)
20 December 2009Termination of appointment of David Hales as a director (1 page)
14 September 2009Full accounts made up to 31 December 2008 (20 pages)
14 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 July 2009Location of register of members (non legible) (1 page)
22 July 2009Location of register of members (non legible) (1 page)
8 July 2009Return made up to 20/04/09; full list of members (4 pages)
8 July 2009Return made up to 20/04/09; full list of members (4 pages)
7 July 2009Appointment terminated director david norris (1 page)
7 July 2009Appointment terminated director david norris (1 page)
10 December 2008Director appointed allan richards (5 pages)
10 December 2008Director appointed allan richards (5 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
23 September 2008Secretary appointed sisec LIMITED (1 page)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
3 June 2008Return made up to 20/04/08; full list of members; amend (6 pages)
3 June 2008Return made up to 20/04/08; full list of members; amend (6 pages)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
20 May 2008Appointment terminated director gregory norman (1 page)
20 May 2008Director appointed david alan hales (2 pages)
20 May 2008Director appointed david alan hales (2 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
28 April 2008Return made up to 20/04/08; full list of members (5 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
4 May 2007Return made up to 20/04/07; full list of members (6 pages)
4 May 2007Return made up to 20/04/07; full list of members (6 pages)
2 February 2007Full accounts made up to 31 December 2005 (22 pages)
2 February 2007Full accounts made up to 31 December 2005 (22 pages)
10 May 2006Full accounts made up to 31 December 2004 (24 pages)
10 May 2006Full accounts made up to 31 December 2004 (24 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
3 May 2006Return made up to 20/04/06; full list of members (6 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2005Return made up to 20/04/05; full list of members (7 pages)
15 July 2005Return made up to 20/04/05; full list of members (7 pages)
4 July 2005Location of register of members (1 page)
4 July 2005Location of register of members (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (24 pages)
8 October 2004Full accounts made up to 31 December 2003 (24 pages)
19 August 2004Return made up to 20/04/04; no change of members (7 pages)
19 August 2004Return made up to 20/04/04; no change of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (25 pages)
28 October 2003Full accounts made up to 31 December 2002 (25 pages)
14 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Auditor's resignation (1 page)
17 April 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 December 2001 (24 pages)
4 February 2003Full accounts made up to 31 December 2001 (24 pages)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
8 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 June 2002Return made up to 20/04/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2002Return made up to 20/04/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2002Full accounts made up to 31 December 2000 (23 pages)
6 June 2002Full accounts made up to 31 December 2000 (23 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 July 2001Return made up to 20/04/01; no change of members (7 pages)
5 July 2001Return made up to 20/04/01; no change of members (7 pages)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page)
20 April 2001Full accounts made up to 31 December 1999 (23 pages)
20 April 2001Full accounts made up to 31 December 1999 (23 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
2 November 1999Full accounts made up to 31 December 1998 (24 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
28 October 1998Auditor's resignation (1 page)
28 October 1998Auditor's resignation (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
15 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1997Full accounts made up to 31 December 1996 (21 pages)
29 September 1997Full accounts made up to 31 December 1996 (21 pages)
30 May 1997Return made up to 20/04/97; full list of members (6 pages)
30 May 1997Return made up to 20/04/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (22 pages)
20 October 1996Full accounts made up to 31 December 1995 (22 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (22 pages)
20 September 1995Full accounts made up to 31 December 1994 (22 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
21 June 1995Return made up to 20/04/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 June 1995Return made up to 20/04/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
14 September 1994Ad 01/08/94--------- £ si [email protected]=2004892 £ ic 4615964/6620856 (2 pages)
14 September 1994Ad 01/08/94--------- us$ si [email protected]= 6620 us$ ic 0/6620 (2 pages)
14 September 1994Ad 01/08/94--------- us$ si [email protected]= 6620 us$ ic 0/6620 (2 pages)
14 September 1994Us$ nc 0/6208566 01/08/94 (1 page)
14 September 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(13 pages)
14 September 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 September 1994Us$ nc 0/6208566 01/08/94 (1 page)
14 September 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 September 1994Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(13 pages)
14 September 1994Ad 01/08/94--------- £ si [email protected]=2004892 £ ic 4615964/6620856 (2 pages)
6 September 1994Articles of association (11 pages)
6 September 1994Articles of association (11 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1994Full accounts made up to 31 December 1993 (20 pages)
29 June 1994Full accounts made up to 31 December 1993 (20 pages)
13 June 1994Return made up to 20/04/94; bulk list available separately (14 pages)
13 June 1994Return made up to 20/04/94; bulk list available separately (14 pages)
21 September 1993Full accounts made up to 31 December 1992 (21 pages)
21 September 1993Full accounts made up to 31 December 1992 (21 pages)
28 May 1993Return made up to 20/04/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 May 1993Return made up to 20/04/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 October 1992Full accounts made up to 31 December 1991 (22 pages)
17 October 1992Full accounts made up to 31 December 1991 (22 pages)
1 June 1992Return made up to 20/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1992Return made up to 20/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 October 1991Full accounts made up to 31 December 1990 (19 pages)
3 October 1991Return made up to 10/04/91; full list of members (9 pages)
3 October 1991Full accounts made up to 31 December 1990 (19 pages)
3 October 1991Return made up to 10/04/91; full list of members (9 pages)
24 September 1990Return made up to 20/04/90; full list of members (8 pages)
24 September 1990Full accounts made up to 31 December 1989 (13 pages)
24 September 1990Full accounts made up to 31 December 1989 (13 pages)
24 September 1990Return made up to 20/04/90; full list of members (8 pages)
27 September 1989Full accounts made up to 1 January 1989 (15 pages)
27 September 1989Full accounts made up to 1 January 1989 (15 pages)
27 September 1989Full accounts made up to 1 January 1989 (15 pages)
15 November 1988Full accounts made up to 3 January 1988 (16 pages)
15 November 1988Full accounts made up to 3 January 1988 (16 pages)
15 November 1988Full accounts made up to 3 January 1988 (16 pages)
22 March 1988Re-registration of Memorandum and Articles (53 pages)
22 March 1988Re-registration of Memorandum and Articles (53 pages)
21 March 1988Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 1988Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 1987Full group accounts made up to 28 February 1987 (29 pages)
13 October 1987Return made up to 12/08/87; bulk list available separately (6 pages)
13 October 1987Return made up to 12/08/87; bulk list available separately (6 pages)
13 October 1987Full group accounts made up to 28 February 1987 (29 pages)
16 October 1986Return made up to 13/08/86; full list of members (6 pages)
16 October 1986Group of companies' accounts made up to 1 March 1986 (29 pages)
16 October 1986Group of companies' accounts made up to 1 March 1986 (29 pages)
16 October 1986Group of companies' accounts made up to 1 March 1986 (29 pages)
16 October 1986Return made up to 13/08/86; full list of members (6 pages)
15 October 1985Accounts made up to 2 March 1985 (30 pages)
15 October 1985Accounts made up to 2 March 1985 (30 pages)
15 October 1985Accounts made up to 2 March 1985 (30 pages)
31 December 1983Accounts made up to 26 February 1983 (30 pages)
31 December 1983Accounts made up to 26 February 1983 (30 pages)
12 November 1982Accounts made up to 27 February 1982 (31 pages)
12 November 1982Accounts made up to 27 February 1982 (31 pages)
26 February 1982Accounts made up to 28 February 1981 (29 pages)
26 February 1982Accounts made up to 28 February 1981 (29 pages)
22 January 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 January 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 January 1982Memorandum of association (6 pages)
12 January 1982Memorandum of association (6 pages)
21 December 1979Accounts made up to 24 February 1979 (26 pages)
21 December 1979Accounts made up to 24 February 1979 (26 pages)
28 October 1977Accounts made up to 26 February 1977 (25 pages)
28 October 1977Accounts made up to 26 February 1977 (25 pages)
25 November 1975Certificate of incorporation (1 page)
25 November 1975Incorporation (10 pages)
25 November 1975Incorporation (10 pages)
25 November 1975Certificate of incorporation (1 page)