Company NameEnvisage Associates Limited
DirectorsAlastair Yorke Wilkins and Gemma Ankers
Company StatusIn Administration
Company Number01282789
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Previous NamesW. Colin Hulme & Son Limited and Advertising Constructions Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alastair Yorke Wilkins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(32 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Director NameMs Gemma Ankers
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(40 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Secretary NameMs Gemma Ankers
StatusCurrent
Appointed16 September 2019(42 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Director NameMr John Andrew Hulme
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 5 months after company formation)
Appointment Duration19 years (resigned 21 April 2010)
RoleJoiner
Country of ResidenceEngland
Correspondence Address26a Woodhouse Lane
Biddulph
Stoke On Trent
Staffordshire
ST8 7DR
Director NameWilliam Colin Hulme
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 1998)
RoleRetired Joiner
Correspondence AddressCamelot Court
Tittensor
Stoke - On - Trent
Secretary NameRosalind Sarah Hulme
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26a Westfield House
Woodhouse Lane
Biddulph
Stoke On Trent
ST8 7DR
Director NameLawrence Richard Brickell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 1999)
RoleFinancial Manager
Correspondence AddressTy Danyrallt 15 Hillary Rise
Pontywaun Cross Keys
Newport
Gwent
NP1 7GJ
Wales
Director NameMr Peter Dean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(16 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPost Office House
Balterley Heath
Crewe
Cheshire
CW2 5PU
Secretary NameMr Peter Dean
NationalityBritish
StatusResigned
Appointed31 October 1994(18 years after company formation)
Appointment Duration15 years, 5 months (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPost Office House
Balterley Heath
Crewe
Cheshire
CW2 5PU
Director NameMr Robert Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(20 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Director NameMartin Geach
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(24 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 November 2008)
RoleSales Director
Correspondence Address15 West View
Wolstanton
Newcastle
Staffordshire
ST5 8DL
Director NameMr Christopher J Cotterill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(33 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gables
Alsager
Stoke-On-Trent
ST7 2HT
Secretary NameRosemary Mountford
NationalityBritish
StatusResigned
Appointed27 April 2010(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressBrick Kiln Lane
Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Secretary NameMr Christopher John Cotterill
StatusResigned
Appointed14 September 2011(34 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 September 2019)
RoleCompany Director
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS
Director NameMr Lee William Reynolds
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 February 2022)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressBrick Kiln Lane, Basford
Stoke-On-Trent
Staffordshire
ST4 7BS

Contact

Websiteenviz.co.uk
Email address[email protected]
Telephone01782 213444
Telephone regionStoke-on-Trent

Location

Registered AddressC/O Kbl Advisory Limited Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

100 at £1Envisage Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£282,427
Cash£285,237
Current Liabilities£939,113

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 March 2022 (2 years ago)
Next Return Due13 April 2023 (overdue)

Charges

30 November 1999Delivered on: 4 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a offices and workshop premises brick kiln lane stoke on trent staffs SF127254. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 July 1996Delivered on: 26 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £17,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 15504182 and earmarked or designated by reference to the company.
Outstanding
20 July 1994Delivered on: 1 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £17,000 together with interest accrued now or to be held by the bank on an account numbered 15352889 and earmarked or designated by reference to the company.
Outstanding
24 November 1986Delivered on: 27 November 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of howard place, shelton, stoke on trent part of land under T.N. sf 59407. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 1986Delivered on: 30 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company (please see doc M15 for full details).
Outstanding
25 September 1985Delivered on: 11 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to national westminster bank PLC in relation to a guarantee dated 5/9/85 for £5,000 in favour of birmingham chamber of industry and commerce.
Particulars: The sum of £5,000 together with interest accrued held by the bank on an accountin the name of the bank and earmarked re the company.
Outstanding
14 October 1983Delivered on: 24 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or intererst in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
3 November 1980Delivered on: 6 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H kimberley house, 2-4 howard place, shelton stoke on trent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 July 2021Delivered on: 4 August 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
9 October 2014Delivered on: 10 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being land and buildings at the brickworks brick kiln lane basford newcastle under lyme staffordshire t/no's SF127254 and SF521295.
Outstanding
3 October 2014Delivered on: 4 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 September 1978Delivered on: 26 September 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land south west of sturgess st., Stoke-on-trent staffordshire tile no sf 117650. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

24 October 2023Administrator's progress report (25 pages)
24 May 2023Notice of extension of period of Administration (3 pages)
5 May 2023Administrator's progress report (25 pages)
15 December 2022Result of meeting of creditors (5 pages)
24 November 2022Statement of administrator's proposal (80 pages)
28 October 2022Statement of affairs with form AM02SOA (15 pages)
5 October 2022Appointment of an administrator (3 pages)
5 October 2022Registered office address changed from Brick Kiln Lane, Basford Stoke-on-Trent Staffordshire ST4 7BS to C/O Kbl Advisory Limited Stamford House Northenden Road Sale M33 2DH on 5 October 2022 (2 pages)
14 September 2022Director's details changed for Ms Gemma Ankers on 6 September 2022 (2 pages)
25 August 2022Director's details changed for Mr Alastair Yorke Wilkins on 29 June 2022 (2 pages)
5 August 2022Termination of appointment of Robert Edwards as a director on 30 June 2022 (1 page)
14 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
2 March 2022Termination of appointment of Lee William Reynolds as a director on 4 February 2022 (1 page)
5 January 2022Satisfaction of charge 012827890011 in full (1 page)
4 August 2021Registration of charge 012827890012, created on 23 July 2021 (25 pages)
21 July 2021Satisfaction of charge 3 in full (1 page)
15 June 2021Satisfaction of charge 012827890010 in full (1 page)
15 June 2021Satisfaction of charge 6 in full (1 page)
15 June 2021Satisfaction of charge 7 in full (1 page)
15 June 2021Satisfaction of charge 5 in full (1 page)
15 June 2021Satisfaction of charge 1 in full (1 page)
15 June 2021Satisfaction of charge 9 in full (1 page)
15 June 2021Satisfaction of charge 4 in full (1 page)
15 June 2021Satisfaction of charge 2 in full (1 page)
15 June 2021Satisfaction of charge 8 in full (1 page)
7 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 November 2019Change of name notice (2 pages)
22 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-04
(2 pages)
20 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
6 November 2019Appointment of Ms Gemma Ankers as a secretary on 16 September 2019 (2 pages)
6 November 2019Termination of appointment of Christopher John Cotterill as a secretary on 16 September 2019 (1 page)
6 November 2019Termination of appointment of Christopher J Cotterill as a director on 16 September 2019 (1 page)
30 October 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
5 April 2019Director's details changed for Mr Alastair Yorke Wilkins on 5 April 2019 (2 pages)
5 April 2019Director's details changed for Mr Robert Edwards on 5 April 2019 (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (3 pages)
21 September 2017Appointment of Ms Gemma Ankers as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Ms Gemma Ankers as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Mr Lee William Reynolds as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Mr Lee William Reynolds as a director on 18 September 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Director's details changed for Mr Robert Edwards on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Director's details changed for Mr Robert Edwards on 31 March 2016 (2 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
10 October 2014Registration of charge 012827890011 (40 pages)
10 October 2014Registration of charge 012827890011 (40 pages)
4 October 2014Registration of charge 012827890010 (44 pages)
4 October 2014Registration of charge 012827890010 (44 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 27/07/2012
(2 pages)
30 July 2012Solvency statement dated 27/07/12 (2 pages)
30 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 27/07/2012
(2 pages)
30 July 2012Solvency statement dated 27/07/12 (2 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 100
(4 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 100
(4 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Appointment of Mr Christopher John Cotterill as a secretary on 14 September 2011 (1 page)
15 September 2011Appointment of Mr Christopher John Cotterill as a secretary on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Rosemary Mountford as a secretary on 14 September 2011 (1 page)
14 September 2011Termination of appointment of Rosemary Mountford as a secretary on 14 September 2011 (1 page)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
27 April 2011Appointment of Mr Christopher J Cotterill as a director (2 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
27 April 2011Appointment of Mr Christopher J Cotterill as a director (2 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (9 pages)
29 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
29 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
26 May 2010Termination of appointment of John Hulme as a director (2 pages)
26 May 2010Termination of appointment of Peter Dean as a director (2 pages)
26 May 2010Termination of appointment of Peter Dean as a secretary (2 pages)
26 May 2010Termination of appointment of John Hulme as a director (2 pages)
26 May 2010Appointment of Rosemary Mountford as a secretary (3 pages)
26 May 2010Appointment of Rosemary Mountford as a secretary (3 pages)
26 May 2010Termination of appointment of Peter Dean as a director (2 pages)
26 May 2010Termination of appointment of Peter Dean as a secretary (2 pages)
19 March 2010Director's details changed for Mr John Andrew Hulme on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Alastair Wilkins on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Mr John Andrew Hulme on 18 March 2010 (2 pages)
19 March 2010Director's details changed for Alastair Wilkins on 18 March 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (6 pages)
18 December 2008Director appointed alastair wilkins (2 pages)
18 December 2008Director appointed alastair wilkins (2 pages)
17 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
17 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
10 December 2008Appointment terminated director martin geach (1 page)
10 December 2008Appointment terminated director martin geach (1 page)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2008Return made up to 30/03/08; full list of members (6 pages)
8 April 2008Return made up to 30/03/08; full list of members (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 30/03/07; full list of members (4 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 30/03/07; full list of members (4 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
1 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 May 2006Return made up to 30/03/06; full list of members (4 pages)
16 May 2006Return made up to 30/03/06; full list of members (4 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (9 pages)
17 May 2004Return made up to 30/03/04; full list of members (8 pages)
17 May 2004Return made up to 30/03/04; full list of members (8 pages)
18 November 2003Statement of rights variation attached to shares (1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2003Notice of assignment of name or new name to shares (2 pages)
18 November 2003Statement of rights variation attached to shares (1 page)
18 November 2003Notice of assignment of name or new name to shares (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (11 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (11 pages)
25 April 2003Return made up to 30/03/03; change of members (8 pages)
25 April 2003Return made up to 30/03/03; change of members (8 pages)
7 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 October 2002S-div 23/07/01 (1 page)
7 October 2002Return made up to 30/03/02; change of members; amend (7 pages)
7 October 2002Return made up to 30/03/01; full list of members; amend (8 pages)
7 October 2002Return made up to 30/03/02; change of members; amend (7 pages)
7 October 2002S-div 23/07/01 (1 page)
7 October 2002£ sr [email protected] 23/07/01 (1 page)
7 October 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 October 2002Return made up to 30/03/01; full list of members; amend (8 pages)
7 October 2002£ sr [email protected] 23/07/01 (1 page)
21 August 2002Accounts for a small company made up to 31 December 2001 (9 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (9 pages)
8 May 2002Return made up to 30/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 30/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Return made up to 30/03/01; full list of members (8 pages)
18 April 2001Return made up to 30/03/01; full list of members (8 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
24 January 2000£ ic 43333/42499 24/11/99 £ sr 834@1=834 (1 page)
24 January 2000£ ic 43333/42499 24/11/99 £ sr 834@1=834 (1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
15 December 1999Nc inc already adjusted 24/11/99 (1 page)
15 December 1999Ad 24/11/99--------- £ si 39999@1=39999 £ ic 3334/43333 (2 pages)
15 December 1999Ad 24/11/99--------- £ si 39999@1=39999 £ ic 3334/43333 (2 pages)
15 December 1999Nc inc already adjusted 24/11/99 (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
13 July 1999Registered office changed on 13/07/99 from: kimberley house 2-4 howard place shelton stoke-on-trent ST1 4MQ (1 page)
13 July 1999Registered office changed on 13/07/99 from: kimberley house 2-4 howard place shelton stoke-on-trent ST1 4MQ (1 page)
30 March 1999Return made up to 30/03/99; no change of members (4 pages)
30 March 1999Return made up to 30/03/99; no change of members (4 pages)
4 November 1998Memorandum and Articles of Association (11 pages)
4 November 1998Memorandum and Articles of Association (11 pages)
2 November 1998Company name changed W. colin hulme & son LIMITED\certificate issued on 03/11/98 (2 pages)
2 November 1998Company name changed W. colin hulme & son LIMITED\certificate issued on 03/11/98 (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
11 April 1998Return made up to 30/03/98; no change of members (6 pages)
11 April 1998Return made up to 30/03/98; no change of members (6 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 May 1996Return made up to 30/03/96; no change of members (4 pages)
15 May 1996Return made up to 30/03/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 May 1995Return made up to 30/03/95; no change of members (4 pages)
31 May 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 November 1994Secretary resigned;new secretary appointed (2 pages)
19 October 1994Accounts for a small company made up to 31 December 1993 (9 pages)
1 August 1994Particulars of mortgage/charge (3 pages)
26 April 1994Return made up to 30/03/94; full list of members (6 pages)
21 January 1994£ nc 2667/4000 24/09/93 (1 page)
21 January 1994New director appointed (2 pages)
21 January 1994Ad 24/09/93--------- £ si 667@1=667 £ ic 2667/3334 (3 pages)
1 September 1993New director appointed (2 pages)
26 August 1993Ad 05/08/93--------- £ si 667@1=667 £ ic 2000/2667 (2 pages)
26 August 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 August 1993Nc inc already adjusted 05/08/93 (1 page)
22 August 1993Accounts for a small company made up to 31 December 1992 (7 pages)
5 April 1993Return made up to 30/03/93; full list of members (5 pages)
2 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)
9 April 1992Return made up to 30/03/92; no change of members (4 pages)
30 October 1991Accounts for a small company made up to 31 December 1990 (5 pages)
12 June 1991Return made up to 30/03/91; no change of members (6 pages)
26 April 1990Accounts for a small company made up to 31 December 1989 (5 pages)
26 April 1990Return made up to 30/03/90; full list of members (21 pages)
14 June 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 May 1989Accounts for a small company made up to 31 December 1988 (6 pages)
17 May 1989Return made up to 19/04/89; full list of members (4 pages)
27 February 1989Director resigned (3 pages)
11 May 1988Return made up to 07/03/88; full list of members (4 pages)
11 May 1988Accounts for a small company made up to 31 December 1987 (7 pages)
15 January 1988Director resigned (2 pages)
17 July 1987Return made up to 30/05/87; full list of members (4 pages)
17 July 1987Accounts for a small company made up to 31 December 1986 (5 pages)
4 June 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 November 1986Particulars of mortgage/charge (3 pages)
21 October 1976Incorporation (15 pages)
21 October 1976Incorporation (15 pages)