Company NameArmstrong Pumps Limited
Company StatusActive
Company Number01294120
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Charles Allan Armstrong
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address61 Highland Avenue
Toronto
Ontario
M4w 2a2
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusCurrent
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Secretary NameMr James Cary Armstrong
NationalityCanadian
StatusCurrent
Appointed26 November 1996(19 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address23 Bertrand Avenue
Toronto
M1l 2p3
Canada
Director NameMr Robert Dennis Dawe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed07 January 2021(44 years after company formation)
Appointment Duration3 years, 3 months
RoleRetired Accountant
Country of ResidenceCanada
Correspondence Address1 Wolverton Street
Manchester
M11 2ET
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed06 July 2010(33 years, 6 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameJames Allan Cary Armstrong
Date of BirthMarch 1908 (Born 116 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1993)
RoleBusiness Executive
Correspondence AddressPO Box 888
Grand Cayman
Cayman Island
B W I
Director NameGeorge Thomas Hay
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleGeneral Manager
Correspondence Address9 Firmins Court
West Bergholt
Colchester
Essex
CO6 3BQ
Director NameJames Douglas Leith Ross
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 1995)
RoleLawyer
Correspondence Address15 Chudleigh Avenue
Toronto
Ontario
Foreign
Director NameEdward George Smith
Date of BirthAugust 1918 (Born 105 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 08 July 2011)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address60 Larabee Crescent
Don Mills
Ontario
Foreign
Secretary NameJulian Grant Wilson
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4-5 North Hill
Colchester
Essex
CO1 1EB
Director NameDr John Russell Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1998)
RoleBusiness Executive
Correspondence Address3 Albion Close
London
W2 2AT
Director NameMr Patrick Caiger-Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(22 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNewnham Grounds
Daventry
NN11 3EP
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed30 April 1996(19 years, 3 months after company formation)
Appointment Duration7 months (resigned 26 November 1996)
Correspondence Address4 North Hill
Colchester
Essex
CO1 1EB

Contact

Websitearmstrongpumps.org

Location

Registered Address1 Wolverton Street
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Sa Armstrong LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,366,392
Gross Profit£9,524,297
Net Worth-£7,348,195
Cash£1,729,367
Current Liabilities£17,166,783

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

30 June 2010Delivered on: 8 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 2006Delivered on: 8 February 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or the guarantor 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. See the mortgage charge document for full details.
Outstanding
30 September 2005Delivered on: 14 October 2005
Persons entitled: Armstrong Pumps Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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.
Outstanding
2 February 2004Delivered on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 25 May 2002
Persons entitled: S a Armstrong Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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.
Outstanding
2 February 2004Delivered on: 7 February 2004
Satisfied on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the south of peartree road, stanway, essex t/n EX381286. See the mortgage charge document for full details.
Fully Satisfied
24 October 2001Delivered on: 7 November 2001
Satisfied on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of peartree road stanway essex colchester title number EX381286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 1994Delivered on: 12 September 1994
Satisfied on: 13 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Single 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

11 January 2021Appointment of Mr Robert Dennis Dawe as a director on 7 January 2021 (2 pages)
11 January 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
9 November 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
24 May 2016Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(6 pages)
23 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 500,000
(6 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
20 April 2015Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages)
20 April 2015Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page)
13 November 2014Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
13 November 2014Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 500,000

Statement of capital on 2014-11-13
  • GBP 500,000
(6 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 500,000
(6 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
2 April 2013Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
14 July 2011Termination of appointment of Edward Smith as a director (1 page)
14 July 2011Termination of appointment of Edward Smith as a director (1 page)
7 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (7 pages)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page)
16 August 2010Director's details changed for Edward George Smith on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Edward George Smith on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Edward George Smith on 1 August 2010 (2 pages)
15 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
15 July 2010Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
13 July 2010Register(s) moved to registered inspection location (2 pages)
13 July 2010Register inspection address has been changed (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 June 2010Resolutions
  • RES13 ‐ Share purchase agreement 07/06/2010
(1 page)
16 June 2010Resolutions
  • RES13 ‐ Share purchase agreement 07/06/2010
(1 page)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
15 June 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
27 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
6 September 2007Return made up to 01/08/07; no change of members (7 pages)
6 September 2007Return made up to 01/08/07; no change of members (7 pages)
31 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
31 January 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
3 May 2006Particulars of mortgage/charge (1 page)
3 May 2006Particulars of mortgage/charge (1 page)
8 February 2006Particulars of mortgage/charge (19 pages)
8 February 2006Particulars of mortgage/charge (19 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
4 February 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Return made up to 01/08/05; full list of members (8 pages)
5 October 2005Return made up to 01/08/05; full list of members (8 pages)
14 September 2005Registered office changed on 14/09/05 from: peartree road stanway colchester essex CO3 5JX (1 page)
14 September 2005Registered office changed on 14/09/05 from: peartree road stanway colchester essex CO3 5JX (1 page)
30 November 2004Auditor's resignation (1 page)
30 November 2004Auditor's resignation (1 page)
8 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
8 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
20 September 2004Return made up to 01/08/04; full list of members (8 pages)
20 September 2004Return made up to 01/08/04; full list of members (8 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2004Nc inc already adjusted 07/11/03 (1 page)
18 February 2004Memorandum and Articles of Association (11 pages)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2004Ad 01/12/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
18 February 2004Memorandum and Articles of Association (11 pages)
18 February 2004Ad 01/12/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
18 February 2004Nc inc already adjusted 07/11/03 (1 page)
7 February 2004Particulars of mortgage/charge (11 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (11 pages)
7 February 2004Particulars of mortgage/charge (7 pages)
2 February 2004Memorandum and Articles of Association (10 pages)
2 February 2004Memorandum and Articles of Association (10 pages)
11 December 2003Nc dec already adjusted 25/06/90 06/11/03 (1 page)
11 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Nc dec already adjusted 25/06/90 06/11/03 (1 page)
11 December 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (19 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (19 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
22 August 2002Return made up to 01/08/02; full list of members (8 pages)
22 August 2002Return made up to 01/08/02; full list of members (8 pages)
27 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
27 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
25 May 2002Particulars of mortgage/charge (7 pages)
25 May 2002Particulars of mortgage/charge (7 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
3 November 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
15 August 2001Return made up to 01/08/01; full list of members (7 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
25 October 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
23 August 2000Return made up to 01/08/00; full list of members (7 pages)
23 August 2000Return made up to 01/08/00; full list of members (7 pages)
9 December 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 December 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
26 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
21 August 1998Return made up to 01/08/98; no change of members (4 pages)
21 August 1998Return made up to 01/08/98; no change of members (4 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
16 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
16 October 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
18 August 1997Return made up to 01/08/97; full list of members (8 pages)
18 August 1997Return made up to 01/08/97; full list of members (8 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
31 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
16 August 1996Return made up to 01/08/96; change of members
  • 363(287) ‐ Registered office changed on 16/08/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 1996Return made up to 01/08/96; change of members
  • 363(287) ‐ Registered office changed on 16/08/96
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996New secretary appointed (1 page)
14 May 1996Secretary resigned (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 September 1995Return made up to 01/08/95; no change of members (6 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
27 September 1995Return made up to 01/08/95; no change of members (6 pages)
27 September 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
12 September 1994Particulars of mortgage/charge (5 pages)
12 September 1994Particulars of mortgage/charge (5 pages)
13 January 1977Certificate of incorporation (1 page)
13 January 1977Certificate of incorporation (1 page)