Company NameM-Hance Limited
DirectorsAlan John Moody and Simon Haigh
Company StatusActive
Company Number01369937
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)
Previous NameTrinity Computer Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alan John Moody
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Director NameMr Simon Haigh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(40 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
SK8 2EA
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed25 October 2017(39 years, 5 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressUnit 18 The Innovation Centre
Queens Road
Belfast
BT3 9DT
Northern Ireland
Director NameMr Carl Anthony Bolus
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 11 months after company formation)
Appointment Duration20 years (resigned 16 May 2011)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address20 Higher Dunscar
Egerton
Bolton
BL7 9TE
Director NameMr Anthony John McCrorie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2005)
RoleComputer Specialist
Correspondence Address9 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
Director NameLeslie Williams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address179 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BB
Director NameMr John Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address247 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0DS
Secretary NameMr John Wood
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address247 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 0DS
Director NamePortia Hawthorne Heeley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(21 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 June 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address20 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TE
Director NameMr Ian Peter Milligan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(33 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 June 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address58 St. Michaels Avenue
Bramhall
Stockport
Cheshire
SK7 2PG
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(33 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Mark Harry Thompson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(33 years after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(33 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Secretary NameMr Richard Meirion Warwick-Saunders
StatusResigned
Appointed03 June 2011(33 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Thomas Julian Behan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2011(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Timothy James Coleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(35 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Timothy Darbyshire
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(35 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Gordon John Matthew
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(35 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Stephen Gerard Driscoll
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(37 years after company formation)
Appointment Duration3 years (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House
Bredbury Park Way
Stockport
Cheshire
SK6 2SN

Contact

Websitem-hance.com
Email address[email protected]

Location

Registered AddressSovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1M-hance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,995,308
Gross Profit£9,865,346
Net Worth-£8,084,128
Cash£165,105
Current Liabilities£14,026,916

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

16 March 2016Delivered on: 31 March 2016
Persons entitled: Becap Gp Acting in Its Capacity as General Partner of Becap Gp LP, Acting in Its Capacity as General Partner of Becap Fund LP, Acting as Security Agent and Trustee for the Loan Note Parties (The Security Agent)

Classification: A registered charge
Particulars: The l/h property k/a trinity house, 6-10 bredbury park way, stockport, cheshire.
Outstanding
8 November 2013Delivered on: 14 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a trinity house, 6-10 bredbury business park, bredbury parkway, stockport. Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 11 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 May 2012Delivered on: 15 June 2012
Persons entitled: Burlingdale Limited

Classification: Rent security deposit deed
Secured details: £6,600 due or to become due from the company to the chargee.
Particulars: The rent security deposit of £6,600.
Outstanding
18 October 2013Delivered on: 24 October 2013
Satisfied on: 29 May 2014
Persons entitled: Becap Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 October 2013Delivered on: 24 October 2013
Satisfied on: 29 May 2014
Persons entitled: Becap Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 October 2013Delivered on: 24 October 2013
Satisfied on: 29 May 2014
Persons entitled: Becap Gp Limited

Classification: A registered charge
Particulars: Trinity house bredbury park way stockport. Notification of addition to or amendment of charge.
Fully Satisfied
13 October 2008Delivered on: 18 October 2008
Satisfied on: 9 June 2011
Persons entitled: Leslie Williams and Julie Anne Williams

Classification: Legal charge
Secured details: £345,959.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units 8, 9 and 10 bredbury business park bredbury stockport cheshire t/no gm 502194.
Fully Satisfied
10 April 1997Delivered on: 18 April 1997
Satisfied on: 23 August 2013
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/Hold property known as 6/10 bredbury parkway bredbury stockport cheshire and the proceeds of sale thereof; t/nos: gm 564022,gm 564023 and gm 502194. 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.
Fully Satisfied

Filing History

13 November 2023Full accounts made up to 31 December 2022 (33 pages)
21 April 2023Secretary's details changed for Ocorian Administration (Uk) Limited on 20 August 2021 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
5 October 2022Full accounts made up to 31 December 2021 (33 pages)
1 July 2022Registered office address changed from 53 King Street Manchester M2 4LQ England to Sovereign House Stockport Road Cheadle SK8 2EA on 1 July 2022 (1 page)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
19 March 2022Satisfaction of charge 3 in full (3 pages)
1 March 2022Satisfaction of charge 013699370009 in full (1 page)
1 March 2022Satisfaction of charge 013699370008 in full (1 page)
1 March 2022Satisfaction of charge 013699370007 in full (1 page)
25 January 2022Registered office address changed from Trinity House Bredbury Park Way Stockport Cheshire SK6 2SN to 53 King Street Manchester M2 4LQ on 25 January 2022 (1 page)
1 October 2021Full accounts made up to 31 December 2020 (33 pages)
6 August 2021Termination of appointment of Robert Alexander Asplin as a director on 6 August 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 November 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (34 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
7 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
31 December 2019Termination of appointment of Timothy Darbyshire as a director on 31 December 2019 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (31 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (31 pages)
17 September 2018Appointment of Mr Alan John Moody as a director on 6 September 2018 (2 pages)
17 September 2018Appointment of Mr Simon Haigh as a director on 6 September 2018 (2 pages)
24 May 2018Termination of appointment of Stephen Gerard Driscoll as a director on 24 May 2018 (1 page)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
15 November 2017Appointment of Heritage Administration Services Limited as a secretary on 25 October 2017 (2 pages)
15 November 2017Appointment of Heritage Administration Services Limited as a secretary on 25 October 2017 (2 pages)
15 November 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2 November 2017 (1 page)
15 November 2017Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 2 November 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (32 pages)
5 July 2017Full accounts made up to 31 December 2016 (32 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Robert Alexander Asplin as a director on 24 March 2017 (2 pages)
11 April 2017Appointment of Mr Robert Alexander Asplin as a director on 24 March 2017 (2 pages)
23 March 2017Auditor's resignation (1 page)
23 March 2017Auditor's resignation (1 page)
28 February 2017Termination of appointment of Benjamin James Newton as a director on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Benjamin James Newton as a director on 24 February 2017 (1 page)
20 October 2016Termination of appointment of Gordon John Matthew as a director on 1 September 2016 (1 page)
20 October 2016Termination of appointment of Gordon John Matthew as a director on 1 September 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
12 August 2016Full accounts made up to 31 December 2015 (22 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
(5 pages)
31 March 2016Registration of charge 013699370009, created on 16 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
31 March 2016Registration of charge 013699370009, created on 16 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(54 pages)
8 July 2015Appointment of Mr Stephen Gerard Driscoll as a director on 22 May 2015 (2 pages)
8 July 2015Appointment of Mr Stephen Gerard Driscoll as a director on 22 May 2015 (2 pages)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
6 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 10,000
(4 pages)
12 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 10,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
29 May 2014Satisfaction of charge 013699370005 in full (4 pages)
29 May 2014Satisfaction of charge 013699370004 in full (4 pages)
29 May 2014Satisfaction of charge 013699370005 in full (4 pages)
29 May 2014Satisfaction of charge 013699370006 in full (4 pages)
29 May 2014Satisfaction of charge 013699370006 in full (4 pages)
29 May 2014Satisfaction of charge 013699370004 in full (4 pages)
20 May 2014Appointment of Mr Gordon John Matthew as a director (2 pages)
20 May 2014Appointment of Mr Gordon John Matthew as a director (2 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(4 pages)
12 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 10,000
(4 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
4 April 2014Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
23 January 2014Termination of appointment of Mark Thompson as a director (1 page)
23 January 2014Termination of appointment of Mark Thompson as a director (1 page)
7 January 2014Appointment of Mr Timothy Darbyshire as a director (2 pages)
7 January 2014Appointment of Mr Timothy Darbyshire as a director (2 pages)
7 January 2014Termination of appointment of Timothy Coleman as a director (1 page)
7 January 2014Termination of appointment of Timothy Coleman as a director (1 page)
7 January 2014Appointment of Mr Benjamin James Newton as a director (2 pages)
7 January 2014Appointment of Mr Benjamin James Newton as a director (2 pages)
14 November 2013Registration of charge 013699370008 (13 pages)
14 November 2013Registration of charge 013699370008 (13 pages)
11 November 2013Registration of charge 013699370007 (18 pages)
11 November 2013Registration of charge 013699370007 (18 pages)
24 October 2013Registration of charge 013699370005 (11 pages)
24 October 2013Registration of charge 013699370006 (11 pages)
24 October 2013Registration of charge 013699370004 (48 pages)
24 October 2013Registration of charge 013699370005 (11 pages)
24 October 2013Registration of charge 013699370006 (11 pages)
24 October 2013Registration of charge 013699370004 (48 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
23 August 2013Satisfaction of charge 1 in full (2 pages)
23 August 2013Satisfaction of charge 1 in full (2 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
6 August 2012Termination of appointment of Thomas Behan as a director (1 page)
6 August 2012Termination of appointment of Thomas Behan as a director (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 April 2012Termination of appointment of Nicholas Sanders as a director (1 page)
23 April 2012Termination of appointment of Nicholas Sanders as a director (1 page)
12 October 2011Appointment of Mr Timothy James Coleman as a director (2 pages)
12 October 2011Appointment of Mr Timothy James Coleman as a director (2 pages)
5 October 2011Company name changed trinity computer services LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed trinity computer services LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Appointment of Mr Thomas Julian Behan as a director (2 pages)
31 August 2011Appointment of Mr Thomas Julian Behan as a director (2 pages)
7 July 2011Termination of appointment of Portia Heeley as a director (1 page)
7 July 2011Termination of appointment of Portia Heeley as a director (1 page)
6 July 2011Appointment of Mr Mark Harry Thompson as a director (2 pages)
6 July 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
6 July 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
6 July 2011Appointment of Mr Mark Harry Thompson as a director (2 pages)
5 July 2011Termination of appointment of John Wood as a secretary (1 page)
5 July 2011Appointment of Fiona Maria Timothy as a director (2 pages)
5 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 July 2011Termination of appointment of Leslie Williams as a director (1 page)
5 July 2011Termination of appointment of Leslie Williams as a director (1 page)
5 July 2011Termination of appointment of Ian Milligan as a director (1 page)
5 July 2011Termination of appointment of John Wood as a director (1 page)
5 July 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 July 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
5 July 2011Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
5 July 2011Section 519 (1 page)
5 July 2011Termination of appointment of Ian Milligan as a director (1 page)
5 July 2011Section 519 (1 page)
5 July 2011Appointment of Fiona Maria Timothy as a director (2 pages)
5 July 2011Termination of appointment of John Wood as a secretary (1 page)
5 July 2011Termination of appointment of John Wood as a director (1 page)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2011Appointment of Mr Ian Peter Milligan as a director (2 pages)
16 May 2011Appointment of Mr Ian Peter Milligan as a director (2 pages)
16 May 2011Termination of appointment of Carl Bolus as a director (1 page)
16 May 2011Termination of appointment of Carl Bolus as a director (1 page)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
4 May 2010Director's details changed for Mr Carl Anthony Bolus on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Portia Hawthorne Heeley on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Leslie Williams on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Portia Hawthorne Heeley on 12 April 2010 (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Carl Anthony Bolus on 12 April 2010 (2 pages)
4 May 2010Director's details changed for Leslie Williams on 12 April 2010 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
12 May 2009Return made up to 12/04/09; full list of members (4 pages)
12 May 2009Return made up to 12/04/09; full list of members (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
1 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Director and secretary's change of particulars / john wood / 10/05/2008 (1 page)
12 May 2008Return made up to 12/04/08; full list of members (4 pages)
12 May 2008Director and secretary's change of particulars / john wood / 10/05/2008 (1 page)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
3 August 2007Full accounts made up to 30 September 2006 (15 pages)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
28 June 2006Full accounts made up to 30 September 2005 (16 pages)
28 June 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Return made up to 12/04/06; full list of members (3 pages)
9 May 2006Return made up to 12/04/06; full list of members (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
23 May 2005Return made up to 12/04/05; full list of members (8 pages)
23 May 2005Return made up to 12/04/05; full list of members (8 pages)
18 April 2005Full accounts made up to 30 September 2004 (19 pages)
18 April 2005Full accounts made up to 30 September 2004 (19 pages)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
19 May 2004Return made up to 12/04/04; full list of members (8 pages)
21 April 2004Full accounts made up to 30 September 2003 (16 pages)
21 April 2004Full accounts made up to 30 September 2003 (16 pages)
19 July 2003Full accounts made up to 30 September 2002 (16 pages)
19 July 2003Full accounts made up to 30 September 2002 (16 pages)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
29 July 2002Full accounts made up to 30 September 2001 (16 pages)
29 July 2002Full accounts made up to 30 September 2001 (16 pages)
12 June 2002Return made up to 12/04/02; full list of members (8 pages)
12 June 2002Return made up to 12/04/02; full list of members (8 pages)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
1 November 2001Full accounts made up to 30 September 2000 (15 pages)
29 May 2001Return made up to 12/04/01; full list of members (7 pages)
29 May 2001Return made up to 12/04/01; full list of members (7 pages)
19 July 2000Full accounts made up to 30 September 1999 (16 pages)
19 July 2000Full accounts made up to 30 September 1999 (16 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
16 May 2000Return made up to 12/04/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
25 May 1999Return made up to 12/04/99; no change of members (5 pages)
25 May 1999Return made up to 12/04/99; no change of members (5 pages)
5 March 1999Full accounts made up to 30 September 1998 (16 pages)
5 March 1999Full accounts made up to 30 September 1998 (16 pages)
24 May 1998Return made up to 12/04/98; no change of members (5 pages)
24 May 1998Return made up to 12/04/98; no change of members (5 pages)
26 January 1998Full accounts made up to 30 September 1997 (17 pages)
26 January 1998Full accounts made up to 30 September 1997 (17 pages)
4 June 1997Return made up to 12/04/97; full list of members (7 pages)
4 June 1997Return made up to 12/04/97; full list of members (7 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 30 September 1996 (18 pages)
29 January 1997Full accounts made up to 30 September 1996 (18 pages)
22 May 1996Return made up to 12/04/96; no change of members (5 pages)
22 May 1996Return made up to 12/04/96; no change of members (5 pages)
26 March 1996Full accounts made up to 30 September 1995 (18 pages)
26 March 1996Full accounts made up to 30 September 1995 (18 pages)
24 May 1995Return made up to 12/04/95; no change of members (6 pages)
24 May 1995Return made up to 12/04/95; no change of members (6 pages)
1 March 1995Full accounts made up to 30 September 1994 (17 pages)
1 March 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 May 1994Return made up to 12/04/94; full list of members (6 pages)
23 May 1994Return made up to 12/04/94; full list of members (6 pages)
17 May 1993Return made up to 12/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
17 May 1993Return made up to 12/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 June 1992Return made up to 12/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 1992Return made up to 12/04/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1991Return made up to 30/04/91; full list of members (8 pages)
2 July 1991Return made up to 30/04/91; full list of members (8 pages)
15 May 1990Return made up to 12/04/90; full list of members (5 pages)
15 May 1990Return made up to 12/04/90; full list of members (5 pages)
27 April 1989Return made up to 14/04/89; full list of members (5 pages)
27 April 1989Return made up to 14/04/89; full list of members (5 pages)
24 May 1988Return made up to 28/03/88; full list of members (4 pages)
24 May 1988Return made up to 28/03/88; full list of members (4 pages)
25 August 1987Return made up to 03/08/87; full list of members (4 pages)
25 August 1987Return made up to 03/08/87; full list of members (4 pages)
6 October 1986New director appointed (2 pages)
6 October 1986Return made up to 03/10/86; full list of members (4 pages)
6 October 1986Return made up to 03/10/86; full list of members (4 pages)
6 October 1986New director appointed (2 pages)
11 August 1984Accounts made up to 31 May 1982 (5 pages)
11 August 1984Accounts made up to 31 May 1982 (5 pages)
19 October 1982Accounts made up to 31 May 1981 (6 pages)
19 October 1982Accounts made up to 31 May 1981 (6 pages)
23 May 1978Certificate of incorporation (1 page)
23 May 1978Certificate of incorporation (1 page)