Company NameCPEL Realisations Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusIn Administration
Company Number01374225
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)
Previous NameClaro Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(38 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd, 10th Floor One Marsden Street
Manchester
M2 1HW
Director NameHoward Chadwick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Malham Way
Knaresborough
North Yorkshire
HG5 0HQ
Director NameMr Timothy William Godolphin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2004)
RoleTechnical Director
Correspondence Address18 Vale Court
Knaresborough
North Yorkshire
HG5 9NF
Secretary NameMrs Sarah Elizabeth Chadwick
NationalityBritish
StatusResigned
Appointed09 October 1991(13 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address22 Malham Way
Knaresborough
North Yorkshire
HG5 0HQ
Director NameMr Richard Henry Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(21 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 October 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressWaterside Lodge Tholthorpe
Tholthorpe
York
N Yorks
YO61 1SX
Director NameMrs Sarah Elizabeth Chadwick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2004)
RoleSecretary
Correspondence Address22 Malham Way
Knaresborough
North Yorkshire
HG5 0HQ
Director NameMr Martin Alan Doxey
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(24 years after company formation)
Appointment Duration11 years, 10 months (resigned 29 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NameMichael Edward Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(24 years after company formation)
Appointment Duration14 years, 3 months (resigned 13 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address44 Westville Oval
Harrogate
North Yorkshire
HG1 3JW
Secretary NameMr Martin Alan Doxey
NationalityBritish
StatusResigned
Appointed29 June 2004(26 years after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kings Meadow Drive
Wetherby
West Yorkshire
LS22 7FS
Director NameMr Paul Anthony Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(35 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrosses Barn Shaw Brow
Whittle-Le-Woods
Chorley
PR6 7HG

Contact

Websiteclaro.co.uk
Telephone01423 867413
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Interpath Ltd, 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Claro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,663,972
Cash£534,542
Current Liabilities£649,272

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

22 October 2004Delivered on: 4 November 2004
Satisfied on: 18 September 2013
Persons entitled: Hsbc Invoice Finance (UK)Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 July 2004Delivered on: 8 July 2004
Satisfied on: 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: PO55 1993 bridgeport vmc 760 (20) s/no. 20090, PO56 1994 mitutoyo measuring centre s/no. 9010031 and PO57 1994 mitutoyo projector s/no. 90052 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 2 July 2004
Satisfied on: 30 January 2013
Persons entitled: Claro Limited and Howard Chadwick and Timothy Godolphin

Classification: Debenture
Secured details: The deferred consideration together with any and all interest due thereon in terms of the share acquisition agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 April 1986Delivered on: 12 May 1986
Satisfied on: 3 July 2004
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 unit 5 manse lane knaresborough north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1986Delivered on: 3 March 1986
Satisfied on: 3 July 2004
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £71,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H factory and office premises k/a unit 5, manse lane industrial estate, knaresborough, north yorkshire.
Fully Satisfied
14 March 1983Delivered on: 18 March 1983
Satisfied on: 3 July 2004
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 property k/a unit 5 manse lane industrial estate manse lane knaresborough north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1983Delivered on: 9 February 1983
Satisfied on: 3 July 2004
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 f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges undertaking and all property and assets present and future book debts, goodwill and uncalled capital.
Fully Satisfied
13 July 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
29 June 2004Delivered on: 1 July 2004
Persons entitled: Hsbc 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.
Outstanding
21 December 2022Delivered on: 9 January 2023
Persons entitled: Rdcp Investments 13 LTD

Classification: A registered charge
Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
25 January 2019Delivered on: 6 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land.
Outstanding
27 October 2016Delivered on: 28 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 October 2016Delivered on: 18 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 January 2014Delivered on: 29 January 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
6 February 2019Registration of charge 013742250014, created on 25 January 2019 (24 pages)
8 November 2018Termination of appointment of Paul Anthony Royston as a director on 8 November 2018 (1 page)
29 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (44 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
31 October 2017Satisfaction of charge 6 in full (1 page)
31 October 2017Satisfaction of charge 6 in full (1 page)
20 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 October 2016Registration of charge 013742250013, created on 27 October 2016 (23 pages)
28 October 2016Registration of charge 013742250013, created on 27 October 2016 (23 pages)
25 October 2016Appointment of Mr Darren James Turner as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Mr Darren James Turner as a director on 13 October 2016 (2 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Appointment of Mr David James Brindle as a director on 13 October 2016 (2 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Appointment of Mr David James Brindle as a director on 13 October 2016 (2 pages)
18 October 2016Registration of charge 013742250012, created on 18 October 2016 (27 pages)
18 October 2016Registration of charge 013742250012, created on 18 October 2016 (27 pages)
14 October 2016Registered office address changed from Units 4 & 5 Manse Lane Industrial Estate Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Richard Henry Wilson as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Michael Edward Lewis as a director on 13 October 2016 (1 page)
14 October 2016Registered office address changed from Units 4 & 5 Manse Lane Industrial Estate Knaresborough N Yorks HG5 8LF to Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Michael Edward Lewis as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Richard Henry Wilson as a director on 13 October 2016 (1 page)
1 September 2016Satisfaction of charge 8 in full (2 pages)
1 September 2016Satisfaction of charge 8 in full (2 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016All of the property or undertaking has been released from charge 8 (2 pages)
23 August 2016All of the property or undertaking has been released from charge 8 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10,000
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Termination of appointment of Martin Doxey as a director (1 page)
29 April 2014Termination of appointment of Martin Doxey as a secretary (1 page)
29 April 2014Termination of appointment of Martin Doxey as a secretary (1 page)
29 April 2014Termination of appointment of Martin Doxey as a director (1 page)
20 March 2014Appointment of Mr Paul Royston as a director (2 pages)
20 March 2014Appointment of Mr Paul Royston as a director (2 pages)
29 January 2014Registration of charge 013742250011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
29 January 2014Registration of charge 013742250011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(6 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(6 pages)
28 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(6 pages)
26 September 2013Satisfaction of charge 7 in full (4 pages)
26 September 2013Satisfaction of charge 7 in full (4 pages)
18 September 2013Satisfaction of charge 9 in full (4 pages)
18 September 2013Satisfaction of charge 9 in full (4 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 October 2011Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages)
11 October 2011Director's details changed for Richard Henry Wilson on 1 June 2011 (2 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Unit 5 Manse Lane Industrial Est Knaresborough North Yorkshire HG5 8LF on 12 October 2010 (1 page)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Registered office address changed from Unit 5 Manse Lane Industrial Est Knaresborough North Yorkshire HG5 8LF on 12 October 2010 (1 page)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages)
11 October 2010Director's details changed for Richard Henry Wilson on 1 March 2010 (2 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 October 2009Director's details changed for Martin Alan Doxey on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Richard Henry Wilson on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Martin Alan Doxey on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Richard Henry Wilson on 10 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Edward Lewis on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Michael Edward Lewis on 10 October 2009 (2 pages)
23 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
23 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
19 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (4 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
11 October 2007Return made up to 09/10/07; full list of members (2 pages)
26 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
26 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
10 October 2006Return made up to 09/10/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 09/10/06; full list of members (2 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
6 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 November 2005Return made up to 09/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
4 November 2004Particulars of mortgage/charge (4 pages)
27 October 2004Declaration of assistance for shares acquisition (8 pages)
27 October 2004Declaration of assistance for shares acquisition (8 pages)
19 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
19 October 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 19/10/04
(7 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 5 manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Particulars of mortgage/charge (4 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 5 manse lane industrial estate knaresborough north yorkshire HG5 8LF (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned;director resigned (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
2 July 2004Particulars of mortgage/charge (7 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
13 November 2003Return made up to 09/10/03; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
13 November 2003Return made up to 09/10/03; full list of members (7 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
3 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
3 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
31 October 2002Return made up to 09/10/02; full list of members (8 pages)
31 October 2002Return made up to 09/10/02; full list of members (8 pages)
29 October 2002Location of register of members (non legible) (1 page)
29 October 2002Location of debenture register (non legible) (1 page)
29 October 2002Location of register of members (non legible) (1 page)
29 October 2002Location - directors interests register: non legible (1 page)
29 October 2002Location of debenture register (non legible) (1 page)
29 October 2002Location - directors interests register: non legible (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New director appointed (1 page)
20 November 2001Return made up to 09/10/01; full list of members (8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Return made up to 09/10/01; full list of members (8 pages)
20 November 2001New director appointed (2 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (8 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
13 October 1999Return made up to 09/10/99; full list of members (7 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 October 1998Return made up to 09/10/98; no change of members (4 pages)
9 October 1998Return made up to 09/10/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
14 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Return made up to 09/10/97; no change of members (4 pages)
29 October 1997Return made up to 09/10/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
10 December 1996Return made up to 09/10/96; full list of members (8 pages)
10 December 1996Return made up to 09/10/96; full list of members (8 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Return made up to 09/10/95; no change of members (4 pages)
18 October 1995Return made up to 09/10/95; no change of members (4 pages)
20 June 1978Incorporation (16 pages)
20 June 1978Incorporation (16 pages)