Company NameT Cartledge Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number01451435
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(42 years after company formation)
Appointment Duration2 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(42 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameKeith Cartledge
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1979(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 30 June 2005)
RoleLighting Engineer
Correspondence Address58 Osier Way
Banstead
Surrey
SM7 1LL
Director NameThomas Cartledge
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1979(1 month, 2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 31 December 1999)
RoleLighting Engineer
Correspondence Address44 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BH
Director NameBrian William Cartledge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(11 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 October 2006)
RoleLighting Engineer
Correspondence Address25 Lordsbury Field
Wallington
Surrey
SM6 9PE
Director NameMr Graham Cartledge
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(11 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 01 October 2006)
RoleLighting Engineer
Country of ResidenceEngland
Correspondence Address43 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Secretary NameArchibald Thomas James Thomson
NationalityBritish
StatusResigned
Appointed30 October 1992(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address395 Finchampstead Road
Finchampstead
Wokingham
Berkshire
RG40 3RL
Director NameMichael Gallagher
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 June 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address5 Burleigh Close
Addlestone
Surrey
KT15 1PW
Secretary NameMr John Robert Gale
NationalityBritish
StatusResigned
Appointed11 October 1996(17 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address415 Hillcross Avenue
Morden
Surrey
SM4 4BZ
Director NameMr John Robert Gale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 May 1999)
RoleChartered Accountant
Correspondence Address415 Hillcross Avenue
Morden
Surrey
SM4 4BZ
Director NameAnthony William Graham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2006)
RoleAccountant
Correspondence AddressApplebrook
Cottage Farm, Broad Oak
Heathfield
East Sussex
TN21 8XE
Director NameMichael David Leech
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleOperations Director
Correspondence Address352 Harold Road
Hastings
East Sussex
TN35 5HG
Secretary NameAnthony William Graham
NationalityBritish
StatusResigned
Appointed10 May 1999(19 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 May 2006)
RoleAccountant
Correspondence AddressApplebrook
Cottage Farm, Broad Oak
Heathfield
East Sussex
TN21 8XE
Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameRichard Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2006)
RoleCivil Engineer
Correspondence Address7 River Close
St. Neots
Cambridgeshire
PE19 6NX
Director NameMr Robert Ian Findlater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Chandler Road Stoke Upper Stoke
Norwich
Norfolk
NR14 8RQ
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2010)
RoleFinance Director
Correspondence Address5 Castelins Way
Mulbarton
Norwich
Norfolk
NR14 8GH
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed25 May 2006(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(28 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed01 January 2009(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(32 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed12 December 2014(35 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(35 years, 6 months after company formation)
Appointment Duration3 months (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(35 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(35 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(36 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(39 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(39 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitewww.tcartledge.com

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

8 November 2001Delivered on: 16 November 2001
Satisfied on: 15 May 2014
Persons entitled: May Gurney Limited

Classification: Mortgage 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.
Fully Satisfied
24 December 1998Delivered on: 8 January 1999
Satisfied on: 14 November 2001
Persons entitled: David H Gilbert (As Supervisor of the Company's Voluntary Arrangement)

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.
Fully Satisfied
9 April 1998Delivered on: 15 April 1998
Satisfied on: 15 May 2014
Persons entitled: Maddox Factoring (UK) Limited

Classification: Fixed and floating charge
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 any present or future debt the ownership of which fail to vest all amounts of indebtedness and by way of floating charge all the undertaking and all the property rights and assets including its stock in trade and its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
14 February 1986Delivered on: 28 February 1986
Satisfied on: 9 November 2001
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: 135, clocktower road, london borough of hounslow the proceeds of sale theof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 July 1985Delivered on: 2 August 1985
Satisfied on: 9 November 2001
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 all f/h & l/h properties and/or proceeds of sale thereof fixed & floating chage over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
22 April 1998Delivered on: 6 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of london borough of bromley for the sum of £118,019.12 (2) in relation to a performance bond in favour of royal borough of kensington & chelsea for the sum of £50,000 (3) in relation to a performance bond in favour of wyre borough council for the sum of £15,064.62 (4) in relation to a bond in favour of preston borough council for the sum of £14,123 (5) in relation to a bond in favour of london borough of bromley for the sum of £29,400 (6) in relation to a bond in favour of london borough of barnet for the sum of £22,000.
Particulars: The sum of £248,607 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47870818 and earmarked or designated by reference to the company.
Outstanding
18 February 1994Delivered on: 23 February 1994
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £259,476-08 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Leyland roadrunner 815 7.5 chassis cab with platform body iden/serial number GP27 ylh chassis number XLRK4H44VOLO31705 and various other chattels including the above. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
5 July 2021Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
19 May 2018Satisfaction of charge 5 in full (4 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
3 May 2018All of the property or undertaking has been released from charge 3 (5 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400,000
(3 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400,000
(3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400,000
(5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400,000
(5 pages)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 May 2014Satisfaction of charge 7 in full (1 page)
15 May 2014Satisfaction of charge 4 in full (2 pages)
15 May 2014Satisfaction of charge 7 in full (1 page)
15 May 2014Satisfaction of charge 4 in full (2 pages)
29 April 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich NR3 1RU England (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400,000
(6 pages)
29 April 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich NR3 1RU England (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400,000
(6 pages)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2013Registered office address changed from , Trowse Norwich, Norfolk, NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Appointment of David Neville Benson as a director (2 pages)
11 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
11 July 2013Appointment of David Neville Benson as a director (2 pages)
11 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
10 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
10 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 April 2012Register inspection address has been changed (1 page)
20 April 2012Register inspection address has been changed (1 page)
22 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
22 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 February 2009Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page)
8 February 2009Registered office changed on 08/02/2009 from, c/o grant thornton uk LLP, holland court, the close, norwich, norfolk, NR1 4DY (1 page)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
15 January 2009Secretary appointed simon john howell (2 pages)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (11 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (11 pages)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (14 pages)
14 September 2007Full accounts made up to 31 March 2007 (14 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Registered office changed on 30/04/07 from: holland court the close norwich norfolk NR1 4DY (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Registered office changed on 30/04/07 from: holland court, the close, norwich, norfolk NR1 4DY (1 page)
30 April 2007Return made up to 30/04/07; full list of members (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
18 October 2006Full accounts made up to 31 March 2006 (15 pages)
18 October 2006Full accounts made up to 31 March 2006 (15 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Director resigned (1 page)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
30 July 2005Full accounts made up to 31 March 2005 (14 pages)
30 July 2005Full accounts made up to 31 March 2005 (14 pages)
24 May 2005Return made up to 30/04/05; full list of members (4 pages)
24 May 2005Return made up to 30/04/05; full list of members (4 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
15 June 2004Full accounts made up to 31 March 2004 (15 pages)
15 June 2004Full accounts made up to 31 March 2004 (15 pages)
26 May 2004Return made up to 30/04/04; no change of members (8 pages)
26 May 2004Return made up to 30/04/04; no change of members (8 pages)
17 June 2003Full accounts made up to 31 March 2003 (17 pages)
17 June 2003Full accounts made up to 31 March 2003 (17 pages)
6 May 2003Return made up to 30/04/03; full list of members (9 pages)
6 May 2003Return made up to 30/04/03; full list of members (9 pages)
3 May 2003Director's particulars changed (1 page)
3 May 2003Return made up to 01/10/02; full list of members (10 pages)
3 May 2003Return made up to 01/10/02; full list of members (10 pages)
3 May 2003Director's particulars changed (1 page)
8 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 December 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2002Registered office changed on 21/07/02 from: templewood estate stock road, west hanningfield chelmsford essex CM2 8LP (1 page)
21 July 2002Registered office changed on 21/07/02 from: templewood estate, stock road, west hanningfield, chelmsford, essex CM2 8LP (1 page)
17 July 2002Full accounts made up to 31 March 2002 (17 pages)
17 July 2002Full accounts made up to 31 March 2002 (17 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
6 July 2002New director appointed (3 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2002 (5 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2002 (5 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages)
21 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2002 (5 pages)
10 May 2002Notice of completion of voluntary arrangement (3 pages)
10 May 2002Notice of completion of voluntary arrangement (3 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
27 January 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
16 November 2001Particulars of mortgage/charge (7 pages)
16 November 2001Particulars of mortgage/charge (7 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (12 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2001 (12 pages)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
24 October 2000Return made up to 20/10/00; full list of members (8 pages)
5 July 2000Declaration of mortgage charge released/ceased (2 pages)
5 July 2000Declaration of mortgage charge released/ceased (2 pages)
13 June 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
13 June 2000Accounts for a medium company made up to 31 March 2000 (20 pages)
9 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2000 (5 pages)
9 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 2000 (5 pages)
10 May 2000Full accounts made up to 31 March 1999 (21 pages)
10 May 2000Full accounts made up to 31 March 1999 (21 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
22 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1999Full accounts made up to 31 March 1998 (23 pages)
14 October 1999Full accounts made up to 31 March 1998 (23 pages)
30 September 1999Registered office changed on 30/09/99 from: 135 clocktower road, isleworth, middlesex, TW7 6DT (1 page)
30 September 1999Registered office changed on 30/09/99 from: 135 clocktower road isleworth middlesex TW7 6DT (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999Secretary resigned;director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
21 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 1999 (5 pages)
21 June 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 March 1999 (5 pages)
11 January 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 1999Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
25 June 1998Memorandum and Articles of Association (19 pages)
25 June 1998Memorandum and Articles of Association (19 pages)
15 June 1998Auditor's resignation (1 page)
15 June 1998Auditor's resignation (1 page)
28 May 1998Full accounts made up to 31 March 1997 (19 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 March 1997 (19 pages)
28 May 1998New director appointed (2 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
2 April 1998Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
7 November 1997Return made up to 30/10/97; no change of members (7 pages)
7 November 1997Return made up to 30/10/97; no change of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
7 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996Secretary resigned;director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1996New secretary appointed (2 pages)
7 August 1996Director's particulars changed (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director's particulars changed (2 pages)
16 January 1996Full accounts made up to 31 March 1995 (16 pages)
16 January 1996Full accounts made up to 31 March 1995 (16 pages)
18 October 1995Return made up to 30/10/95; full list of members (8 pages)
18 October 1995Return made up to 30/10/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1993Nc inc already adjusted 23/02/93 (1 page)
11 March 1993Nc inc already adjusted 23/02/93 (1 page)
2 March 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
2 March 1993Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
4 January 1992£ nc 50000/180000 20/12/91 (1 page)
4 January 1992£ nc 50000/180000 20/12/91 (1 page)
4 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 January 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 January 1992£ nc 50000/180000 20/12/91 (1 page)