Company NameWallwork Cambridge Limited
Company StatusActive
Company Number01476898
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy

Directors

Director NameMr Simeon Peter Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(33 years after company formation)
Appointment Duration11 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Hamish Andrew Wallwork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(33 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Timothy John Pelari
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleQuality Engineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Michael Jarvis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ian Charles Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Andrew Fox
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(37 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Ian Charleston
StatusCurrent
Appointed13 January 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NamePeter David Calvert Chrisp
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 June 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Barrow Road
Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Director NameBrian Leslie Garside
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 December 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 King Street
Over
Cambridge
Cambridgeshire
CB4 5PS
Secretary NameBrian Leslie Garside
NationalityBritish
StatusResigned
Appointed15 June 1991(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 King Street
Over
Cambridge
Cambridgeshire
CB4 5PS
Director NameMr Robert Arthur Sanderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(12 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address4 Linton Gardens
Bury St Edmunds
Suffolk
IP33 2DZ
Director NameMr Rhoderick Nigel Turner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(12 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 23 December 2009)
RoleCompany Director
Correspondence Address34 Beechwood Avenue
Bottisham
Cambridge
Cambridgeshire
CB5 9BG
Director NameMr Richard Carrington Burslem
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1997(17 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 April 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address248 Stand Lane
Radcliffe
Manchester
Lancs
M26 1JP
Director NameMr Ian Lawrence Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2004)
RoleMetallurgist
Correspondence AddressCoppenhall House
Coppenhall
Stafford
Staffs
ST18 9BW
Director NameMr Michael Robert Allen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(17 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ronald Peter Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(17 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 11 April 2019)
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Richard Carrington Burslem
NationalityEnglish
StatusResigned
Appointed24 June 1997(17 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameJohn Anthony Rushforth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(17 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 December 2009)
RoleCompany Director
Correspondence AddressNobles Orchard 23 Bourn Road
Caxton
Cambridge
CB3 8PP
Secretary NameMrs Carole Ann Chettoe
StatusResigned
Appointed13 February 2013(33 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Laurent Espitalier
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2017(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE

Contact

Websitewallworkht.co.uk

Location

Registered AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Wht Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,272,776
Gross Profit£1,935,063
Net Worth£618,702
Cash£708
Current Liabilities£2,192,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 24 May 2013
Satisfied on: 2 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 July 2000Delivered on: 18 July 2000
Satisfied on: 8 March 2013
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 October 1996Delivered on: 22 October 1996
Satisfied on: 23 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1992Delivered on: 29 April 1992
Satisfied on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: The sum of £25,255 standing or to be credited to a designated account & all interest thereof (fixed charge).
Fully Satisfied
26 July 1991Delivered on: 31 July 1991
Satisfied on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £24,000 standing to the credit an account.
Fully Satisfied
3 July 1991Delivered on: 9 July 1991
Satisfied on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £28,000 standing in or to be credited to a designated account.
Fully Satisfied
29 November 1983Delivered on: 12 December 1983
Satisfied on: 21 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And/or heritable property & assets in scotland (see doc. M19). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2021Memorandum and Articles of Association (9 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages)
22 December 2020Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page)
9 December 2020Full accounts made up to 31 March 2020 (22 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 December 2019Full accounts made up to 31 March 2019 (29 pages)
19 August 2019Termination of appointment of Laurent Espitalier as a director on 16 August 2019 (1 page)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page)
15 November 2018Full accounts made up to 31 March 2018 (29 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 December 2017Appointment of Mr Andrew Fox as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Andrew Fox as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Laurent Espitalier as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Laurent Espitalier as a director on 1 December 2017 (2 pages)
17 November 2017Full accounts made up to 31 March 2017 (28 pages)
17 November 2017Full accounts made up to 31 March 2017 (28 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 March 2016 (25 pages)
7 October 2016Full accounts made up to 31 March 2016 (25 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500
(6 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,500
(6 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
3 September 2015Full accounts made up to 31 March 2015 (19 pages)
22 July 2015Appointment of Mr Ian Charles Griffin as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Ian Charles Griffin as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Timothy Pelari as a director on 21 July 2015 (2 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,500
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,500
(4 pages)
23 November 2014Full accounts made up to 31 March 2014 (19 pages)
23 November 2014Full accounts made up to 31 March 2014 (19 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,500
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,500
(4 pages)
4 June 2014Company name changed tecvac LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed tecvac LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 February 2014Statement of company's objects (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Satisfaction of charge 014768980007 in full (1 page)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Satisfaction of charge 014768980007 in full (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Appointment of Mr Hamish Andrew Wallwork as a director (2 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Appointment of Mr Hamish Andrew Wallwork as a director (2 pages)
24 May 2013Registration of charge 014768980007 (27 pages)
24 May 2013Registration of charge 014768980007 (27 pages)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mr Simeon Peter Collins as a director (2 pages)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
15 February 2013Appointment of Mr Simeon Peter Collins as a director (2 pages)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
27 June 2011Appointment of Mr Richard Carrington Burslem as a director (2 pages)
27 June 2011Appointment of Mr Richard Carrington Burslem as a director (2 pages)
25 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2011Solvency statement dated 22/02/11 (1 page)
25 February 2011Statement of capital on 25 February 2011
  • GBP 2,500
(4 pages)
25 February 2011Solvency statement dated 22/02/11 (1 page)
25 February 2011Statement of capital on 25 February 2011
  • GBP 2,500
(4 pages)
25 February 2011Statement by directors (1 page)
25 February 2011Statement by directors (1 page)
25 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ronald Peter Carpenter on 1 June 2010 (2 pages)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
14 January 2010Termination of appointment of John Rushforth as a director (1 page)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Termination of appointment of Rhoderick Turner as a director (1 page)
14 January 2010Director's details changed for Michael Robert Allen on 1 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Termination of appointment of Rhoderick Turner as a director (1 page)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
14 January 2010Termination of appointment of John Rushforth as a director (1 page)
14 January 2010Secretary's details changed for Mr Richard Carrington Burslem on 1 January 2010 (1 page)
11 January 2010Full accounts made up to 31 March 2009 (18 pages)
11 January 2010Full accounts made up to 31 March 2009 (18 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
22 June 2009Return made up to 15/06/09; full list of members (4 pages)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 August 2007Full accounts made up to 31 March 2007 (18 pages)
24 August 2007Full accounts made up to 31 March 2007 (18 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
20 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 15/06/06; full list of members (3 pages)
4 July 2006Return made up to 15/06/06; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
27 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
29 June 2004Return made up to 15/06/04; full list of members (8 pages)
29 June 2004Return made up to 15/06/04; full list of members (8 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 15/06/02; full list of members (8 pages)
27 June 2002Return made up to 15/06/02; full list of members (8 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 July 2001Return made up to 15/06/01; full list of members (7 pages)
12 July 2001Return made up to 15/06/01; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
20 June 2000Return made up to 15/06/00; full list of members (7 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 15/06/99; no change of members (6 pages)
22 June 1999Return made up to 15/06/99; no change of members (6 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Return made up to 15/06/98; full list of members (9 pages)
18 June 1998Return made up to 15/06/98; full list of members (9 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
17 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
17 July 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 July 1997Return made up to 15/06/97; full list of members (6 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Particulars of mortgage/charge (6 pages)
22 October 1996Particulars of mortgage/charge (6 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
11 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
23 June 1996Return made up to 15/06/96; full list of members (6 pages)
23 June 1996Return made up to 15/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
7 January 1992Memorandum and Articles of Association (29 pages)
7 January 1992Memorandum and Articles of Association (29 pages)
16 September 1980Company name changed\certificate issued on 16/09/80 (5 pages)
16 September 1980Company name changed\certificate issued on 16/09/80 (5 pages)
4 February 1980Incorporation (13 pages)
4 February 1980Incorporation (13 pages)