Company NameTasco Distributors Limited
Company StatusActive
Company Number01494806
CategoryPrivate Limited Company
Incorporation Date1 May 1980(44 years ago)
Previous NamesSantremo Limited and Tasco Distributors Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Pattison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2015(34 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Carl Fredrik Ekholm Parkander
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed01 November 2017(37 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCEO
Country of ResidenceSweden
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Jason Lee Wharmby
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(39 years, 11 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr Charles Douglas Cameron Maconie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressLancaster Coldharbour Lane
Marlborough
Wiltshire
SN8 1BJ
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Stuart Howard Lamb
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Common Farm Common Lane
Walton
Wakefield
West Yorkshire
WF2 6PS
Director NameJohn Jagger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressLion House Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9BH
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1994)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1993)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameMr James Dale Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 September 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lilyfields Chase
Ewhurst
Cranleigh
Surrey
GU6 7RX
Secretary NameMr Edwin Sydney Dunn
NationalityBritish
StatusResigned
Appointed27 July 1992(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address20 Greenlands Road
Kingsclere
Newbury
Berks
RG14 5TU
Director NameMr Christopher John Radford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Grove
Teddington
Middlesex
TW11 8AS
Secretary NameKeith Stephen Robbins
NationalityBritish
StatusResigned
Appointed18 June 1993(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 1994)
RoleCompany Director
Correspondence Address19 Chaldon Green
Lychpit
Basingstoke
Hampshire
RG24 8YS
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(13 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NameDavid Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(13 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 1994)
RoleChartered Accountant
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Director NameMr Iain Gordon Kerr Leighton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed05 April 1994(13 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameDeborah Spicer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(14 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 July 1994)
RoleSecretary
Correspondence Address174 Fishpool Street
St Albans
Hertfordshire
AL3 4SB
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed11 October 1994(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusResigned
Appointed03 April 1995(14 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 July 2008)
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1999(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusResigned
Appointed08 June 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2002)
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameTerrence Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2003)
RoleManaging Director
Correspondence Address1225 Park Avenue, Apartment 8a
New York
Ny 10128
United States
Director NameGregory C Mosher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(22 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2002)
RoleChief Executive Officer
Correspondence Address7 Eagle Pointe Lane
Castle Rock
Co 80104
United States
Director NameBarry Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2003)
RoleBusiness Executive
Correspondence Address20 Trinity Place
Warren
New Jersey 07059
Foreign
Director NameMr David Allan John Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(23 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeech Cottage Haw Hill
Rothbury
Morpeth
Northumberland
NE65 7SQ
Director NameMr Anthony David Worthington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2003(23 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hall Moss Lane
Bramhall
Stockport
Cheshire
SK7 1RD
Director NameBent Hestenhauge
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2008(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHoejstrupvej 40
Vejle
7100
Director NameMr Bent-Age Petersen
Date of BirthMay 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2008(28 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTulipanparken 30 8700
Horsens
Denmark
Director NameMr Andrew Paul Woodhouse
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(28 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bampton Avenue
Chard
Somerset
TA20 1DS
Secretary NameBent Hestenhauge
NationalityDanish
StatusResigned
Appointed04 July 2008(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHoejstrupvej 40
Vejle
7100

Location

Registered Address123 Wellington Road South
Stockport
Cheshire
SK1 3TH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

7 April 2006Delivered on: 11 April 2006
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bingswood industrial estate whaley bridge t/nos DY223919, DY218408, DY185596, DY343466 & DY398648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2003Delivered on: 31 December 2003
Satisfied on: 10 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at bingswood estate whaley bridge t/no DY354909. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2002Delivered on: 13 March 2002
Satisfied on: 18 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at bingswood ind. Estate, whaley bridge, derbyshire t/no. DY292449. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 July 1998Delivered on: 10 July 1998
Satisfied on: 18 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
7 July 1994Delivered on: 7 July 1994
Satisfied on: 13 May 2002
Persons entitled: Each of the Banks

Classification: A deed of accession and supplemental charge in favour of lloyds bank PLC as agent and trustee for the banks (as defined)
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever under the terms of the master facility agreement (as defined).
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
15 April 1994Delivered on: 21 April 1994
Satisfied on: 13 May 2002
Persons entitled: Lloyds Bank PLC,as Agent and Trustee for Itself and the Banks (As Defined)

Classification: Guarantee and debenture in favour of lloyds bank PLC as agent and trustee for itself and the banks (as defined)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to each of the banks 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 June 1983Delivered on: 30 June 1983
Satisfied on: 4 July 1990
Persons entitled: Midland Bank PLC

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: Fixed & floating chrage over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
23 December 2003Delivered on: 31 December 2003
Persons entitled: National Westminster 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

Filing History

17 September 2020Second filing for the appointment of Mr Carl Fredrik Ekholm Parkander as a director (3 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Jason Lee Wharmby as a director on 1 April 2020 (2 pages)
18 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Andrew Paul Woodhouse as a director on 21 June 2019 (1 page)
25 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
29 August 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
20 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Bent-Age Petersen as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Mr Carl Ekholm Parkander as a director on 1 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2020
(3 pages)
21 November 2017Termination of appointment of Bent-Age Petersen as a director on 20 November 2017 (1 page)
21 November 2017Appointment of Mr Carl Ekholm Parkander as a director on 1 November 2017 (2 pages)
20 September 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
20 September 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Anthony David Worthington as a director on 31 May 2017 (1 page)
27 June 2017Termination of appointment of Anthony David Worthington as a director on 31 May 2017 (1 page)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 August 2015Register inspection address has been changed to C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,254,600
(6 pages)
10 August 2015Register(s) moved to registered inspection location C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,254,600
(6 pages)
10 August 2015Register(s) moved to registered inspection location C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page)
10 August 2015Register inspection address has been changed to C/O Stampiton Labels Unit 1 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7SP (1 page)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 February 2015Appointment of Mr Timothy John Pattison as a director on 28 January 2015 (2 pages)
19 February 2015Appointment of Mr Timothy John Pattison as a director on 28 January 2015 (2 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,254,600
(5 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,254,600
(5 pages)
28 April 2014Full accounts made up to 31 December 2013 (10 pages)
28 April 2014Full accounts made up to 31 December 2013 (10 pages)
16 October 2013Registered office address changed from C/O Stampiton Labels Bingswood Industrial Estate Whaley Bridge Stockport Cheshire SK23 7SP on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Stampiton Labels Bingswood Industrial Estate Whaley Bridge Stockport Cheshire SK23 7SP on 16 October 2013 (1 page)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,254,600
(5 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,254,600
(5 pages)
29 May 2013Full accounts made up to 31 December 2012 (10 pages)
29 May 2013Full accounts made up to 31 December 2012 (10 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 March 2012Full accounts made up to 31 December 2011 (10 pages)
5 March 2012Full accounts made up to 31 December 2011 (10 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 31 December 2010 (10 pages)
13 July 2011Full accounts made up to 31 December 2010 (10 pages)
6 January 2011Termination of appointment of Bent Hestenhauge as a secretary (1 page)
6 January 2011Termination of appointment of Bent Hestenhauge as a director (1 page)
6 January 2011Termination of appointment of Bent Hestenhauge as a secretary (1 page)
6 January 2011Termination of appointment of Bent Hestenhauge as a director (1 page)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
25 September 2010Full accounts made up to 31 December 2009 (10 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Bent Hestenhauge on 27 July 2010 (2 pages)
1 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Bent Hestenhauge on 27 July 2010 (2 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Registered office changed on 29/10/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page)
29 October 2008Return made up to 27/07/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from c/o stampiton LTD bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 27/07/08; full list of members (4 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of debenture register (1 page)
12 August 2008Director appointed andrew paul woodhouse (1 page)
12 August 2008Director appointed andrew paul woodhouse (1 page)
21 July 2008Auditor's resignation (1 page)
21 July 2008Director and secretary appointed bent hestenhauge (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 July 2008Auditor's resignation (1 page)
21 July 2008Director appointed bent age petersen (2 pages)
21 July 2008Director appointed bent age petersen (2 pages)
21 July 2008Appointment terminated secretary sally golder (1 page)
21 July 2008Appointment terminated secretary sally golder (1 page)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 July 2008Appointment terminated director david smith (1 page)
21 July 2008Appointment terminated director david smith (1 page)
21 July 2008Director and secretary appointed bent hestenhauge (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Return made up to 27/07/06; full list of members (7 pages)
14 August 2006Return made up to 27/07/06; full list of members (7 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
1 November 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
11 August 2005Return made up to 27/07/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
10 August 2004Return made up to 27/07/04; full list of members (7 pages)
10 August 2004Return made up to 27/07/04; full list of members (7 pages)
9 March 2004Full accounts made up to 31 December 2002 (13 pages)
9 March 2004Full accounts made up to 31 December 2002 (13 pages)
21 January 2004Auditor's resignation (1 page)
21 January 2004Auditor's resignation (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2004Declaration of assistance for shares acquisition (9 pages)
6 January 2004Declaration of assistance for shares acquisition (9 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (4 pages)
31 December 2003Particulars of mortgage/charge (4 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Application for reregistration from PLC to private (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2003Application for reregistration from PLC to private (1 page)
22 December 2003Re-registration of Memorandum and Articles (18 pages)
22 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2003Re-registration of Memorandum and Articles (18 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
21 August 2003Return made up to 27/07/03; full list of members (7 pages)
9 April 2003Full accounts made up to 31 December 2001 (12 pages)
9 April 2003Full accounts made up to 31 December 2001 (12 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page)
18 September 2002Registered office changed on 18/09/02 from: 35 vine street london EC3N 2AA (1 page)
11 September 2002Location of register of members (1 page)
11 September 2002Location of register of directors' interests (1 page)
11 September 2002Location of register of directors' interests (1 page)
11 September 2002Location of register of members (1 page)
17 August 2002Return made up to 27/07/02; full list of members (8 pages)
17 August 2002Return made up to 27/07/02; full list of members (8 pages)
29 July 2002Full accounts made up to 31 December 2000 (12 pages)
29 July 2002Full accounts made up to 31 December 2000 (12 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Particulars of mortgage/charge (5 pages)
13 March 2002Particulars of mortgage/charge (5 pages)
3 August 2001Return made up to 27/07/01; full list of members (7 pages)
3 August 2001Return made up to 27/07/01; full list of members (7 pages)
11 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
23 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 October 1999Full accounts made up to 2 April 1999 (11 pages)
7 October 1999Full accounts made up to 2 April 1999 (11 pages)
7 October 1999Full accounts made up to 2 April 1999 (11 pages)
25 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
25 August 1999Return made up to 27/07/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london wih 5TB (1 page)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london wih 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
27 October 1998Full accounts made up to 27 March 1998 (11 pages)
27 October 1998Full accounts made up to 27 March 1998 (11 pages)
28 July 1998Return made up to 27/07/98; full list of members (7 pages)
28 July 1998Return made up to 27/07/98; full list of members (7 pages)
10 July 1998Particulars of mortgage/charge (6 pages)
10 July 1998Particulars of mortgage/charge (6 pages)
7 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 October 1997Full accounts made up to 28 March 1997 (11 pages)
29 October 1997Full accounts made up to 28 March 1997 (11 pages)
18 August 1997Return made up to 27/07/97; no change of members (5 pages)
18 August 1997Return made up to 27/07/97; no change of members (5 pages)
31 October 1996Full group accounts made up to 29 March 1996 (15 pages)
31 October 1996Full group accounts made up to 29 March 1996 (15 pages)
11 August 1996Return made up to 27/07/96; no change of members (5 pages)
11 August 1996Return made up to 27/07/96; no change of members (5 pages)
2 November 1995Full group accounts made up to 31 March 1995 (15 pages)
2 November 1995Full group accounts made up to 31 March 1995 (15 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Return made up to 27/07/95; full list of members (8 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Return made up to 27/07/95; full list of members (8 pages)
7 July 1994Particulars of mortgage/charge (17 pages)
7 July 1994Particulars of mortgage/charge (17 pages)
21 April 1994Particulars of mortgage/charge (18 pages)
21 April 1994Particulars of mortgage/charge (18 pages)
31 March 1992Registered office changed on 31/03/92 from: unit 4 hambridge lane industrial estate newbury berks RG14 5TU (1 page)
31 March 1992Registered office changed on 31/03/92 from: unit 4 hambridge lane industrial estate newbury berks RG14 5TU (1 page)
15 January 1992Auditor's resignation (2 pages)
15 January 1992Auditor's resignation (2 pages)
5 February 1991Auditor's resignation (1 page)
5 February 1991Auditor's resignation (1 page)
1 February 1988Accounting reference date extended from 30/09 to 31/03 (1 page)
1 February 1988Accounting reference date extended from 30/09 to 31/03 (1 page)
6 November 1987Balance Sheet (1 page)
6 November 1987Re-registration of Memorandum and Articles (46 pages)
6 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1987Declaration on reregistration from private to PLC (1 page)
6 November 1987Application for reregistration from private to PLC (2 pages)
6 November 1987Balance Sheet (1 page)
6 November 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 November 1987Re-registration of Memorandum and Articles (46 pages)
6 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1987Application for reregistration from private to PLC (2 pages)
6 November 1987Auditor's report (1 page)
6 November 1987Auditor's report (1 page)
6 November 1987Declaration on reregistration from private to PLC (1 page)
6 November 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 July 1987Return made up to 13/03/87; full list of members (7 pages)
20 July 1987Return made up to 13/03/87; full list of members (7 pages)
13 January 1987Accounting reference date shortened from 31/12 to 30/09 (1 page)
13 January 1987Accounting reference date shortened from 31/12 to 30/09 (1 page)
2 October 1986Accounting reference date extended from 30/09 to 31/12 (1 page)
2 October 1986Accounting reference date extended from 30/09 to 31/12 (1 page)
5 June 1986Return made up to 13/03/86; full list of members (9 pages)
5 June 1986Return made up to 13/03/86; full list of members (9 pages)
15 June 1985Share capital (2 pages)
15 June 1985Share capital (2 pages)
7 May 1985Annual return made up to 31/12/84 (3 pages)
7 May 1985Annual return made up to 31/12/84 (3 pages)