Company NameAIS Integrated Services Ltd
Company StatusActive
Company Number01585836
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Martin Ainscough
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr David Andrew Cheers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMr David Andrew Cheers
StatusCurrent
Appointed12 June 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Robert McLemon
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(34 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Stephen William Edge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(34 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr David Gulliford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 July 1999)
RoleEngineer
Correspondence Address22 Lansdown Park
Bath
BA1 5TG
Director NameMr Peter John Oriani
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 02 April 2001)
RoleCommercial Director
Correspondence AddressWoodvale Farm
North Wraxall
Chippenham
Wilts
SN14 8RZ
Director NameMr Andrew Stewart Wyon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 28 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStaplehurst Sion Hill
Bath
Avon
BA1 2UH
Secretary NameMr Paul Frederick Reed
NationalityBritish
StatusResigned
Appointed29 October 1991(10 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Correspondence Address24 Stirtingale Avenue
Bath
Avon
BA2 2NQ
Director NameMr Barry Roger Mildren
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 June 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMadgrove Byre Bath Road, Swineford
Bitton
Bristol
BS30 6LN
Director NameKenneth Cross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(15 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 March 2007)
RoleEngineer
Correspondence AddressDeck House 90 Bath Road
Longwell Green
Bristol
BS30 9DE
Director NameMr Leslie Reginald Keeler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Woodlands Road
Charfield
Gloucestershire
GL12 8LT
Wales
Director NameMarshall John Thomas Price
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressRoman Lodge
Hill Lane, Tickenham
Clevedon
Avon
BS21 6RH
Director NameMr Andrew George Kemish
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2014)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mythern Meadow
Bradford On Avon
Wiltshire
BA15 1HF
Director NameMr Matthew Chard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Blackberry Way
Midsomer Norton
Radstock
BA3 2RN
Director NameMr Paul Frederick Reed
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tannery
Kelston Nr Bath
Avon
BA1 9AN
Director NameMr Andrew Edward Eustace
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Blackhorse Road
Kingswood
Bristol
BS15 8EF
Secretary NameMr Andrew Edward Eustace
StatusResigned
Appointed01 April 2013(31 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2014)
RoleCompany Director
Correspondence Address18 Blackhorse Road
Kingswood
Bristol
BS15 8EF
Director NameMr Paul Timothy Sproston
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameSeward Wyon Ltd (Corporation)
StatusResigned
Appointed07 December 2009(28 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 December 2009)
Correspondence AddressThe Old Tannery Kelston
Bath
Bath & Ne Somerset
BA2 2NQ

Contact

Websitesewardwyon.co.uk
Telephone0117 9327565
Telephone regionBristol

Location

Registered AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

26.5k at £1Ainscough Industrial Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,937
Cash£614,685
Current Liabilities£794,479

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

12 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 September 2008Delivered on: 23 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 March 2001Delivered on: 22 March 2001
Satisfied on: 3 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
19 March 1996Delivered on: 20 March 1996
Satisfied on: 31 May 2003
Persons entitled: Bank of Wales 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.
Fully Satisfied
27 September 1988Delivered on: 3 October 1988
Satisfied on: 2 November 1996
Persons entitled: Barclays 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: The old tannery kelston near bath avon.
Fully Satisfied
19 May 1988Delivered on: 1 June 1988
Satisfied on: 31 May 2003
Persons entitled: Barclays 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.
Fully Satisfied
21 October 1982Delivered on: 1 November 1982
Satisfied on: 19 September 1988
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: A specific equitable charge on f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 May 2019 (11 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
19 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 November 2017Accounts for a small company made up to 31 May 2017 (10 pages)
23 November 2017Accounts for a small company made up to 31 May 2017 (10 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
1 June 2017Change of name notice (2 pages)
1 June 2017Change of name notice (2 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
2 November 2016Appointment of Mr Stephen William Edge as a director on 1 June 2016 (2 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Appointment of Mr Stephen William Edge as a director on 1 June 2016 (2 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Appointment of Mr Robert Mclemon as a director on 1 June 2016 (2 pages)
31 October 2016Appointment of Mr Robert Mclemon as a director on 1 June 2016 (2 pages)
4 August 2016Termination of appointment of Paul Timothy Sproston as a director on 15 June 2016 (1 page)
4 August 2016Termination of appointment of Leslie Reginald Keeler as a director on 30 June 2016 (1 page)
4 August 2016Termination of appointment of Paul Timothy Sproston as a director on 15 June 2016 (1 page)
4 August 2016Termination of appointment of Leslie Reginald Keeler as a director on 30 June 2016 (1 page)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of intrest 12/06/2014
(10 pages)
16 February 2016Resolutions
  • RES13 ‐ Conflict of intrest 12/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 26,500
(6 pages)
10 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 26,500
(6 pages)
26 November 2015Appointment of Mr Paul Timothy Sproston as a director on 1 April 2015 (2 pages)
26 November 2015Appointment of Mr Paul Timothy Sproston as a director on 1 April 2015 (2 pages)
4 August 2015Company name changed aig seward wyon LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
4 August 2015Company name changed aig seward wyon LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
(3 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
20 November 2014Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page)
20 November 2014Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 26,500
(6 pages)
20 November 2014Termination of appointment of Andrew George Kemish as a director on 1 October 2014 (1 page)
20 November 2014Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page)
20 November 2014Termination of appointment of Barry Roger Mildren as a director on 26 June 2014 (1 page)
20 November 2014Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 26,500
(6 pages)
20 November 2014Registered office address changed from C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O Seward Wyon Limited the Old Tannery Kelston Bath Bath & North East Somerset BA1 9AN to Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Barry Roger Mildren as a director on 26 June 2014 (1 page)
20 November 2014Termination of appointment of Matthew Chard as a director on 1 October 2014 (1 page)
8 July 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
8 July 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
16 June 2014Appointment of Mr David Andrew Cheers as a director (2 pages)
16 June 2014Appointment of Mr Matthew Martin Ainscough as a director (2 pages)
16 June 2014Appointment of Mr David Andrew Cheers as a director (2 pages)
16 June 2014Appointment of Mr David Andrew Cheers as a secretary (2 pages)
16 June 2014Appointment of Mr David Andrew Cheers as a secretary (2 pages)
16 June 2014Appointment of Mr Matthew Martin Ainscough as a director (2 pages)
16 June 2014Registration of charge 015858360007 (23 pages)
16 June 2014Company name changed seward wyon LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Company name changed seward wyon LIMITED\certificate issued on 16/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Registration of charge 015858360007 (23 pages)
14 May 2014Termination of appointment of Andrew Eustace as a director (1 page)
14 May 2014Termination of appointment of Andrew Eustace as a director (1 page)
14 May 2014Termination of appointment of Andrew Eustace as a secretary (1 page)
14 May 2014Termination of appointment of Andrew Eustace as a secretary (1 page)
28 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
28 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 November 2013Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Secretary's details changed for Mr Andrew Edward Eustace on 1 September 2013 (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 26,500
(8 pages)
5 November 2013Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Barry Roger Mildren on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Matthew Chard on 1 September 2013 (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 26,500
(8 pages)
4 April 2013Appointment of Mr Andrew Edward Eustace as a director (2 pages)
4 April 2013Appointment of Mr Andrew Edward Eustace as a director (2 pages)
4 April 2013Appointment of Mr Andrew Edward Eustace as a secretary (1 page)
4 April 2013Appointment of Mr Andrew Edward Eustace as a secretary (1 page)
12 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
6 November 2012Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for Mr Leslie Reginald Keeler on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from the Old Tannery Kelston Nr Bath Avon BA1 9AN on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mr Matthew Chard on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Andrew George Kemish on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Barry Roger Mildren on 6 November 2012 (2 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
23 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 April 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
2 November 2011Director's details changed for Mr Matthew Chard on 12 September 2011 (2 pages)
2 November 2011Director's details changed for Mr Matthew Chard on 12 September 2011 (2 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
13 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2011Termination of appointment of Paul Reed as a director (1 page)
10 October 2011Termination of appointment of Paul Reed as a secretary (1 page)
10 October 2011Termination of appointment of Paul Reed as a director (1 page)
10 October 2011Termination of appointment of Paul Reed as a secretary (1 page)
7 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
7 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (8 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 April 2010Appointment of Mr Paul Frederick Reed as a director (2 pages)
15 April 2010Appointment of Mr Paul Frederick Reed as a director (2 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
1 March 2010Termination of appointment of Seward Wyon Ltd as a director (1 page)
1 March 2010Termination of appointment of Seward Wyon Ltd as a director (1 page)
1 March 2010Appointment of Mr Matthew Chard as a director (2 pages)
1 March 2010Appointment of Mr Matthew Chard as a director (2 pages)
25 January 2010Appointment of Seward Wyon Ltd as a director (2 pages)
25 January 2010Appointment of Seward Wyon Ltd as a director (2 pages)
3 January 2010Purchase of own shares. (3 pages)
3 January 2010Purchase of own shares. (3 pages)
14 December 2009Resolutions
  • RES13 ‐ Agreement purchase ordinary shares 18/11/2009
(1 page)
14 December 2009Resolutions
  • RES13 ‐ Agreement purchase ordinary shares 18/11/2009
(1 page)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Andrew Kemish on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Kemish on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Barry Roger Mildren on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Leslie Reginald Keeler on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Barry Roger Mildren on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Leslie Reginald Keeler on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
6 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 June 2009Gbp ic 36500/34500\13/05/09\gbp sr 2000@1=2000\ (1 page)
4 June 2009Gbp ic 36500/34500\13/05/09\gbp sr 2000@1=2000\ (1 page)
16 May 2009Resolutions
  • RES13 ‐ Agreement for purchase of shares 06/04/2009
(1 page)
16 May 2009Resolutions
  • RES13 ‐ Agreement for purchase of shares 06/04/2009
(1 page)
18 November 2008Return made up to 29/10/08; full list of members (6 pages)
18 November 2008Return made up to 29/10/08; full list of members (6 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 August 2008Full accounts made up to 30 September 2007 (16 pages)
4 August 2008Full accounts made up to 30 September 2007 (16 pages)
1 December 2007Return made up to 29/10/07; no change of members (8 pages)
1 December 2007Return made up to 29/10/07; no change of members (8 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
25 May 2007Full accounts made up to 30 September 2006 (17 pages)
25 May 2007Full accounts made up to 30 September 2006 (17 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
4 December 2006Return made up to 29/10/06; full list of members (9 pages)
4 December 2006Return made up to 29/10/06; full list of members (9 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
3 August 2006Full accounts made up to 30 September 2005 (14 pages)
30 November 2005Return made up to 29/10/05; full list of members (8 pages)
30 November 2005Return made up to 29/10/05; full list of members (8 pages)
3 August 2005Full accounts made up to 30 September 2004 (13 pages)
3 August 2005Full accounts made up to 30 September 2004 (13 pages)
18 January 2005Return made up to 29/10/04; full list of members (10 pages)
18 January 2005Return made up to 29/10/04; full list of members (10 pages)
6 January 2005£ ic 32775/29050 10/08/04 £ sr 3725@1=3725 (1 page)
6 January 2005£ ic 32775/29050 10/08/04 £ sr 3725@1=3725 (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
8 November 2004£ ic 36500/32775 10/08/04 £ sr 3725@1=3725 (1 page)
8 November 2004£ ic 36500/32775 10/08/04 £ sr 3725@1=3725 (1 page)
1 October 2004£ ic 40225/36500 10/08/04 £ sr 3725@1=3725 (1 page)
1 October 2004£ ic 40225/36500 10/08/04 £ sr 3725@1=3725 (1 page)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
1 July 2004£ ic 74500/40225 16/06/04 £ sr 34275@1=34275 (1 page)
1 July 2004£ ic 74500/40225 16/06/04 £ sr 34275@1=34275 (1 page)
7 January 2004Return made up to 29/10/03; full list of members (10 pages)
7 January 2004Return made up to 29/10/03; full list of members (10 pages)
24 September 2003Full accounts made up to 30 September 2002 (15 pages)
24 September 2003Full accounts made up to 30 September 2002 (15 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 August 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
21 August 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
29 November 2001Return made up to 29/10/01; full list of members (10 pages)
29 November 2001Return made up to 29/10/01; full list of members (10 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
3 April 2001Full accounts made up to 31 May 2000 (14 pages)
22 March 2001Particulars of mortgage/charge (11 pages)
22 March 2001Particulars of mortgage/charge (11 pages)
28 November 2000Return made up to 29/10/00; full list of members (10 pages)
28 November 2000Return made up to 29/10/00; full list of members (10 pages)
6 April 2000Amended full accounts made up to 31 May 1999 (13 pages)
6 April 2000Amended full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
1 December 1999Return made up to 29/10/99; full list of members (10 pages)
1 December 1999Return made up to 29/10/99; full list of members (10 pages)
12 October 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
12 October 1999Accounting reference date shortened from 30/11/99 to 31/05/99 (1 page)
21 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
21 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
19 February 1999Full accounts made up to 31 May 1998 (14 pages)
19 February 1999Full accounts made up to 31 May 1998 (14 pages)
31 January 1999Director's particulars changed (1 page)
31 January 1999Director's particulars changed (1 page)
9 December 1998Return made up to 29/10/98; full list of members (9 pages)
9 December 1998£ sr 2500@1 01/09/98 (1 page)
9 December 1998£ sr 2500@1 01/09/98 (1 page)
9 December 1998Return made up to 29/10/98; full list of members (9 pages)
23 December 1997Return made up to 29/10/97; full list of members (7 pages)
23 December 1997Return made up to 29/10/97; full list of members (7 pages)
18 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 December 1997£ ic 100000/77000 31/12/96 £ sr 23000@1=23000 (1 page)
18 December 1997£ ic 100000/77000 31/12/96 £ sr 23000@1=23000 (1 page)
16 December 1997Full accounts made up to 31 May 1997 (14 pages)
16 December 1997Full accounts made up to 31 May 1997 (14 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 December 1996Return made up to 29/10/96; full list of members (7 pages)
3 December 1996Return made up to 29/10/96; full list of members (7 pages)
2 December 1996Full accounts made up to 31 May 1996 (13 pages)
2 December 1996Full accounts made up to 31 May 1996 (13 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
20 March 1996Particulars of mortgage/charge (5 pages)
20 March 1996Particulars of mortgage/charge (5 pages)
29 January 1996Full accounts made up to 31 May 1995 (13 pages)
29 January 1996Full accounts made up to 31 May 1995 (13 pages)
6 December 1995Return made up to 29/10/95; no change of members (4 pages)
6 December 1995Return made up to 29/10/95; no change of members (4 pages)
13 September 1995Auditor's resignation (2 pages)
13 September 1995Auditor's resignation (2 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)