Company NameAnsell (Sales & Distribution) Limited
Company StatusActive
Company Number01638648
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)
Previous NameDoublebridge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Kunihiko Endo
Date of BirthApril 1974 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Mark Stuart Abbott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(33 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Anish Chotai
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Stonecross Industrial Park Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Yasukazu Kawai
Date of BirthJuly 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2022(39 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park 130 Duncrue Street
Belfast
BT3 9AR
Northern Ireland
Director NameMr Kiyushi Hishitani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusCurrent
Appointed28 June 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 6b Stonecross Industrial Park Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Yuta Oshima
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed28 June 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressUnit 6b Stonecross Industrial Park Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Alan Robert Nappin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32 Maxwell Road
Bangor
Co Down
BT20 3SG
Northern Ireland
Secretary NameMs Brenda Joan Carson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address153 Donaghadee Road
Bangor
N Ireland
BT20 4RY
Northern Ireland
Director NameMr Koji Murakami
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Martin Prince
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 November 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 6b Stonecross Industrial Park Yew Tree Way
Golborne
Warrington
WA3 3JD
Director NameMr Yoshihiro Nakamura
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2020)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Michael Carson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Ryozo Endo
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 2014(32 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 June 2022)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Ichiro Kikuchi
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed11 January 2016(33 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Yoshiki Hirano
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2016(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park Duncrue Street
Belfast
BT3 9AQ
Northern Ireland
Director NameMr Takashi Iijima
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2020(38 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2022)
RoleBusinessman
Country of ResidenceJapan
Correspondence AddressUnit 2 M2 Business Park 130 Duncrue Street
Belfast
BT3 9AR
Northern Ireland

Contact

Websiteanselluk.com
Email address[email protected]
Telephone01942 433333
Telephone regionWigan

Location

Registered AddressUnit 6b Stonecross Industrial Park Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Endo Lighting Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,736,496
Cash£480,757
Current Liabilities£3,624,917

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 November 2007Delivered on: 14 November 2007
Satisfied on: 13 February 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises k/a unit 5 somerton industrial park dargan cresent belfast numbers 33,34,35,36 and 37 somerton industrial park dargan crescent belfast all fixed and moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 2002Delivered on: 8 June 2002
Satisfied on: 13 February 2013
Persons entitled: Ulster Bank Limited

Classification: A solicitors undertaking which was presented for registration in northern ireland on the 6 june 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's property at units 34-33, 35-37 somerton industrial park, dargan crescent, belfast BT3 9JP.
Fully Satisfied
20 February 2002Delivered on: 23 February 2002
Satisfied on: 13 February 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage debenture which was presented for registration in northern ireland on 20TH february 2002
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
16 June 1994Delivered on: 18 June 1994
Satisfied on: 27 September 1996
Persons entitled: Northern Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchgate house brafferton yorkshire.
Fully Satisfied
3 February 1992Delivered on: 12 February 1992
Satisfied on: 28 October 2005
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no: 5 somerton ind park dargan cresent belfast and all machinery untensils chattels and things upon all of the premsies.
Fully Satisfied
30 September 1988Delivered on: 12 October 1988
Satisfied on: 28 October 2005
Persons entitled: Northern Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
30 September 1988Delivered on: 12 October 1988
Satisfied on: 28 October 2005
Persons entitled: Northern Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts.
Fully Satisfied
27 March 1987Delivered on: 14 April 1987
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Ireland

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 fixtures fixed plant and machinery.
Fully Satisfied
14 January 2013Delivered on: 16 January 2013
Satisfied on: 26 September 2014
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a churchgate house bafferton york north yorkshire t/n NYK154191.
Fully Satisfied
4 March 1985Delivered on: 8 March 1985
Satisfied on: 5 April 1995
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 January 2013Delivered on: 16 January 2013
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 33-37 somerton industrial park dargan crescent belfast.
Outstanding
21 December 2012Delivered on: 4 January 2013
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 November 2023Group of companies' accounts made up to 31 January 2023 (32 pages)
20 June 2023Appointment of Mr Craig Taylor as a director on 1 April 2023 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 November 2022Group of companies' accounts made up to 31 January 2022 (34 pages)
11 July 2022Termination of appointment of Ryozo Endo as a director on 28 June 2022 (1 page)
11 July 2022Termination of appointment of Ichiro Kikuchi as a director on 28 June 2022 (1 page)
11 July 2022Appointment of Mr Yuta Oshima as a director on 28 June 2022 (2 pages)
11 July 2022Appointment of Mr Kiyushi Hishitani as a director on 28 June 2022 (2 pages)
31 May 2022Director's details changed for Mr Kunihiko Endo on 20 May 2022 (2 pages)
31 May 2022Appointment of Mr Yasukazu Kawai as a director on 1 April 2022 (2 pages)
31 March 2022Termination of appointment of Takashi Iijima as a director on 31 March 2022 (1 page)
10 March 2022Termination of appointment of Michael Carson as a director on 28 February 2022 (1 page)
31 January 2022Group of companies' accounts made up to 31 January 2021 (34 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 January 2020 (29 pages)
18 January 2021Director's details changed for Mr Michael Carson on 14 January 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 June 2020Appointment of Mr Takashi Iijima as a director on 25 June 2020 (2 pages)
25 June 2020Termination of appointment of Yoshihiro Nakamura as a director on 25 June 2020 (1 page)
16 January 2020Satisfaction of charge 12 in full (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 January 2019 (29 pages)
23 January 2019Full accounts made up to 31 January 2018 (28 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Termination of appointment of Yoshiki Hirano as a director on 31 October 2018 (1 page)
24 October 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (11 pages)
23 November 2017Appointment of Mr Anish Chotai as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Martin Prince as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Anish Chotai as a director on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Martin Prince as a director on 23 November 2017 (1 page)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Full accounts made up to 30 April 2016 (29 pages)
13 January 2017Full accounts made up to 30 April 2016 (29 pages)
17 May 2016Termination of appointment of Alan Nappin as a director on 30 April 2016 (1 page)
17 May 2016Termination of appointment of Alan Nappin as a director on 30 April 2016 (1 page)
1 April 2016Termination of appointment of Koji Murakami as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Yoshiki Hirano as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Koji Murakami as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Yoshiki Hirano as a director on 31 March 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(9 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(9 pages)
11 January 2016Appointment of Mr Mark Stuart Abbott as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Ichiro Kikuchi as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Ichiro Kikuchi as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Mark Stuart Abbott as a director on 11 January 2016 (2 pages)
18 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
18 December 2015Accounts for a small company made up to 30 April 2015 (6 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 30/01/2015
(43 pages)
23 February 2015Resolutions
  • RES13 ‐ Section 175 quoted 30/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(9 pages)
22 December 2014Appointment of Mr Koji Murakami as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Ryozo Endo as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Kunihiko Endo as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Koji Murakami as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Ryozo Endo as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Yoshihiro Nakamura as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Yoshihiro Nakamura as a director on 14 November 2014 (2 pages)
22 December 2014Appointment of Mr Kunihiko Endo as a director on 14 November 2014 (2 pages)
18 December 2014Termination of appointment of Brenda Joan Carson as a secretary on 14 November 2014 (1 page)
18 December 2014Appointment of Mr Martin Prince as a director on 14 November 2014 (2 pages)
18 December 2014Appointment of Mr Michael Carson as a director on 14 November 2014 (2 pages)
18 December 2014Appointment of Mr Michael Carson as a director on 14 November 2014 (2 pages)
18 December 2014Termination of appointment of Brenda Joan Carson as a secretary on 14 November 2014 (1 page)
18 December 2014Appointment of Mr Martin Prince as a director on 14 November 2014 (2 pages)
17 December 2014Registered office address changed from Churchgate House Bafferton York YO6 2PB to Unit 6B Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Churchgate House Bafferton York YO6 2PB to Unit 6B Stonecross Industrial Park Yew Tree Way Golborne Warrington WA3 3JD on 17 December 2014 (1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2014Satisfaction of charge 11 in full (4 pages)
26 September 2014Satisfaction of charge 11 in full (4 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
14 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
14 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
25 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
2 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Churchgate House Brafferton York YO6 2PB on 4 January 2010 (1 page)
4 January 2010Director's details changed for Alan Nappin on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Alan Nappin on 31 December 2009 (2 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
16 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 30 April 2006 (6 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (8 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
4 January 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
1 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
1 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
23 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 August 1999Return made up to 31/12/98; no change of members (4 pages)
18 August 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 19/01/96
(4 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 October 1994Return made up to 31/12/93; full list of members (5 pages)
19 October 1994Return made up to 31/12/93; full list of members (5 pages)
14 February 1993Return made up to 31/12/92; no change of members (4 pages)
14 February 1993Return made up to 31/12/92; no change of members (4 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
23 January 1992Return made up to 31/12/91; no change of members (4 pages)
6 November 1991Return made up to 31/12/90; full list of members (8 pages)
6 November 1991Return made up to 31/12/90; full list of members (8 pages)
13 February 1990Return made up to 31/12/89; full list of members (4 pages)
13 February 1990Return made up to 31/12/89; full list of members (4 pages)
21 March 1989Return made up to 31/12/88; full list of members (4 pages)
21 March 1989Return made up to 31/12/88; full list of members (4 pages)
11 August 1988Return made up to 30/10/87; full list of members (4 pages)
11 August 1988Return made up to 30/10/87; full list of members (4 pages)
4 July 1986Return made up to 31/12/84; full list of members (3 pages)
4 July 1986Return made up to 31/12/84; full list of members (3 pages)
13 July 1982Company name changed\certificate issued on 13/07/82 (2 pages)
13 July 1982Company name changed\certificate issued on 13/07/82 (2 pages)
28 May 1982Incorporation (19 pages)
28 May 1982Incorporation (19 pages)