Company NameBartec (U.K.) Limited
DirectorKevin Sean Morris
Company StatusActive
Company Number01700764
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)
Previous NameBarlian-Technik Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Kevin Sean Morris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2011(28 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sandbrook Way
Rochdale
OL11 1RY
Director NamePhilip Roy Chadwick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 October 2001)
RoleAccountant
Correspondence Address8 Hardman Close
Waterfoot
Rossendale
Lancashire
BB4 7DL
Director NameReinhold Barlian
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed25 August 1991(8 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 July 2005)
RoleElectrical Engineer
Correspondence AddressMax Eyth Str 16
Bad Mergentheim
Germany
Director NameBrian David Hamblin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 March 2000)
RoleElectrical Engineer
Correspondence AddressEaves Edge 16 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Secretary NamePhilip Roy Chadwick
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address8 Hardman Close
Waterfoot
Rossendale
Lancashire
BB4 7DL
Director NamePhilip Michael O'Connor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2003)
RoleElectrical Engineer
Correspondence Address197 Town Lane
Denton
Manchester
M34 2DW
Secretary NameBarbara Beresford
NationalityBritish
StatusResigned
Appointed31 October 2001(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address69 Penrhyn Avenue
Alkrington
Middleton
M24 1FP
Director NameGary Michael Ashburner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSherrick
Long Lane, Stainton With Adgarley
Barrow In Furness
Cumbria
LA13 0NQ
Secretary NameGerald Clement Taylor
NationalityBritish
StatusResigned
Appointed11 September 2003(20 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address24 Challum Drive
Chadderton
Oldham
Lancashire
OL9 0LY
Director NameDr Ralf Koster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2005(22 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2011)
RoleCEO
Country of ResidenceGermany
Correspondence AddressAsternweg 7
Hille Rothenuffeln
32479
Germany
Director NameMr Lothar Franz Mezger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 July 2005(22 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2012)
RoleCmo
Country of ResidenceGermany
Correspondence AddressEngelsberg 3 97980
Bed Mergentheim
Germany
Director NameMr Michael Allman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCranmer House
Cranmer Lane
North Kilworth
Leicestershire
LE17 6EX
Director NamePhilip William Harris
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2011)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address12 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameAchim Merbecks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed03 March 2009(26 years after company formation)
Appointment Duration11 months (resigned 31 January 2010)
RoleVice President
Correspondence AddressAm Hofschulzenberg 4
Randersacker
97236 Wurzburg
Germany
Director NameMr Wolfgang Stadie
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed22 August 2011(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2014)
RoleVice President Western Europe
Country of ResidenceGermany
Correspondence AddressEngelsberg 3 97980
Bad Mergentheim
Germany
Director NameMr Xavier Hamers
Date of BirthJuly 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2014(31 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 September 2015)
RoleVice President Western Europe
Country of ResidenceGermany
Correspondence AddressBartec Top Holding Max Eyth Strasse 16
97980
Bad Mergentheim
Germany
Director NameMr Heiko Laubheimer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2015(32 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2016)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address16 Max-Eyth-Str. 16
97980
Bad Mergentheim
Director NameMr Jean-Daniel Duhem
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2017(33 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Rue De L’Industrie Bp 80420 Fegersheim
67412 Illkirch Cedex
France

Contact

Websitewww.bartec.co.uk

Location

Registered AddressUnit 1 Sandbrook Way
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

17k at £1Bartec Componenten Und Systeme Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£6,755,172
Net Worth£707,840
Cash£222,320
Current Liabilities£1,306,885

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

10 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
15 November 2019Delivered on: 19 November 2019
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 2 March 2017
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg (The Security Agent)

Classification: A registered charge
Outstanding
29 January 2013Delivered on: 1 February 2013
Persons entitled: Tmf Channel Islands Limited and Tmf Charitable Trustee Limited Acting in Their Capacity as Joint Trustee of the Heref Heywood Park Property Unit Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the deposit account see image for full details.
Outstanding
2 November 2012Delivered on: 12 November 2012
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg

Classification: Security agreement
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets present and future, including goodwill, uncalled capital, investments, credit balances and insurances see image for full details.
Outstanding
12 December 2007Delivered on: 21 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the sum shall not exceed £123,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Business premuim account number 40737925. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 September 1996Delivered on: 3 October 1996
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. See the mortgage charge document for full details.
Outstanding
21 October 1983Delivered on: 26 October 1983
Satisfied on: 2 October 1992
Persons entitled: Volksbank Bad Mergentheim

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of spoddon mill facit whitworth rossendale lancs. Title no: la 452725. floating charge over all the company's property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied
12 July 1983Delivered on: 26 July 1983
Persons entitled: Reinholdt Barlian

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a part of spodden mill facit whitworth rossendale lancs. T.N. la 452725. floating charge over all the company's property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
6 July 2023Accounts for a small company made up to 30 April 2023 (9 pages)
18 October 2022Satisfaction of charge 6 in full (1 page)
27 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
27 September 2022Registered office address changed from First Floor Arundel House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN to Unit 1 Sandbrook Way Rochdale OL11 1RY on 27 September 2022 (1 page)
3 August 2022Accounts for a small company made up to 30 April 2022 (9 pages)
5 May 2022Full accounts made up to 30 April 2021 (24 pages)
6 April 2022Termination of appointment of Jean-Daniel Duhem as a director on 31 March 2022 (1 page)
27 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 April 2020 (23 pages)
9 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
4 August 2020Registration of charge 017007640009, created on 10 July 2020 (14 pages)
31 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
16 December 2019All of the property or undertaking has been released from charge 3 (2 pages)
16 December 2019Full accounts made up to 30 April 2019 (22 pages)
16 December 2019Satisfaction of charge 4 in full (2 pages)
19 November 2019Registration of charge 017007640008, created on 15 November 2019 (45 pages)
10 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 30 April 2018 (22 pages)
7 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 30 April 2017 (22 pages)
25 October 2017Full accounts made up to 30 April 2017 (22 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
2 March 2017Registration of charge 017007640007, created on 21 February 2017 (29 pages)
2 March 2017Registration of charge 017007640007, created on 21 February 2017 (29 pages)
8 February 2017Appointment of Mr Jean-Daniel Duhem as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Jean-Daniel Duhem as a director on 8 February 2017 (2 pages)
2 February 2017Full accounts made up to 30 April 2016 (22 pages)
2 February 2017Full accounts made up to 30 April 2016 (22 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 June 2016Termination of appointment of Heiko Laubheimer as a director on 10 June 2016 (1 page)
15 June 2016Termination of appointment of Heiko Laubheimer as a director on 10 June 2016 (1 page)
3 November 2015Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages)
3 November 2015Appointment of Mr Heiko Laubheimer as a director on 1 November 2015 (2 pages)
28 October 2015Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page)
28 October 2015Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page)
28 October 2015Termination of appointment of Xavier Hamers as a director on 1 September 2015 (1 page)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 17,000
(4 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 17,000
(4 pages)
14 July 2015Full accounts made up to 30 April 2015 (19 pages)
14 July 2015Full accounts made up to 30 April 2015 (19 pages)
2 October 2014Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Xavier Hamers as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Wolfgang Stadie as a director on 2 October 2014 (1 page)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 17,000
(4 pages)
16 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 17,000
(4 pages)
30 July 2014Full accounts made up to 30 April 2014 (19 pages)
30 July 2014Full accounts made up to 30 April 2014 (19 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,000
(4 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 17,000
(4 pages)
26 June 2013Full accounts made up to 30 April 2013 (21 pages)
26 June 2013Full accounts made up to 30 April 2013 (21 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 November 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
12 November 2012Particulars of a mortgage or charge / charge no: 5 (22 pages)
8 November 2012Termination of appointment of Lothar Mezger as a director (1 page)
8 November 2012Termination of appointment of Lothar Mezger as a director (1 page)
25 September 2012Full accounts made up to 30 April 2012 (21 pages)
25 September 2012Full accounts made up to 30 April 2012 (21 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 30 April 2011 (21 pages)
7 December 2011Full accounts made up to 30 April 2011 (21 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Wolfgang Stadie as a director (2 pages)
4 October 2011Appointment of Mr Kevin Morris as a director (2 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Mr Kevin Morris as a director (2 pages)
4 October 2011Appointment of Mr Wolfgang Stadie as a director (2 pages)
2 October 2011Termination of appointment of Ralf Koster as a director (1 page)
2 October 2011Termination of appointment of Ralf Koster as a director (1 page)
29 September 2011Termination of appointment of Philip Harris as a director (1 page)
29 September 2011Termination of appointment of Philip Harris as a director (1 page)
31 December 2010Full accounts made up to 30 April 2010 (24 pages)
31 December 2010Full accounts made up to 30 April 2010 (24 pages)
16 September 2010Director's details changed for Philip William Harris on 25 August 2010 (2 pages)
16 September 2010Director's details changed for Philip William Harris on 25 August 2010 (2 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
18 August 2010Termination of appointment of Achim Merbecks as a director (2 pages)
18 August 2010Termination of appointment of Achim Merbecks as a director (2 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
3 February 2010Full accounts made up to 30 April 2009 (21 pages)
3 February 2010Full accounts made up to 30 April 2009 (21 pages)
9 September 2009Appointment terminated director michael allman (1 page)
9 September 2009Appointment terminated director michael allman (1 page)
9 September 2009Appointment terminated secretary gerald taylor (1 page)
9 September 2009Return made up to 25/08/09; full list of members (4 pages)
9 September 2009Return made up to 25/08/09; full list of members (4 pages)
9 September 2009Appointment terminated secretary gerald taylor (1 page)
20 March 2009Director appointed philip william harris (1 page)
20 March 2009Director appointed achim merbecks (1 page)
20 March 2009Director appointed achim merbecks (1 page)
20 March 2009Director appointed philip william harris (1 page)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (4 pages)
29 July 2008Full accounts made up to 30 April 2008 (20 pages)
29 July 2008Full accounts made up to 30 April 2008 (20 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
25 October 2007Full accounts made up to 30 April 2007 (20 pages)
25 October 2007Full accounts made up to 30 April 2007 (20 pages)
6 September 2007Return made up to 25/08/07; no change of members (7 pages)
6 September 2007Return made up to 25/08/07; no change of members (7 pages)
5 June 2007Registered office changed on 05/06/07 from: first floor arundel house hollins brook park little 66 pilsworth road bury lancashire BL9 8RN (1 page)
5 June 2007Registered office changed on 05/06/07 from: first floor arundel house hollins brook park little 66 pilsworth road bury lancashire BL9 8RN (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: station road facit whitworth, rochdale lancs OL12 8LN (1 page)
11 April 2007Registered office changed on 11/04/07 from: station road facit whitworth, rochdale lancs OL12 8LN (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
7 December 2006Full accounts made up to 30 April 2006 (19 pages)
7 December 2006Full accounts made up to 30 April 2006 (19 pages)
15 September 2006Return made up to 25/08/06; full list of members (7 pages)
15 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 February 2006Full accounts made up to 30 April 2005 (19 pages)
22 February 2006Full accounts made up to 30 April 2005 (19 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 March 2005Full accounts made up to 30 April 2004 (20 pages)
10 March 2005Full accounts made up to 30 April 2004 (20 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
3 September 2004Return made up to 25/08/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (20 pages)
4 March 2004Full accounts made up to 30 April 2003 (20 pages)
3 October 2003Return made up to 25/08/03; no change of members (7 pages)
3 October 2003Return made up to 25/08/03; no change of members (7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
6 February 2003New director appointed (1 page)
6 February 2003New director appointed (1 page)
3 December 2002Accounts for a medium company made up to 30 April 2002 (10 pages)
3 December 2002Accounts for a medium company made up to 30 April 2002 (10 pages)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
10 September 2002Return made up to 25/08/02; full list of members (7 pages)
15 June 2002Resolutions
  • RES13 ‐ Agreement 28/05/02
(2 pages)
15 June 2002Resolutions
  • RES13 ‐ Agreement 28/05/02
(2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned;director resigned (1 page)
21 September 2001Amended full accounts made up to 30 April 2001 (11 pages)
21 September 2001Amended full accounts made up to 30 April 2001 (11 pages)
30 August 2001Accounts for a medium company made up to 30 April 2001 (10 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Accounts for a medium company made up to 30 April 2001 (10 pages)
13 September 2000Return made up to 25/08/00; full list of members (7 pages)
13 September 2000Return made up to 25/08/00; full list of members (7 pages)
14 July 2000Accounts for a medium company made up to 30 April 2000 (10 pages)
14 July 2000Accounts for a medium company made up to 30 April 2000 (10 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
13 September 1999Accounts for a medium company made up to 30 April 1999 (10 pages)
13 September 1999Return made up to 25/08/99; no change of members (4 pages)
13 September 1999Accounts for a medium company made up to 30 April 1999 (10 pages)
13 September 1999Return made up to 25/08/99; no change of members (4 pages)
2 September 1998Return made up to 25/08/98; full list of members (6 pages)
2 September 1998Return made up to 25/08/98; full list of members (6 pages)
2 September 1998Accounts for a medium company made up to 30 April 1998 (10 pages)
2 September 1998Accounts for a medium company made up to 30 April 1998 (10 pages)
17 September 1997Accounts for a medium company made up to 30 April 1997 (11 pages)
17 September 1997Accounts for a medium company made up to 30 April 1997 (11 pages)
17 September 1997Return made up to 25/08/97; full list of members (6 pages)
17 September 1997Return made up to 25/08/97; full list of members (6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Return made up to 25/08/96; no change of members (4 pages)
23 September 1996Return made up to 25/08/96; no change of members (4 pages)
5 September 1995Return made up to 25/08/95; full list of members (6 pages)
5 September 1995Return made up to 25/08/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
27 May 1993Memorandum and Articles of Association (16 pages)
27 May 1993Memorandum and Articles of Association (16 pages)
11 May 1993Company name changed\certificate issued on 11/05/93 (2 pages)
11 May 1993Company name changed\certificate issued on 11/05/93 (2 pages)
2 October 1992Declaration of satisfaction of mortgage/charge (1 page)
2 October 1992Declaration of satisfaction of mortgage/charge (1 page)
18 February 1983Incorporation (26 pages)
18 February 1983Incorporation (26 pages)