Company NameA K W Global Logistics Ltd
Company StatusActive
Company Number01724331
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Previous NamesTurretgable Limited and A.K. Worthington Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Secretary NameMr Michael James Lyons
NationalityBritish
StatusCurrent
Appointed01 July 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address737 Burnage Lane
Manchester
M19 1RW
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr David Mark Worthington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 1992(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleHaulage Contractor
Correspondence Address1 Delamere Road
Denton
Manchester
Lancashire
M34 2QD
Secretary NameMr David Mark Worthington
NationalityBritish
StatusResigned
Appointed13 September 1992(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleHaulage Contractor
Correspondence Address1 Delamere Road
Denton
Manchester
Lancashire
M34 2QD
Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(10 years, 4 months after company formation)
Appointment Duration25 years (resigned 04 October 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF
Secretary NameRebecca Therese Davies
NationalityBritish
StatusResigned
Appointed08 October 1993(10 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameRebecca Therese Davies
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sherwood Road
Dane Bank
Denton
Manchester
M34 2QE
Director NameMr Julian Charles Richards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(17 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMr Carl Murray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(29 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWestbrook Rod Westbrook Trading Estate, Westbrook
Trafford Park
Manchester
M17 1AY
Director NameMrs Karen Lesley Worthington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(31 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF
Director NameMrs Paul Welsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(32 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bond Europa Way
Trafford Park
Manchester
M17 1WF

Contact

Websiteakwgroup.co.uk
Telephone0161 737355
Telephone regionManchester

Location

Registered AddressAlba Way Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Akw PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,633,248
Gross Profit£2,553,712
Net Worth£1,655,847
Cash£14,197
Current Liabilities£2,526,431

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

6 August 2015Delivered on: 5 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2014Delivered on: 9 October 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 1 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 November 2010Delivered on: 5 November 2010
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.
Outstanding
29 September 1998Delivered on: 6 October 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all debts purchased pursuant to an agreement for the purchase of the debts,including associated rights thereto,which fail to vest absolutely.
Outstanding
3 March 2022Delivered on: 8 March 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: Leasehold – unit 1 alba way, stretford motorway estate and unit 5 stretford motorway estate, manchester (title number MAN356067).
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Outstanding
17 January 2020Delivered on: 24 January 2020
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Particulars: The leasehold land known as unit 1 and unit 5 alba way, stretford motorway estate, urmston, manchester as more accurately described in a lease dated 17 january 2020 between akw global logistics limited and oxw catalina logistics xxii limited which is to be allocated a title number by the land registry.
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 16 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
28 August 1996Delivered on: 30 August 1996
Satisfied on: 8 February 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £335,430 and other monies due from the company to the chargee.
Particulars: First fixed charge over scania P82 s axle tractor unit chassis no 1087908 reg no & date B66 ukx 04/10/84, erf E10-325 2 axle tractor unit chassis no 62056 reg no & date F136 ycl 01/01/89 and other chattel. See the mortgage charge document for full details.
Fully Satisfied
6 September 1995Delivered on: 7 September 1995
Satisfied on: 21 August 1997
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £14,985 due or to become due from the company to the chargee.
Particulars: 1 x volvo FL10 6X2 sleeper cab reg no G551 pba.
Fully Satisfied
23 January 1989Delivered on: 30 January 1989
Satisfied on: 8 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (34 pages)
24 January 2020Registration of charge 017243310014, created on 17 January 2020 (59 pages)
24 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (32 pages)
21 August 2019Satisfaction of charge 017243310007 in full (1 page)
21 August 2019Satisfaction of charge 5 in full (1 page)
21 August 2019Satisfaction of charge 017243310006 in full (1 page)
21 August 2019Satisfaction of charge 017243310009 in full (1 page)
12 April 2019Registration of charge 017243310013, created on 5 April 2019 (52 pages)
6 December 2018Cessation of Anthony Kevin Worthington as a person with significant control on 4 October 2018 (1 page)
6 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 October 2018Statement of company's objects (2 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 October 2018Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page)
16 October 2018Registration of charge 017243310011, created on 4 October 2018 (18 pages)
16 October 2018Termination of appointment of Karen Lesley Worthington as a director on 4 October 2018 (1 page)
16 October 2018Registration of charge 017243310010, created on 4 October 2018 (17 pages)
16 October 2018Termination of appointment of Paul Welsh as a director on 4 October 2018 (1 page)
16 October 2018Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages)
16 October 2018Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages)
16 October 2018Registration of charge 017243310012, created on 4 October 2018 (18 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 September 2018Satisfaction of charge 4 in full (1 page)
6 April 2018Full accounts made up to 30 June 2017 (28 pages)
4 December 2017Director's details changed for Mr Julian Charles Richards on 30 November 2017 (2 pages)
11 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
5 June 2017Registration of acquisition 017243310009, acquired on 29 March 2017 (23 pages)
5 June 2017Registration of acquisition 017243310009, acquired on 29 March 2017 (23 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
7 April 2017Full accounts made up to 30 June 2016 (29 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 May 2016Termination of appointment of Paul Welsh as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Paul Welsh as a director on 4 May 2016 (1 page)
14 March 2016Full accounts made up to 30 June 2015 (22 pages)
14 March 2016Full accounts made up to 30 June 2015 (22 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(7 pages)
13 November 2015Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages)
13 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(7 pages)
13 November 2015Director's details changed for Anthony Kevin Worthington on 1 March 2015 (2 pages)
11 November 2015Appointment of Mrs Paula Welsh as a director on 5 August 2015 (2 pages)
11 November 2015Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages)
11 November 2015Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages)
11 November 2015Appointment of Mrs Paula Welsh as a director on 5 August 2015 (2 pages)
17 September 2015Company name changed A.K. worthington LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
17 September 2015Company name changed A.K. worthington LIMITED\certificate issued on 17/09/15
  • RES15 ‐ Change company name resolution on 2015-08-27
(2 pages)
17 September 2015Change of name notice (2 pages)
17 September 2015Change of name notice (2 pages)
17 March 2015Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages)
17 March 2015Appointment of Mrs Karen Lesley Worthington as a director on 12 February 2015 (2 pages)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Carl Murray as a director on 28 February 2015 (1 page)
3 February 2015Full accounts made up to 30 June 2014 (22 pages)
3 February 2015Full accounts made up to 30 June 2014 (22 pages)
26 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 50,000
(7 pages)
26 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 50,000
(7 pages)
14 October 2014Registration of charge 017243310008, created on 14 October 2014 (18 pages)
14 October 2014Registration of charge 017243310008, created on 14 October 2014 (18 pages)
9 October 2014Registration of charge 017243310007, created on 9 October 2014 (13 pages)
9 October 2014Registration of charge 017243310007, created on 9 October 2014 (13 pages)
9 October 2014Registration of charge 017243310007, created on 9 October 2014 (13 pages)
1 October 2014Registration of charge 017243310006, created on 22 September 2014 (13 pages)
1 October 2014Registration of charge 017243310006, created on 22 September 2014 (13 pages)
4 January 2014Full accounts made up to 30 June 2013 (21 pages)
4 January 2014Full accounts made up to 30 June 2013 (21 pages)
13 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(7 pages)
13 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 50,000
(7 pages)
21 January 2013Appointment of Mr Carl Murray as a director (2 pages)
21 January 2013Appointment of Mr Carl Murray as a director (2 pages)
8 January 2013Full accounts made up to 30 June 2012 (21 pages)
8 January 2013Full accounts made up to 30 June 2012 (21 pages)
5 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
2 April 2012Full accounts made up to 30 June 2011 (22 pages)
28 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 30 June 2010 (20 pages)
13 January 2011Full accounts made up to 30 June 2010 (20 pages)
5 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2009Full accounts made up to 30 June 2009 (20 pages)
30 December 2009Full accounts made up to 30 June 2009 (20 pages)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
25 March 2009Full accounts made up to 30 June 2008 (20 pages)
25 March 2009Full accounts made up to 30 June 2008 (20 pages)
13 October 2008Return made up to 13/09/08; full list of members (4 pages)
13 October 2008Return made up to 13/09/08; full list of members (4 pages)
20 August 2008Registered office changed on 20/08/2008 from, flat 8 3 tarves way, greenwich, london, SE10 9JG (1 page)
20 August 2008Registered office changed on 20/08/2008 from, flat 8 3 tarves way, greenwich, london, SE10 9JG (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 26 bond, europa way, trafford park, manchester, M17 1WF (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 26 bond, europa way, trafford park, manchester, M17 1WF (1 page)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
7 November 2007Return made up to 13/09/07; no change of members (7 pages)
7 November 2007Return made up to 13/09/07; no change of members (7 pages)
13 December 2006Full accounts made up to 30 June 2006 (18 pages)
13 December 2006Full accounts made up to 30 June 2006 (18 pages)
18 October 2006Return made up to 13/09/06; full list of members (7 pages)
18 October 2006Return made up to 13/09/06; full list of members (7 pages)
28 April 2006Full accounts made up to 30 June 2005 (18 pages)
28 April 2006Full accounts made up to 30 June 2005 (18 pages)
1 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Full accounts made up to 30 June 2004 (20 pages)
14 February 2005Full accounts made up to 30 June 2004 (20 pages)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
14 October 2004Return made up to 13/09/04; full list of members (7 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
29 April 2004Accounts for a medium company made up to 30 June 2003 (18 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Secretary resigned;director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
12 November 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 November 2002Return made up to 13/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road, old trafford, manchester, M16 0QQ (1 page)
1 May 2002Registered office changed on 01/05/02 from: 11 warwick road, old trafford, manchester, M16 0QQ (1 page)
30 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
31 January 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Return made up to 13/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Full accounts made up to 30 June 2000 (16 pages)
6 June 2001Full accounts made up to 30 June 2000 (16 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
29 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Return made up to 13/09/99; full list of members (6 pages)
18 October 1999Return made up to 13/09/99; full list of members (6 pages)
12 October 1999Full accounts made up to 30 June 1999 (18 pages)
12 October 1999Full accounts made up to 30 June 1999 (18 pages)
23 November 1998Full accounts made up to 30 June 1998 (18 pages)
23 November 1998Full accounts made up to 30 June 1998 (18 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Return made up to 13/09/98; no change of members (4 pages)
18 September 1998Return made up to 13/09/98; no change of members (4 pages)
8 January 1998Ad 04/12/97--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
8 January 1998Ad 04/12/97--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
16 December 1997Full accounts made up to 30 June 1997 (18 pages)
16 December 1997Full accounts made up to 30 June 1997 (18 pages)
11 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 December 1997£ nc 10000/100000 14/11/97 (5 pages)
11 December 1997£ nc 10000/100000 14/11/97 (5 pages)
11 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1997Return made up to 13/09/97; no change of members (4 pages)
9 October 1997Return made up to 13/09/97; no change of members (4 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
2 December 1996Accounts for a medium company made up to 30 June 1996 (20 pages)
5 November 1996Return made up to 13/09/96; full list of members (8 pages)
5 November 1996Return made up to 13/09/96; full list of members (8 pages)
30 August 1996Particulars of mortgage/charge (6 pages)
30 August 1996Particulars of mortgage/charge (6 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Nc inc already adjusted 10/11/95 (1 page)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 December 1995Ad 10/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 1995Ad 10/11/95--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 December 1995Nc inc already adjusted 10/11/95 (1 page)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
2 October 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
18 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
18 November 1993Secretary resigned;new secretary appointed;director resigned (2 pages)