Company NameNexsys Solutions Limited
DirectorEric Stephen Dodd
Company StatusActive
Company Number01748035
CategoryPrivate Limited Company
Incorporation Date24 August 1983(40 years, 8 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eric Stephen Dodd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(39 years, 8 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Eric Stephen Dodd
StatusCurrent
Appointed06 October 2023(40 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameBrian Michael Greene
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2a Norwood Road
Gatley
Cheadle
Cheshire
SK8 4AJ
Director NameMr Andrew Jeremy Hart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rudding Rossmill Lane
Hale Barns
WA15 0AH
Director NamePaul Ian Murray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressMottram Park House
Mill Lane Mottram St Andrew
Macclesfield
Cheshire
SK10 4QX
Director NameMichael Rogers
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressTall Trees Leighton Road
Neston
South Wirral
Merseyside
L64 3SG
Secretary NameBrian Michael Greene
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address2a Norwood Road
Gatley
Cheadle
Cheshire
SK8 4AJ
Director NameMr Howard David Joseph
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
16 Ringley Road
Whitefield
M45 7LE
Director NameKevin O'Donnell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address24 Hare Close
Mulbarton
Norwich
Norfolk
NR14 8QQ
Secretary NamePaul Ian Murray
NationalityBritish
StatusResigned
Appointed31 December 2004(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressMottram Park House
Mill Lane Mottram St Andrew
Macclesfield
Cheshire
SK10 4QX
Director NameMr Andrew Makeham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Paul Spry
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMiss Sandra Clare Kidwell
NationalityBritish
StatusResigned
Appointed30 March 2007(23 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 September 2018)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Robert David Price
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(33 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adalsteinn Valdimarsson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed26 October 2016(33 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Kevin Joseph Curry
StatusResigned
Appointed07 September 2018(35 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Kevin Joseph Curry
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Marco Vergani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMrs Lavinia Alderson
StatusResigned
Appointed26 January 2023(39 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 April 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Director NameMr Adam David Grainger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2023(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL
Secretary NameMr Adam David Grainger
StatusResigned
Appointed26 April 2023(39 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2023)
RoleCompany Director
Correspondence AddressBaltimore House 50 Kansas Avenue
Manchester
M50 2GL

Contact

Websitek3btg.com
Email address[email protected]
Telephone0161 8764498
Telephone regionManchester

Location

Registered AddressBaltimore House
50 Kansas Avenue
Manchester
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.5k at £1K3 Business Systems Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,157,455
Gross Profit£7,801,638
Net Worth-£364,709
Cash£495
Current Liabilities£5,410,477

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

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

Charges

5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Leasehold land on the north side of kansas avenue, salford registered at the land registry with title number GM530874. For details of further land please refer to schedule 1 of this deed.
Outstanding
28 August 2014Delivered on: 1 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2007Delivered on: 7 September 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 August 2007Delivered on: 7 September 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interests in the property k/a baltimore house 50 kansas avenue salford t/no's GM51488 and GM530874. See the mortgage charge document for full details.
Outstanding
5 October 2016Delivered on: 6 October 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
2 April 2007Delivered on: 5 April 2007
Satisfied on: 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north side of kansas avenue langworthy enterprise park salford t/nos GM451488 and GM530874. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 April 2007Delivered on: 5 April 2007
Satisfied on: 14 September 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 1990Delivered on: 20 July 1990
Satisfied on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of kansas avenue (k/a- baltimore house, 50 kansas, avenue) langworthy enterprise park salford, greater manchester title no gm 451488 and gm 530874.
Fully Satisfied
13 July 1990Delivered on: 19 July 1990
Satisfied on: 9 March 2007
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
22 August 1986Delivered on: 9 September 1986
Satisfied on: 11 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

24 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 November 2023Full accounts made up to 30 November 2022 (31 pages)
30 October 2023Termination of appointment of Marco Vergani as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Eric Stephen Dodd as a secretary on 6 October 2023 (2 pages)
5 October 2023Termination of appointment of Adam David Grainger as a director on 5 October 2023 (1 page)
5 October 2023Termination of appointment of Adam David Grainger as a secretary on 5 October 2023 (1 page)
12 May 2023Termination of appointment of Robert David Price as a director on 30 April 2023 (1 page)
27 April 2023Appointment of Mr Adam David Grainger as a director on 26 April 2023 (2 pages)
27 April 2023Termination of appointment of Lavinia Alderson as a secretary on 26 April 2023 (1 page)
27 April 2023Appointment of Mr Adam David Grainger as a secretary on 26 April 2023 (2 pages)
27 April 2023Appointment of Mr Eric Stephen Dodd as a director on 26 April 2023 (2 pages)
26 January 2023Appointment of Mrs Lavinia Alderson as a secretary on 26 January 2023 (2 pages)
26 January 2023Termination of appointment of Kevin Joseph Curry as a director on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Kevin Joseph Curry as a secretary on 26 January 2023 (1 page)
7 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 November 2022Company name changed K3 syspro LIMITED\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
(3 pages)
25 August 2022Full accounts made up to 30 November 2021 (30 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 30 November 2020 (30 pages)
27 May 2021Appointment of Mr Marco Vergani as a director on 25 May 2021 (2 pages)
14 March 2021Appointment of Mr Kevin Joseph Curry as a director on 4 March 2021 (2 pages)
11 March 2021Termination of appointment of Adalsteinn Valdimarsson as a director on 4 March 2021 (1 page)
12 February 2021Full accounts made up to 30 November 2019 (36 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages)
30 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page)
30 July 2019Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
30 July 2019Audit exemption subsidiary accounts made up to 30 November 2018 (25 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
15 October 2018Notification of K3 Business Technology Group Plc as a person with significant control on 28 September 2018 (2 pages)
15 October 2018Cessation of K3 Business Systems Holdco Limited as a person with significant control on 28 September 2018 (1 page)
10 September 2018Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page)
10 September 2018Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages)
30 May 2018Full accounts made up to 30 November 2017 (29 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (27 pages)
7 April 2017Full accounts made up to 30 June 2016 (27 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
22 November 2016Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages)
28 October 2016Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages)
28 October 2016Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page)
21 October 2016Satisfaction of charge 6 in full (1 page)
21 October 2016Satisfaction of charge 6 in full (1 page)
21 October 2016Satisfaction of charge 017480350008 in full (1 page)
21 October 2016Satisfaction of charge 7 in full (1 page)
21 October 2016Satisfaction of charge 017480350008 in full (1 page)
21 October 2016Satisfaction of charge 7 in full (1 page)
6 October 2016Registration of charge 017480350010, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 017480350010, created on 5 October 2016 (32 pages)
6 October 2016Registration of charge 017480350009, created on 5 October 2016 (65 pages)
6 October 2016Registration of charge 017480350009, created on 5 October 2016 (65 pages)
11 April 2016Full accounts made up to 30 June 2015 (22 pages)
11 April 2016Full accounts made up to 30 June 2015 (22 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,500
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,500
(5 pages)
29 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
29 May 2015Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages)
24 February 2015Full accounts made up to 30 June 2014 (22 pages)
24 February 2015Full accounts made up to 30 June 2014 (22 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,500
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,500
(5 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2014Registration of charge 017480350008, created on 28 August 2014 (40 pages)
1 September 2014Registration of charge 017480350008, created on 28 August 2014 (40 pages)
28 January 2014Termination of appointment of Andrew Makeham as a director (1 page)
28 January 2014Termination of appointment of Andrew Makeham as a director (1 page)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,500
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,500
(6 pages)
6 January 2014Appointment of Mr Brian Stuart Davis as a director (2 pages)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Termination of appointment of Paul Spry as a director (1 page)
6 January 2014Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages)
31 December 2013Full accounts made up to 30 June 2013 (22 pages)
31 December 2013Full accounts made up to 30 June 2013 (22 pages)
5 January 2013Full accounts made up to 30 June 2012 (22 pages)
5 January 2013Full accounts made up to 30 June 2012 (22 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
12 October 2012Resolutions
  • RES13 ‐ Amendment and restatement agreement 11/09/2012
(1 page)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
29 March 2012Resolutions
  • RES13 ‐ Facilities agreement 05/03/2012
(2 pages)
24 February 2012Company name changed K3 supply chain solutions LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed K3 supply chain solutions LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2012Full accounts made up to 30 June 2011 (22 pages)
16 February 2012Full accounts made up to 30 June 2011 (22 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 July 2011Resolutions
  • RES13 ‐ Amendment letter facility agreement 30/06/2011
(2 pages)
11 July 2011Resolutions
  • RES13 ‐ Amendment letter facility agreement 30/06/2011
(2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 December 2010Full accounts made up to 30 June 2010 (22 pages)
17 December 2010Full accounts made up to 30 June 2010 (22 pages)
28 September 2010Resolutions
  • RES13 ‐ Amendment/restatement agreement 10/09/2010
(2 pages)
28 September 2010Resolutions
  • RES13 ‐ Amendment/restatement agreement 10/09/2010
(2 pages)
19 July 2010Resolutions
  • RES13 ‐ Approval of agreement between the company, company's parent company and barclays bank PLC 30/06/2010
(2 pages)
19 July 2010Resolutions
  • RES13 ‐ Approval of agreement between the company, company's parent company and barclays bank PLC 30/06/2010
(2 pages)
16 July 2010Resolutions
  • RES13 ‐ Facilities agreement 01/03/2010
(2 pages)
16 July 2010Resolutions
  • RES13 ‐ Facilities agreement 01/03/2010
(2 pages)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
3 March 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Spry on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Makeham on 1 October 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
21 August 2009Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
2 July 2009Director's change of particulars / david bolton / 25/06/2009 (1 page)
1 June 2009Full accounts made up to 31 December 2008 (21 pages)
1 June 2009Full accounts made up to 31 December 2008 (21 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Location of debenture register (1 page)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
29 October 2008Full accounts made up to 31 December 2007 (22 pages)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 June 2008Director's change of particulars / david bolton / 23/05/2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of assistance for shares acquisition (9 pages)
13 September 2007Declaration of assistance for shares acquisition (9 pages)
13 September 2007Declaration of assistance for shares acquisition (8 pages)
13 September 2007Declaration of assistance for shares acquisition (8 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (9 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
26 July 2007Company name changed K3 mcguffie brunton LIMITED\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed K3 mcguffie brunton LIMITED\certificate issued on 26/07/07 (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (25 pages)
3 July 2007Full accounts made up to 31 December 2006 (25 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
1 May 2007Company name changed mcguffie brunton LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed mcguffie brunton LIMITED\certificate issued on 01/05/07 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o alexander & co 17 saint anns square manchester M2 7PW (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Memorandum and Articles of Association (4 pages)
20 April 2007Memorandum and Articles of Association (4 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o alexander & co 17 saint anns square manchester M2 7PW (1 page)
20 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Various 30/03/07
(2 pages)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Declaration of assistance for shares acquisition (8 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Various 30/03/07
(2 pages)
10 April 2007Resolutions
  • RES13 ‐ Transfer of shares 28/02/07
(3 pages)
10 April 2007Resolutions
  • RES13 ‐ Transfer of shares 28/02/07
(3 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
27 March 2007Resolutions
  • RES13 ‐ Purchase contract 03/11/06
(3 pages)
27 March 2007Resolutions
  • RES13 ‐ Purchase contract 03/11/06
(3 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 2006£ ic 10500/6500 03/11/06 £ sr 4000@1=4000 (1 page)
6 December 2006£ ic 10500/6500 03/11/06 £ sr 4000@1=4000 (1 page)
6 November 2006Full accounts made up to 31 December 2005 (22 pages)
6 November 2006Full accounts made up to 31 December 2005 (22 pages)
7 April 2006Full accounts made up to 31 December 2004 (19 pages)
7 April 2006Full accounts made up to 31 December 2004 (19 pages)
5 January 2006Return made up to 31/12/05; full list of members (10 pages)
5 January 2006Return made up to 31/12/05; full list of members (10 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Return made up to 31/12/04; full list of members (10 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned;director resigned (1 page)
20 April 2005Return made up to 31/12/04; full list of members (10 pages)
20 April 2005Secretary resigned;director resigned (1 page)
19 November 2004Full accounts made up to 31 December 2003 (20 pages)
19 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2002 (22 pages)
2 November 2004Full accounts made up to 31 December 2002 (22 pages)
12 February 2004Return made up to 31/12/03; full list of members (10 pages)
12 February 2004Return made up to 31/12/03; full list of members (10 pages)
24 September 2003Full accounts made up to 31 December 2001 (19 pages)
24 September 2003Full accounts made up to 31 December 2001 (19 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
17 January 2003Return made up to 31/12/02; full list of members (10 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 January 2002Return made up to 31/12/01; full list of members (8 pages)
26 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
26 November 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Ad 05/06/01--------- £ si 500@1=500 £ ic 10000/10500 (5 pages)
12 July 2001Ad 05/06/01--------- £ si 500@1=500 £ ic 10000/10500 (5 pages)
30 March 2001Accounts for a medium company made up to 31 December 1999 (17 pages)
30 March 2001Accounts for a medium company made up to 31 December 1999 (17 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2000Registered office changed on 20/12/00 from: alexander & co,steam packet hous e,76 cross street, manchester lancashire M2 4JG (1 page)
20 December 2000Registered office changed on 20/12/00 from: alexander & co,steam packet hous e,76 cross street, manchester lancashire M2 4JG (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
23 August 1999Registered office changed on 23/08/99 from: c/o alexander and co 17 st ann's square manchester M2 7PW (1 page)
23 August 1999Registered office changed on 23/08/99 from: c/o alexander and co 17 st ann's square manchester M2 7PW (1 page)
5 May 1999Accounts for a medium company made up to 31 December 1997 (19 pages)
5 May 1999Accounts for a medium company made up to 31 December 1997 (19 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
11 January 1991Declaration of satisfaction of mortgage/charge (1 page)
11 January 1991Declaration of satisfaction of mortgage/charge (1 page)
20 July 1990Particulars of mortgage/charge (3 pages)
20 July 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1987Company name changed mcguffie brunton (northern) limi ted\certificate issued on 02/07/87 (2 pages)
6 July 1987Company name changed mcguffie brunton (northern) limi ted\certificate issued on 02/07/87 (2 pages)
9 September 1986Particulars of mortgage/charge (3 pages)
9 September 1986Particulars of mortgage/charge (3 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
29 November 1983Company name changed\certificate issued on 29/11/83 (2 pages)
15 September 1983Memorandum and Articles of Association (10 pages)
15 September 1983Memorandum and Articles of Association (10 pages)
24 August 1983Certificate of incorporation (1 page)
24 August 1983Certificate of incorporation (1 page)