Company NameTagma Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number01801118
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years ago)
Previous NamesTestermain Limited and Sartor Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameBarrie David Burnet
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressHighfield 15 Lucy Hall Drive
Baildon
Shipley
West Yorkshire
BD17 5BG
Director NameLily Burnet
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address15 Lucy Hall Drive
Baildon
Shipley
West Yorkshire
BD17 5BG
Director NameMr John William Derek Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cumbrian Way
Burnley
Lancashire
BB12 8UN
Director NameCatherine Mary Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 1997)
RoleCompany Director
Correspondence AddressOaktree Cottage Myddleton Lodge
Middleton
Ilkley
West Yorkshire
LS29 0ED
Secretary NameCatherine Mary Lambert
NationalityBritish
StatusResigned
Appointed11 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage Myddleton Lodge
Middleton
Ilkley
West Yorkshire
LS29 0ED
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 1999)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameNigel Ferguson Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressRose Cottage Bullhill Lane
Rainow
Macclesfield
Cheshire
SK10 5TQ
Director NameGerald Cook
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2000)
RoleCompany Director
Correspondence AddressThe Farmhouse Ainsworth Farm
Back Lane Heath Charnock
Chorley
Lancashire
PR6 9DJ
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed16 May 1996(12 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 October 2015)
RoleSecretary
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(31 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(31 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(36 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES

Contact

Websitenbrown.co.uk
Telephone0161 2368256
Telephone regionManchester

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30.9k at £1N Brown Group PLC
99.01%
Deferred
30.9k at $0.01N Brown Group PLC
0.99%
Ordinary

Accounts

Latest Accounts4 March 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Charges

16 March 1995Delivered on: 5 April 1995
Satisfied on: 25 April 1996
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.
Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
25 August 1993Delivered on: 2 September 1993
Satisfied on: 25 April 1996
Persons entitled: Barclays Bank PLC,

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and under "the deposit" and all interest accrued or to be accrued thereon .the "deposit being a charged deposit account being held with the bank re: sartor limited gts bid deposit account bid no 22817527, please see doc for full details.
Fully Satisfied
18 February 1993Delivered on: 3 March 1993
Satisfied on: 11 January 1994
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.
Particulars: Details of charged deposit barclays bank PLC re sartor limited gts bid deposit account bid no 68918855 see microfiche doc 371 c 4/3 for details.
Fully Satisfied
2 July 1984Delivered on: 10 July 1984
Satisfied on: 6 July 1992
Persons entitled: Investors & Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, pre-payments. Stock exchange investments & cash.. 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
2 July 1984Delivered on: 10 July 1984
Satisfied on: 18 May 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.
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 4 March 2023 (4 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
3 November 2022Accounts for a dormant company made up to 26 February 2022 (4 pages)
15 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
23 September 2021Accounts for a dormant company made up to 27 February 2021 (4 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
17 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (5 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 3 March 2018 (5 pages)
3 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
26 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
30 June 2017Accounts for a dormant company made up to 4 March 2017 (5 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
25 October 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
10 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,926
  • USD 309.31
(5 pages)
12 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,926
  • USD 309.31
(5 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (5 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,926
  • USD 309.31
(4 pages)
5 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,926
  • USD 309.31
(4 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 2 March 2013 (6 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 3 March 2012 (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
28 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (5 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
4 September 2009Return made up to 20/07/09; full list of members (4 pages)
4 September 2009Return made up to 20/07/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 1 March 2008 (4 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
5 September 2008Return made up to 20/07/08; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
19 December 2007Accounts for a dormant company made up to 24 February 2007 (4 pages)
18 September 2007Return made up to 20/07/07; full list of members; amend (7 pages)
18 September 2007Return made up to 20/07/07; full list of members; amend (7 pages)
8 September 2007Return made up to 20/07/07; full list of members (7 pages)
8 September 2007Return made up to 20/07/07; full list of members (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
2 January 2007Accounts for a dormant company made up to 25 February 2006 (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
9 August 2006Return made up to 20/07/06; no change of members (6 pages)
9 August 2006Return made up to 20/07/06; no change of members (6 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (7 pages)
4 January 2006Accounts for a dormant company made up to 26 February 2005 (7 pages)
16 August 2005Return made up to 20/07/05; no change of members (6 pages)
16 August 2005Return made up to 20/07/05; no change of members (6 pages)
4 January 2005Full accounts made up to 28 February 2004 (13 pages)
4 January 2005Full accounts made up to 28 February 2004 (13 pages)
18 August 2004Return made up to 20/07/04; full list of members (6 pages)
18 August 2004Return made up to 20/07/04; full list of members (6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
31 December 2003Full accounts made up to 1 March 2003 (13 pages)
31 December 2003Full accounts made up to 1 March 2003 (13 pages)
31 December 2003Full accounts made up to 1 March 2003 (13 pages)
9 September 2003Return made up to 20/07/03; full list of members (7 pages)
9 September 2003Return made up to 20/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 2 March 2002 (13 pages)
31 December 2002Full accounts made up to 2 March 2002 (13 pages)
31 December 2002Full accounts made up to 2 March 2002 (13 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
23 August 2002Return made up to 20/07/02; full list of members (8 pages)
23 August 2002Return made up to 20/07/02; full list of members (8 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
28 December 2001Full accounts made up to 3 March 2001 (10 pages)
28 December 2001Full accounts made up to 3 March 2001 (10 pages)
28 December 2001Full accounts made up to 3 March 2001 (10 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
17 August 2001Return made up to 20/07/01; full list of members (7 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
30 March 2001Memorandum and Articles of Association (9 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
20 December 2000Full accounts made up to 26 February 2000 (9 pages)
20 December 2000Full accounts made up to 26 February 2000 (9 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
18 August 2000Return made up to 20/07/00; full list of members (7 pages)
14 June 2000Ad 24/05/00--------- us$ si [email protected] us$ ic 309/309 (2 pages)
14 June 2000Particulars of contract relating to shares (4 pages)
14 June 2000Ad 24/05/00--------- us$ si [email protected] us$ ic 309/309 (2 pages)
14 June 2000Particulars of contract relating to shares (4 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
5 June 2000Memorandum and Articles of Association (6 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(2 pages)
5 June 2000Memorandum and Articles of Association (6 pages)
5 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/05/00
(2 pages)
22 May 2000Company name changed sartor LIMITED\certificate issued on 22/05/00 (2 pages)
22 May 2000Company name changed sartor LIMITED\certificate issued on 22/05/00 (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
22 December 1999Full accounts made up to 27 February 1999 (9 pages)
22 December 1999Full accounts made up to 27 February 1999 (9 pages)
20 August 1999Return made up to 20/07/99; no change of members (4 pages)
20 August 1999Return made up to 20/07/99; no change of members (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 December 1998Full accounts made up to 28 February 1998 (14 pages)
21 December 1998Full accounts made up to 28 February 1998 (14 pages)
13 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Return made up to 23/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 23/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Full accounts made up to 1 March 1997 (16 pages)
25 September 1997Full accounts made up to 1 March 1997 (16 pages)
25 September 1997Full accounts made up to 1 March 1997 (16 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
4 February 1997Full accounts made up to 30 April 1996 (18 pages)
4 February 1997Full accounts made up to 30 April 1996 (18 pages)
10 January 1997Return made up to 11/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Return made up to 11/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
24 December 1996Accounting reference date shortened from 30/04/97 to 28/02/97 (1 page)
6 June 1996Memorandum and Articles of Association (25 pages)
6 June 1996Memorandum and Articles of Association (25 pages)
6 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
6 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Us$ nc 0/1000 15/05/96 (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Particulars of contract relating to shares (3 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Ad 15/05/96--------- us$ si [email protected]=309 us$ ic 0/309 (2 pages)
5 June 1996Particulars of contract relating to shares (3 pages)
5 June 1996New director appointed (3 pages)
5 June 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New director appointed (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: sartor house glen view road eldwick bingley west yorkshire BD16 3EF (1 page)
5 June 1996£ ic 33500/30926 15/05/96 £ sr 2574@1=2574 (1 page)
5 June 1996New director appointed (3 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996Registered office changed on 05/06/96 from: sartor house glen view road eldwick bingley west yorkshire BD16 3EF (1 page)
5 June 1996Ad 15/05/96--------- us$ si [email protected]=309 us$ ic 0/309 (2 pages)
5 June 1996£ ic 33500/30926 15/05/96 £ sr 2574@1=2574 (1 page)
5 June 1996Us$ nc 0/1000 15/05/96 (1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
2 May 1996Full accounts made up to 30 June 1995 (18 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Memorandum and Articles of Association (11 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1996Memorandum and Articles of Association (11 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Return made up to 11/12/95; no change of members (4 pages)
21 February 1996Return made up to 11/12/95; no change of members (4 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 August 1995Return made up to 11/12/94; full list of members (6 pages)
17 August 1995Return made up to 11/12/94; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
5 April 1995Particulars of mortgage/charge (6 pages)
5 April 1995Particulars of mortgage/charge (6 pages)