Company NameSTAX Trade Centres Limited
Company StatusActive
Company Number02235950
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward James Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr David George Hibbert
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(4 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr Nigel John Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameSimon James Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(7 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Secretary NameMr David George Hibbert
NationalityBritish
StatusCurrent
Appointed05 January 1996(7 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameDella Butler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(16 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMrs Angela Hibbert
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMrs Anne Gardiner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameGraham Gardiner
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address4 Skippool Avenue
Poulton Le Fylde
Lancashire
FY6 7HN
Secretary NameMr Edward James Brady
NationalityBritish
StatusResigned
Appointed10 April 1992(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Longridge
Bromley Cross
Bolton
Lancashire
BL7 9NP
Director NameHelen Louise Mayers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(16 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameTim Ball
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(16 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr Gary Michael Askew
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(31 years, 2 months after company formation)
Appointment Duration3 months (resigned 29 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
Director NameMr William Taylor Boyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA

Contact

Websitewww.staxtradecentres.co.uk

Location

Registered AddressHolloway Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2LA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£98,011,348
Gross Profit£23,315,351
Net Worth£17,932,721
Cash£248,044
Current Liabilities£14,017,889

Accounts

Latest Accounts26 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

13 August 2008Delivered on: 16 August 2008
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
25 May 2006Delivered on: 26 May 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattles mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reception counter supplied by transform office interiors under invoice number T575 dated 11/11/05. office furniture supplied by transform office interiors under invoice number T585 dated 16/12/05. canteen furniture supplied by poplar products (leeds) LTD under invoice number 43245 dated 14/12/05. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
24 March 1997Delivered on: 25 March 1997
Persons entitled: Midland 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 west side of holloway drive worsley manchester with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
9 October 1995Delivered on: 10 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53,000 sq. Ft. Of land in wyck beck road brentry bristol. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
6 September 1995Delivered on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
6 September 1995Delivered on: 14 September 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of holloway drive worsley salford greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 June 1994Delivered on: 5 July 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 6TH december 1987.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
24 October 1990Delivered on: 1 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land hereditaments and premises being: - unit 2. holloway drive, wardley ind: estate. Worsley manchester.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled:
Michael Popek Smith
Gloria Popek Smith
James Christopher Ball
Christine Mary Newman

Classification: A registered charge
Particulars: Freehold property known as land on south side of bank street brighouse (title number WYK298081).. Freehold property known as owler ings mill, owler ings road, brighouse (title number WYK147856).. Holloway drive, wardley industrial estate, manchester (title number MAN43504).. The unregistered land forming part of owler ings road shown coloured red on the plan submitted with the land registry form ST1 adverse possession application of michael popek smith dated 3 june 2019.
Outstanding
7 August 2009Delivered on: 11 August 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited (Hsbc)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule - racking supplied by polypal under invoice numbers: 90506367 dated 20/01/09, 90512039 dated 6/3/09, 90518852 dated 8/5/09 and 90521339 dated 28/5/09.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: Hsbc 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: F/H land opposite stax trade centres holloway drive worsley t/no MAN43504 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 December 1988Delivered on: 8 December 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 December 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
29 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 November 2023Resolutions
  • RES13 ‐ Approval of the contract terms for the purchase by the company of 50 a ordinary shares of £1.00 each and 50 b ordinary shares of £1 each 06/11/2023
(1 page)
22 November 2023Cancellation of shares. Statement of capital on 6 November 2023
  • GBP 104,976
(4 pages)
30 October 2023Termination of appointment of William Taylor Boyd as a director on 18 October 2023 (1 page)
1 September 2023Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 105,076
(4 pages)
1 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
26 May 2023Group of companies' accounts made up to 27 August 2022 (39 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 8 in full (2 pages)
4 May 2022Satisfaction of charge 11 in full (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
3 December 2021Group of companies' accounts made up to 28 August 2021 (40 pages)
4 January 2021Termination of appointment of Tim Ball as a director on 31 December 2020 (1 page)
29 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 November 2020Group of companies' accounts made up to 29 August 2020 (38 pages)
18 June 2020Group of companies' accounts made up to 31 August 2019 (41 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 September 2019Appointment of Mr William Taylor Boyd as a director on 10 September 2019 (2 pages)
29 August 2019Termination of appointment of Gary Michael Askew as a director on 29 August 2019 (1 page)
16 August 2019Satisfaction of charge 6 in full (2 pages)
7 August 2019Registration of charge 022359500012, created on 2 August 2019 (49 pages)
31 May 2019Termination of appointment of Helen Louise Mayers as a director on 31 May 2019 (1 page)
31 May 2019Appointment of Mr Gary Michael Askew as a director on 31 May 2019 (2 pages)
24 May 2019Group of companies' accounts made up to 1 September 2018 (40 pages)
25 February 2019Second filing of Confirmation Statement dated 20/12/2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 25/02/2019.
(4 pages)
18 June 2018Certificate of re-registration from Public Limited Company to Private (1 page)
18 June 2018Re-registration of Memorandum and Articles (14 pages)
18 June 2018Re-registration from a public company to a private limited company (2 pages)
18 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 January 2018Full accounts made up to 26 August 2017 (28 pages)
5 January 2018Full accounts made up to 26 August 2017 (28 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 March 2017Group of companies' accounts made up to 28 August 2016 (33 pages)
1 March 2017Group of companies' accounts made up to 28 August 2016 (33 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 105,176
(9 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 105,176
(9 pages)
4 March 2016Group of companies' accounts made up to 29 August 2015 (30 pages)
4 March 2016Group of companies' accounts made up to 29 August 2015 (30 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 105,176
(9 pages)
29 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 105,176
(9 pages)
21 February 2015Group of companies' accounts made up to 30 August 2014 (32 pages)
21 February 2015Group of companies' accounts made up to 30 August 2014 (32 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105,176
(9 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 105,176
(9 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (32 pages)
27 February 2014Group of companies' accounts made up to 31 August 2013 (32 pages)
19 November 2013Director's details changed for Helen Louise Mayers on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Helen Louise Mayers on 19 November 2013 (2 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (25 pages)
9 August 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (25 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(11 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2013
(11 pages)
15 February 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
15 February 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
15 February 2013Group of companies' accounts made up to 1 September 2012 (29 pages)
18 July 2012Appointment of Mrs Anne Gardiner as a director (2 pages)
18 July 2012Appointment of Mrs Anne Gardiner as a director (2 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Confirm restructure etc 22/05/2012
(15 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Confirm restructure etc 22/05/2012
(15 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
7 March 2012Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Tim Ball on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Della Butler on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page)
7 March 2012Director's details changed for Mr Edward James Brady on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page)
7 March 2012Director's details changed for Della Butler on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Simon James Wright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr David George Hibbert on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Simon James Wright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Tim Ball on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Della Butler on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Tim Ball on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Mr Nigel John Wright on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Mr David George Hibbert on 7 March 2012 (1 page)
7 March 2012Director's details changed for Simon James Wright on 7 March 2012 (2 pages)
7 February 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
7 February 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
10 January 2012Appointment of Mrs Angela Hibbert as a director (2 pages)
10 January 2012Appointment of Mrs Angela Hibbert as a director (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
4 May 2011Director's details changed for Helen Louise Mayers on 31 July 2010 (2 pages)
4 May 2011Director's details changed for Helen Louise Mayers on 31 July 2010 (2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (12 pages)
17 January 2011Full accounts made up to 28 August 2010 (26 pages)
17 January 2011Full accounts made up to 28 August 2010 (26 pages)
7 May 2010Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page)
7 May 2010Director's details changed for Tim Ball on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Helen Louise Mayers on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Edward James Brady on 10 April 2010 (2 pages)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for David George Hibbert on 10 April 2010 (2 pages)
7 May 2010Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page)
7 May 2010Director's details changed for Helen Louise Mayers on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Nigel John Wright on 10 April 2010 (2 pages)
7 May 2010Registered office address changed from , Units 1-4 Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA on 7 May 2010 (1 page)
7 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Nigel John Wright on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Simon James Wright on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Tim Ball on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Della Butler on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Edward James Brady on 10 April 2010 (2 pages)
7 May 2010Director's details changed for David George Hibbert on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Simon James Wright on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Della Butler on 10 April 2010 (2 pages)
28 January 2010Full accounts made up to 29 August 2009 (26 pages)
28 January 2010Full accounts made up to 29 August 2009 (26 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 June 2009Return made up to 10/04/09; full list of members (12 pages)
12 June 2009Return made up to 10/04/09; full list of members (12 pages)
3 February 2009Full accounts made up to 30 August 2008 (25 pages)
3 February 2009Full accounts made up to 30 August 2008 (25 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
21 May 2008Return made up to 10/04/08; full list of members (12 pages)
21 May 2008Return made up to 10/04/08; full list of members (12 pages)
31 March 2008Full accounts made up to 1 September 2007 (24 pages)
31 March 2008Full accounts made up to 1 September 2007 (24 pages)
31 March 2008Full accounts made up to 1 September 2007 (24 pages)
7 August 2007Return made up to 10/04/07; full list of members (8 pages)
7 August 2007Return made up to 10/04/07; full list of members (8 pages)
26 March 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
26 March 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 10/04/06; full list of members (14 pages)
26 April 2006Return made up to 10/04/06; full list of members (14 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
4 April 2006Group of companies' accounts made up to 31 August 2005 (29 pages)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
3 May 2005Resolutions
  • RES13 ‐ Option agreements 11/04/05
(2 pages)
3 May 2005£ ic 106184/105176 11/04/05 £ sr 1008@1=1008 (1 page)
3 May 2005Resolutions
  • RES13 ‐ Option agreements 11/04/05
(2 pages)
3 May 2005£ ic 106184/105176 11/04/05 £ sr 1008@1=1008 (1 page)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(26 pages)
4 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
4 April 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
1 April 2005Return made up to 10/04/05; full list of members (14 pages)
1 April 2005Return made up to 10/04/05; full list of members (14 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
5 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 March 2004Group of companies' accounts made up to 31 August 2003 (27 pages)
30 March 2004Group of companies' accounts made up to 31 August 2003 (27 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
4 April 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
4 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 April 2003Group of companies' accounts made up to 31 August 2002 (27 pages)
4 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
16 April 2002Return made up to 10/04/02; full list of members (12 pages)
16 April 2002Return made up to 10/04/02; full list of members (12 pages)
3 April 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
3 April 2002Group of companies' accounts made up to 31 August 2001 (24 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 February 2001Full group accounts made up to 25 August 2000 (24 pages)
16 February 2001Full group accounts made up to 25 August 2000 (24 pages)
9 August 2000Full group accounts made up to 31 August 1999 (24 pages)
9 August 2000Full group accounts made up to 31 August 1999 (24 pages)
25 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(12 pages)
25 May 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(12 pages)
20 April 1999Return made up to 10/04/99; full list of members (10 pages)
20 April 1999Return made up to 10/04/99; full list of members (10 pages)
8 February 1999Full group accounts made up to 28 August 1998 (24 pages)
8 February 1999Full group accounts made up to 28 August 1998 (24 pages)
28 April 1998Return made up to 10/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1998Return made up to 10/04/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1998Full group accounts made up to 29 August 1997 (26 pages)
26 January 1998Full group accounts made up to 29 August 1997 (26 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 1997£ nc 1750000/1750080 21/08/97 (1 page)
14 November 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 November 1997Ad 21/08/97--------- £ si 80@1=80 £ ic 850836/850916 (2 pages)
14 November 1997£ nc 1750000/1750080 21/08/97 (1 page)
14 November 1997Ad 21/08/97--------- £ si 80@1=80 £ ic 850836/850916 (2 pages)
24 September 1997£ ic 851368/850836 27/06/97 £ sr 532@1=532 (1 page)
24 September 1997£ ic 853052/851368 27/06/97 £ sr 1684@1=1684 (1 page)
24 September 1997£ ic 851368/850836 27/06/97 £ sr 532@1=532 (1 page)
24 September 1997£ ic 853052/851368 27/06/97 £ sr 1684@1=1684 (1 page)
20 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(21 pages)
20 July 1997Conve 27/06/97 (1 page)
20 July 1997Memorandum and Articles of Association (5 pages)
20 July 1997Ad 27/06/97--------- £ si 53052@1=53052 £ ic 800000/853052 (2 pages)
20 July 1997Memorandum and Articles of Association (5 pages)
20 July 1997Conve 27/06/97 (1 page)
20 July 1997Nc dec already adjusted 27/06/97 (1 page)
20 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(15 pages)
20 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1997Conve 27/06/97 (1 page)
20 July 1997Ad 27/06/97--------- £ si 53052@1=53052 £ ic 800000/853052 (2 pages)
20 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(15 pages)
20 July 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(21 pages)
20 July 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1997Conve 27/06/97 (1 page)
20 July 1997Nc dec already adjusted 27/06/97 (1 page)
19 May 1997Return made up to 10/04/97; full list of members (10 pages)
19 May 1997Return made up to 10/04/97; full list of members (10 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Full group accounts made up to 30 August 1996 (27 pages)
13 March 1997Full group accounts made up to 30 August 1996 (27 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996Return made up to 10/04/96; full list of members (11 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Return made up to 10/04/96; full list of members (11 pages)
26 January 1996Auditor's report (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Auditor's statement (1 page)
26 January 1996Declaration on reregistration from private to PLC (1 page)
26 January 1996Declaration on reregistration from private to PLC (1 page)
26 January 1996Re-registration of Memorandum and Articles (25 pages)
26 January 1996Application for reregistration from private to PLC (1 page)
26 January 1996Application for reregistration from private to PLC (1 page)
26 January 1996Balance Sheet (1 page)
26 January 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 January 1996Auditor's statement (1 page)
26 January 1996Balance Sheet (1 page)
26 January 1996Auditor's report (1 page)
26 January 1996Re-registration of Memorandum and Articles (25 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 January 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996Ad 05/01/96--------- £ si 20600@1=20600 £ ic 29400/50000 (2 pages)
23 January 1996Memorandum and Articles of Association (20 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Ad 05/01/96--------- £ si 20600@1=20600 £ ic 29400/50000 (2 pages)
23 January 1996Memorandum and Articles of Association (20 pages)
18 January 1996Full group accounts made up to 1 September 1995 (22 pages)
18 January 1996Full group accounts made up to 1 September 1995 (22 pages)
18 January 1996Full group accounts made up to 1 September 1995 (22 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
19 September 1995Nc inc already adjusted 06/09/95 (1 page)
19 September 1995Memorandum and Articles of Association (54 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
19 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
19 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
19 September 1995Memorandum and Articles of Association (54 pages)
19 September 1995Nc inc already adjusted 06/09/95 (1 page)
19 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(14 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
19 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(14 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
25 May 1995Return made up to 10/04/95; no change of members (4 pages)
25 May 1995Return made up to 10/04/95; no change of members (4 pages)
15 March 1995Full group accounts made up to 26 August 1994 (20 pages)
15 March 1995Full group accounts made up to 26 August 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
22 November 1991Group accounts for a medium company made up to 31 August 1991 (16 pages)
22 November 1991Group accounts for a medium company made up to 31 August 1991 (16 pages)
6 May 1988Company name changed readyglow LIMITED\certificate issued on 09/05/88 (2 pages)
6 May 1988Company name changed readyglow LIMITED\certificate issued on 09/05/88 (2 pages)
25 March 1988Incorporation (12 pages)
25 March 1988Incorporation (12 pages)