Company NameMettler-Toledo Safeline Limited
DirectorsPaul Colin Baines and Alf Henrik Sander NorlÉN
Company StatusActive
Company Number02261148
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)
Previous NameSafeline Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Secretary NameMr Paul Colin Baines
NationalityBritish
StatusCurrent
Appointed15 October 2007(19 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Court
Montford Street
Salford
M50 2XD
Director NameMr Paul Colin Baines
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(20 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Court
Montford Street
Salford
M50 2XD
Director NameMr Alf Henrik Sander NorlÉN
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed20 January 2020(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressOlympic Court
Montford Street
Salford
M50 2XD
Director NameAndrew Lock
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Somerford Keynes
Gloucestershire
GL7 2DL
Wales
Director NameAlan David Dearman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressThe Old Barn, New Road
Prestbury
Macclesfield
Cheshire
SK10 4HP
Director NameIvan Beswick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressBamford Old Hall
Heywood
Lancashire
OL10 4BA
Director NamePeter John Davis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 31 March 1991)
RoleChairman
Correspondence Address9 Christchurch Street
London
SW3 4AN
Secretary NameMr Philip Howard Waxman
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fernacre
Sale
Cheshire
M33 2BA
Secretary NameMr Stephen Victor Roberts
NationalityBritish
StatusResigned
Appointed07 October 1992(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 February 1993)
RoleFinancial Controller
Correspondence Address109 Armstrong Close
Birchwood
Warrington
Cheshire
WA3 6DJ
Secretary NameMr Nicholas John Bell
NationalityBritish
StatusResigned
Appointed18 February 1993(4 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameLukas Walter Braunschweiler
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwiss Citizen
StatusResigned
Appointed30 May 1997(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressSonnhaldenstrasse 91
Hunenberg
Ch6331
Director NameMr Nicholas John Bell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Daniell Way
Chester
Cheshire
CH3 5XH
Wales
Director NameKeith Ives
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressLuzley Hall
Luzley Road
Ashton Under Lyne
Lancashire
OL6 9AH
Director NameMr Julian Boyd Jackson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMason Hill
Sharoe Green Lane
Fulwood
Preston
PR2 8EJ
Director NameDavid Conway Richardson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2008)
RoleEngineering Director
Correspondence Address37 The Holkham
Vicars Cross
Chester
CH3 5NE
Wales
Director NameMr Graham David Silman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2002)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressFernhill Smithy Lane
Hulme Walfield
Congleton
Cheshire
CW12 2JG
Director NameChristopher John Sykes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address60 Wordsworth Way
Bamford
Rochdale
Lancashire
OL11 5JE
Director NameDr Albert Trevor Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address9 Coverdale Avenue
Bolton
Lancashire
BL1 5HX
Director NameIan Schofield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressSwallows Keep
7 Holmlee Way, Prestbury
Macclesfield
Cheshire
SK10 4BQ
Director NameMr Iain Michael Todd
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Isherwood Drive
Marple
SK6 6JD
Director NameMr Alan Lindsey Purvis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 28 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOlympic Court
Montford Street
Salford
M50 2XD

Contact

Websitemt.com

Location

Registered AddressOlympic Court
Montford Street
Salford
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1.9b at £1Mettler Toledo Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,944,000
Gross Profit£14,283,000
Net Worth£1,919,666,000
Cash£301,000
Current Liabilities£5,863,000

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

25 November 1993Delivered on: 10 December 1993
Satisfied on: 5 June 1997
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
2 June 1993Delivered on: 10 June 1993
Satisfied on: 5 May 1994
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Charge of debt.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £ 200,000 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
19 October 1990Delivered on: 25 October 1990
Satisfied on: 7 July 1993
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 known as unit 510 montford court, montford street, salford, manchester, greater manchester with parking area appurtenant thereto fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
9 October 1989Delivered on: 11 October 1989
Satisfied on: 28 October 1993
Persons entitled: British Coal Enterprise Limited.

Classification: Secured debenture.
Secured details: £125,000.
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
8 February 1989Delivered on: 10 February 1989
Satisfied on: 5 June 1997
Persons entitled: 3I 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, investments and 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
8 February 1989Delivered on: 10 February 1989
Satisfied on: 5 May 1994
Persons entitled: Worknorth Limited

Classification: Debenture
Secured details: £47,500 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of 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.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (36 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (36 pages)
9 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (36 pages)
10 January 2021Full accounts made up to 31 December 2019 (34 pages)
11 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Alan Lindsey Purvis as a director on 28 September 2020 (1 page)
20 January 2020Appointment of Mr Alf Henrik Sander Norlén as a director on 20 January 2020 (2 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (33 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (32 pages)
10 April 2018Notification of Mettler-Toledo Holdings Llc as a person with significant control on 31 August 2017 (1 page)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
12 December 2017Cessation of Mettler-Toledo Uk Holdings Limited as a person with significant control on 31 August 2017 (1 page)
12 December 2017Cessation of Mettler-Toledo Uk Holdings Limited as a person with significant control on 31 August 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (31 pages)
9 October 2017Full accounts made up to 31 December 2016 (31 pages)
28 November 2016Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (33 pages)
9 October 2016Full accounts made up to 31 December 2015 (33 pages)
3 August 2016Second filing of a statement of capital following an allotment of shares on 7 June 2016
  • GBP 3,084,076,741
(7 pages)
3 August 2016Second filing of a statement of capital following an allotment of shares on 7 June 2016
  • GBP 3,084,076,741
(7 pages)
20 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 4,300,838,132.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
(5 pages)
20 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 4,300,838,132.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
(5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,880,692,172
(4 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,880,692,172
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,880,692,172
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,880,692,172
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,880,692,172
(4 pages)
2 December 2014Full accounts made up to 31 December 2013 (21 pages)
2 December 2014Full accounts made up to 31 December 2013 (21 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,880,692,172
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,880,692,172
(4 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,880,692,172
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,880,692,172.00
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,880,692,172.00
(4 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
28 August 2013Full accounts made up to 31 December 2012 (21 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 31 December 2011 (21 pages)
31 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
4 August 2010Full accounts made up to 31 December 2009 (18 pages)
4 August 2010Full accounts made up to 31 December 2009 (18 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Alan Purvis on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Alan Purvis on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Paul Colin Baines on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Paul Colin Baines on 30 March 2010 (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 March 2010Notice of removal of restriction on the company's articles (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 March 2010Notice of removal of restriction on the company's articles (2 pages)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page)
10 August 2009Full accounts made up to 31 December 2008 (19 pages)
10 August 2009Full accounts made up to 31 December 2008 (19 pages)
1 June 2009Appointment terminated director ian schofield (1 page)
1 June 2009Appointment terminated director ian schofield (1 page)
11 May 2009Director appointed mr paul colin baines (1 page)
11 May 2009Director appointed mr paul colin baines (1 page)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Director's change of particulars / alan purvis / 06/03/2009 (1 page)
9 March 2009Director's change of particulars / alan purvis / 06/03/2009 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
1 November 2008Full accounts made up to 31 December 2007 (20 pages)
15 September 2008Appointment terminated director david richardson (1 page)
15 September 2008Appointment terminated director david richardson (1 page)
1 July 2008Appointment terminated director julian jackson (1 page)
1 July 2008Appointment terminated director julian jackson (1 page)
1 July 2008Director appointed mr alan purvis (1 page)
1 July 2008Director appointed mr alan purvis (1 page)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 November 2007Full accounts made up to 31 December 2006 (19 pages)
20 November 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
13 March 2007Return made up to 06/03/07; full list of members (3 pages)
13 March 2007Return made up to 06/03/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
9 March 2006Return made up to 06/03/06; full list of members (3 pages)
9 March 2006Return made up to 06/03/06; full list of members (3 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
30 March 2005Company name changed safeline LIMITED\certificate issued on 30/03/05 (2 pages)
30 March 2005Company name changed safeline LIMITED\certificate issued on 30/03/05 (2 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
19 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Return made up to 06/03/04; full list of members (9 pages)
15 March 2004Return made up to 06/03/04; full list of members (9 pages)
18 August 2003Full accounts made up to 31 December 2002 (17 pages)
18 August 2003Full accounts made up to 31 December 2002 (17 pages)
25 March 2003Return made up to 06/03/03; full list of members (9 pages)
25 March 2003Return made up to 06/03/03; full list of members (9 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(8 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(8 pages)
4 February 2002Full accounts made up to 31 December 2000 (16 pages)
4 February 2002Full accounts made up to 31 December 2000 (16 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
12 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
2 February 2001Full accounts made up to 31 December 1999 (21 pages)
2 February 2001Full accounts made up to 31 December 1999 (21 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
19 December 1999Full accounts made up to 31 December 1998 (21 pages)
19 December 1999Full accounts made up to 31 December 1998 (21 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
25 April 1999Return made up to 06/03/99; no change of members (6 pages)
25 April 1999Return made up to 06/03/99; no change of members (6 pages)
14 December 1998Full accounts made up to 31 December 1997 (23 pages)
14 December 1998Full accounts made up to 31 December 1997 (23 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
15 January 1998Full group accounts made up to 31 March 1997 (25 pages)
15 January 1998Full group accounts made up to 31 March 1997 (25 pages)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Director's particulars changed (1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1997£ ic 635032/506633 02/07/97 £ sr 128399@1=128399 (1 page)
14 November 1997£ ic 635032/506633 02/07/97 £ sr 128399@1=128399 (1 page)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997New director appointed (3 pages)
19 June 1997Ad 30/05/97--------- £ si 25000@1=25000 £ ic 610032/635032 (6 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 June 1997Ad 30/05/97--------- £ si 25000@1=25000 £ ic 610032/635032 (6 pages)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
25 March 1997Return made up to 06/03/97; no change of members (4 pages)
11 February 1997Full group accounts made up to 31 March 1996 (27 pages)
11 February 1997Full group accounts made up to 31 March 1996 (27 pages)
10 April 1996Director resigned (1 page)
10 April 1996Director resigned (1 page)
28 March 1996Return made up to 06/03/96; no change of members (4 pages)
28 March 1996Return made up to 06/03/96; no change of members (4 pages)
5 March 1996Declaration of assistance for shares acquisition (12 pages)
5 March 1996Declaration of assistance for shares acquisition (12 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (24 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (24 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(80 pages)
26 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(88 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(98 pages)
25 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(98 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1995Return made up to 06/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (263 pages)
7 November 1994Accounts for a medium company made up to 31 March 1994 (28 pages)
7 November 1994Accounts for a medium company made up to 31 March 1994 (28 pages)
14 July 1993Accounts for a medium company made up to 31 March 1993 (22 pages)
14 July 1993Accounts for a medium company made up to 31 March 1993 (22 pages)
15 September 1992Accounts for a medium company made up to 31 March 1992 (19 pages)
15 September 1992Accounts for a medium company made up to 31 March 1992 (19 pages)
12 July 1991Accounts for a small company made up to 31 March 1991 (10 pages)
12 July 1991Accounts for a small company made up to 31 March 1991 (10 pages)
12 July 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(76 pages)
21 June 1991Return made up to 06/03/91; full list of members (8 pages)
21 June 1991Return made up to 06/03/91; full list of members (8 pages)
19 February 1991Accounts for a small company made up to 31 March 1990 (9 pages)
19 February 1991Accounts for a small company made up to 31 March 1990 (9 pages)
20 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 June 1990Accounts for a small company made up to 31 March 1989 (8 pages)
27 June 1990Accounts for a small company made up to 31 March 1989 (8 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
9 March 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(11 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
21 September 1988Company name changed marplace (number 167) LIMITED\certificate issued on 22/09/88 (2 pages)
21 September 1988Company name changed marplace (number 167) LIMITED\certificate issued on 22/09/88 (2 pages)
23 May 1988Incorporation (26 pages)
23 May 1988Incorporation (26 pages)