Company NameArnold Plant Hire Limited
Company StatusActive
Company Number02508610
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Philip Martin Oldham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(5 years after company formation)
Appointment Duration28 years, 10 months
RolePlant Manager
Country of ResidenceEngland
Correspondence Address11 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameMr Alan Laithwaite
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressBredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Stuart Hunter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(23 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMr Keith Hood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressBredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 August 2000)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Secretary NameDavid James Hardman
NationalityBritish
StatusResigned
Appointed05 June 1992(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameDavid James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameAlexander Paul Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address164 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1BG
Director NameMr Ian William Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 October 2011)
RoleManager
Country of ResidenceStaffordshire
Correspondence Address15 Wedgwood Road
Cheadle
Stoke On Trent
Staffordshire
ST10 1LD
Director NameMr Peter Gichero
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 2002)
RoleChartered Builder
Correspondence AddressLodge Farm
Fanshawe Lane Henbury
Macclesfield
Cheshire
SK11 9PL
Secretary NameMr Peter Gichero
NationalityBritish
StatusResigned
Appointed11 April 2002(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameIan Hulbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDane House
Byley Lane
Middlewhich
Cheshire
Secretary NamePhilip Martin Oldham
NationalityBritish
StatusResigned
Appointed17 July 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2004)
RoleCompany Director
Correspondence AddressWestgate
11 Jack Lane
Davenham
Cheshire
CW9 8LA
Secretary NameMr David James Hardman
NationalityBritish
StatusResigned
Appointed10 June 2004(14 years after company formation)
Appointment Duration17 years, 1 month (resigned 02 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thornlea
Altrincham
WA15 8WL
Director NameMr David James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(21 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 August 2021)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressBredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN

Contact

Websitewww.arnold-plant.co.uk
Telephone0161 4068734
Telephone regionManchester

Location

Registered AddressBredbury Parkway
Bredbury
Stockport
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Aph (Bredbury) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,083,201
Cash£612
Current Liabilities£4,105,703

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

28 May 2014Delivered on: 28 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 June 2008Delivered on: 13 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 January 2022Delivered on: 24 January 2022
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
23 May 2019Delivered on: 24 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 April 2019Delivered on: 11 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 February 2002Delivered on: 22 February 2002
Satisfied on: 7 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
9 August 2000Delivered on: 18 August 2000
Satisfied on: 6 August 2002
Persons entitled: Michael George Mottram, Carol Penelope Mottram and Peter Gicheroas Trustees of the Mike Mottram Interest in Possession Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
9 August 2000Delivered on: 16 August 2000
Satisfied on: 7 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment as described in the schedule attached to the form 395 together with any part or parts thereof all right title and interest in the vehicles. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 26 July 2000
Satisfied on: 7 February 2009
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The chattels being jcb 3CX sitemasters M828 tnc. S/no. 437010, M219 pja s/no. 432775, N307XNE s/no. 438791. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
8 July 1999Delivered on: 9 July 1999
Satisfied on: 6 August 2002
Persons entitled: Midland 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
3 August 1992Delivered on: 14 August 1992
Satisfied on: 6 August 2002
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.
Particulars: First fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details).
Fully Satisfied
12 October 1990Delivered on: 22 October 1990
Satisfied on: 6 August 2002
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: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

29 October 2020Appointment of Mr Keith Hood as a director on 1 October 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
29 October 2019All of the property or undertaking has been released from charge 8 (2 pages)
29 October 2019All of the property or undertaking has been released from charge 025086100009 (1 page)
16 September 2019All of the property or undertaking has been released from charge 8 (2 pages)
16 September 2019All of the property or undertaking has been released from charge 025086100009 (1 page)
2 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 May 2019Registration of charge 025086100012, created on 23 May 2019 (14 pages)
15 April 2019All of the property or undertaking has been released from charge 8 (2 pages)
15 April 2019All of the property or undertaking has been released from charge 025086100009 (1 page)
11 April 2019Registration of charge 025086100011, created on 11 April 2019 (27 pages)
22 January 2019Registration of charge 025086100010, created on 21 January 2019 (23 pages)
11 September 2018Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page)
11 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
11 September 2018Director's details changed for Mr David James Hardman on 31 August 2018 (2 pages)
9 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 April 2018Notification of A P H Bredbury Ltd as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
31 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 September 2014Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Ian Hulbert as a director on 8 September 2014 (1 page)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
28 May 2014Registration of charge 025086100009 (8 pages)
28 May 2014Registration of charge 025086100009 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 October 2013Appointment of Mr Stuart Hunter as a director (2 pages)
2 October 2013Appointment of Mr Stuart Hunter as a director (2 pages)
30 September 2013Change of share class name or designation (2 pages)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2013Change of share class name or designation (2 pages)
7 June 2013Termination of appointment of Ian Wood as a director (1 page)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
7 June 2013Termination of appointment of Ian Wood as a director (1 page)
30 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
30 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
14 December 2011Appointment of Mr Alan Laithwaite as a director (2 pages)
14 December 2011Appointment of Mr Alan Laithwaite as a director (2 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
7 December 2011Accounts for a small company made up to 30 June 2011 (8 pages)
3 October 2011Appointment of Mr David James Hardman as a director (2 pages)
3 October 2011Appointment of Mr David James Hardman as a director (2 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
26 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 110
(5 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
26 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 110
(5 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 July 2008Return made up to 05/06/08; full list of members (4 pages)
30 July 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
6 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
19 June 2006Return made up to 05/06/06; full list of members (7 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
14 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
15 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
18 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 July 2002Return made up to 05/06/02; full list of members (8 pages)
30 July 2002Return made up to 05/06/02; full list of members (8 pages)
25 July 2002Registered office changed on 25/07/02 from: bredbury parkway bredbury stockport cheshire SK6 2SN (1 page)
25 July 2002Registered office changed on 25/07/02 from: bredbury parkway bredbury stockport cheshire SK6 2SN (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: oak house newby road industrial estate hazel grove stockport SK7 5DA (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Registered office changed on 23/07/02 from: oak house newby road industrial estate hazel grove stockport SK7 5DA (1 page)
23 July 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Director resigned (1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
8 July 2001Return made up to 05/06/01; full list of members (7 pages)
8 July 2001Return made up to 05/06/01; full list of members (7 pages)
1 May 2001Accounts made up to 30 June 2000 (14 pages)
1 May 2001Accounts made up to 30 June 2000 (14 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
29 August 2000Declaration of assistance for shares acquisition (5 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Declaration of assistance for shares acquisition (5 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (6 pages)
16 August 2000Particulars of mortgage/charge (6 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
26 July 2000Particulars of mortgage/charge (6 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts made up to 30 June 1999 (14 pages)
28 April 2000Accounts made up to 30 June 1999 (14 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
12 July 1999Return made up to 05/06/99; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
18 April 1999Accounts made up to 30 June 1998 (14 pages)
18 April 1999Accounts made up to 30 June 1998 (14 pages)
19 June 1998Return made up to 05/06/98; no change of members (4 pages)
19 June 1998Return made up to 05/06/98; no change of members (4 pages)
7 May 1998Accounts made up to 30 June 1997 (15 pages)
7 May 1998Accounts made up to 30 June 1997 (15 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997Return made up to 05/06/97; full list of members (6 pages)
18 February 1997Accounts made up to 30 June 1996 (15 pages)
18 February 1997Accounts made up to 30 June 1996 (15 pages)
16 July 1996Return made up to 05/06/96; no change of members (4 pages)
16 July 1996Return made up to 05/06/96; no change of members (4 pages)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
3 May 1996Accounts made up to 30 June 1995 (15 pages)
28 June 1995Return made up to 05/06/95; no change of members (4 pages)
28 June 1995Return made up to 05/06/95; no change of members (4 pages)
28 April 1995Accounts made up to 30 June 1994 (8 pages)
28 April 1995Accounts made up to 30 June 1994 (8 pages)
5 July 1990Company name changed rexpark construction LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed rexpark construction LIMITED\certificate issued on 06/07/90 (2 pages)
5 June 1990Incorporation (6 pages)
5 June 1990Incorporation (6 pages)