Company NameCavitech Solutions Limited
Company StatusActive
Company Number02566839
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Christopher Donald Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 The Strand
Rossall
Fleetwood
Lancashire
FY7 8NR
Director NameMr Martyn Pearce Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 Lowick Drive
Poulton-Le-Fylde
Lancashire
FY6 8HB
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameBart Jan Van Der Zijl
Date of BirthMay 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 22 October 1997)
RoleCompany Director
Correspondence AddressSchouwweg 53
2243 Be Wassenaar
Foreign
Director NameMichael William Grant
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressFoxwood
316 Red Lees Road
Burnley
Lancashire
BB10 4RQ
Secretary NameMr David Lake
NationalityBritish
StatusResigned
Appointed10 December 1991(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hugo Way
Loggerheads
Salop
TF9 4RP
Director NameBernard Doorenbos
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed22 October 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RolePresident
Correspondence AddressTaalstraat 88
Vught
5261 Bh
Holland
Director NameArnold Adrianus Cornelis Koomen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2001(10 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2001)
RoleCompany Director
Correspondence AddressKerkstract 85
Gilze
5126 6b
Netherlands
Director NameMartin Frauenfelder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed10 September 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleCOO
Correspondence AddressEvole 42
Neuchatel
2000
Switzerland
Director NameDr Peter Wirth
Date of BirthAugust 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2003(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressWeidenweg 8
Ch-2563
Ipsach
Foreign
Switzerland
Director NameEduard Rikli
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2004(13 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 2004)
RoleCompany Director
Correspondence AddressHofwiesenstrasse 30
Ch 8057
Zurich
Foreign
Director NameKlass Engbert Arno Wendrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2004(13 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressZuiderklamp 7
5672 Ha Nuenen
The Netherlands
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 2009)
RoleConsultant
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 06 June 2016)
RoleGeneral Manger
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Secretary NamePeter Knowles
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2007)
RoleAccountant
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed18 April 2007(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameMr Simon Sebastian Orange
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Dunham House
Charcoal Road
Bowden
Cheshire
WA14 4RY

Contact

Websitewww.cavitech.co.uk
Telephone01253 823241
Telephone regionBlackpool

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at £1Dunham Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,206,399
Cash£421,316
Current Liabilities£2,383,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 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

10 July 2017Delivered on: 14 July 2017
Persons entitled: Prefequity LLP as Security Agent

Classification: A registered charge
Particulars: All that land and buildings at cavitech solution LTD, dorset avenue, thornton clevleys FY5 2DF being land comprised in title number LAN186517 at hm land registry. For further details please refer to the instrument.
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Corpacq Limited

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 14 June 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
9 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being 1. charmilles HD8 electric spark eroder, number D9102339 (10/1999) with heidenhain controls 2. agie agiecut challenge 2 cnc electric wire eroder, number 313 (2002) with agievision control system 3. agie agiecut evolution 2 cnc electric wire eroder, number 273 (1999) with agievision control system for further details of equipment charged please refer to the form 395 together with all replacements renewals and component parts thereof. See the mortgage charge document for full details.
Outstanding
9 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at dorset avenue cleveleys lancashire t//n LA685560. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
16 August 2023Delivered on: 17 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 1991Delivered on: 21 August 1991
Satisfied on: 14 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fisher works dorset avenue cleveleys lancashire.
Fully Satisfied
1 August 1991Delivered on: 21 August 1991
Satisfied on: 14 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fisher works dorset avenue cleveleys lancashire t/no.LA497275.
Fully Satisfied
1 August 1991Delivered on: 12 August 1991
Satisfied on: 16 February 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395, tc ref: M357C.. 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

13 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 April 2020Cessation of Simon Sebastian Orange as a person with significant control on 6 April 2016 (1 page)
28 April 2020Notification of Dunham Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
14 July 2017Registration of charge 025668390009, created on 10 July 2017 (34 pages)
14 July 2017Registration of charge 025668390009, created on 10 July 2017 (34 pages)
12 July 2017Satisfaction of charge 025668390007 in full (1 page)
12 July 2017Satisfaction of charge 025668390007 in full (1 page)
12 July 2017Registration of charge 025668390008, created on 10 July 2017 (30 pages)
12 July 2017Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page)
12 July 2017Registration of charge 025668390008, created on 10 July 2017 (30 pages)
12 July 2017Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page)
20 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 June 2016Registration of charge 025668390007, created on 6 June 2016 (46 pages)
14 June 2016Registration of charge 025668390007, created on 6 June 2016 (46 pages)
13 June 2016Satisfaction of charge 6 in full (2 pages)
13 June 2016Satisfaction of charge 6 in full (2 pages)
9 June 2016Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages)
9 June 2016Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page)
9 June 2016Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page)
9 June 2016Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 May 2016Satisfaction of charge 5 in full (2 pages)
27 May 2016Satisfaction of charge 5 in full (2 pages)
26 May 2016Satisfaction of charge 4 in full (1 page)
26 May 2016Satisfaction of charge 4 in full (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,002
(6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100,002
(6 pages)
25 September 2015Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages)
25 September 2015Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,002
(5 pages)
30 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100,002
(5 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,002
(5 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,002
(5 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 December 2011Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
22 November 2011Termination of appointment of Gary Black as a secretary (1 page)
22 November 2011Termination of appointment of Gary Black as a secretary (1 page)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 November 2010Director's details changed for Martyn Pearce Robinson on 26 October 2010 (3 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
23 November 2010Director's details changed for Martyn Pearce Robinson on 26 October 2010 (3 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Christopher Donald Smith on 18 November 2009 (2 pages)
2 December 2009Director's details changed for Martyn Pearce Robinson on 18 November 2009 (2 pages)
2 December 2009Director's details changed for Graham Pilkington on 18 November 2009 (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Graham Pilkington on 18 November 2009 (2 pages)
2 December 2009Director's details changed for Martyn Pearce Robinson on 18 November 2009 (2 pages)
2 December 2009Director's details changed for Christopher Donald Smith on 18 November 2009 (2 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
18 June 2009Amended accounts made up to 31 December 2008 (7 pages)
18 June 2009Amended accounts made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Appointment terminated director simon orange (1 page)
6 April 2009Appointment terminated director simon orange (1 page)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
10 December 2007Return made up to 15/11/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (20 pages)
25 July 2007Full accounts made up to 31 December 2006 (20 pages)
16 July 2007Company name changed axxicon moulds cleveleys LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed axxicon moulds cleveleys LIMITED\certificate issued on 16/07/07 (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
7 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2007Declaration of assistance for shares acquisition (6 pages)
7 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2007Declaration of assistance for shares acquisition (6 pages)
20 January 2007Return made up to 15/11/06; full list of members (8 pages)
20 January 2007Return made up to 15/11/06; full list of members (8 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Return made up to 15/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
30 June 2005Declaration of assistance for shares acquisition (7 pages)
30 June 2005Declaration of assistance for shares acquisition (7 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 2005Particulars of mortgage/charge (9 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005Particulars of mortgage/charge (9 pages)
21 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
14 June 2005Auditor's resignation (1 page)
14 June 2005Auditor's resignation (1 page)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
14 June 2005Full accounts made up to 31 December 2004 (16 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
30 November 2004Return made up to 15/11/04; full list of members (7 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 July 2004Full accounts made up to 31 December 2003 (16 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
25 November 2003Return made up to 15/11/03; full list of members (7 pages)
22 November 2003Full accounts made up to 31 December 2002 (15 pages)
22 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
26 November 2002Return made up to 15/11/02; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Full accounts made up to 31 December 2001 (14 pages)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 31 December 2000 (15 pages)
13 March 2001Full accounts made up to 31 December 2000 (15 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
17 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
27 March 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000Full accounts made up to 31 December 1999 (15 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
17 December 1998Auditor's resignation (1 page)
17 December 1998Auditor's resignation (1 page)
19 November 1998Return made up to 15/11/98; change of members (6 pages)
19 November 1998Return made up to 15/11/98; change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 October 1998Full accounts made up to 31 December 1997 (16 pages)
1 January 1998Company name changed fep axxicon LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed fep axxicon LIMITED\certificate issued on 01/01/98 (4 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
24 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 November 1995Return made up to 15/11/95; no change of members (4 pages)
28 November 1995Return made up to 15/11/95; no change of members (4 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 November 1994Return made up to 15/11/94; full list of members (5 pages)
17 November 1994Return made up to 15/11/94; full list of members (5 pages)
28 April 1992Full accounts made up to 31 December 1991 (18 pages)
28 April 1992Full accounts made up to 31 December 1991 (18 pages)
3 December 1991Secretary resigned;new secretary appointed (2 pages)
3 December 1991Secretary resigned;new secretary appointed (2 pages)
20 November 1991Return made up to 15/11/91; full list of members (5 pages)
20 November 1991Return made up to 15/11/91; full list of members (5 pages)
14 November 1991Ad 16/10/91--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
12 August 1991Particulars of mortgage/charge (3 pages)
12 August 1991Particulars of mortgage/charge (3 pages)
11 July 1991Secretary resigned;new secretary appointed (6 pages)
11 July 1991Secretary resigned;new secretary appointed (6 pages)
5 July 1991Memorandum and Articles of Association (13 pages)
5 July 1991Memorandum and Articles of Association (13 pages)
28 June 1991Company name changed fpe axxicon LIMITED\certificate issued on 01/07/91 (2 pages)
28 June 1991Company name changed fpe axxicon LIMITED\certificate issued on 01/07/91 (2 pages)
20 June 1991Company name changed keenideal LIMITED\certificate issued on 21/06/91 (2 pages)
20 June 1991Company name changed keenideal LIMITED\certificate issued on 21/06/91 (2 pages)
20 February 1991Secretary resigned;new secretary appointed (4 pages)
20 February 1991Secretary resigned;new secretary appointed (4 pages)
10 December 1990Incorporation (9 pages)
10 December 1990Incorporation (9 pages)