Company NameRullion Build Limited
DirectorsRobert John Scott and James Socrates Basil Saoulli
Company StatusActive
Company Number02663378
CategoryPrivate Limited Company
Incorporation Date15 November 1991(32 years, 5 months ago)
Previous NameRullion Alltrades Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert John Scott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(6 years, 5 months after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameMatthew Hart
NationalityBritish
StatusCurrent
Appointed01 June 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameMr James Socrates Basil Saoulli
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(20 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMansion House 3rd Floor
Bridgewater Embankment
Altrincham
Cheshire
WA14 4RW
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1996)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration28 years, 3 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Director NameMr Stuart Law
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 1992)
RoleRecruitment Consultant
Correspondence Address6 Brabham Mews Moorside Road
Swinton
Manchester
M27 0HH
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed14 November 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameStephen Fensom Dorward
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 January 1996)
RoleRecruitment Consultant
Correspondence Address4 Nuttall Mews
Whitefield
Manchester
Lancashire
M25 6QZ
Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameStuart Simm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1997)
RoleRecruitment Consultant
Correspondence Address4a Berlin Road
Stockport
Cheshire
SK3 9QD
Secretary NameMr Robert John Scott
NationalityBritish
StatusResigned
Appointed07 June 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Director NameDavid Cole
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1998)
RoleRegional Manager
Correspondence Address11 Sandcroft
Whitchurch
Bristol
BS14 0AL
Director NameMr Philip Mark Campbell Buchanan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address71 Ridgeway Road
Timperley
WA15 7HL
Director NameMartin Bannister
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(6 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 July 1998)
RoleSales Manager
Correspondence Address54 Avonhead Close
Hopwich
Bolton
BL6 5QD
Director NameIan Michael Wallwork
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Patterdale Road
Manchester
M22 4NR
Director NameCarolyn Briggs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 October 1998)
RoleCompany Director
Correspondence Address12 Dalesbrow Avenue
Ashton Under Lyne
Lancashire
OL7 9AL
Director NameJohn Richard Froggatt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 2001)
RoleCompany Director
Correspondence Address4 Barleycorn Close
Wakefield
West Yorkshire
WF1 4TD
Director NameRonald Williams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressCluain Feorlin Breck
Garelochhead
Helensburgh
Dunbartonshire
G84 0DT
Scotland
Director NameColin Trussler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 November 2003)
RoleCompany Director
Correspondence Address17c Maryland Court
Stapleford
Nottinghamshire
NG9 8LP
Director NameMatthew Hart
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 2005)
RoleAccountant
Correspondence Address19 Delaine Road
Withington
Manchester
M20 4QP
Director NameMr Peter Anthony Riley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hough End Gardens
Bramley
Leeds
West Yorkshire
LS13 4HJ
Director NameMr Keith Gallagher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(20 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House PO Box 47
110 Manchester Road
Altrincham
Cheshire
WA14 1FG
Director NameMr Darin Peter Burrows
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressTrafalgar House PO Box 47
110 Manchester Road
Altrincham
Cheshire
WA14 1FG
Director NameMr Stephen Andrew Kenny
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House PO Box 47
110 Manchester Road
Altrincham
Cheshire
WA14 1FG

Contact

Websitewww.rullion.co.uk/build/
Telephone0161 7727220
Telephone regionManchester

Location

Registered AddressSuite 11, Trafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Rullion LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,397,323
Gross Profit£5,330,469
Net Worth£1,287,699
Cash£57,863
Current Liabilities£10,544,390

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

16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
1 August 2014Delivered on: 6 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 May 2012Delivered on: 9 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
4 April 2011Delivered on: 23 April 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 2012Delivered on: 1 February 2012
Satisfied on: 12 December 2012
Persons entitled: Ge Capital Invoice Finance Limited

Classification: A guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
25 May 1994Delivered on: 26 May 1994
Satisfied on: 12 December 2012
Persons entitled: Woodchester Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 5TH october 1993.
Particulars: All the book and other debts due to the company from time to time by way of a first fixed charge.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (22 pages)
1 June 2023Termination of appointment of Matthew Hart as a secretary on 31 May 2023 (1 page)
1 June 2023Appointment of Ms Zhanna Kytaieva as a secretary on 1 June 2023 (2 pages)
14 March 2023Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Road Altrincham Cheshire WA14 1NU on 14 March 2023 (1 page)
1 February 2023Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 1 February 2023 (1 page)
16 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (24 pages)
17 February 2021Termination of appointment of Themistocles Mathew Socrates Saoulli as a director on 10 February 2021 (1 page)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (22 pages)
12 October 2020Satisfaction of charge 2 in full (1 page)
12 October 2020Satisfaction of charge 4 in full (1 page)
12 October 2020Satisfaction of charge 026633780005 in full (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 October 2019Registered office address changed from Trafalgar House PO Box 47 110 Manchester Road Altrincham Cheshire WA14 1FG to Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW on 3 October 2019 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (22 pages)
8 July 2019Termination of appointment of Darin Peter Burrows as a director on 30 June 2019 (1 page)
6 March 2019Director's details changed for Mr James Socrates Saoulli on 1 March 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 October 2018Registration of charge 026633780006, created on 16 October 2018 (15 pages)
25 October 2018Registration of charge 026633780008, created on 16 October 2018 (28 pages)
25 October 2018Registration of charge 026633780007, created on 16 October 2018 (23 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
15 November 2017Termination of appointment of Stephen Kenny as a director on 1 November 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Termination of appointment of Stephen Kenny as a director on 1 November 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
28 July 2016Full accounts made up to 31 December 2015 (24 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(6 pages)
20 October 2015Termination of appointment of Peter Anthony Riley as a director on 2 October 2015 (1 page)
20 October 2015Termination of appointment of Peter Anthony Riley as a director on 2 October 2015 (1 page)
31 July 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 June 2015Appointment of Mr Stephen Kenny as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Stephen Kenny as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Stephen Kenny as a director on 1 June 2015 (2 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(7 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
(7 pages)
17 September 2014Appointment of Mr Darin Peter Burrows as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Darin Peter Burrows as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Darin Peter Burrows as a director on 1 September 2014 (2 pages)
29 August 2014Resolutions
  • RES13 ‐ Res re - docs approved by company 30/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 August 2014Resolutions
  • RES13 ‐ Res re - docs approved by company 30/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (21 pages)
19 August 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Registration of charge 026633780005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 026633780005, created on 1 August 2014 (51 pages)
6 August 2014Registration of charge 026633780005, created on 1 August 2014 (51 pages)
18 November 2013Secretary's details changed for Matthew Hart on 15 November 2013 (1 page)
18 November 2013Secretary's details changed for Matthew Hart on 15 November 2013 (1 page)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(6 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(6 pages)
16 September 2013Termination of appointment of Keith Gallagher as a director (1 page)
16 September 2013Termination of appointment of Keith Gallagher as a director (1 page)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
7 August 2013Full accounts made up to 31 December 2012 (21 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2013Memorandum and Articles of Association (41 pages)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
15 November 2012Appointment of Mr Keith Gallagher as a director (2 pages)
15 November 2012Appointment of Mr Keith Gallagher as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed rullion alltrades LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed rullion alltrades LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Change of share class name or designation (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Change of share class name or designation (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
3 February 2012Appointment of Mr James Socrates Saoulli as a director (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
12 August 2011Full accounts made up to 31 December 2010 (21 pages)
12 August 2011Full accounts made up to 31 December 2010 (21 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
6 January 2010Director's details changed for Themistocles Mathew Socrates Saoulli on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Robert John Scott on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter Anthony Riley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Anthony Riley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert John Scott on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Anthony Riley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Robert John Scott on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Themistocles Mathew Socrates Saoulli on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Themistocles Mathew Socrates Saoulli on 1 January 2010 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (27 pages)
9 October 2009Full accounts made up to 31 December 2008 (27 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
27 November 2008Return made up to 15/11/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from po box 47 trafalger house 110 manchester road altrincham cheshire WA14 1NU (1 page)
27 November 2008Registered office changed on 27/11/2008 from po box 47 trafalger house 110 manchester road altrincham cheshire WA14 1NU (1 page)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
22 October 2007Full accounts made up to 31 December 2006 (17 pages)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
6 December 2006Return made up to 15/11/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
14 December 2005Return made up to 15/11/05; full list of members (2 pages)
14 December 2005Return made up to 15/11/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005New secretary appointed (1 page)
7 June 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
11 January 2005Full accounts made up to 31 December 2003 (16 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 December 2003Return made up to 15/11/03; full list of members (7 pages)
4 December 2003Return made up to 15/11/03; full list of members (7 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 October 2003Full accounts made up to 31 December 2002 (15 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
3 December 2002Return made up to 15/11/02; full list of members (7 pages)
3 December 2002Return made up to 15/11/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
12 March 2002Full accounts made up to 31 December 2000 (14 pages)
12 March 2002Full accounts made up to 31 December 2000 (14 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002Return made up to 15/11/01; full list of members (7 pages)
11 January 2002Return made up to 15/11/01; full list of members (7 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
29 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
24 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 November 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs, altrincham, cheshire. WA14 2QD (1 page)
27 November 1997Registered office changed on 27/11/97 from: 19A the downs, altrincham, cheshire. WA14 2QD (1 page)
26 November 1997Return made up to 15/11/97; no change of members (4 pages)
26 November 1997Return made up to 15/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
19 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 October 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996Secretary resigned;director resigned (1 page)
12 June 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (2 pages)
5 February 1996Return made up to 15/11/95; full list of members (6 pages)
5 February 1996Return made up to 15/11/95; full list of members (6 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
20 April 1995Nc inc already adjusted 06/12/94 (1 page)
20 April 1995Ad 06/12/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 April 1995Ad 06/12/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 April 1995Nc inc already adjusted 06/12/94 (1 page)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
13 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
19 March 1992Company name changed jadewall LIMITED\certificate issued on 20/03/92 (2 pages)
19 March 1992Company name changed jadewall LIMITED\certificate issued on 20/03/92 (2 pages)
15 November 1991Incorporation (13 pages)
15 November 1991Incorporation (13 pages)