Company NameWest Pennine Trucks Limited
Company StatusActive
Company Number02665341
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Mark Thomas Howard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Director NameMr Simon Paul Murphy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Director NameMr Colin John Hugh Montgomery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(28 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Director NameMr Harold Mark Joseph Montgomery
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Secretary NameMr Simon Paul Murphy
StatusCurrent
Appointed25 September 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Secretary NameMr James Alexander Darragh
StatusCurrent
Appointed15 March 2024(32 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameAlan Stubbs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address46 Shelburne Drive
Haslington
Crewe
Cheshire
CW1 1QG
Director NameMr Peter Worrall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(5 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Secretary NameMr Peter Worrall
NationalityBritish
StatusResigned
Appointed22 April 1992(5 months after company formation)
Appointment Duration19 years, 7 months (resigned 02 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe School House 17a Pendleton Road
Wiswell
Clitheroe
Lancashire
BB7 9DD
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Director NameRonald Edward Ball
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1994)
RoleManaging Director
Correspondence Address5 Ploughmans Walk
Wall Heath
Kingswinford
West Midlands
DY6 0DX
Director NameUlf Goran Bundell
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed19 July 1994(2 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBatumas
Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JH
Director NameMr Robert John Wilson McClelland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address12 Meadow Park
Crawfordsburn
County Down
BT19 1JN
Northern Ireland
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Hillhead Road
Ballyclare
County Antrim
BT39 9LN
Northern Ireland
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment Duration24 years, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address33 Lower Rashee Road
Ballyclare
County Antrim
BT39 9JL
Northern Ireland
Secretary NameMr Stephen Lindsay Perkins
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 December 1994)
RoleCompany Director
Correspondence Address33 High Street
Great Doddington
Wellingborough
Northamptonshire
NN29 7TQ
Director NameAndrew Ian Ward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coniston Way
Wetherby
West Yorkshire
LS22 6TT
Director NameMr Richard Ashley Whittaker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Secretary NameMr Richard Ashley Whittaker
StatusResigned
Appointed05 December 2011(20 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
Secretary NameMr Alan William Thomson
StatusResigned
Appointed26 April 2017(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW

Contact

Websitewestpenninetrucks.com

Location

Registered AddressStakehill Industrial Park
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

900k at £1Ballyvesey Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,656,149
Gross Profit£8,574,932
Net Worth£14,208,675
Cash£3,457,845
Current Liabilities£16,212,283

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

16 September 2016Delivered on: 29 September 2016
Persons entitled: Scania Finance Great Britain Limited

Classification: A registered charge
Outstanding
10 October 2011Delivered on: 28 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite mortgage debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of all property charged, please refer to the MG01 document) 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
13 November 2009Delivered on: 1 December 2009
Satisfied on: 14 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: 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
1 September 2004Delivered on: 3 September 2004
Satisfied on: 27 June 2012
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements. See the mortgage charge document for full details.
Fully Satisfied
6 March 2003Delivered on: 11 March 2003
Satisfied on: 1 October 2011
Persons entitled: Assetfinance Limited,Assetfinance City Investments Limited,Assetfinance December (A) Limitedfor Further Details of Persons Entitled Please See Schedule to Form 395

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any agreement made between the customer and any person to whom the customer lets or agrees to let the goods on hire and the rights and choses in action both present and future created thereby. See the mortgage charge document for full details.
Fully Satisfied
13 February 1995Delivered on: 21 February 1995
Satisfied on: 27 June 2012
Persons entitled: The 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 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
7 June 1993Delivered on: 16 June 1993
Satisfied on: 13 January 1995
Persons entitled: Scania (Great Britain) Limited

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
5 June 1992Delivered on: 24 June 1992
Satisfied on: 16 March 1995
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: 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
5 June 1992Delivered on: 24 June 1992
Satisfied on: 16 March 1995
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: Unit 32,stakehill industrial park,middleton,greater manchester.
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 30 September 2022 (34 pages)
6 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 30 September 2021 (34 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
5 July 2021Full accounts made up to 30 September 2020 (31 pages)
26 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
13 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Appointment of Mr Simon Paul Murphy as a secretary on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 25 September 2020 (1 page)
24 June 2020Full accounts made up to 30 September 2019 (30 pages)
29 April 2020Appointment of Mr Harold Mark Joseph Montgomery as a director on 28 April 2020 (2 pages)
17 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
29 November 2019Termination of appointment of David Nigel Birkmyre as a director on 29 November 2019 (1 page)
29 November 2019Appointment of Mr Colin John Hugh Montgomery as a director on 29 November 2019 (2 pages)
26 July 2019Auditor's resignation (1 page)
2 July 2019Full accounts made up to 30 September 2018 (29 pages)
22 March 2019Appointment of Mr Simon Paul Murphy as a director on 11 March 2019 (2 pages)
8 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page)
8 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
20 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 30 September 2017 (25 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mr Alan William Thomson as a director on 27 November 2017 (2 pages)
3 July 2017Full accounts made up to 30 September 2016 (25 pages)
3 July 2017Full accounts made up to 30 September 2016 (25 pages)
27 April 2017Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a secretary on 26 April 2017 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 September 2016Registration of charge 026653410009, created on 16 September 2016 (14 pages)
29 September 2016Registration of charge 026653410009, created on 16 September 2016 (14 pages)
23 June 2016Full accounts made up to 30 September 2015 (21 pages)
23 June 2016Full accounts made up to 30 September 2015 (21 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900,000
(6 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 900,000
(6 pages)
22 June 2015Full accounts made up to 30 September 2014 (20 pages)
22 June 2015Full accounts made up to 30 September 2014 (20 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 900,000
(6 pages)
18 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 900,000
(6 pages)
30 June 2014Full accounts made up to 30 September 2013 (21 pages)
30 June 2014Full accounts made up to 30 September 2013 (21 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 900,000
(6 pages)
19 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 900,000
(6 pages)
18 November 2013Appointment of Mr Stephen Mark Thomas Howard as a director (2 pages)
18 November 2013Termination of appointment of Andrew Ward as a director (1 page)
18 November 2013Termination of appointment of Andrew Ward as a director (1 page)
18 November 2013Appointment of Mr Stephen Mark Thomas Howard as a director (2 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
25 June 2013Full accounts made up to 30 September 2012 (21 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 30 September 2011 (21 pages)
6 July 2012Full accounts made up to 30 September 2011 (21 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
(2 pages)
29 June 2012Resolutions
  • RES13 ‐ Company business 18/06/2012
(2 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a secretary (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a secretary (1 page)
5 January 2012Termination of appointment of Peter Worrall as a secretary (1 page)
5 January 2012Termination of appointment of Peter Worrall as a director (1 page)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a director (2 pages)
5 January 2012Appointment of Mr Richard Ashley Whittaker as a director (2 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2011Resolutions
  • RES13 ‐ Company business 10/10/2011
(2 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Full accounts made up to 30 September 2010 (19 pages)
26 April 2011Full accounts made up to 30 September 2010 (19 pages)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
7 April 2010Full accounts made up to 30 September 2009 (19 pages)
7 April 2010Full accounts made up to 30 September 2009 (19 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (6 pages)
23 November 2009Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Andrew Ian Ward on 1 October 2009 (2 pages)
15 April 2009Full accounts made up to 30 September 2008 (19 pages)
15 April 2009Full accounts made up to 30 September 2008 (19 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
19 December 2008Return made up to 22/11/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
31 July 2008Full accounts made up to 30 September 2007 (19 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
11 December 2007Return made up to 22/11/07; full list of members (3 pages)
5 August 2007Full accounts made up to 30 September 2006 (19 pages)
5 August 2007Full accounts made up to 30 September 2006 (19 pages)
8 December 2006Return made up to 22/11/06; full list of members (8 pages)
8 December 2006Return made up to 22/11/06; full list of members (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
15 September 2006Auditor's resignation (1 page)
15 September 2006Auditor's resignation (1 page)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
28 December 2005Return made up to 22/11/05; full list of members (8 pages)
28 December 2005Return made up to 22/11/05; full list of members (8 pages)
2 August 2005Full accounts made up to 30 September 2004 (17 pages)
2 August 2005Full accounts made up to 30 September 2004 (17 pages)
9 December 2004Return made up to 22/11/04; full list of members (8 pages)
9 December 2004Return made up to 22/11/04; full list of members (8 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004Full accounts made up to 30 September 2003 (16 pages)
26 July 2004Full accounts made up to 30 September 2003 (16 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
30 December 2003Return made up to 22/11/03; full list of members (8 pages)
30 December 2003Return made up to 22/11/03; full list of members (8 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
10 December 2002Return made up to 22/11/02; full list of members (8 pages)
10 December 2002Return made up to 22/11/02; full list of members (8 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Ad 23/09/02--------- £ si 250000@1=250000 £ ic 650000/900000 (2 pages)
4 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2002Ad 23/09/02--------- £ si 250000@1=250000 £ ic 650000/900000 (2 pages)
4 October 2002Particulars of contract relating to shares (4 pages)
4 October 2002£ nc 650000/900000 23/09/02 (1 page)
4 October 2002£ nc 650000/900000 23/09/02 (1 page)
4 October 2002Particulars of contract relating to shares (4 pages)
11 July 2002Full accounts made up to 30 September 2001 (14 pages)
11 July 2002Full accounts made up to 30 September 2001 (14 pages)
27 November 2001Return made up to 22/11/01; full list of members (7 pages)
27 November 2001Return made up to 22/11/01; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (15 pages)
30 July 2001Full accounts made up to 30 September 2000 (15 pages)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
23 November 2000Return made up to 22/11/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
2 December 1999Return made up to 22/11/99; full list of members (7 pages)
2 December 1999Return made up to 22/11/99; full list of members (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
23 December 1998Return made up to 22/11/98; no change of members (4 pages)
23 December 1998Return made up to 22/11/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
14 January 1998Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997Full accounts made up to 30 September 1996 (15 pages)
14 July 1997Full accounts made up to 30 September 1996 (15 pages)
2 January 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1997Return made up to 22/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1996Full accounts made up to 30 September 1995 (15 pages)
3 July 1996Full accounts made up to 30 September 1995 (15 pages)
5 December 1995Return made up to 22/11/95; full list of members (6 pages)
5 December 1995Return made up to 22/11/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (20 pages)
4 May 1995Full accounts made up to 31 December 1994 (20 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
21 February 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 January 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1992Company name changed dmwsl 094 LIMITED\certificate issued on 10/06/92 (2 pages)
10 June 1992Company name changed dmwsl 094 LIMITED\certificate issued on 10/06/92 (2 pages)
22 November 1991Incorporation (39 pages)
22 November 1991Incorporation (39 pages)