Company NameContact (Originators) Limited
DirectorsGary Scott Walker and Stephen Francis Mulcahy
Company StatusActive
Company Number02695923
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Scott Walker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Fifth Avenue
Dukinfield
SK16 4PP
Director NameMr Stephen Francis Mulcahy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Fifth Avenue
Dukinfield
SK16 4PP
Director NameSteven Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address149 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Director NameMr John Collins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address41 Leaside Avenue
Chadderton
Oldham
Lancashire
OL1 2QZ
Secretary NameMaureen Brown
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address149 Overdale Road
Romiley
Stockport
Cheshire
SK6 3EN
Secretary NamePhilip Joseph Gavin
NationalityBritish
StatusResigned
Appointed21 July 1994(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Avenue
Marple
Stockport
Cheshire
SK6 7LU
Director NameMargaret Shepley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address9 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 13 May 2019)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowbank
Bunbury Common, Bunbury
Tarporley
Cheshire
CW6 9QD
Director NameMr James Carl Butler
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 February 2012)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Earls Way
Grosvenor Park Kingsmead
Northwich
Cheshire
CW9 8GQ
Director NameMr Mark Daniel Grundy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Secretary NameMr Mark Daniel Grundy
NationalityBritish
StatusResigned
Appointed19 March 2007(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Conisber Close
Egerton
Bolton
Lancashire
BL7 9XN
Director NameMr John Laurence Harris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Secretary NameMr John Harris
StatusResigned
Appointed01 January 2010(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address2-3 Milton Court Horsfield Way
Bredbury
Stockport
Cheshire
SK6 2TD
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(19 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Milton Court
Horsfield Way
Bredbury Ind Park Bredbury
Stockport Cheshire
SK6 2TD
Director NameMr Philip John Dearden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Milton Court
Horsfield Way
Bredbury Ind Park Bredbury
Stockport Cheshire
SK6 2TD
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 2012(20 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Milton Court
Horsfield Way
Bredbury Ind Park Bredbury
Stockport Cheshire
SK6 2TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecontact-group.co.uk

Location

Registered AddressUnit 5
Fifth Avenue
Dukinfield
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

15.3k at £1Contact Holdings LTD
51.00%
Ordinary B
14.7k at £1Contact Holdings LTD
49.00%
Ordinary A

Financials

Year2014
Turnover£5,159,291
Gross Profit£1,508,261
Net Worth£480,848
Cash£1,951,970
Current Liabilities£3,367,377

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 July 2010Delivered on: 3 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
16 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
13 May 2019Delivered on: 15 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 2 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 8 March 2013
Persons entitled: Close 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 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, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Close Invoice Finance Limited

Classification: Legal charge
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: L/H land k/a unit 2 milton court horsefield way bredbury stockport t/no GM566773 and l/h land k/a units 2 and 3 milton court horsefield way bredbury stockport t/no GM644684 and all buildings and fixtures (including trade fixtures) and the benefit of all rights easements and privileges appurtenant to or benefiting the property.
Outstanding
10 January 2011Delivered on: 13 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2-3 milton court, horsefield way, bredbury park industrial estate, bredbury, stockport, t/no: GM644684 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 January 2011Delivered on: 13 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, milton court, horsefield way, bredbury, stockport and car parking space t/no: GM566773 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 June 2010Delivered on: 22 June 2010
Satisfied on: 9 November 2015
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 March 1998Delivered on: 20 March 1998
Satisfied on: 17 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a richmond house horsfield way bredbury industrial park stockport cheshire t/no.GM566773. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1995Delivered on: 28 February 1995
Satisfied on: 17 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 milton court horsefield way bredbury industrial estate bredbury stockport greater manchster t/n GM644684 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 January 1995Delivered on: 31 January 1995
Satisfied on: 17 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 August 1993Delivered on: 27 August 1993
Satisfied on: 25 January 1996
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 3 milton court bredbury industrial park bredbury stockport greater manchester.
Fully Satisfied
8 July 1992Delivered on: 20 July 1992
Satisfied on: 25 January 1996
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

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
16 June 2023Full accounts made up to 31 December 2022 (23 pages)
23 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (24 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 June 2021Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Unit 5 Fifth Avenue Dukinfield SK16 4PP on 2 June 2021 (1 page)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
31 March 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
20 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
1 October 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
4 July 2019Auditor's resignation (1 page)
20 May 2019Appointment of Mr Stephen Francis Mulcahy as a director on 13 May 2019 (2 pages)
20 May 2019Appointment of Mr Gary Scott Walker as a director on 13 May 2019 (2 pages)
20 May 2019Cessation of Contact Holdings Limited as a person with significant control on 13 May 2019 (1 page)
20 May 2019Notification of Winston One Group Limited as a person with significant control on 13 May 2019 (2 pages)
20 May 2019Termination of appointment of Philip John Smith as a director on 13 May 2019 (1 page)
15 May 2019Registration of charge 026959230015, created on 13 May 2019 (60 pages)
13 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
20 April 2018Audited abridged accounts made up to 31 December 2017 (9 pages)
13 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 May 2017Satisfaction of charge 12 in full (2 pages)
10 May 2017Satisfaction of charge 13 in full (1 page)
10 May 2017Satisfaction of charge 13 in full (1 page)
10 May 2017Satisfaction of charge 12 in full (2 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (9 pages)
2 October 2016Full accounts made up to 31 December 2015 (9 pages)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Harris as a secretary on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of John Laurence Harris as a director on 30 June 2016 (1 page)
2 June 2016Registration of charge 026959230014, created on 31 May 2016 (16 pages)
2 June 2016Registration of charge 026959230014, created on 31 May 2016 (16 pages)
26 May 2016Satisfaction of charge 9 in full (1 page)
26 May 2016Satisfaction of charge 10 in full (2 pages)
26 May 2016Satisfaction of charge 11 in full (2 pages)
26 May 2016Satisfaction of charge 9 in full (1 page)
26 May 2016Satisfaction of charge 10 in full (2 pages)
26 May 2016Satisfaction of charge 11 in full (2 pages)
26 May 2016Satisfaction of charge 7 in full (2 pages)
26 May 2016Satisfaction of charge 6 in full (1 page)
26 May 2016Satisfaction of charge 6 in full (1 page)
26 May 2016Satisfaction of charge 7 in full (2 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(6 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
(6 pages)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
11 January 2016Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 3 Milton Court Horsfield Way Bredbury Ind Park Bredbury Stockport Cheshire SK6 2TD to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
9 November 2015Satisfaction of charge 8 in full (1 page)
9 November 2015Satisfaction of charge 8 in full (1 page)
8 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
8 October 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(6 pages)
24 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 30,000
(6 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
22 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 30,000
(7 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 30,000
(7 pages)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
25 March 2014Termination of appointment of Philip Dearden as a director (1 page)
3 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
3 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
4 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 13 (14 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
3 August 2012Termination of appointment of Richard Bolton as a director (1 page)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
27 April 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
27 April 2012Appointment of Mr Philip John Dearden as a director (2 pages)
21 March 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
21 March 2012Accounts for a medium company made up to 31 December 2010 (18 pages)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of James Butler as a director (1 page)
15 March 2012Appointment of Mr Ronald William Mealyou as a director (2 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
29 July 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Appointment of Mr John Harris as a secretary (1 page)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
6 January 2010Termination of appointment of Mark Grundy as a secretary (1 page)
6 January 2010Termination of appointment of Mark Grundy as a director (1 page)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Director's details changed for James Carl Butler on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
6 January 2010Director's details changed for Philip John Smith on 1 October 2009 (2 pages)
6 January 2010Appointment of Mr John Laurence Harris as a director (2 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
16 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
12 May 2009Return made up to 11/03/09; full list of members (6 pages)
12 May 2009Return made up to 11/03/09; full list of members (6 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
14 July 2008Appointment terminated director john collins (2 pages)
14 July 2008Return made up to 08/04/08; full list of members (6 pages)
14 July 2008Appointment terminated director john collins (2 pages)
14 July 2008Return made up to 08/04/08; full list of members (6 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
20 April 2007Return made up to 11/03/07; full list of members (8 pages)
20 April 2007Return made up to 11/03/07; full list of members (8 pages)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007New secretary appointed;new director appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
20 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
11 May 2006Return made up to 11/03/06; full list of members (8 pages)
11 May 2006Return made up to 11/03/06; full list of members (8 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 April 2005Return made up to 11/03/05; full list of members (8 pages)
11 April 2005Return made up to 11/03/05; full list of members (8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004Director resigned (1 page)
11 January 2004Director's particulars changed (1 page)
11 January 2004Director's particulars changed (1 page)
23 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 December 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
5 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
12 April 2003Return made up to 11/03/03; full list of members (9 pages)
12 April 2003Return made up to 11/03/03; full list of members (9 pages)
9 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
9 March 2003Accounts for a small company made up to 31 May 2002 (8 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Return made up to 11/03/01; full list of members (8 pages)
4 April 2001Return made up to 11/03/01; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
27 March 2000Return made up to 11/03/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
23 March 1999Return made up to 11/03/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 31 May 1997 (15 pages)
6 November 1997Full accounts made up to 31 May 1997 (15 pages)
26 March 1997Return made up to 11/03/97; no change of members (4 pages)
26 March 1997Return made up to 11/03/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 May 1996 (14 pages)
26 March 1997Full accounts made up to 31 May 1996 (14 pages)
20 February 1997Company name changed contact (origination) LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed contact (origination) LIMITED\certificate issued on 21/02/97 (2 pages)
8 January 1997Company name changed contact (platemakers & originato rs) LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed contact (platemakers & originato rs) LIMITED\certificate issued on 09/01/97 (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 March 1996Return made up to 11/03/96; no change of members (6 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
20 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
20 March 1996Return made up to 11/03/96; no change of members (6 pages)
12 February 1996Registered office changed on 12/02/96 from: brazennose house lincoln square manchester M2 5BL (1 page)
12 February 1996Registered office changed on 12/02/96 from: brazennose house lincoln square manchester M2 5BL (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 January 1996Declaration of satisfaction of mortgage/charge (3 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
16 March 1995Return made up to 11/03/95; full list of members (12 pages)
16 March 1995Return made up to 11/03/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
28 April 1992Memorandum and Articles of Association (8 pages)
13 April 1992Company name changed listfree LIMITED\certificate issued on 14/04/92 (2 pages)
13 April 1992Company name changed listfree LIMITED\certificate issued on 14/04/92 (2 pages)
11 March 1992Incorporation (9 pages)
11 March 1992Incorporation (9 pages)