Company NameSapplicator Limited
DirectorsJohn Wheeldon and Paul Rene Hardwick
Company StatusActive
Company Number02842578
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 4 months ago)
Previous NamesBarleypoint Limited and Acrison International (UK) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameJohn Wheeldon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(15 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Littler's Point Second Avenue
Trafford Park
Manchester
M17 1LT
Director NamePaul Rene Hardwick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(16 years, 4 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Littler's Point Second Avenue
Trafford Park
Manchester
M17 1LT
Secretary NameLegal Clarity Limited (Corporation)
StatusCurrent
Appointed23 March 2010(16 years, 7 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address1st Floor, Charles House 148-149 Gt Charles Street
Birmingham
B3 3HT
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJames D Fornari
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 12 June 2002)
RoleCompany Director
Correspondence Address1020 Park Avenue
New York
10028
Director NameMr Douglas Arthur Henry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(3 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Freshfields
Knutsford
Cheshire
WA16 0NW
Director NameRonald J Ricciardi
Date of BirthMarch 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(3 months, 3 weeks after company formation)
Appointment Duration16 years (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Maria Road
Woodcliffe Lake
New Jersey Nj 07675
Foreign
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1994(9 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 23 March 2010)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.sapplicator.com/
Email address[email protected]
Telephone0161 8779955
Telephone regionManchester

Location

Registered AddressUnit 6 Littler's Point Second Avenue
Trafford Park
Manchester
M17 1LT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£50,776
Cash£788,265
Current Liabilities£1,299,135

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (4 months from now)
Accounts CategoryAudited Abridged
Accounts Year End30 June

Returns

Latest Return1 August 2023 (4 months ago)
Next Return Due15 August 2024 (8 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 29 June 2012
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.
Outstanding
28 March 2012Delivered on: 11 April 2012
Persons entitled: Patent Capital Limited

Classification: Security assignment of LLP interest
Secured details: All monies due or to become due from the company or by any of the directors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest whether now or in the future of the company in lissajous energy LLP together with any ancillary rights relating thereto see image for full details.
Outstanding
19 January 1995Delivered on: 4 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
4 December 2009Delivered on: 12 December 2009
Satisfied on: 10 March 2012
Persons entitled: Acrison Incorpoarted

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as acrison international (UK) limited to the chargee 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, fixed plant & machinery see image for full details.
Fully Satisfied
19 August 1994Delivered on: 26 August 1994
Satisfied on: 12 December 2009
Persons entitled: Trafford Industrial Buildings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of evendate.
Particulars: The company`s interest in a deposit account opened by pannone & partners with the bank of scotland at their spring gardens branch manchester pursuant to a rent deposit ded dated 19.8.1994.
Fully Satisfied

Filing History

4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT (1 page)
7 February 2020Satisfaction of charge 4 in full (1 page)
30 January 2020Accounts for a small company made up to 30 June 2019 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2019Change of details for John Wheeldon as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Change of details for Paul Rene Hardwick as a person with significant control on 6 April 2016 (2 pages)
1 August 2019Change of details for Anthony Kay as a person with significant control on 6 April 2016 (2 pages)
31 July 2019Director's details changed for John Wheeldon on 10 October 2016 (2 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
11 December 2018Secretary's details changed for Legal Clarity Limited on 11 December 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
12 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (8 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (8 pages)
6 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 January 2017Accounts for a small company made up to 30 June 2016 (7 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
26 October 2015Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
22 October 2015Register inspection address has been changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
22 October 2015Register inspection address has been changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page)
21 October 2015Register(s) moved to registered inspection location Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR (1 page)
21 October 2015Register(s) moved to registered inspection location Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR (1 page)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 840,305
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 840,305
(7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 840,305
(7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 840,305
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 840,305
(7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 840,305
(7 pages)
12 March 2014Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page)
12 March 2014Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page)
12 March 2014Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page)
11 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 840,305
(9 pages)
7 August 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 840,305
(9 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (8 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for John Wheeldon on 1 August 2010 (2 pages)
4 August 2010Director's details changed for John Wheeldon on 1 August 2010 (2 pages)
4 August 2010Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page)
4 August 2010Director's details changed for John Wheeldon on 1 August 2010 (2 pages)
4 August 2010Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Appointment of Legal Clarity Limited as a secretary (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Appointment of Legal Clarity Limited as a secretary (2 pages)
29 March 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
29 March 2010Registered office address changed from Canalside North John Gilbert Way Trafford Park Manchester M17 1AH on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Canalside North John Gilbert Way Trafford Park Manchester M17 1AH on 29 March 2010 (1 page)
29 March 2010Termination of appointment of A G Secretarial Limited as a secretary (1 page)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 March 2010Solvency statement dated 17/03/10 (1 page)
19 March 2010Statement by directors (2 pages)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1,000
(5 pages)
19 March 2010Statement of capital on 19 March 2010
  • GBP 1,000
(5 pages)
19 March 2010Statement by directors (2 pages)
19 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 March 2010Solvency statement dated 17/03/10 (1 page)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Appointment of Paul Hardwick as a director (3 pages)
14 December 2009Termination of appointment of Ronald Ricciardi as a director (2 pages)
14 December 2009Company name changed acrison international (uk) LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
14 December 2009Company name changed acrison international (uk) LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-04
(3 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Termination of appointment of Ronald Ricciardi as a director (2 pages)
14 December 2009Appointment of Paul Hardwick as a director (3 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
27 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 November 2008Director appointed john wheeldon (2 pages)
12 November 2008Director appointed john wheeldon (2 pages)
12 November 2008Appointment terminated director douglas henry (1 page)
12 November 2008Appointment terminated director douglas henry (1 page)
12 August 2008Return made up to 01/08/08; full list of members (3 pages)
12 August 2008Return made up to 01/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
18 July 2007Nc inc already adjusted 30/06/07 (2 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Ad 30/06/07--------- £ si 454800@1=454800 £ ic 320200/775000 (2 pages)
18 July 2007Nc inc already adjusted 30/06/07 (2 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Particulars of contract relating to shares (4 pages)
18 July 2007Particulars of contract relating to shares (4 pages)
18 July 2007Ad 30/06/07--------- £ si 454800@1=454800 £ ic 320200/775000 (2 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
3 August 2006Return made up to 01/08/06; full list of members (2 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 01/08/05; full list of members (2 pages)
5 September 2005Return made up to 01/08/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Return made up to 01/08/04; full list of members (5 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 August 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
6 August 2003Return made up to 01/08/03; full list of members (6 pages)
6 August 2003Return made up to 01/08/03; full list of members (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
16 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
28 August 2002Return made up to 01/08/02; full list of members (6 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Return made up to 01/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 2001Return made up to 01/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2000Return made up to 01/08/00; full list of members (6 pages)
3 November 2000Return made up to 01/08/00; full list of members (6 pages)
9 October 2000Location of register of members (1 page)
9 October 2000Location of debenture register (1 page)
9 October 2000Location of debenture register (1 page)
9 October 2000Location of register of members (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 01/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 July 1999Return made up to 01/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Return made up to 01/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1998Return made up to 01/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 August 1997Registered office changed on 15/08/97 from: unit d canalside north trafford park manchester M17 1AH (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Registered office changed on 15/08/97 from: unit d canalside north trafford park manchester M17 1AH (1 page)
15 August 1997Return made up to 01/08/97; full list of members (6 pages)
15 August 1997Return made up to 01/08/97; full list of members (6 pages)
15 August 1997Director's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
6 February 1997Secretary's particulars changed (1 page)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 July 1996Return made up to 01/08/96; full list of members (6 pages)
31 July 1996Return made up to 01/08/96; full list of members (6 pages)
16 August 1995Return made up to 05/08/95; full list of members (12 pages)
16 August 1995Return made up to 05/08/95; full list of members (12 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 June 1995Ad 30/12/94--------- £ si 320000@1=320000 £ ic 200/320200 (4 pages)
30 June 1995Ad 30/12/94--------- £ si 320000@1=320000 £ ic 200/320200 (4 pages)
27 June 1995£ nc 200/320200 30/12/94 (1 page)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1995£ nc 200/320200 30/12/94 (1 page)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1994Particulars of mortgage/charge (3 pages)
26 August 1994Particulars of mortgage/charge (3 pages)
10 September 1993Company name changed barleypoint LIMITED\certificate issued on 13/09/93 (2 pages)
10 September 1993Company name changed barleypoint LIMITED\certificate issued on 13/09/93 (2 pages)
5 August 1993Incorporation (20 pages)
5 August 1993Incorporation (20 pages)