Company NameG E Robinson & Co Ltd
Company StatusActive
Company Number02940692
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameDavid Owen Haldane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(12 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Seapark Terrace
Holywood
County Down
BT18 0LJ
Northern Ireland
Director NameMr Ian McGregor Haldane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(12 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressFoxes Hollow 27b Glen Road
Craigavad
Holywood
County Down
BT18 0HB
Northern Ireland
Director NameMr Gareth Pinder Foster
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address93 Bramhall Avenue
Bolton
Lancashire
BL2 4EX
Director NameMr Simon Walling
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(22 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleMerchanting Director
Country of ResidenceEngland
Correspondence AddressThurlow Sawmills
Montford Street
Salford
M50 2XD
Director NameMr Craig Anthony Sidlow
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(23 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurlow Sawmills
Montford Street
Salford
M50 2XD
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameRobert Ian Telfer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 months, 4 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 13 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Blackburn Road
Wheelton
Chorley
Lancashire
PR6 8HY
Director NameRobert Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1997)
RoleWorks Director
Correspondence Address22 Rivington Road
Salford
Lancashire
M6 8GQ
Director NameMr David Andrew Catterall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMorris Fold Barn
Briars Brow
Higher Wheelton
PR6 8HD
Secretary NameMr Andrew Spencer Gerrard
NationalityBritish
StatusResigned
Appointed16 November 1994(4 months, 4 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Director NameDuncan Mark Rossall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(12 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Cottage White Coppice
Heapey
Chorley
Lancashire
PR6 9DE
Director NameMr Andrew Spencer Gerrard
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(12 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameMrs Carol Ann Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(12 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene 17 Bridge Road
Helen's Bay
County Down
BT19 1TW
Northern Ireland
Director NamePaul Thomas Kavanagh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(12 years, 8 months after company formation)
Appointment Duration12 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandy Lane
Brinscall
Chorley
PR6 8SS
Director NameMr Michael David Bailey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG E Robinson & Co Ltd Long Street
Premier Business Park
Walsall
WS2 9DY

Contact

Websitege-robinson.co.uk
Email address[email protected]
Telephone0161 8720435
Telephone regionManchester

Location

Registered AddressThurlow Sawmills
Montford Street
Salford
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

800k at £0.1Haldane Shiells & Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,701,313
Gross Profit£8,671,978
Net Worth£11,170,037
Cash£2,522
Current Liabilities£6,837,406

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

27 June 2013Delivered on: 3 July 2013
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.. Notification of addition to or amendment of charge.
Outstanding
16 October 1995Delivered on: 25 October 1995
Satisfied on: 22 January 2008
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. 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
6 January 1995Delivered on: 24 January 1995
Satisfied on: 26 July 2001
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from G.E. robinson & co. Limited 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. See the mortgage charge document for full details.
Fully Satisfied
6 January 1995Delivered on: 17 January 1995
Satisfied on: 26 July 2001
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

9 October 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Gareth Pinder Foster as a director on 31 December 2022 (1 page)
10 February 2023Termination of appointment of Craig Anthony Sidlow as a director on 31 December 2022 (1 page)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
22 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
24 June 2021Termination of appointment of Carol Ann Murphy as a director on 20 July 2020 (1 page)
3 June 2021Termination of appointment of Andrew Spencer Gerrard as a secretary on 30 June 2020 (1 page)
3 June 2021Termination of appointment of Andrew Spencer Gerrard as a director on 30 June 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (23 pages)
16 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
23 March 2020Notification of Haldane Fisher Limited as a person with significant control on 13 December 2019 (4 pages)
19 March 2020Cessation of Haldane Shiells & Company Ltd as a person with significant control on 13 December 2019 (3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 December 2019Statement by Directors (4 pages)
18 December 2019Solvency Statement dated 13/12/19 (4 pages)
18 December 2019Statement of capital on 18 December 2019
  • GBP 0.10
(5 pages)
26 September 2019Full accounts made up to 31 December 2018 (21 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Duncan Mark Rossall as a director on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Paul Thomas Kavanagh as a director on 28 February 2019 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (22 pages)
21 June 2018Appointment of Mr Craig Anthony Sidlow as a director on 1 April 2018 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Full accounts made up to 31 December 2016 (21 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Paul Thomas Kavanagh on 25 November 2016 (2 pages)
8 June 2017Director's details changed for Paul Thomas Kavanagh on 25 November 2016 (2 pages)
12 January 2017Appointment of Mr Simon Walling as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Simon Walling as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Michael David Bailey as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Michael David Bailey as a director on 31 December 2016 (1 page)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
21 July 2016Full accounts made up to 31 December 2015 (24 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 80,000
(11 pages)
14 June 2016Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Ian Mcgregor Haldane on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Michael David Bailey on 1 February 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 80,000
(11 pages)
14 June 2016Director's details changed for Mr Michael David Bailey on 1 February 2016 (2 pages)
3 September 2015Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Michael David Bailey as a director on 1 September 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(10 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000
(10 pages)
9 December 2014Auditor's resignation (1 page)
9 December 2014Auditor's resignation (1 page)
28 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
28 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
17 June 2014Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 80,000
(10 pages)
17 June 2014Director's details changed for Duncan Mark Rossall on 12 July 2013 (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 80,000
(10 pages)
3 July 2013Registration of charge 029406920004 (13 pages)
3 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 July 2013Registration of charge 029406920004 (13 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (10 pages)
20 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
20 July 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (10 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
21 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (10 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
17 June 2010Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Paul Thomas Kavanagh on 14 June 2010 (2 pages)
17 June 2010Director's details changed for David Owen Haldane on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages)
17 June 2010Director's details changed for David Owen Haldane on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew Spencer Gerrard on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Gareth Pinder Foster on 14 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Duncan Mark Rossall on 14 June 2010 (2 pages)
4 January 2010Termination of appointment of David Catterall as a director (1 page)
4 January 2010Termination of appointment of David Catterall as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Director appointed mr gareth pinder foster (1 page)
15 June 2009Director appointed mr gareth pinder foster (1 page)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2009Memorandum and Articles of Association (12 pages)
13 March 2009Memorandum and Articles of Association (12 pages)
20 February 2009Memorandum and Articles of Association (12 pages)
20 February 2009Memorandum and Articles of Association (12 pages)
11 February 2009Company name changed g e robinson and company LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed g e robinson and company LIMITED\certificate issued on 12/02/09 (2 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
3 September 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
15 July 2008Memorandum and Articles of Association (12 pages)
15 July 2008Memorandum and Articles of Association (12 pages)
7 July 2008Return made up to 14/06/08; full list of members (5 pages)
7 July 2008Return made up to 14/06/08; full list of members (5 pages)
5 July 2008Company name changed g e robinson group LIMITED\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed g e robinson group LIMITED\certificate issued on 08/07/08 (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Return made up to 14/06/07; full list of members (5 pages)
22 June 2007Return made up to 14/06/07; full list of members (5 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
23 October 2006Auditor's resignation (1 page)
23 October 2006Auditor's resignation (1 page)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Nc dec already adjusted 02/10/06 (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Nc dec already adjusted 02/10/06 (2 pages)
20 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
10 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
5 October 2006Notice of assignment of name or new name to shares (1 page)
5 October 2006Notice of assignment of name or new name to shares (1 page)
19 June 2006Return made up to 14/06/06; full list of members (4 pages)
19 June 2006Return made up to 14/06/06; full list of members (4 pages)
29 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
29 March 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
9 July 2004£ ic 81000/80000 08/04/04 £ sr [email protected]=1000 (2 pages)
9 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004£ ic 81000/80000 08/04/04 £ sr [email protected]=1000 (2 pages)
9 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 July 2003Return made up to 14/06/03; full list of members (8 pages)
4 July 2003Return made up to 14/06/03; full list of members (8 pages)
16 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
16 April 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(9 pages)
3 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(9 pages)
12 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
12 April 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
16 October 2001£ ic 280000/261000 24/07/01 £ sr [email protected]=19000 (8 pages)
16 October 2001£ ic 280000/261000 24/07/01 £ sr [email protected]=19000 (8 pages)
7 August 2001Nc dec already adjusted 24/07/01 (1 page)
7 August 2001Nc dec already adjusted 24/07/01 (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 July 2001Declaration of assistance for shares acquisition (4 pages)
30 July 2001Declaration of assistance for shares acquisition (4 pages)
30 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2001Declaration of assistance for shares acquisition (4 pages)
30 July 2001Declaration of assistance for shares acquisition (4 pages)
30 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Return made up to 14/06/01; full list of members (9 pages)
20 June 2001Return made up to 14/06/01; full list of members (9 pages)
27 March 2001Full group accounts made up to 31 December 2000 (23 pages)
27 March 2001Full group accounts made up to 31 December 2000 (23 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2000Full group accounts made up to 31 December 1999 (22 pages)
21 April 2000Full group accounts made up to 31 December 1999 (22 pages)
2 July 1999Return made up to 20/06/99; no change of members (4 pages)
2 July 1999Return made up to 20/06/99; no change of members (4 pages)
23 May 1999Full group accounts made up to 31 December 1998 (22 pages)
23 May 1999Full group accounts made up to 31 December 1998 (22 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
7 July 1998Full group accounts made up to 31 December 1997 (22 pages)
7 July 1998Return made up to 20/06/98; no change of members (4 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
20 June 1997Return made up to 20/06/97; full list of members (6 pages)
30 April 1997Full group accounts made up to 31 December 1996 (24 pages)
30 April 1997Full group accounts made up to 31 December 1996 (24 pages)
4 October 1996£ ic 406000/400000 01/07/96 £ sr [email protected]=6000 (1 page)
4 October 1996£ ic 406000/400000 01/07/96 £ sr [email protected]=6000 (1 page)
5 September 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
5 September 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
18 June 1996Return made up to 20/06/96; no change of members (4 pages)
18 June 1996Return made up to 20/06/96; no change of members (4 pages)
23 April 1996Full group accounts made up to 31 December 1995 (22 pages)
23 April 1996Full group accounts made up to 31 December 1995 (22 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Full group accounts made up to 31 January 1995 (21 pages)
5 July 1995Full group accounts made up to 31 January 1995 (21 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Director resigned (2 pages)
6 June 1995New director appointed (6 pages)
6 June 1995New director appointed (6 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1995Company name changed otteryvale trading LIMITED\certificate issued on 30/01/95 (3 pages)
27 January 1995Company name changed otteryvale trading LIMITED\certificate issued on 30/01/95 (3 pages)
18 January 1995£ nc 1000/406000 06/01/95 (1 page)
18 January 1995Ad 06/01/95--------- premium £ si [email protected]=59966 £ ic 3/59969 (2 pages)
18 January 1995Ad 06/01/95--------- premium £ si [email protected]=59966 £ ic 3/59969 (2 pages)
18 January 1995£ nc 1000/406000 06/01/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
9 December 1994Ad 23/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 December 1994Ad 23/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 1994Incorporation (13 pages)
20 June 1994Incorporation (13 pages)