Company NameMonsal Limited
Company StatusActive
Company Number03040824
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Previous NamesNexthobby Limited and Lily Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameChristopher Michael Alan Jeffery
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed30 June 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Christopher Jeffery
StatusCurrent
Appointed30 June 2014(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Richard James Gray
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(19 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Vincent Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 December 2014(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristopher Cyril Neal
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 05 December 2007)
RoleEngineering Director
Correspondence Address11 High Leys Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9HQ
Director NameColin Edward Brade
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 05 December 2007)
RoleChairman
Correspondence Address34 Lichfield Avenue
Mansfield
Nottinghamshire
NG18 4SY
Secretary NameColin Edward Brade
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1998)
RoleProcess Consultant
Correspondence Address34 Lichfield Avenue
Mansfield
Nottinghamshire
NG18 4SY
Director NameDavid George Coleman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 April 1999)
RoleSales Engineer
Correspondence Address8 Vellus Court
Sutton In Ashfield
Nottinghamshire
NG17 5GN
Secretary NameSusannah Brade Waring
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Granby Avenue
Mansfield
Nottinghamshire
NG19 7BT
Director NameAidan Cumiskey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameProf Peter John Matthews
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed11 April 2000(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2007)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Honey Hill
Fenstanton
Cambridgeshire
PE18 9JP
Director NamePeter Edward May
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Meadow View
Southwell
Nottinghamshire
NG25 0EQ
Director NameSusannah Brade Waring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Granby Avenue
Mansfield
Nottinghamshire
NG19 7BT
Director NameDr Gerald Patrick Noone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2007)
RoleNon Executive Director
Correspondence Address9 Northbrook Road
Shirley
Solihull
West Midlands
B90 3NT
Secretary NameDorian Harrison
NationalityBritish
StatusResigned
Appointed05 December 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2010)
RoleCompany Director
Correspondence AddressForest Cottage
School Lane
Eakring
Nottinghamshire
NG22 0DE
Director NameMr Andrew John Styan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Andrew John Styan
NationalityBritish
StatusResigned
Appointed01 April 2008(13 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMillcrest
Millthorpe Lane, Holmesfield
Dronfield
Derbyshire
S18 7SA
Secretary NameMr Andrew John Styan
StatusResigned
Appointed17 June 2010(15 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2014)
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard James Brook
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(19 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Director NameMr Craig Hobkirk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.monsal.com/
Telephone01623 429500
Telephone regionMansfield

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.3m at £1Monsal Holdings LTD
99.95%
Ordinary
1.1k at £1Monsal Holdings LTD
0.05%
Ordinary Non Voting

Financials

Year2014
Turnover£2,640,592
Gross Profit£1,014,677
Net Worth-£1,667,828
Cash£207,347
Current Liabilities£4,383,224

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 Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

22 July 2010Delivered on: 29 July 2010
Satisfied on: 10 July 2014
Persons entitled: Aidan Cumiskey

Classification: Debenture
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: 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
22 July 2010Delivered on: 28 July 2010
Satisfied on: 10 July 2014
Persons entitled: Waste Resources Fund LP Acting Through Its General Partner Waste Resources Gp 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
16 January 2009Delivered on: 24 January 2009
Satisfied on: 27 July 2010
Persons entitled: Aidan Cumiskey

Classification: Debenture
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: 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
5 December 2007Delivered on: 18 December 2007
Satisfied on: 10 July 2014
Persons entitled: Matrix Private Equity Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the income & growth vct PLC, matrix income & growth vct PLC, matrix income & growth 2 vct PLC, matrix income & growth 3 vct PLC, matrix income & growth 4 vct PLC (the investors) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 February 1996Delivered on: 20 February 1996
Satisfied on: 27 July 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

Filing History

16 December 2023Director's details changed for Mr Richard James Gray on 10 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 February 2023Full accounts made up to 31 December 2021 (29 pages)
10 February 2023Director's details changed for Mr Richard James Gray on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Christopher Michael Alan Jeffery on 1 February 2023 (2 pages)
13 July 2022Second filing for the termination of Craig Hobkirk as a director (4 pages)
7 July 2022Second filing for the appointment of Mark Vincent Smith as a director (3 pages)
13 May 2022Termination of appointment of Craig Hobkirk as a director on 1 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 13/07/2022.
(2 pages)
13 May 2022Appointment of Mr Mark Vincent Smith as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 07/07/2022.
(3 pages)
10 May 2022Director's details changed for Mr Richard James Gray on 5 May 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (32 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 December 2019 (25 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 31 December 2018 (24 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (23 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Notification of Monsal Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Full accounts made up to 31 December 2016 (19 pages)
17 November 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,251,927
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 2,251,927
(3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,251,917
(7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,251,917
(7 pages)
9 March 2016Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages)
9 March 2016Director's details changed for Mr Richard Gray on 4 December 2015 (2 pages)
10 September 2015Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page)
10 September 2015Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Full accounts made up to 31 December 2014 (18 pages)
29 May 2015Change of share class name or designation (2 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2015Change of share class name or designation (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,251,917
(7 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,251,917
(7 pages)
28 January 2015Full accounts made up to 31 March 2014 (19 pages)
28 January 2015Full accounts made up to 31 March 2014 (19 pages)
13 January 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages)
13 January 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 23 December 2014 (2 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
13 November 2014Particulars of variation of rights attached to shares (2 pages)
10 September 2014Auditor's resignation (1 page)
10 September 2014Auditor's resignation (1 page)
1 September 2014Statement of company's objects (2 pages)
1 September 2014Statement of company's objects (2 pages)
30 July 2014Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Richard Gray on 28 July 2014 (2 pages)
29 July 2014Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page)
29 July 2014Appointment of Mr Richard Gray as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard James Brook as a director on 28 July 2014 (1 page)
25 July 2014Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page)
25 July 2014Secretary's details changed for Mr Christopher Jeffery on 30 June 2014 (1 page)
24 July 2014Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Michael Alan Jeffery on 30 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Richard James Brook on 30 June 2014 (2 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(37 pages)
23 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(37 pages)
10 July 2014Satisfaction of charge 4 in full (1 page)
10 July 2014Satisfaction of charge 5 in full (1 page)
10 July 2014Satisfaction of charge 5 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (2 pages)
10 July 2014Satisfaction of charge 2 in full (2 pages)
10 July 2014Satisfaction of charge 4 in full (1 page)
8 July 2014Appointment of Mr Christopher Jeffery as a director (2 pages)
8 July 2014Termination of appointment of Aidan Cumiskey as a director (1 page)
8 July 2014Appointment of Mr Craig Hobkirk as a director (2 pages)
8 July 2014Appointment of Mr Richard Brook as a director (2 pages)
8 July 2014Appointment of Mr Christopher Jeffery as a director (2 pages)
8 July 2014Appointment of Mr Richard Brook as a director (2 pages)
8 July 2014Appointment of Mr Craig Hobkirk as a director (2 pages)
8 July 2014Termination of appointment of Aidan Cumiskey as a director (1 page)
8 July 2014Termination of appointment of Andrew Styan as a director (1 page)
8 July 2014Termination of appointment of Andrew Styan as a director (1 page)
4 July 2014Termination of appointment of Andrew Styan as a secretary (1 page)
4 July 2014Termination of appointment of Andrew Styan as a secretary (1 page)
4 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 July 2014Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page)
4 July 2014Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page)
4 July 2014Appointment of Mr Christopher Jeffery as a secretary (2 pages)
4 July 2014Appointment of Mr Christopher Jeffery as a secretary (2 pages)
4 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 July 2014Registered office address changed from , the Willows Ransom Wood Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ on 4 July 2014 (1 page)
31 March 2014Director's details changed for Mr Andrew John Styan on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Andrew John Styan on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,251,917
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,251,917
(5 pages)
26 November 2013Full accounts made up to 31 March 2013 (16 pages)
26 November 2013Full accounts made up to 31 March 2013 (16 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
14 August 2012Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Aidan Cumiskey on 14 August 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
27 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,151,917.00
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,151,917.00
(4 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 June 2010Termination of appointment of Susannah Brade Waring as a secretary (1 page)
17 June 2010Termination of appointment of Dorian Harrison as a secretary (1 page)
17 June 2010Termination of appointment of Dorian Harrison as a secretary (1 page)
17 June 2010Appointment of Mr Andrew John Styan as a secretary (1 page)
17 June 2010Appointment of Mr Andrew John Styan as a secretary (1 page)
17 June 2010Termination of appointment of Susannah Brade Waring as a secretary (1 page)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Aidan Cumiskey on 1 October 2009 (2 pages)
12 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
12 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
10 November 2009Registered office address changed from , Oak House, Ransom Wood Park, Southwell Road West, Mansfield Notts, NG21 0HJ on 10 November 2009 (1 page)
10 November 2009Registered office address changed from , Oak House, Ransom Wood Park, Southwell Road West, Mansfield Notts, NG21 0HJ on 10 November 2009 (1 page)
29 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
24 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 April 2008Appointment terminated secretary andrew styan (1 page)
17 April 2008Appointment terminated secretary andrew styan (1 page)
14 April 2008Secretary appointed mr andrew john styan (1 page)
14 April 2008Director appointed mr andrew john styan (1 page)
14 April 2008Secretary appointed mr andrew john styan (1 page)
14 April 2008Director appointed mr andrew john styan (1 page)
21 February 2008£ sr 60000@1 30/01/07 (1 page)
21 February 2008£ sr 60000@1 30/01/07 (1 page)
29 December 2007Declaration of assistance for shares acquisition (11 pages)
29 December 2007Declaration of assistance for shares acquisition (11 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
18 December 2007Particulars of mortgage/charge (7 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Memorandum and Articles of Association (12 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 December 2007Memorandum and Articles of Association (12 pages)
17 December 2007New secretary appointed (2 pages)
26 April 2007Return made up to 31/03/07; full list of members (5 pages)
26 April 2007Return made up to 31/03/07; full list of members (5 pages)
25 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 March 2007£ ic 241917/181917 30/01/07 £ sr 60000@1=60000 (1 page)
23 March 2007£ sr 60000@1 30/06/05 (1 page)
23 March 2007£ sr 60000@1 30/06/05 (1 page)
23 March 2007£ ic 241917/181917 30/01/07 £ sr 60000@1=60000 (1 page)
29 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
25 April 2006Return made up to 31/03/06; full list of members (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (5 pages)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
13 July 2005£ ic 181917/121917 30/06/05 £ sr 60000@1=60000 (1 page)
13 July 2005£ ic 181917/121917 30/06/05 £ sr 60000@1=60000 (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 May 2005Secretary's particulars changed (1 page)
26 May 2005Secretary's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 May 2005£ ic 241917/181917 29/04/05 £ sr 60000@1=60000 (1 page)
11 May 2005£ ic 241917/181917 29/04/05 £ sr 60000@1=60000 (1 page)
6 May 2005Return made up to 31/03/05; full list of members (10 pages)
6 May 2005Return made up to 31/03/05; full list of members (10 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
26 April 2004Return made up to 31/03/04; full list of members (9 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
25 April 2003Return made up to 31/03/03; full list of members (9 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
14 May 2002Return made up to 31/03/02; full list of members (8 pages)
14 May 2002Return made up to 31/03/02; full list of members (8 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2002Particulars of contract relating to shares (4 pages)
4 April 2002Memorandum and Articles of Association (17 pages)
4 April 2002Particulars of contract relating to shares (4 pages)
4 April 2002Memorandum and Articles of Association (17 pages)
4 April 2002Ad 22/03/02--------- £ si 1080@1=1080 £ ic 240837/241917 (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2002Ad 22/03/02--------- £ si 1080@1=1080 £ ic 240837/241917 (2 pages)
10 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 January 2002Accounts for a small company made up to 30 September 2000 (6 pages)
9 January 2002Accounts for a small company made up to 30 September 2000 (6 pages)
8 October 2001Memorandum and Articles of Association (18 pages)
8 October 2001Memorandum and Articles of Association (18 pages)
25 September 2001Ad 03/09/01--------- £ si 240000@1=240000 £ ic 837/240837 (2 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 September 2001Ad 03/09/01--------- £ si 240000@1=240000 £ ic 837/240837 (2 pages)
25 September 2001Nc inc already adjusted 03/09/01 (1 page)
25 September 2001Nc inc already adjusted 03/09/01 (1 page)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 September 2001£ ic 40837/837 03/09/01 £ sr 40000@1=40000 (1 page)
10 September 2001£ ic 40837/837 03/09/01 £ sr 40000@1=40000 (1 page)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Memorandum and Articles of Association (21 pages)
29 December 2000Memorandum and Articles of Association (21 pages)
23 August 2000Ad 15/08/00--------- £ si 217@1=217 £ ic 40620/40837 (2 pages)
23 August 2000Ad 15/08/00--------- £ si 217@1=217 £ ic 40620/40837 (2 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 December 1999Ad 01/12/99--------- £ si 320@1=320 £ ic 40300/40620 (2 pages)
14 December 1999Ad 01/12/99--------- £ si 320@1=320 £ ic 40300/40620 (2 pages)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
20 November 1997Full accounts made up to 30 September 1997 (11 pages)
20 November 1997Full accounts made up to 30 September 1997 (11 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
11 February 1997Full accounts made up to 30 September 1996 (11 pages)
26 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
31 January 1996£ nc 1000/100000 18/01/96 (1 page)
31 January 1996Memorandum and Articles of Association (20 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 January 1996Ad 18/01/96--------- £ si 40298@1=40298 £ ic 2/40300 (2 pages)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
31 January 1996Memorandum and Articles of Association (20 pages)
31 January 1996New director appointed (2 pages)
31 January 1996£ nc 1000/100000 18/01/96 (1 page)
31 January 1996Ad 18/01/96--------- £ si 40298@1=40298 £ ic 2/40300 (2 pages)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 January 1996New director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: 102 fairgate derby DE1 1FH (1 page)
23 January 1996Registered office changed on 23/01/96 from: 102 fairgate, derby, DE1 1FH (1 page)
10 August 1995Company name changed lily environmental LIMITED\certificate issued on 11/08/95 (2 pages)
10 August 1995Company name changed lily environmental LIMITED\certificate issued on 11/08/95 (2 pages)
21 June 1995Accounting reference date notified as 30/09 (1 page)
21 June 1995Accounting reference date notified as 30/09 (1 page)
7 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
26 May 1995Company name changed nexthobby LIMITED\certificate issued on 30/05/95 (4 pages)
26 May 1995Company name changed nexthobby LIMITED\certificate issued on 30/05/95 (4 pages)
24 May 1995Secretary resigned;new director appointed (2 pages)
24 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 May 1995Registered office changed on 24/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
24 May 1995Secretary resigned;new director appointed (2 pages)
24 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1995Incorporation (12 pages)
31 March 1995Incorporation (12 pages)