Company NameBudenberg 4B Group Limited
DirectorsJohn White and Anthony Frank Kania
Company StatusActive
Company Number03221236
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(16 years, 9 months after company formation)
Appointment Duration11 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NameMr Anthony Frank Kania
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(18 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Stuart Road Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
Director NamePaul Frederick Winters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 11 August 2012)
RoleChairman And Ceo
Country of ResidenceBahamas
Correspondence AddressPO Box Cr-56766 Suite 686
Nassau
WR9 0AH
Director NameMr Thomas Ronald Doyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Grange Lea
Middlewich
Cheshire
CW10 9FA
Secretary NameMartin Skiner
NationalityBritish
StatusResigned
Appointed13 September 1996(2 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 1997)
RoleAccountant
Correspondence AddressChessels 14 St Marys Road
Burnham On Sea
Somerset
TA8 2AY
Director NameEric Anthony Barton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGlendale 9 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(4 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
Director NamePaul Frederick Dunnage
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1999)
RoleManaging Director
Correspondence AddressFlagham Cottage
Oaksey
Malmesbury
Wiltshire
SN16 9TW
Director NameGeoffrey Howard Sparkes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2004)
RoleGeneral Manager
Correspondence Address71 Boulevard Arago
Paris
75013
Director NameRichard Lohse
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed02 December 1996(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressJm Riegel 9
Sandhausen D-69207
Germany
Foreign
Director NameGraham Charles Rose
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Secretary NameGraham Charles Rose
NationalityBritish
StatusResigned
Appointed09 January 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks House
The Street Regil Winford
Bristol
BS40 8BB
Director NameMr Stephen John Stokes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Secretary NameMr Stephen John Stokes
NationalityBritish
StatusResigned
Appointed02 August 2001(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Shawbirch Road
Admaston
Telford
Shropshire
TF5 0AB
Director NameAndrew Brough
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleEngineer
Correspondence Address13 Winston Avenue
Bamford
Rochdale
Lancashire
OL11 5JA
Director NameMr Terence Batt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address28 The Cherries
Euxton
Chorley
Lancashire
PR7 6NG
Director NameMs Gillian Louise Macrae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2011(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Secretary NameMs Gillian Louise Macrae
StatusResigned
Appointed27 April 2011(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 May 2012)
RoleCompany Director
Correspondence Address2 Tenbury Close
Great Sankey
Warrington
Cheshire
WA5 3RN
Director NameMr Lee Andrew Tomlinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Chester Road
Audley
Stoke-On-Trent
Staffordshire
ST7 8JF
Secretary NameMr Lee Andrew Tomlinson
StatusResigned
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence Address79 Chester Road
Audley
Stoke-On-Trent
Staffordshire
ST7 8JF
Director NameMrs Gaelle Aline Catherine White
Date of BirthJune 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2012(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gilchrist Road
Irlam
Manchester
M44 5AY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteelectrocal.co.uk

Location

Registered AddressUnit B2 Stuart Road
Altrincham Business Park
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

143.4k at £1Croire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£321,975
Cash£419
Current Liabilities£611,182

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

7 October 2020Delivered on: 14 October 2020
Persons entitled: Dalriada Trustees Limited

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among others things) land, intellectual property and chattels. None is specified. See the instrument for more details.
Outstanding
22 July 2013Delivered on: 23 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 13 October 2011
Satisfied on: 28 January 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company and the obligors to the security holder 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.
Fully Satisfied
29 April 2004Delivered on: 12 May 2004
Satisfied on: 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them,. See the mortgage charge document for full details.
Fully Satisfied
3 October 1996Delivered on: 22 October 1996
Satisfied on: 14 June 2000
Persons entitled: Bhf-Bank Aktiengesellschaft

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed and 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

Filing History

14 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
20 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 April 2021Notice of completion of voluntary arrangement (8 pages)
21 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
16 December 2020Change of details for Croire Limited as a person with significant control on 20 July 2020 (2 pages)
24 October 2020Resolutions
  • RES13 ‐ Company business/company documents 29/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2020Memorandum and Articles of Association (9 pages)
15 October 2020Memorandum and Articles of Association (9 pages)
14 October 2020Registration of charge 032212360005, created on 7 October 2020 (74 pages)
29 September 2020Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 July 2020Registered office address changed from 4 Gilchrist Road Irlam Manchester M44 5AY to Unit B2 Stuart Road Altrincham Business Park Altrincham Cheshire WA14 5GJ on 20 July 2020 (1 page)
26 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 143,397
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 143,397
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages)
9 April 2015Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Termination of appointment of Gaelle Aline Catherine White as a director on 2 April 2015 (1 page)
9 April 2015Appointment of Mr Anthony Frank Kania as a director on 2 April 2015 (2 pages)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Terence Batt as a director on 31 March 2015 (1 page)
17 December 2014Director's details changed for Mrs Gaelle Aline Catherine White on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mrs Gaelle Aline Catherine White on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr John White on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mr John White on 17 December 2014 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 143,397
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 143,397
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 143,397
(4 pages)
29 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 143,397
(4 pages)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (1 page)
28 January 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Satisfaction of charge 2 in full (1 page)
23 July 2013Registration of charge 032212360004 (26 pages)
23 July 2013Registration of charge 032212360004 (26 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a secretary (1 page)
14 June 2013Termination of appointment of Lee Tomlinson as a director (1 page)
16 April 2013Appointment of Mr John White as a director (2 pages)
16 April 2013Appointment of Mr John White as a director (2 pages)
6 February 2013Director's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages)
6 February 2013Secretary's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages)
6 February 2013Secretary's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
6 February 2013Director's details changed for Mr Lee Andrew Tomlinson on 27 December 2012 (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
5 December 2012Appointment of Mrs Gaelle Aline Catherine White as a director (2 pages)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
28 September 2012Termination of appointment of Paul Winters as a director (1 page)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a director (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
14 May 2012Termination of appointment of Gillian Macrae as a director (1 page)
14 May 2012Appointment of Mr Lee Andrew Tomlinson as a secretary (2 pages)
14 May 2012Termination of appointment of Gillian Macrae as a secretary (1 page)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2011Company name changed electrocal group LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
24 August 2011Company name changed electrocal group LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
19 August 2011Change of name notice (2 pages)
19 August 2011Change of name notice (2 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
4 May 2011Termination of appointment of Stephen Stokes as a director (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Stokes as a secretary (1 page)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (1 page)
27 April 2011Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a director (2 pages)
27 April 2011Director's details changed for Paul Frederick Winters on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages)
27 April 2011Appointment of Mr Terence Batt as a director (2 pages)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages)
27 April 2011Secretary's details changed for Ms Gillian Louise Macrae on 27 April 2011 (2 pages)
27 April 2011Appointment of Ms Gillian Louise Macrae as a secretary (1 page)
27 April 2011Director's details changed for Mr Terence Batt on 27 April 2011 (2 pages)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 7 Alfred Court, Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4AD on 4 April 2011 (1 page)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
17 August 2009Director's change of particulars / paul winters / 01/04/2009 (2 pages)
7 July 2009Return made up to 05/07/09; full list of members (6 pages)
7 July 2009Return made up to 05/07/09; full list of members (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 August 2008Full accounts made up to 31 December 2007 (20 pages)
22 August 2008Full accounts made up to 31 December 2007 (20 pages)
12 August 2008Return made up to 05/07/08; full list of members (6 pages)
12 August 2008Return made up to 05/07/08; full list of members (6 pages)
14 November 2007Full accounts made up to 31 December 2006 (28 pages)
14 November 2007Full accounts made up to 31 December 2006 (28 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 July 2007£ sr 2@1 11/05/07 (2 pages)
19 July 2007£ sr 2@1 11/05/07 (2 pages)
6 July 2007Return made up to 05/07/07; full list of members (5 pages)
6 July 2007Return made up to 05/07/07; full list of members (5 pages)
30 August 2006Return made up to 05/07/06; full list of members (6 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page)
30 August 2006Return made up to 05/07/06; full list of members (6 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 7 alfred court saxon business park, stoke prior, bromsgrove worcestershire B60 4AD (1 page)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
8 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
8 November 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
28 July 2005Return made up to 05/07/05; full list of members (6 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
29 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
12 August 2004Return made up to 05/07/04; full list of members (12 pages)
12 August 2004Return made up to 05/07/04; full list of members (12 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
25 July 2003Return made up to 05/07/03; full list of members (9 pages)
25 July 2003Return made up to 05/07/03; full list of members (9 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
19 August 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
31 July 2002Return made up to 05/07/02; full list of members (10 pages)
31 July 2002Return made up to 05/07/02; full list of members (10 pages)
12 November 2001Location - directors service contracts and memoranda (1 page)
12 November 2001Location - directors service contracts and memoranda (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
12 September 2001£ ic 473475/109998 29/08/01 £ sr 363477@1=363477 (1 page)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2001Memorandum and Articles of Association (36 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 September 2001Memorandum and Articles of Association (36 pages)
12 September 2001Ad 29/08/01--------- £ si 2@1=2 £ ic 109998/110000 (2 pages)
12 September 2001£ ic 473475/109998 29/08/01 £ sr 363477@1=363477 (1 page)
12 September 2001Ad 29/08/01--------- £ si 2@1=2 £ ic 109998/110000 (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001New secretary appointed;new director appointed (3 pages)
21 August 2001Director resigned (1 page)
28 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
28 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2000Full group accounts made up to 31 December 1999 (31 pages)
21 June 2000Full group accounts made up to 31 December 1999 (31 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: old mixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 April 2000Registered office changed on 04/04/00 from: old mixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
2 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 1999Full group accounts made up to 31 December 1998 (30 pages)
14 June 1999Full group accounts made up to 31 December 1998 (30 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
20 July 1998Return made up to 05/07/98; no change of members (6 pages)
20 July 1998Return made up to 05/07/98; no change of members (6 pages)
9 June 1998Full group accounts made up to 31 December 1997 (31 pages)
9 June 1998Full group accounts made up to 31 December 1997 (31 pages)
23 December 1997Location - directors service contracts and memoranda (1 page)
23 December 1997Location - directors service contracts and memoranda (1 page)
19 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 December 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
19 September 1997Full group accounts made up to 31 December 1996 (28 pages)
19 September 1997Full group accounts made up to 31 December 1996 (28 pages)
28 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Location of register of members (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997Location of register of directors' interests (1 page)
14 May 1997Location of debenture register (2 pages)
14 May 1997Location of register of members (1 page)
14 May 1997Location of register of directors' interests (1 page)
11 April 1997Ad 01/04/97--------- £ si 19127@1=19127 £ ic 454348/473475 (2 pages)
11 April 1997Ad 01/04/97--------- £ si 19127@1=19127 £ ic 454348/473475 (2 pages)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Company name changed mnr group LIMITED\certificate issued on 05/02/97 (8 pages)
4 February 1997Company name changed mnr group LIMITED\certificate issued on 05/02/97 (8 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
4 December 1996New director appointed (3 pages)
4 December 1996New director appointed (3 pages)
10 November 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
10 November 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
2 November 1996Ad 03/10/96--------- £ si 454346@1=454346 £ ic 2/454348 (2 pages)
2 November 1996Ad 03/10/96--------- £ si 454346@1=454346 £ ic 2/454348 (2 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
22 October 1996Particulars of mortgage/charge (50 pages)
14 October 1996Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
14 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 October 1996Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
2 October 1996Company name changed 246TH shelf investment company l imited\certificate issued on 02/10/96 (2 pages)
2 October 1996Company name changed 246TH shelf investment company l imited\certificate issued on 02/10/96 (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 September 1996Registered office changed on 30/09/96 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 September 1996£ nc 100/478261 17/09/96 (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996£ nc 100/478261 17/09/96 (1 page)
30 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
5 July 1996Incorporation (25 pages)
5 July 1996Incorporation (25 pages)