Company NameVacu-Blast International Limited
DirectorRobert Shaw
Company StatusActive
Company Number03245107
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 7 months ago)
Previous NameEffectblend Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Shaw
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSenior Vp Finance & Group Controller
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMiss Megan Roper
StatusCurrent
Appointed01 April 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameSuhrud Prakash Mehta
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 27 September 1996)
RoleTrainee Sol
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameChristopher Mark Haynes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 27 September 1996)
RoleSolicitor
Correspondence Address51 Richmond Hill
Richmond
Surrey
TW10 6RE
Secretary NameSuhrud Prakash Mehta
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks, 3 days after company formation)
Appointment Duration1 week (resigned 27 September 1996)
RoleTrainee Sol
Correspondence Address108 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMichael James McCabe
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1999)
RoleSecretary And Director
Correspondence AddressSaddlers
Hockett Lane, East Paddock
Cookham Dean
Berkshire
SL6 9UP
Director NameMichael John Riley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressOakbank 91 Hamesmoor Road
Mytchett
Camberley
Surrey
GU16 6JF
Secretary NameMichael James McCabe
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 23 October 1997)
RoleSecretary And Director
Correspondence AddressSaddlers
Hockett Lane, East Paddock
Cookham Dean
Berkshire
SL6 9UP
Director NameIan Douglas Grant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(1 month after company formation)
Appointment Duration1 year (resigned 23 October 1997)
RoleVenture Capitalist
Correspondence AddressAbbotts Barton Farmhouse
Abbotts Barton
Winchester
Hampshire
SO23 7HY
Director NameJohn David Barnes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address9 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameMr Stuart Arthur Cole
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameMr Andrew Thomas Carmichael
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration21 years, 9 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMichael Charles Edward Sturt
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address18 Falmouth Close
Broken Cross
Macclesfield
Cheshire
SK10 3NS
Director NameHans Magnus Andresen
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 2003(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2006)
RoleExecutive
Correspondence AddressAdalbert-Stifter-Strasse 17
Munich
D-81925
Foreign
Secretary NameNeil Christopher Moseley
NationalityBritish
StatusResigned
Appointed14 August 2003(6 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2020)
RoleAccountant
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Ian Bruce Bird
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2019(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameMr Neil Christopher Moseley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Secretary NameMr Stephen Ross Darlington
StatusResigned
Appointed31 December 2020(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusResigned
Appointed12 July 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP

Contact

Websitewww.vacu-blast.co.uk

Location

Registered AddressWheelabrator House 22 Edward Court
Broadheath
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2.2m at £0.5Wheelabrator Technologies (Uk) LTD
61.40%
Preference
97k at £1Wheelabrator Technologies (Uk) LTD
5.35%
Ordinary
602.8k at £1Wheelabrator Technologies (Uk) LTD
33.25%
Preferred Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

5 October 1996Delivered on: 24 October 1996
Satisfied on: 28 November 1997
Persons entitled: Btr Industries Limited

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee under the terms of clause 2.6 of a sale agreement dated 5TH october 1996 and under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1996Delivered on: 24 October 1996
Satisfied on: 28 November 1997
Persons entitled: Btr Property Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the chargee under the terms of clause 2.6 of a sale agreement dated 5TH october 1996 and under this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever.
Particulars: Charge over 2 ordinary shares of £1.00 each in the captal of eagerdance limited and a charge over 2 ordinary shares each in the capital of governthermo limited pursuant to the facility letter dated 5TH october 1996 including all allotments accretions benefits and advantages in respect of the mortgaged securities.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly known as effectblend 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage of permanent health policy
Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever.
Particulars: The permanent health policy in respect of michael james mccabe and all money payable thereunder policy NO9589113 for £60,000 P.A.. see the mortgage charge document for full details.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage of permanent health policy
Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever.
Particulars: The permanent health policy details in respect of michael john riley and all money payable thereunder policy NO9589269 for £60,000 P.A.. see the mortgage charge document for full details.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever.
Particulars: The life and disability policy in respect of michael john riley and all money payable thereunder policy NO9198126 for £250,000.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company formerly known as effectblend limited to the chargee on any account whatsoever.
Particulars: The life and disability policy details in respect of michael james mccabe and all money payable under the policy no 9198050 for £250,000. see the mortgage charge document for full details.
Fully Satisfied
7 October 1997Delivered on: 11 October 1997
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Memorandum of deposit over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over 1,499,998 ordinary shares of £1 each in the capital of vacu-blast (europe) limited; loan notes in respect of £1,000,000 lent to vacu-blast limited and loan note in respect of ff 8,910,000 lend to vacu-blast (europe) limited including all allotments accretions benefits and advantages whatsoever accruing. See the mortgage charge document for full details.
Fully Satisfied
5 October 1996Delivered on: 17 October 1996
Satisfied on: 7 May 1999
Persons entitled: Midland Bank PLC

Classification: Pledge agreement
Secured details: The obligations of the company formerly known as effectblend limited to the chargee under a facility letter dated 5TH october 1996 and under various security documents also dated 5TH october 1996 and entered into pursuant to the facility letter.
Particulars: Security interest in and to the 26,994 shares each having a par value of 100 french francs held by the company in matrasur S.A. a french company with company registration number 642 041 123 in addition securities received by the company in payment of or in respect of the securities under pledge resulting from exchanges poolings divisions stock splits subscriptions for cash or otherwise. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of Ian Bruce Bird as a director on 31 December 2020 (1 page)
2 January 2021Appointment of Mr Stephen Ross Darlington as a secretary on 31 December 2020 (2 pages)
2 January 2021Termination of appointment of Neil Christopher Moseley as a secretary on 31 December 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 August 2019Termination of appointment of Andrew Thomas Carmichael as a director on 9 August 2019 (1 page)
12 August 2019Appointment of Mr Ian Bird as a director on 9 August 2019 (2 pages)
12 August 2019Appointment of Mr Neil Christopher Moseley as a director on 9 August 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (14 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from PO Box 60 Craven Road Altrincham Cheshire WA14 5EP to Wheelabrator House 22 Edward Court Broadheath Altrincham Cheshire WA14 5GL on 9 May 2016 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,812,933
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,812,933
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,812,933
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,812,933
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 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 1,812,933
(4 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 1,812,933
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Andrew Thomas Carmichael on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Neil Christopher Moseley on 13 May 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (3 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 May 2005Return made up to 31/03/05; full list of members (3 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
13 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
3 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (1 page)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
17 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 June 2002Return made up to 31/03/02; full list of members (6 pages)
19 December 2001Full accounts made up to 31 December 2000 (7 pages)
19 December 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2001Return made up to 31/03/01; full list of members (6 pages)
16 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
27 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 May 2000Return made up to 31/03/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
13 April 1999Return made up to 31/03/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 May 1998Return made up to 11/05/98; full list of members (8 pages)
18 May 1998Return made up to 11/05/98; full list of members (8 pages)
27 January 1998Full group accounts made up to 31 December 1996 (17 pages)
27 January 1998Full group accounts made up to 31 December 1996 (17 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
10 November 1997Ad 23/10/97--------- £ si 529000@1=529000 £ ic 1283933/1812933 (2 pages)
10 November 1997Ad 23/10/97--------- £ si 529000@1=529000 £ ic 1283933/1812933 (2 pages)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 November 1997Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page)
3 November 1997Registered office changed on 03/11/97 from: woodson house ajax avenue slough berkshire SL1 4DJ (1 page)
30 October 1997£ nc 1283933/1812933 23/10/97 (1 page)
30 October 1997£ nc 1283933/1812933 23/10/97 (1 page)
20 October 1997Return made up to 03/09/97; full list of members; amend (5 pages)
20 October 1997Return made up to 03/09/97; full list of members; amend (5 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
17 September 1997Return made up to 03/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/09/97
(6 pages)
17 September 1997Return made up to 03/09/97; full list of members
  • 363(287) ‐ Registered office changed on 17/09/97
(6 pages)
11 August 1997Ad 21/05/97--------- £ si 6833@1=6833 £ ic 1277100/1283933 (2 pages)
11 August 1997Ad 21/05/97--------- £ si 6833@1=6833 £ ic 1277100/1283933 (2 pages)
11 April 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
11 April 1997Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page)
20 December 1996New director appointed (1 page)
20 December 1996New director appointed (1 page)
20 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 November 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 October 1996Nc inc already adjusted 05/10/96 (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
29 October 1996Ad 04/10/96-08/10/96 £ si [email protected]=1113100 £ si 163998@1=163998 £ ic 2/1277100 (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996Nc inc already adjusted 05/10/96 (1 page)
29 October 1996Ad 04/10/96-08/10/96 £ si [email protected]=1113100 £ si 163998@1=163998 £ ic 2/1277100 (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (7 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Company name changed effectblend LIMITED\certificate issued on 07/10/96 (2 pages)
7 October 1996Company name changed effectblend LIMITED\certificate issued on 07/10/96 (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1996New director appointed (2 pages)
3 September 1996Incorporation (9 pages)
3 September 1996Incorporation (9 pages)