Company NameMammut UK Limited
Company StatusActive
Company Number03309513
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Previous NameOutdoor Elements Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Michael Escott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Pirmin Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed25 March 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Group Finance
Country of ResidenceSwitzerland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Felix Charles Munnich
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed28 February 2023(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Commercial Officer
Country of ResidenceNetherlands
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Michael John East
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Christopher Brian Roberts
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Mill Uni T 1 & 2
Brook Street
Macclesfield
SK11 7AA
Director NameDavid Robert George
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Chichester Road South
Hulme
Manchester
M15 5AF
Secretary NameMr Christopher Brian Roberts
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Mill Uni T 1 & 2
Brook Street
Macclesfield
SK11 7AA
Director NameMr Rolf Georg Schmid
Date of BirthNovember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2013)
RoleBusiness Director
Country of ResidenceSwitzerland
Correspondence AddressGartenstrasse 30
Lenzburg
Ag 5600
Switzerland
Director NameMr Michael Tobler
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2012)
RoleBusiness Director
Country of ResidenceSwitzerland
Correspondence AddressKraehbuel 15
Ch - 6403 Kuessnacht
Switzerland
Director NameMr Andre Ernst
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2012(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 November 2017)
RoleHead Of Sales
Country of ResidenceSwitzerland
Correspondence AddressBrookside Mill Uni T 1 & 2
Brook Street
Macclesfield
SK11 7AA
Director NameMr Stefan Michael Merkt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2012(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2013)
RoleChief Channel Officer
Country of ResidenceGermany
Correspondence AddressBrookside Mill Uni T 1 & 2
Brook Street
Macclesfield
SK11 7AA
Director NameMr Andreas Kessler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed28 February 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleChief Sales Officer
Country of ResidenceSwitzerland
Correspondence AddressBrookside Mill Uni T 1 & 2
Brook Street
Macclesfield
SK11 7AA
Director NameMr Stefan Merkt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2019)
RoleChief Sales Officer
Country of ResidenceGermany
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Andre Alexander Grube
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed28 March 2019(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2020)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Oliver Heiko Arndt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2019(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2022)
RoleChief Sales Officer
Country of ResidenceSwitzerland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Neil Dyson Bradley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Martin Dorig
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed07 September 2020(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2022)
RoleCheif Finance Officer
Country of ResidenceSwitzerland
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameMr Wilhelm Matheson
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed06 May 2022(25 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 2023)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01625 508218
Telephone regionMacclesfield

Location

Registered AddressAmazon House Fourth Floor
3 Brazil Street
Manchester
Lancashire
M1 3PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mammut Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£949,086
Cash£205,773
Current Liabilities£652,133

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

16 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2005Delivered on: 22 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 and 2 brookside mill brook street macclesfield cheshire.
Outstanding
17 March 2003Delivered on: 25 March 2003
Satisfied on: 21 May 2004
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
17 March 2003Delivered on: 25 March 2003
Satisfied on: 9 April 2008
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
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: By way of all book and other debts, revenues and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 2 October 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 July 2023Termination of appointment of Neil Dyson Bradley as a director on 23 June 2023 (1 page)
12 May 2023Accounts for a small company made up to 31 December 2022 (7 pages)
28 February 2023Appointment of Mr Felix Charles Munnich as a director on 28 February 2023 (2 pages)
27 February 2023Termination of appointment of Wilhelm Matheson as a director on 23 February 2023 (1 page)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
6 May 2022Appointment of Mr Wilhelm Matheson as a director on 6 May 2022 (2 pages)
28 March 2022Appointment of Mr Pirmin Walker as a director on 25 March 2022 (2 pages)
25 March 2022Termination of appointment of Martin Dorig as a director on 25 March 2022 (1 page)
11 February 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Oliver Heiko Arndt as a director on 18 January 2022 (1 page)
13 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
10 February 2021Director's details changed for Mr David Michael Escott on 10 February 2021 (2 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Andre Alexander Grube as a director on 7 September 2020 (1 page)
14 September 2020Appointment of Mr Martin Dorig as a director on 7 September 2020 (2 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
21 May 2020Appointment of Mr Neil Dyson Bradley as a director on 21 May 2020 (2 pages)
21 May 2020Appointment of Mr David Michael Escott as a director on 21 May 2020 (2 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Neil Dyson Bradley as a director on 4 February 2020 (1 page)
11 November 2019Appointment of Mr Oliver Heiko Arndt as a director on 11 November 2019 (2 pages)
3 November 2019Termination of appointment of Stefan Merkt as a director on 25 October 2019 (1 page)
2 September 2019Director's details changed for Mr Andre Alexander Grube on 29 August 2019 (2 pages)
2 September 2019Registered office address changed from Brookside Mill Uni T 1 & 2 Brook Street Macclesfield SK11 7AA to Amazon House Fourth Floor 3 Brazil Street Manchester Lancashire M1 3PJ on 2 September 2019 (1 page)
2 September 2019Director's details changed for Mr Neil Dyson Bradley on 29 August 2019 (2 pages)
2 September 2019Director's details changed for Mr Stefan Merkt on 29 August 2019 (2 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (5 pages)
26 April 2019Appointment of Mr Neil Dyson Bradley as a director on 25 April 2019 (2 pages)
28 March 2019Appointment of Mr Andre Alexander Grube as a director on 28 March 2019 (2 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
10 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Andre Ernst as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Stefan Merkt as a director on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of Andre Ernst as a director on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Stefan Merkt as a director on 17 November 2017 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (13 pages)
3 August 2017Full accounts made up to 31 December 2016 (13 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 March 2016Auditor's resignation (2 pages)
23 March 2016Auditor's resignation (2 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
11 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Andreas Kessler as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Andreas Kessler as a director on 31 December 2015 (1 page)
18 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 March 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(3 pages)
8 September 2014Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Christopher Brian Roberts as a director on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Christopher Brian Roberts as a secretary on 1 September 2014 (1 page)
14 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
2 October 2013Satisfaction of charge 1 in full (4 pages)
17 September 2013Registration of charge 033095130005 (26 pages)
17 September 2013Registration of charge 033095130005 (26 pages)
1 March 2013Appointment of Mr Andreas Kessler as a director (2 pages)
1 March 2013Appointment of Mr Andreas Kessler as a director (2 pages)
25 February 2013Termination of appointment of Stefan Merkt as a director (1 page)
25 February 2013Termination of appointment of Rolf Schmid as a director (1 page)
25 February 2013Termination of appointment of Stefan Merkt as a director (1 page)
25 February 2013Termination of appointment of Rolf Schmid as a director (1 page)
19 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
27 September 2012Appointment of Mr Stefan Michael Merkt as a director (2 pages)
27 September 2012Termination of appointment of Michael Tobler as a director (1 page)
27 September 2012Appointment of Mr Andre Ernst as a director (2 pages)
27 September 2012Termination of appointment of Michael Tobler as a director (1 page)
27 September 2012Appointment of Mr Andre Ernst as a director (2 pages)
27 September 2012Appointment of Mr Stefan Michael Merkt as a director (2 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page)
1 February 2010Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page)
1 February 2010Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Michael Tobler on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of David George as a director (1 page)
1 February 2010Secretary's details changed for Christopher Brian Roberts on 1 December 2009 (1 page)
1 February 2010Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages)
1 February 2010Termination of appointment of David George as a director (1 page)
1 February 2010Director's details changed for Michael Tobler on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Rolf Georg Schmid on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Christopher Brian Roberts on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Michael Tobler on 1 December 2009 (2 pages)
14 September 2009Auditor's resignation (1 page)
14 September 2009Auditor's resignation (1 page)
23 March 2009Return made up to 29/01/09; full list of members (11 pages)
23 March 2009Return made up to 29/01/09; full list of members (11 pages)
2 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 May 2008Return made up to 29/01/08; no change of members (7 pages)
8 May 2008Return made up to 29/01/08; no change of members (7 pages)
7 May 2008Director appointed michael tobler (2 pages)
7 May 2008Director appointed michael tobler (2 pages)
7 May 2008Director appointed rolf schmid (2 pages)
7 May 2008Director appointed rolf schmid (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 April 2008Company name changed outdoor elements LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Company name changed outdoor elements LIMITED\certificate issued on 16/04/08 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 29/01/07; full list of members (7 pages)
22 February 2007Return made up to 29/01/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Return made up to 29/01/06; full list of members (7 pages)
21 March 2006Return made up to 29/01/06; full list of members (7 pages)
12 September 2005Accounting reference date shortened from 01/03/06 to 31/12/05 (1 page)
12 September 2005Accounting reference date shortened from 01/03/06 to 31/12/05 (1 page)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(8 pages)
4 March 2005Return made up to 29/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(8 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
18 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 May 2003Ad 01/03/02-28/02/03 £ si 900@1 (2 pages)
16 May 2003Ad 01/03/02-28/02/03 £ si 900@1 (2 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 29/01/03; full list of members (7 pages)
24 January 2003Return made up to 29/01/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 March 2002Return made up to 29/01/02; full list of members (6 pages)
27 March 2002Return made up to 29/01/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
11 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 1 March 2000 (7 pages)
27 April 2000Accounts for a small company made up to 1 March 2000 (7 pages)
27 April 2000Accounts for a small company made up to 1 March 2000 (7 pages)
24 February 2000Return made up to 29/01/00; full list of members (6 pages)
24 February 2000Return made up to 29/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 1 March 1999 (7 pages)
20 May 1999Accounts for a small company made up to 1 March 1999 (7 pages)
20 May 1999Accounts for a small company made up to 1 March 1999 (7 pages)
29 March 1999Return made up to 29/01/99; full list of members (6 pages)
29 March 1999Return made up to 29/01/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 1 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 1 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 1 March 1998 (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 February 1998Return made up to 29/01/98; full list of members (6 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
30 June 1997Accounting reference date extended from 31/01/98 to 01/03/98 (1 page)
30 June 1997Accounting reference date extended from 31/01/98 to 01/03/98 (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 January 1997Incorporation (15 pages)
29 January 1997Incorporation (15 pages)