Company NameNJC Europe Limited
Company StatusActive
Company Number03353200
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Previous NameRIKA International Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameYoshiki Miura
Date of BirthMay 1955 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed19 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameYoshihiro Kihara
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed19 May 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Secretary NameMrs Angela Allen
StatusCurrent
Appointed11 January 2023(25 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMs Hieu-Dinh Phan
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed31 July 2023(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameAngela Allen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(26 years, 9 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameSyota Fukushima
Date of BirthMarch 1991 (Born 33 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2024(26 years, 9 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceJapan
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameLiam Alphonsus Killough
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Howarth Court Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMalcolm Hirst Parkin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Hill
Delph
Oldham
Lancashire
OL3 5ED
Secretary NameMr John Hodd
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameKyoshi Fujita
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 1997(2 weeks, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 17 March 2005)
RoleCompany Director
Correspondence AddressC/O New Japan Chemical Co Ltd
1-8 2 Chome Bingomachi Chuo Ku
Osaka
Japan 541
Foreign
Director NameMasamitsu Hattori
Date of BirthMarch 1925 (Born 99 years ago)
NationalityJananese
StatusResigned
Appointed02 May 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1999)
RoleCompany Director
Correspondence AddressC/O New Japan Chemical Co Ltd
1-8 2 Chome
Bingmachi Chuo Ku
Osaka Japan
Japan
Director NameKoichi Ogino
Date of BirthDecember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 1997(2 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2004)
RoleManager
Correspondence AddressC/O New Japan Chemical Co Ltd
1-8 2 Chome Bingomachi Chuo Ku
Osaka
Japan 541
Foreign
Director NameHiroshi Uehara
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed25 August 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address196-11 Umedo
Kawaishi Cho
Shiki Gun
Nara
Japan
Director NameShushi Ueda
Date of BirthDecember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed20 May 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2003)
RoleGeneral Manager - Sales
Correspondence AddressH Satsukigaoka Higashi
Suita
Osaka 565-0831
Foreign
Director NameNoriyuki Uchino
Date of BirthOctober 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed19 June 2003(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 January 2004)
RoleCompany Director
Correspondence Address22-5 2-Chome
Igusa Suginami-Ku
Tokyo
Foreign
Director NameMantaro Fujimoto
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed22 January 2004(6 years, 9 months after company formation)
Appointment Duration19 years (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Howarth Court Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameShinji Katoh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2012)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address1 9 Daigoshimohayama Cho
Fushimi Ku
Kyoto
Foreign
Director NameJohn Kenneth Yates
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Farndale
Widnes
Cheshire
WA8 9JL
Director NameShizuo Terazawa
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address537-22 Takadono -Cho
Kashihara -Shi
Nara
Japan
Director NameMr Yoshika Joya
Date of BirthApril 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address407-90 Hikita-Cho
Nara-Shi
Nara
631-0843
Japan
Director NameMr Yutaka Hayashi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed22 June 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address21 Bold Street
Warrington
Cheshire
WA1 1DF
Director NameMrs Patricia Ann Prokopiw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2024)
RoleGlobal Supply Manager
Country of ResidenceEngland
Correspondence Address3 Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMr Yoshitaka Ryo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address21 Bold Street
Warrington
Cheshire
WA1 1DF
Director NameMr Kenji Hara
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed12 August 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address21 Bold Street
Warrington
Cheshire
WA1 1DF
Secretary NameMrs Patricia Prokopiw
StatusResigned
Appointed31 March 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 January 2023)
RoleCompany Director
Correspondence Address3 Howarth Court Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMr Shinji Katoh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3 Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMr Sukehiro Niga
Date of BirthNovember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2016(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2023)
RoleCommercial Director
Country of ResidenceJapan
Correspondence Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameDr Yasuyuki Kawahara
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2018(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 May 2020)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address3 Howarth Court Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameMr Kenji Aoyagi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed14 May 2020(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 2021)
RolePlant Manager
Country of ResidenceJapan
Correspondence AddressNjc Europe Limited Oldham Broadway Business Park
Chadderton
Oldham
OL9 9XB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3 Howarth Court Broadway Business Park
Chadderton
Oldham
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£4,998,732
Gross Profit£728,059
Net Worth£973,708
Cash£892,543
Current Liabilities£1,935,101

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Charges

12 February 2010Delivered on: 17 February 2010
Persons entitled: National Westminster 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: L/H property k/a unit 3 howarth court gateway crescent oldham broadway business park chadderton oldham t/no MAN112276 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 1998Delivered on: 9 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 February 2024Termination of appointment of Patricia Ann Prokopiw as a director on 1 February 2024 (1 page)
6 February 2024Termination of appointment of Mantaro Fujimoto as a director on 1 February 2023 (1 page)
6 February 2024Appointment of Mr Syota Fukushima as a director on 1 February 2023 (2 pages)
6 February 2024Termination of appointment of Sukehiro Niga as a director on 1 February 2023 (1 page)
6 February 2024Appointment of Mrs Angela Allen as a director on 1 February 2023 (2 pages)
6 February 2024Termination of appointment of Liam Alphonsus Killough as a director on 1 February 2024 (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 August 2023Second filing for the appointment of Mr Yoshiki Miura as a director (3 pages)
3 August 2023Appointment of Ms Hieu-Dinh Phan as a director on 31 July 2023 (2 pages)
14 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
13 May 2023Second filing for the appointment of Mr Yoshiki Miura as a director (3 pages)
11 January 2023Termination of appointment of Patricia Prokopiw as a secretary on 11 January 2023 (1 page)
11 January 2023Appointment of Mrs Angela Allen as a secretary on 11 January 2023 (2 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (22 pages)
7 July 2021Appointment of Mr Yoshiki Miura as a director on 19 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023 and again on 10/08/2023
(2 pages)
7 July 2021Termination of appointment of Kenji Aoyagi as a director on 19 May 2021 (1 page)
7 July 2021Appointment of Mr Yoshihiro Kihara as a director on 19 May 2021 (2 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (21 pages)
7 October 2020Satisfaction of charge 1 in full (2 pages)
24 September 2020Registered office address changed from 21 Bold Street Warrington Cheshire WA1 1DF to 3 Howarth Court Broadway Business Park Chadderton Oldham OL9 9XB on 24 September 2020 (1 page)
15 June 2020Termination of appointment of Yasuyuki Kawahara as a director on 14 May 2020 (1 page)
15 June 2020Appointment of Mr Kenji Aoyagi as a director on 14 May 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (20 pages)
22 August 2018Appointment of Dr Yasuyuki Kawahara as a director on 14 May 2018 (2 pages)
22 August 2018Termination of appointment of Shinji Katoh as a director on 14 May 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr Shinji Katoh on 28 March 2018 (2 pages)
28 March 2018Director's details changed for Mrs Patricia Ann Prokopiw on 28 March 2018 (2 pages)
15 March 2018Director's details changed for Liam Alphonsus Killough on 13 March 2018 (2 pages)
14 March 2018Director's details changed for Mantaro Fujimoto on 13 March 2018 (2 pages)
14 March 2018Director's details changed for Liam Alphonsus Killough on 13 March 2018 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
2 September 2016Appointment of Mr Sukehiro Niga as a director on 1 April 2016 (2 pages)
2 September 2016Appointment of Mr Sukehiro Niga as a director on 1 April 2016 (2 pages)
19 August 2016Termination of appointment of Yoshitaka Ryo as a director on 1 April 2016 (1 page)
19 August 2016Termination of appointment of Yoshitaka Ryo as a director on 1 April 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,000
(8 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,000
(8 pages)
9 May 2016Appointment of Mrs Patricia Prokopiw as a secretary on 31 March 2016 (2 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Appointment of Mrs Patricia Prokopiw as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Shinji Katoh as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Kenji Hara as a director on 1 April 2016 (1 page)
5 April 2016Appointment of Mr Shinji Katoh as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Kenji Hara as a director on 1 April 2016 (1 page)
1 April 2016Auditor's resignation (1 page)
1 April 2016Auditor's resignation (1 page)
3 February 2016Termination of appointment of John Hodd as a secretary on 19 October 2015 (1 page)
3 February 2016Termination of appointment of John Hodd as a secretary on 19 October 2015 (1 page)
16 June 2015Director's details changed for Mrs Patricia Ann Prokopiw on 14 February 2014 (2 pages)
16 June 2015Director's details changed for Mrs Patricia Ann Prokopiw on 14 February 2014 (2 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200,000
(8 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200,000
(8 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2014Appointment of Mr Kenji Hara as a director on 12 August 2014 (2 pages)
22 September 2014Appointment of Mr Yoshitaka Ryo as a director on 12 August 2014 (2 pages)
22 September 2014Appointment of Mr Kenji Hara as a director on 12 August 2014 (2 pages)
22 September 2014Appointment of Mr Yoshitaka Ryo as a director on 12 August 2014 (2 pages)
12 September 2014Termination of appointment of Yoshika Joya as a director on 12 August 2014 (1 page)
12 September 2014Termination of appointment of Yutaka Hayashi as a director on 12 August 2014 (1 page)
12 September 2014Termination of appointment of Yutaka Hayashi as a director on 12 August 2014 (1 page)
12 September 2014Termination of appointment of Yoshika Joya as a director on 12 August 2014 (1 page)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,000
(8 pages)
7 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,000
(8 pages)
9 June 2014Full accounts made up to 31 December 2013 (19 pages)
9 June 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Company name changed rika international LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
8 April 2014Company name changed rika international LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
8 April 2014Change of name notice (2 pages)
17 March 2014Appointment of Mrs Patricia Ann Prokopiw as a director (2 pages)
17 March 2014Appointment of Mrs Patricia Ann Prokopiw as a director (2 pages)
11 February 2014Termination of appointment of John Yates as a director (1 page)
11 February 2014Termination of appointment of John Yates as a director (1 page)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
29 April 2013Appointment of Mr Yutaka Hayashi as a director (2 pages)
29 April 2013Appointment of Mr Yutaka Hayashi as a director (2 pages)
29 April 2013Termination of appointment of Shinji Katoh as a director (1 page)
29 April 2013Termination of appointment of Shinji Katoh as a director (1 page)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Full accounts made up to 31 December 2012 (16 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
14 February 2012Appointment of Mr Yoshika Joya as a director (2 pages)
14 February 2012Termination of appointment of Shizuo Terazawa as a director (1 page)
14 February 2012Termination of appointment of Shizuo Terazawa as a director (1 page)
14 February 2012Appointment of Mr Yoshika Joya as a director (2 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mantaro Fujimoto on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Shizuo Terazawa on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Shizuo Terazawa on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Shinji Katoh on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mantaro Fujimoto on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Shinji Katoh on 30 April 2010 (2 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
26 April 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 May 2009Return made up to 30/04/09; full list of members (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (7 pages)
10 June 2008Return made up to 16/04/08; no change of members (8 pages)
10 June 2008Return made up to 16/04/08; no change of members (8 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
26 June 2007Return made up to 16/04/07; no change of members (9 pages)
26 June 2007Director resigned (2 pages)
26 June 2007Return made up to 16/04/07; no change of members (9 pages)
26 June 2007New director appointed (1 page)
26 June 2007Director resigned (2 pages)
26 June 2007New director appointed (1 page)
2 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
1 June 2006Return made up to 16/04/06; full list of members (8 pages)
1 June 2006Return made up to 16/04/06; full list of members (8 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
20 June 2005Return made up to 16/04/05; full list of members (8 pages)
20 June 2005Return made up to 16/04/05; full list of members (8 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
14 April 2004Return made up to 16/04/04; full list of members (8 pages)
14 April 2004Return made up to 16/04/04; full list of members (8 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
24 April 2003Return made up to 16/04/03; full list of members (8 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 April 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
24 April 2003Return made up to 16/04/03; full list of members (8 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
19 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 April 2002Return made up to 16/04/02; full list of members (7 pages)
19 April 2002Return made up to 16/04/02; full list of members (7 pages)
19 April 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
13 December 2001Ad 22/11/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 December 2001Ad 22/11/01--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 December 2001Nc inc already adjusted 03/10/01 (1 page)
13 December 2001Nc inc already adjusted 03/10/01 (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 June 2000Return made up to 16/04/00; full list of members (7 pages)
2 June 2000Return made up to 16/04/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
21 April 1999Return made up to 16/04/99; no change of members (6 pages)
21 April 1999Return made up to 16/04/99; no change of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 May 1998Return made up to 16/04/98; full list of members (8 pages)
20 May 1998Return made up to 16/04/98; full list of members (8 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
1 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
1 September 1997Resolutions
  • WRES13 ‐ Written resolution
(19 pages)
1 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
1 September 1997Ad 26/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 September 1997Nc inc already adjusted 11/08/97 (1 page)
1 September 1997Ad 26/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 September 1997Nc inc already adjusted 11/08/97 (1 page)
1 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
25 June 1997Registered office changed on 25/06/97 from: robert davies and co 21 bold street warrington WA1 1DF (1 page)
25 June 1997Registered office changed on 25/06/97 from: robert davies and co 21 bold street warrington WA1 1DF (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
16 April 1997Incorporation (20 pages)
16 April 1997Incorporation (20 pages)