Company NameFederal-Mogul Global Growth Limited
Company StatusActive
Company Number03454611
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NameDesignsome Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameBeverley Ann Sutton
NationalityBritish
StatusCurrent
Appointed21 July 2010(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameMr Christoph Henrik Narten
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed11 March 2016(18 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMr Santino Lammond
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleVp And General Manager
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameMrs Farkrah Shujaat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
Director NameAlan Carl Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1999)
RoleExecutive Vice President Feder
Correspondence Address4240 St Andrews
Howell
Michigan
Mi 48843
United States
Director NameThomas Winfield Ryan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2000)
RoleSenior Vice President & Cfo Of
Correspondence Address287 Lone Pine Road
Bloomfield Hills
Michigan
Mi 48304
Director NameRichard Arthur Snell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 1999)
RoleChairman President & Ceo Feder
Correspondence Address459 Martell Drive
Bloomfield Hills
Michigan
Mi 48304
Secretary NameAlan Carl Johnson
NationalityAmerican
StatusResigned
Appointed06 November 1997(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1999)
RoleExecutive Vice President Feder
Correspondence Address4240 St Andrews
Howell
Michigan
Mi 48843
United States
Director NameMr Paul Beaton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed27 February 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address99 Heathway
Heath
Cardiff
CF14 4JS
Wales
Director NameGeorge Davis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1998)
RoleGeneral Manager
Correspondence Address4 Hillcot Close
Lisvane
Cardiff
CF14 0TN
Wales
Director NameMr Kevin Patrick Thomas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2000)
RoleManager
Correspondence Address35 Avenue Road
Staines
Middlesex
TW18 3AW
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed16 April 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Director NameMichael Craig Verwilst
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2000)
RoleVice-President Powertrain Syst
Correspondence Address5629 Kirkridge Trail
Rochester Hills
Michigan
United States
Director NameDavid Anthony Bozynski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleVp & Cfo
Correspondence Address1665 Quarton Road
Birmingham
Michigan 48009
United States
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 January 2001)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameAndrew Christopher Boydell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 January 2001)
RoleLegal Adviser
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2003)
RoleSenior Vice President And Gene
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2010)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameMr Loic Daniel Hangran
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 January 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2013)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address14 Kronprinzenstrasse
Weisbaden
65185
Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(15 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameBrett David Pynnonen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 14 Manchester International Office Centre
Styal Road
Manchester
Lancashire
M22 5TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefederalmogul.com

Location

Registered AddressSuite 11a Manchester International Office Centre
Styal Road
Manchester
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

543.2m at £1Federal-mogul Global Llc
90.23%
Preference
58.9m at £1Federal-mogul Global Llc
9.77%
Ordinary

Financials

Year2014
Net Worth£472,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Charges

13 December 2007Delivered on: 20 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited (as Trustee for the Beneficiary)Benefit for Itself and the Beneficiary

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee or to fm(ceo)l under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the second sale agreement and all rights thereunder,. See the mortgage charge document for full details.
Fully Satisfied
10 December 2007Delivered on: 19 December 2007
Satisfied on: 28 May 2014
Persons entitled: Federal-Mogul (Continental European Operations) Limited,as Trustee for the Beneficiaries

Classification: Security trust deed
Secured details: All monies due or to become due from the company to the chargee or to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the sail agreement and all rights and remedies thereunder and all other rights,payments in respect of the specified part of the G2 note. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2023Full accounts made up to 31 December 2022 (20 pages)
11 September 2023Termination of appointment of Farkrah Shujaat as a director on 29 August 2023 (1 page)
20 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
7 January 2023Full accounts made up to 31 December 2021 (341 pages)
23 August 2022Statement of capital on 22 July 2022
  • GBP 164,250,200
(4 pages)
19 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
8 February 2022Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 8 February 2022 (1 page)
3 February 2022Termination of appointment of Elaine Janet Milner as a director on 31 January 2022 (1 page)
26 January 2022Appointment of Mr Santino Lammond as a director on 26 January 2022 (2 pages)
26 January 2022Appointment of Mrs Farkrah Shujaat as a director on 26 January 2022 (2 pages)
27 October 2021Full accounts made up to 31 December 2020 (339 pages)
30 July 2021Statement of capital on 14 June 2021
  • GBP 258,850,200
(4 pages)
15 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
7 January 2021Full accounts made up to 31 December 2019 (288 pages)
15 October 2020Statement of capital on 1 September 2020
  • GBP 328,850,200
(4 pages)
22 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
2 January 2020Statement of capital on 13 December 2019
  • GBP 340,424,314
(4 pages)
2 January 2020Statement of capital on 9 December 2019
  • GBP 347,660,314
(4 pages)
19 November 2019Statement of capital on 25 October 2019
  • GBP 352,660,314
(4 pages)
20 September 2019Full accounts made up to 31 December 2018 (319 pages)
19 September 2019Statement of capital on 13 August 2019
  • GBP 365,460,314
(4 pages)
14 May 2019Statement of capital on 16 April 2019
  • GBP 375,460,314
(4 pages)
7 May 2019Statement of capital on 9 April 2019
  • GBP 385,460,314
(4 pages)
25 April 2019Cessation of Icahn Enterprises L.P. as a person with significant control on 13 April 2019 (1 page)
25 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
25 April 2019Notification of Tenneco Inc as a person with significant control on 13 April 2019 (2 pages)
27 February 2019Statement of capital on 11 February 2019
  • GBP 435,460,314
(4 pages)
7 October 2018Full accounts made up to 31 December 2017 (196 pages)
13 August 2018Statement of capital on 16 July 2018
  • GBP 445,460,314
(4 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
21 August 2017Statement of capital on 27 July 2017
  • GBP 475,460,314
(4 pages)
21 August 2017Statement of capital on 27 July 2017
  • GBP 475,460,314
(4 pages)
25 May 2017Full accounts made up to 31 December 2016 (300 pages)
25 May 2017Full accounts made up to 31 December 2016 (300 pages)
5 January 2017Solvency Statement dated 14/12/16 (1 page)
5 January 2017Solvency Statement dated 14/12/16 (1 page)
5 January 2017Statement of capital on 5 January 2017
  • GBP 495,460,314
(3 pages)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2017Statement by Directors (1 page)
5 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2017Statement of capital on 5 January 2017
  • GBP 495,460,314
(3 pages)
5 January 2017Statement by Directors (1 page)
10 November 2016Statement of capital on 18 October 2016
  • GBP 495,460,314
(4 pages)
10 November 2016Statement of capital on 18 October 2016
  • GBP 495,460,314
(4 pages)
29 October 2016Statement of capital on 20 September 2016
  • GBP 520,460,314
(4 pages)
29 October 2016Statement of capital on 20 September 2016
  • GBP 520,460,314
(4 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
29 September 2016Statement of capital on 30 August 2016
  • GBP 532,460,314
(4 pages)
29 September 2016Statement of capital on 30 August 2016
  • GBP 532,460,314
(4 pages)
30 August 2016Full accounts made up to 31 December 2015 (298 pages)
30 August 2016Full accounts made up to 31 December 2015 (298 pages)
25 June 2016Statement of capital on 13 June 2016
  • GBP 552,072,314
(5 pages)
25 June 2016Statement of capital on 13 June 2016
  • GBP 552,072,314
(5 pages)
22 June 2016Memorandum and Articles of Association (12 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 June 2016Memorandum and Articles of Association (12 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
17 March 2016Termination of appointment of Brett Pynnonen as a director on 11 March 2016 (1 page)
17 March 2016Appointment of Mr Christoph Henrik Narten as a director on 11 March 2016 (2 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 602,072,314
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 602,072,314
(5 pages)
22 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 602,072,314
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 602,072,314
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 602,072,314
(3 pages)
22 May 2015Full accounts made up to 31 December 2014 (152 pages)
22 May 2015Full accounts made up to 31 December 2014 (152 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 602,072,214
(4 pages)
5 January 2015Solvency Statement dated 19/12/14 (1 page)
5 January 2015Statement by Directors (1 page)
5 January 2015Resolutions
  • RES13 ‐ Cancel capital redemption reserve 19/12/2014
(2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 602,072,214
(4 pages)
5 January 2015Statement by Directors (1 page)
5 January 2015Solvency Statement dated 19/12/14 (1 page)
5 January 2015Statement of capital on 5 January 2015
  • GBP 602,072,214
(4 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 602,072,214
(5 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 602,072,214
(5 pages)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 2 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
28 May 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Full accounts made up to 31 December 2013 (149 pages)
21 May 2014Full accounts made up to 31 December 2013 (149 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 602,072,214
(5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 602,072,214
(5 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
1 August 2013Appointment of Brett Pynnonen as a director (3 pages)
30 July 2013Termination of appointment of Loic Hangran as a director (1 page)
30 July 2013Appointment of Miss Elaine Janet Milner as a director (3 pages)
30 July 2013Appointment of Miss Elaine Janet Milner as a director (3 pages)
30 July 2013Termination of appointment of Loic Hangran as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (141 pages)
5 June 2013Full accounts made up to 31 December 2012 (141 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
5 September 2012Auditor's resignation (1 page)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
31 May 2012Full accounts made up to 31 December 2011 (13 pages)
17 February 2012Statement of capital on 16 January 2012
  • GBP 602,072,214
(5 pages)
17 February 2012Statement of capital on 16 January 2012
  • GBP 602,072,214
(5 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 September 2011Registered office address changed from T & N Ltd Manchester International Office Centre, Manchester Lancashire M22 5TN on 23 September 2011 (1 page)
23 September 2011Registered office address changed from T & N Ltd Manchester International Office Centre, Manchester Lancashire M22 5TN on 23 September 2011 (1 page)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 January 2011Memorandum and Articles of Association (13 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 172 &177 of ca 2006 20/12/2010
(2 pages)
6 January 2011Memorandum and Articles of Association (13 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 172 &177 of ca 2006 20/12/2010
(2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
28 July 2010Appointment of Beverley Ann Sutton as a secretary (3 pages)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
22 July 2010Termination of appointment of Elizabeth Swift as a secretary (1 page)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
10 November 2009Notice of completion of voluntary arrangement (13 pages)
10 November 2009Notice of completion of voluntary arrangement (13 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
9 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2009 (2 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
10 February 2009Director appointed loic daniel hangran (1 page)
10 February 2009Director appointed loic daniel hangran (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
27 January 2009Appointment terminated director david bozynski (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
10 December 2008Insolvency:annual report for form 1.3 (10 pages)
10 December 2008Insolvency:annual report for form 1.3 (10 pages)
25 November 2008Return made up to 18/09/08; full list of members (4 pages)
25 November 2008Return made up to 18/09/08; full list of members (4 pages)
20 November 2008Full accounts made up to 31 December 2006 (17 pages)
20 November 2008Full accounts made up to 31 December 2007 (17 pages)
20 November 2008Full accounts made up to 31 December 2006 (17 pages)
20 November 2008Full accounts made up to 31 December 2007 (17 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Particulars of mortgage/charge (7 pages)
20 December 2007Memorandum and Articles of Association (23 pages)
20 December 2007Memorandum and Articles of Association (23 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Supervisor's report (9 pages)
13 December 2007Supervisor's report (9 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
18 September 2007Return made up to 18/09/07; full list of members (3 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (14 pages)
30 October 2006Full accounts made up to 31 December 2004 (13 pages)
30 October 2006Full accounts made up to 31 December 2001 (14 pages)
30 October 2006Full accounts made up to 31 December 2001 (14 pages)
30 October 2006Full accounts made up to 31 December 2002 (13 pages)
30 October 2006Full accounts made up to 31 December 2002 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2003 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2004 (13 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (116 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (116 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
25 May 2006Administrator's abstract of receipts and payments (3 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
24 November 2005Administrator's abstract of receipts and payments (4 pages)
17 June 2005Administrator's abstract of receipts and payments (4 pages)
17 June 2005Administrator's abstract of receipts and payments (4 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
19 April 2005O/C-replacement of administrator (2 pages)
19 April 2005O/C-replacement of administrator (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
1 December 2004Administrator's abstract of receipts and payments (4 pages)
2 November 2004Administrator's abstract of receipts and payments (3 pages)
2 November 2004Administrator's abstract of receipts and payments (3 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
26 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
1 June 2004Administrator's abstract of receipts and payments (4 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
8 December 2003Administrator's abstract of receipts and payments (4 pages)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
2 June 2003Administrator's abstract of receipts and payments (3 pages)
13 April 2003Group of companies' accounts made up to 31 December 2000 (26 pages)
13 April 2003Group of companies' accounts made up to 31 December 2000 (26 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
2 December 2002Administrator's abstract of receipts and payments (4 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
28 May 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
16 January 2002Notice of result of meeting of creditors (3 pages)
3 January 2002Statement of administrator's proposal (58 pages)
3 January 2002Statement of administrator's proposal (58 pages)
1 November 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 01/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
9 October 2001Administration Order (4 pages)
9 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Ad 05/06/01--------- £ si 1000000@1=1000000 £ ic 683072214/684072214 (2 pages)
20 June 2001Ad 05/06/01--------- £ si 1000000@1=1000000 £ ic 683072214/684072214 (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
3 January 2001Ad 27/12/00--------- £ si 34000000@1=34000000 £ ic 649072214/683072214 (2 pages)
3 January 2001Ad 27/12/00--------- £ si 34000000@1=34000000 £ ic 649072214/683072214 (2 pages)
30 November 2000Full group accounts made up to 31 December 1999 (22 pages)
30 November 2000Full group accounts made up to 31 December 1999 (22 pages)
14 November 2000Ad 27/10/00-30/10/00 £ si 21384447@1=21384447 £ ic 613711527/635095974 (2 pages)
14 November 2000Ad 27/10/00-30/10/00 £ si 21384447@1=21384447 £ ic 613711527/635095974 (2 pages)
14 November 2000Ad 09/11/00--------- £ si 13976240@1=13976240 £ ic 635095974/649072214 (2 pages)
14 November 2000Ad 09/11/00--------- £ si 13976240@1=13976240 £ ic 635095974/649072214 (2 pages)
7 November 2000Return made up to 08/10/00; full list of members (8 pages)
7 November 2000Return made up to 08/10/00; full list of members (8 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (4 pages)
10 July 2000Ad 21/06/00--------- £ si 6900000@1=6900000 £ ic 606811527/613711527 (2 pages)
10 July 2000Ad 21/06/00--------- £ si 6900000@1=6900000 £ ic 606811527/613711527 (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
31 May 2000Full group accounts made up to 31 December 1998 (24 pages)
31 May 2000Full group accounts made up to 31 December 1998 (24 pages)
9 May 2000Ad 28/04/00--------- £ si 14700000@1=14700000 £ ic 592111527/606811527 (2 pages)
9 May 2000Ad 28/04/00--------- £ si 14700000@1=14700000 £ ic 592111527/606811527 (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
29 March 2000Registered office changed on 29/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW (1 page)
29 March 2000Registered office changed on 29/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW (1 page)
15 March 2000Ad 25/02/00--------- £ si 142045@1=142045 £ ic 591969482/592111527 (2 pages)
15 March 2000Ad 25/02/00--------- £ si 142045@1=142045 £ ic 591969482/592111527 (2 pages)
23 January 2000Delivery ext'd 3 mth 31/12/98 (1 page)
23 January 2000Delivery ext'd 3 mth 31/12/98 (1 page)
21 December 1999Ad 10/12/99--------- £ si 17889382@1=17889382 £ ic 574080100/591969482 (2 pages)
21 December 1999Ad 10/12/99--------- £ si 17889382@1=17889382 £ ic 574080100/591969482 (2 pages)
5 November 1999Location of register of members (1 page)
5 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1999Location of register of members (1 page)
5 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
25 October 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 July 1999£ nc 750000000/1250000000 28/06/99 (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 July 1999£ nc 750000000/1250000000 28/06/99 (1 page)
22 June 1999Full accounts made up to 28 February 1998 (6 pages)
22 June 1999Full accounts made up to 28 February 1998 (6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 February 1999Memorandum and Articles of Association (34 pages)
12 February 1999Memorandum and Articles of Association (34 pages)
23 December 1998Accounting reference date shortened from 31/12/98 to 28/02/98 (1 page)
23 December 1998Accounting reference date shortened from 31/12/98 to 28/02/98 (1 page)
9 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (8 pages)
14 July 1998Declaration of assistance for shares acquisition (4 pages)
14 July 1998Declaration of assistance for shares acquisition (8 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
6 May 1998Accounting reference date extended from 31/01/98 to 31/12/98 (1 page)
6 May 1998Accounting reference date extended from 31/01/98 to 31/12/98 (1 page)
13 March 1998Ad 12/03/98--------- £ si 14515230@1=14515230 £ ic 100/14515330 (2 pages)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
13 March 1998Ad 12/03/98--------- £ si 44850000@1=44850000 £ ic 14515330/59365330 (2 pages)
13 March 1998Ad 12/03/98--------- £ si 14515230@1=14515230 £ ic 100/14515330 (2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
13 March 1998Ad 12/03/98--------- £ si 44850000@1=44850000 £ ic 14515330/59365330 (2 pages)
13 March 1998£ nc 1000/750000000 10/03/98 (1 page)
13 March 1998£ nc 1000/750000000 10/03/98 (1 page)
13 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
19 January 1998Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page)
19 January 1998Accounting reference date shortened from 31/10/98 to 31/01/98 (1 page)
11 December 1997Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1997Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997Secretary resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New secretary appointed;new director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
5 December 1997Memorandum and Articles of Association (44 pages)
5 December 1997Memorandum and Articles of Association (44 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 December 1997Memorandum and Articles of Association (19 pages)
5 December 1997Memorandum and Articles of Association (11 pages)
5 December 1997Memorandum and Articles of Association (14 pages)
5 December 1997Memorandum and Articles of Association (14 pages)
5 December 1997Memorandum and Articles of Association (19 pages)
17 November 1997Memorandum and Articles of Association (13 pages)
17 November 1997Memorandum and Articles of Association (13 pages)
12 November 1997Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 1997Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 1997Company name changed designsome LIMITED\certificate issued on 06/11/97 (2 pages)
6 November 1997Company name changed designsome LIMITED\certificate issued on 06/11/97 (2 pages)
23 October 1997Incorporation (9 pages)
23 October 1997Incorporation (9 pages)