Company NameElderhill Limited
DirectorsChristopher David Welsh and Stephen Tatlock
Company StatusActive
Company Number03600388
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Previous NamesDateover Limited and Saturn Communications Group Limited

Business Activity

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

Directors

Director NameMr Christopher David Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(4 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
Director NameMr Stephen Tatlock
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3-4 Wharfside The Boatyard
Worsley
Manchester
M28 2WN
Director NameRichard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(2 weeks, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStruan
Storrs Park Bowness On Windermere
Cumbria
LA23 3JG
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed06 August 1998(2 weeks, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 14 August 1998)
RoleSolicitor
Correspondence Address126 Padfield Main Road
Padfield
Derbyshire
SK13 1ET
Director NameDavid John Dace
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashfield Terrace
Appley Bridge
Wigan
Lancashire
WN6 9AG
Director NameThomas Reynolds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressNew House Bradley Lane
Fredsham
Cheshire
WA6 6QA
Secretary NameDavid John Dace
NationalityBritish
StatusResigned
Appointed14 August 1998(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Troutbeck
Windermere
Cumbria
LA23 1PL
Director NameThomas Adam Milne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnfield
Urmston
Manchester
Lancashire
M41 9EW
Secretary NameMr John Hamersley
NationalityBritish
StatusResigned
Appointed25 July 2002(4 years after company formation)
Appointment Duration12 years, 11 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Director NameMr Jan Krzysztof Hyla
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2004)
RoleCompany Director
Correspondence Address68 Captain Lees Road
Westhoughton
Bolton
Lancs
BL5 3UB
Director NameMr John Hamersley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(4 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Director NameMr Anthony Thomas Paulden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(15 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
Secretary NameMrs Elizabeth Rachel Armstrong
StatusResigned
Appointed31 July 2015(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressQuay West Mediaciityuk
Trafford Wharf Road
Manchester
M17 1NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInnvotec Managers Limited (Corporation)
StatusResigned
Appointed30 May 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2003)
Correspondence Address1 Castle Lane
London
SW1E 6DR

Contact

Websitesaturnvisual.com
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressQuay West Mediacityuk
Trafford Wharf Road
Manchester
M17 1HH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

21.9k at £0.5Craig Lyon
7.13%
Ordinary A
21.9k at £0.5Joseph Till
7.13%
Ordinary A
52.7k at £1Megafund LTD
34.36%
Ordinary
76.5k at £0.5Christopher Welsh
24.95%
Ordinary A
76.5k at £0.5Elderhill Limited
24.95%
Ordinary A
4.5k at £0.5Megafund LTD
1.48%
Ordinary A

Financials

Year2014
Turnover£3,003,900
Gross Profit£1,684,252
Net Worth£417,841
Cash£426,376
Current Liabilities£734,490

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

4 August 2017Delivered on: 7 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 30 October 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2001Delivered on: 29 October 2001
Satisfied on: 28 May 2012
Persons entitled: Thomas a Milne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter and/or the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 2001Delivered on: 20 June 2001
Satisfied on: 26 October 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

4 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
9 March 2023Satisfaction of charge 036003880004 in full (1 page)
3 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
19 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Termination of appointment of Anthony Thomas Paulden as a director on 1 March 2021 (1 page)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
14 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
5 August 2019Change of details for Elderhill Limited as a person with significant control on 26 July 2019 (2 pages)
5 August 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 July 2019Change of name notice (3 pages)
26 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-22
(3 pages)
5 June 2019Statement by Directors (1 page)
5 June 2019Solvency Statement dated 22/05/19 (1 page)
5 June 2019Statement of capital on 5 June 2019
  • GBP 142,388.50
(3 pages)
5 June 2019Resolutions
  • RES13 ‐ That the share premium account cancelled 22/05/2019
(2 pages)
16 May 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
27 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
26 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
22 December 2017Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH to Quay West Mediacityuk Trafford Wharf Road Manchester M17 1HH on 22 December 2017 (1 page)
19 December 2017Cessation of Christopher David Welsh as a person with significant control on 31 October 2017 (1 page)
19 December 2017Change of details for Elderhill Limited as a person with significant control on 31 October 2017 (2 pages)
19 December 2017Cessation of Christopher David Welsh as a person with significant control on 31 October 2017 (1 page)
19 December 2017Change of details for Elderhill Limited as a person with significant control on 31 October 2017 (2 pages)
1 September 2017Satisfaction of charge 3 in part (1 page)
1 September 2017Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
1 September 2017Termination of appointment of Elizabeth Rachel Armstrong as a secretary on 31 August 2017 (1 page)
1 September 2017Satisfaction of charge 3 in full (1 page)
1 September 2017Satisfaction of charge 3 in part (1 page)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Registration of charge 036003880004, created on 4 August 2017 (5 pages)
7 August 2017Registration of charge 036003880004, created on 4 August 2017 (5 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 September 2016Cancellation of shares. Statement of capital on 10 April 2016
  • GBP 142,388.5
(4 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Cancellation of shares. Statement of capital on 10 April 2016
  • GBP 142,388.5
(4 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
23 October 2015Appointment of Mr Stephen Tatlock as a director on 1 October 2015 (2 pages)
23 October 2015Appointment of Mr Stephen Tatlock as a director on 1 October 2015 (2 pages)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
7 September 2015Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages)
7 September 2015Appointment of Mrs Elizabeth Rachel Armstrong as a secretary on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 153,318.5
(4 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 153,318.5
(4 pages)
2 July 2015Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page)
2 July 2015Termination of appointment of John Hamersley as a secretary on 22 June 2015 (1 page)
30 June 2015Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page)
30 June 2015Termination of appointment of John Hamersley as a director on 22 June 2015 (1 page)
30 December 2014Total exemption full accounts made up to 30 September 2014 (15 pages)
30 December 2014Total exemption full accounts made up to 30 September 2014 (15 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 153,318.5
(5 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 153,318.5
(5 pages)
15 July 2014Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Wigan Investment Centre Waterside Drive Wigan Lancashire WN3 5BA England to Quay West Mediaciityuk Trafford Wharf Road Manchester M17 1NH on 15 July 2014 (1 page)
4 April 2014Appointment of Mr Anthony Thomas Paulden as a director (2 pages)
4 April 2014Appointment of Mr Anthony Thomas Paulden as a director (2 pages)
24 January 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
24 January 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages)
17 January 2014Second filing of AR01 previously delivered to Companies House made up to 20 July 2013 (20 pages)
8 August 2013Director's details changed for Mr Christopher David Welsh on 20 July 2013 (2 pages)
8 August 2013Director's details changed for John Hamersley on 20 July 2013 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,318.5
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
(6 pages)
8 August 2013Secretary's details changed for John Hamersley on 20 July 2013 (1 page)
8 August 2013Director's details changed for John Hamersley on 20 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Christopher David Welsh on 20 July 2013 (2 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 153,318.5
  • ANNOTATION A second filed AR01 was registered on 17/01/2014
(6 pages)
8 August 2013Secretary's details changed for John Hamersley on 20 July 2013 (1 page)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA on 9 April 2013 (1 page)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 153,318.50
(4 pages)
13 February 2013Purchase of own shares. (3 pages)
13 February 2013Purchase of own shares. (3 pages)
13 February 2013Cancellation of shares. Statement of capital on 13 February 2013
  • GBP 153,318.50
(4 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
7 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
27 November 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
27 November 2012SH30 - re purchase of shares outof capital section 714 ca 2006 - 30/10/12 (2 pages)
27 November 2012Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
27 November 2012SH30 - re purchase of shares outof capital section 714 ca 2006 - 30/10/12 (2 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Annual return made up to 20 July 2012. List of shareholders has changed (16 pages)
11 September 2012Annual return made up to 20 July 2012. List of shareholders has changed (16 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (15 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
2 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (15 pages)
5 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (15 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
4 June 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
8 August 2009Return made up to 20/07/09; full list of members (6 pages)
8 August 2009Return made up to 20/07/09; full list of members (6 pages)
23 December 2008Total exemption full accounts made up to 30 September 2008 (17 pages)
23 December 2008Total exemption full accounts made up to 30 September 2008 (17 pages)
14 August 2008Return made up to 20/07/08; full list of members (6 pages)
14 August 2008Return made up to 20/07/08; full list of members (6 pages)
18 April 2008Group of companies' accounts made up to 30 September 2007 (13 pages)
18 April 2008Group of companies' accounts made up to 30 September 2007 (13 pages)
15 September 2007Return made up to 20/07/07; full list of members (9 pages)
15 September 2007Return made up to 20/07/07; full list of members (9 pages)
30 July 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
30 July 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
25 August 2006Return made up to 20/07/06; full list of members (11 pages)
25 August 2006Return made up to 20/07/06; full list of members (11 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
3 August 2006Group of companies' accounts made up to 30 September 2005 (17 pages)
1 September 2005Return made up to 20/07/05; full list of members (10 pages)
1 September 2005Return made up to 20/07/05; full list of members (10 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
4 August 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
8 October 2004Return made up to 20/07/04; full list of members (12 pages)
8 October 2004Return made up to 20/07/04; full list of members (12 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2004Director resigned (1 page)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2004Director resigned (1 page)
5 August 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
5 August 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
28 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
28 July 2003Group of companies' accounts made up to 30 September 2002 (19 pages)
22 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2003Ad 03/02/03--------- £ si [email protected]=100642 £ ic 227095/327737 (2 pages)
27 February 2003Nc inc already adjusted 03/02/03 (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Nc inc already adjusted 03/02/03 (2 pages)
27 February 2003Ad 03/02/03--------- £ si [email protected]=100642 £ ic 227095/327737 (2 pages)
27 February 2003Director resigned (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
8 November 2002Return made up to 20/07/02; full list of members (9 pages)
8 November 2002Return made up to 20/07/02; full list of members (9 pages)
12 September 2002Secretary resigned;director resigned (1 page)
12 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
17 August 2002Secretary resigned;director resigned (1 page)
26 June 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
26 June 2002Group of companies' accounts made up to 30 September 2001 (14 pages)
15 November 2001£ nc 227095/234550 31/10/01 (2 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2001£ nc 227095/234550 31/10/01 (2 pages)
15 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 October 2001Particulars of mortgage/charge (11 pages)
29 October 2001Particulars of mortgage/charge (11 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
20 June 2001Particulars of mortgage/charge (7 pages)
19 April 2001Full group accounts made up to 30 September 2000 (14 pages)
19 April 2001Full group accounts made up to 30 September 2000 (14 pages)
11 January 2001Ad 30/11/00--------- £ si 209@1=209 £ ic 226886/227095 (2 pages)
11 January 2001Ad 30/11/00--------- £ si 209@1=209 £ ic 226886/227095 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
23 August 2000Return made up to 20/07/00; full list of members (8 pages)
23 August 2000Return made up to 20/07/00; full list of members (8 pages)
21 August 2000Ad 31/07/00--------- £ si 658@1=658 £ ic 226228/226886 (2 pages)
21 August 2000Ad 31/07/00--------- £ si 658@1=658 £ ic 226228/226886 (2 pages)
4 August 2000Nc inc already adjusted 12/06/00 (1 page)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
4 August 2000Ad 15/06/00--------- £ si 4328@1=4328 £ ic 221900/226228 (2 pages)
4 August 2000Nc inc already adjusted 12/06/00 (1 page)
4 August 2000Ad 15/06/00--------- £ si 4328@1=4328 £ ic 221900/226228 (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
30 June 2000Full group accounts made up to 30 September 1999 (14 pages)
30 June 2000Full group accounts made up to 30 September 1999 (14 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
9 September 1999Return made up to 20/07/99; full list of members (8 pages)
9 September 1999Return made up to 20/07/99; full list of members (8 pages)
24 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
24 May 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (3 pages)
29 September 1998Director resigned (1 page)
29 September 1998Ad 14/08/98--------- £ si 1198@1=1198 £ ic 220702/221900 (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998Ad 14/08/98--------- £ si 1198@1=1198 £ ic 220702/221900 (2 pages)
29 September 1998Ad 14/08/98--------- £ si 220700@1=220700 £ ic 2/220702 (2 pages)
29 September 1998£ nc 1000/222000 14/08/98 (2 pages)
29 September 1998£ nc 1000/222000 14/08/98 (2 pages)
29 September 1998New secretary appointed;new director appointed (3 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Ad 14/08/98--------- £ si 220700@1=220700 £ ic 2/220702 (2 pages)
29 September 1998New director appointed (3 pages)
29 September 1998Director resigned (1 page)
18 September 1998Company name changed dateover LIMITED\certificate issued on 21/09/98 (2 pages)
18 September 1998Company name changed dateover LIMITED\certificate issued on 21/09/98 (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998Registered office changed on 17/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998New secretary appointed (2 pages)
20 July 1998Incorporation (13 pages)
20 July 1998Incorporation (13 pages)