Company NameDywidag Limited
Company StatusActive
Company Number03708618
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Previous NamesBrownmore Ltd and Datum Monitoring Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Michael Jarvis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameMr Hugh Marcus Pelham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameDr Christian Glaser
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RolePresident Shm
Country of ResidenceGermany
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameChristopher Steele
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2003)
RoleCivil Engineer
Correspondence Address8 Church Rise
Sandiway
Cheshire
CW8 2WE
Director NameMr Rory Patrick O'Rourke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 01 October 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Moorside Road
Turton
Bolton
Lancashire
BL7 0JY
Secretary NameLouise Brittleton
NationalityBritish
StatusResigned
Appointed22 March 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address28 Adlington Drive
Sandbach
Cheshire
CW11 1DX
Secretary NameMr Rory Patrick O'Rourke
NationalityBritish
StatusResigned
Appointed07 August 2001(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne Close
Ramsbottom
Bury
Lancashire
BL0 9WE
Director NameMr John Simon Bruce Jackson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(3 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 October 2018)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressDale Head Irwell Springs
Weir
Bacup
Lancs
OL13 8QX
Secretary NameWendy Alison Buckley
NationalityBritish
StatusResigned
Appointed20 June 2002(3 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 July 2021)
RoleCompany Director
Correspondence Address33 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG
Director NameMr Timothy James Senn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House
The Pavilions
Bridge Hall Lane Bury
Lancashire
BL9 7NY
Director NameMr Christopher Paul Fielding
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House
The Pavilions
Bridge Hall Lane Bury
Lancashire
BL9 7NY
Director NameMr David Leonard Gough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameMr Philip Mark Andrew Salmon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameMatti Olavi Kuivalainen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed01 October 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameSanjay Razdan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House
The Pavilions
Bridge Hall Lane Bury
Lancashire
BL9 7NY
Director NameMr Torsten Engel
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2018(19 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDatum House
The Pavilions
Bridge Hall Lane Bury
Lancashire
BL9 7NY
Director NameMr Ralf Uwe Meinardus
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2019(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 April 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameMr Paul David Wrighton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameMr Michael Raymond Kelley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Secretary NameMr Philip Mark Andrew Salmon
StatusResigned
Appointed28 July 2021(22 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedatummonitoring.com

Location

Registered AddressDatum House The Pavilions
Bridge Hall Lane
Bury
Lancashire
BL9 7NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

51 at £1Rory Patrick O'rourke
100.00%
Ordinary B

Financials

Year2014
Turnover£7,759,911
Gross Profit£5,645,649
Net Worth£2,306,988
Cash£610,327
Current Liabilities£1,297,768

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (3 months, 1 week ago)
Next Return Due18 February 2025 (9 months, 1 week from now)

Charges

8 September 2021Delivered on: 9 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 August 2021Delivered on: 25 August 2021
Persons entitled: Eurofactor Gmbh

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 16 July 2021
Persons entitled: Unicredit Bank Ag as Security Agent

Classification: A registered charge
Outstanding
16 June 2021Delivered on: 24 June 2021
Persons entitled: Ikb Deutsche Industriebank Ag as Security Agent

Classification: A registered charge
Outstanding
25 September 2018Delivered on: 28 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 October 2010Delivered on: 16 October 2010
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargors interest in an interest earning deposit account with national westminster bank PLC.
Outstanding
17 February 2006Delivered on: 25 February 2006
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2005Delivered on: 21 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, the pavilions, bridge hall lane, bury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 September 2003Delivered on: 4 October 2003
Satisfied on: 17 June 2006
Persons entitled: Barclays 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 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

Filing History

13 April 2023Full accounts made up to 31 December 2022 (56 pages)
16 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 September 2022Notification of Dsi Construction Holdings Luxembourg S.A.R.L. as a person with significant control on 30 July 2021 (2 pages)
27 September 2022Cessation of Peder Erik Prahl as a person with significant control on 31 August 2021 (1 page)
27 September 2022Cessation of Dsi Construction Holdings Uk Limited as a person with significant control on 30 July 2021 (1 page)
4 July 2022Appointment of Dr Christian Glaser as a director on 1 July 2022 (2 pages)
4 July 2022Termination of appointment of Michael Raymond Kelley as a director on 1 July 2022 (1 page)
30 June 2022Termination of appointment of Paul David Wrighton as a director on 30 June 2022 (1 page)
22 April 2022Appointment of Mr Hugh Marcus Pelham as a director on 11 April 2022 (2 pages)
22 April 2022Termination of appointment of Ralf Uwe Meinardus as a director on 11 April 2022 (1 page)
22 April 2022Termination of appointment of Matti Olavi Kuivalainen as a director on 11 April 2022 (1 page)
1 April 2022Full accounts made up to 31 December 2021 (55 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
16 February 2022Termination of appointment of Philip Mark Andrew Salmon as a secretary on 11 February 2022 (1 page)
9 September 2021Registration of charge 037086180009, created on 8 September 2021 (23 pages)
25 August 2021Registration of charge 037086180008, created on 24 August 2021 (32 pages)
25 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 August 2021Memorandum and Articles of Association (22 pages)
30 July 2021Appointment of Mr Michael Raymond Kelley as a director on 28 July 2021 (2 pages)
28 July 2021Appointment of Mr Paul David Wrighton as a director on 28 July 2021 (2 pages)
28 July 2021Termination of appointment of Philip Mark Andrew Salmon as a director on 28 July 2021 (1 page)
28 July 2021Termination of appointment of Wendy Alison Buckley as a secretary on 28 July 2021 (1 page)
28 July 2021Termination of appointment of David Leonard Gough as a director on 28 July 2021 (1 page)
28 July 2021Appointment of Mr Philip Mark Andrew Salmon as a secretary on 28 July 2021 (2 pages)
28 July 2021Appointment of Mr Ian Michael Jarvis as a director on 28 July 2021 (2 pages)
16 July 2021Registration of charge 037086180007, created on 8 July 2021 (11 pages)
13 July 2021Full accounts made up to 31 December 2020 (44 pages)
26 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 June 2021Memorandum and Articles of Association (23 pages)
24 June 2021Registration of charge 037086180006, created on 16 June 2021 (39 pages)
6 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 October 2020Company name changed datum monitoring services LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
(3 pages)
4 September 2020Full accounts made up to 31 December 2019 (48 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 December 2019Registered office address changed from Datum House the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NY to Datum House the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 12 December 2019 (1 page)
18 November 2019Termination of appointment of Sanjay Razdan as a director on 15 November 2019 (1 page)
6 September 2019Satisfaction of charge 3 in full (1 page)
6 September 2019Satisfaction of charge 2 in full (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (46 pages)
1 April 2019Termination of appointment of Torsten Engel as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Ralf Uwe Meinardus as a director on 1 April 2019 (2 pages)
14 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
13 February 2019Notification of Peder Erik Prahl as a person with significant control on 1 October 2018 (2 pages)
26 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
17 October 2018Particulars of variation of rights attached to shares (2 pages)
17 October 2018Change of share class name or designation (2 pages)
10 October 2018Notification of Dsi Construction Holdings Uk Limited as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Appointment of Sanjay Razdan as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Christopher Paul Fielding as a director on 1 October 2018 (1 page)
10 October 2018Cessation of Rory Patrick O'rourke as a person with significant control on 1 October 2018 (1 page)
10 October 2018Termination of appointment of John Simon Bruce Jackson as a director on 1 October 2018 (1 page)
10 October 2018Appointment of Matti Olavi Kuivalainen as a director on 1 October 2018 (2 pages)
10 October 2018Appointment of Torsten Engel as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Rory Patrick O'rourke as a director on 1 October 2018 (1 page)
5 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 9,988
(3 pages)
2 October 2018Purchase of own shares. (2 pages)
2 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
28 September 2018Registration of charge 037086180005, created on 25 September 2018 (4 pages)
18 July 2018Accounts for a small company made up to 31 January 2018 (22 pages)
11 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 9,783
(3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
4 January 2018Satisfaction of charge 4 in full (1 page)
14 November 2017Appointment of Mr Philip Mark Andrew Salmon as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Mr Philip Mark Andrew Salmon as a director on 1 November 2017 (2 pages)
14 November 2017Termination of appointment of Timothy James Senn as a director on 1 November 2017 (1 page)
14 November 2017Termination of appointment of Timothy James Senn as a director on 1 November 2017 (1 page)
20 October 2017Accounts for a small company made up to 31 January 2017 (20 pages)
20 October 2017Accounts for a small company made up to 31 January 2017 (20 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 January 2016 (22 pages)
4 November 2016Full accounts made up to 31 January 2016 (22 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 51
(7 pages)
24 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 51
(7 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51
(7 pages)
11 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 51
(7 pages)
19 January 2015Appointment of Mr David Leonard Gough as a director on 17 March 2014 (2 pages)
19 January 2015Appointment of Mr David Leonard Gough as a director on 17 March 2014 (2 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
4 February 2014Director's details changed for Mr Timothy James Senn on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51
(6 pages)
4 February 2014Director's details changed for Mr Timothy James Senn on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Timothy James Senn on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Christopher Paul Fielding on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51
(6 pages)
4 February 2014Director's details changed for Mr Christopher Paul Fielding on 1 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Christopher Paul Fielding on 1 January 2014 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 51
(6 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
21 October 2013Total exemption full accounts made up to 31 January 2013 (19 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
2 November 2012Appointment of Mr Timothy James Senn as a director (2 pages)
2 November 2012Appointment of Mr Christopher Paul Fielding as a director (2 pages)
2 November 2012Appointment of Mr Christopher Paul Fielding as a director (2 pages)
2 November 2012Appointment of Mr Timothy James Senn as a director (2 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
3 August 2010Director's details changed for Mr Rory Patrick O'rourke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Rory Patrick O'rourke on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Rory Patrick O'rourke on 2 August 2010 (2 pages)
4 February 2010Director's details changed for John Simon Bruce Jackson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for John Simon Bruce Jackson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Simon Bruce Jackson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Return made up to 04/02/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 April 2008Director's change of particulars / john jackson / 22/03/2008 (1 page)
1 April 2008Director's change of particulars / john jackson / 22/03/2008 (1 page)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
12 February 2008Return made up to 04/02/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
23 March 2007Return made up to 04/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 04/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
11 January 2006Registered office changed on 11/01/06 from: c floor cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page)
11 January 2006Registered office changed on 11/01/06 from: c floor cairo house greenacres road waterhead oldham lancashire OL4 3JA (1 page)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
9 February 2005Return made up to 04/02/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
4 October 2003Particulars of mortgage/charge (9 pages)
4 October 2003Particulars of mortgage/charge (9 pages)
17 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 June 2002New director appointed (1 page)
27 June 2002Registered office changed on 27/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
27 June 2002New director appointed (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002New secretary appointed (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director's particulars changed (1 page)
27 June 2002Registered office changed on 27/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 February 2002Return made up to 04/02/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2001New secretary appointed (2 pages)
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)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Ad 20/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 August 2001Ad 20/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 27 memorial road worsley manchester M28 3AG (1 page)
10 August 2001Registered office changed on 10/08/01 from: 27 memorial road worsley manchester M28 3AG (1 page)
9 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
14 April 1999Accounting reference date shortened from 29/02/00 to 31/01/00 (1 page)
13 April 1999Company name changed brownmore LTD\certificate issued on 14/04/99 (2 pages)
13 April 1999Company name changed brownmore LTD\certificate issued on 14/04/99 (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Registered office changed on 02/04/99 from: ashley court 173A ashley road hale altrincham cheshire WA15 9SD (1 page)
2 April 1999Registered office changed on 02/04/99 from: ashley court 173A ashley road hale altrincham cheshire WA15 9SD (1 page)
4 February 1999Incorporation (14 pages)
4 February 1999Incorporation (14 pages)