Company NameIntegra Products Holdings Limited
DirectorsHendrikus Den Uijl and Michael Hower Jones
Company StatusActive
Company Number03940251
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hendrikus Den Uijl
Date of BirthMarch 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed24 November 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPiekstraat 2 3071 El Rotterdam
Netherlands
Director NameMr Michael Hower Jones
Date of BirthJune 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2024(23 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameEdward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleCo Dir/Sec
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed15 March 2000(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 18 April 2000)
RoleChartered Secretary
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2003)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Secretary NameAndrew Olaf Fischer
NationalityGerman
StatusResigned
Appointed20 June 2003(3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Secretary NameHelen Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressPear Tree House
Upperthorpe Road, Westwoodside
Doncaster
South Yorkshire
DN9 2AQ
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusResigned
Appointed31 July 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Philip John Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr Robert Henry George Durston
StatusResigned
Appointed24 November 2011(11 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2022)
RoleCompany Director
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameMr Adrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Secretary NameMr James Edward Black
StatusResigned
Appointed01 November 2022(22 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesunflex.co.uk
Email address[email protected]
Telephone01543 271421
Telephone regionCannock

Location

Registered AddressMersey Industrial Estate Battersea Road
Heaton Mersey
Stockport
Cheshire
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

901 at £1Antiference (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

20 October 2022Delivered on: 21 October 2022
Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent

Classification: A registered charge
Outstanding
13 March 2006Delivered on: 21 March 2006
Satisfied on: 29 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 June 2003Delivered on: 1 July 2003
Satisfied on: 25 April 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge.
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
21 April 2000Delivered on: 2 May 2000
Satisfied on: 3 July 2003
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2023Cessation of Antiference Holdings Ltd as a person with significant control on 29 September 2023 (1 page)
3 October 2023Notification of Hunter Douglas (Uk) Limited as a person with significant control on 29 September 2023 (2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
28 September 2023Statement by Directors (1 page)
28 September 2023Solvency Statement dated 28/09/23 (1 page)
28 September 2023Resolutions
  • RES13 ‐ Reduce share premium 28/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2023Statement of capital on 28 September 2023
  • GBP 1.000019
(5 pages)
30 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
8 November 2022Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page)
7 November 2022Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages)
31 October 2022Memorandum and Articles of Association (10 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2022Registration of charge 039402510004, created on 20 October 2022 (41 pages)
13 October 2022Appointment of Mr Adrianus Kuiper as a director on 30 September 2022 (2 pages)
25 March 2022Register inspection address has been changed from C/O Hunter Douglas (Uk)Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page)
24 March 2022Register(s) moved to registered inspection location C/O Hunter Douglas (Uk)Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (1 page)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 901
(4 pages)
4 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 901
(4 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 901
(4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 901
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 December 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 901
(4 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 901
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Termination of appointment of Philip Scott as a director (1 page)
19 August 2013Termination of appointment of Philip Scott as a director (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
14 December 2012Amended full accounts made up to 31 December 2011 (13 pages)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Register(s) moved to registered inspection location (1 page)
19 March 2012Register inspection address has been changed (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Register(s) moved to registered inspection location (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Register inspection address has been changed (1 page)
19 December 2011Appointment of Mr Robert Henry George Durston as a secretary (1 page)
19 December 2011Termination of appointment of Andrew Fischer as a director (1 page)
19 December 2011Appointment of Mr Philip John Scott as a director (2 pages)
19 December 2011Appointment of Mr Hendrikus Den Uijl as a director (2 pages)
19 December 2011Termination of appointment of Ian Fisher as a director (1 page)
19 December 2011Appointment of Mr Robert Henry George Durston as a secretary (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a director (1 page)
19 December 2011Termination of appointment of Alan Fletcher as a director (1 page)
19 December 2011Termination of appointment of Andrew Fischer as a director (1 page)
19 December 2011Termination of appointment of Alan Fletcher as a director (1 page)
19 December 2011Appointment of Mr Philip John Scott as a director (2 pages)
19 December 2011Termination of appointment of Jonathan Richardson as a secretary (1 page)
19 December 2011Appointment of Mr Hendrikus Den Uijl as a director (2 pages)
19 December 2011Termination of appointment of Ian Fisher as a director (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a director (1 page)
19 December 2011Termination of appointment of Jonathan Richardson as a secretary (1 page)
7 December 2011Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page)
7 December 2011Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
11 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
19 March 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
19 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
14 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
3 November 2008Full accounts made up to 31 December 2007 (13 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 November 2007Memorandum and Articles of Association (9 pages)
5 November 2007Memorandum and Articles of Association (9 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 October 2007Company name changed antiference LIMITED\certificate issued on 30/10/07 (3 pages)
30 October 2007Company name changed antiference LIMITED\certificate issued on 30/10/07 (3 pages)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed (1 page)
25 May 2005Full accounts made up to 31 December 2004 (9 pages)
25 May 2005Full accounts made up to 31 December 2004 (9 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 2004Full accounts made up to 31 December 2003 (9 pages)
1 October 2004Full accounts made up to 31 December 2003 (9 pages)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 July 2003Declaration of assistance for shares acquisition (18 pages)
2 July 2003Declaration of assistance for shares acquisition (18 pages)
2 July 2003Declaration of assistance for shares acquisition (18 pages)
2 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 July 2003Declaration of assistance for shares acquisition (18 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
1 July 2003Particulars of mortgage/charge (8 pages)
9 June 2003Company name changed integra products LIMITED\certificate issued on 09/06/03 (2 pages)
9 June 2003Company name changed integra products LIMITED\certificate issued on 09/06/03 (2 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
8 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2001Full accounts made up to 31 December 2000 (8 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
23 October 2000Company name changed drawmiddle LIMITED\certificate issued on 24/10/00 (2 pages)
23 October 2000Company name changed drawmiddle LIMITED\certificate issued on 24/10/00 (2 pages)
30 June 2000Location of register of directors' interests (1 page)
30 June 2000Location of register of members (1 page)
30 June 2000Location of register of directors' interests (1 page)
30 June 2000Location of register of members (1 page)
16 June 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
16 June 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: vines lane, droitwich, worcestershire WR9 8ND (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000New director appointed (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: vines lane, droitwich, worcestershire WR9 8ND (1 page)
7 June 2000New director appointed (7 pages)
7 June 2000New secretary appointed;new director appointed (5 pages)
7 June 2000New director appointed (7 pages)
7 June 2000New secretary appointed;new director appointed (5 pages)
7 June 2000Secretary resigned;director resigned (1 page)
7 June 2000New director appointed (5 pages)
5 May 2000Declaration of assistance for shares acquisition (11 pages)
5 May 2000Declaration of assistance for shares acquisition (11 pages)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2000Declaration of assistance for shares acquisition (9 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
5 April 2000Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (4 pages)
5 April 2000New secretary appointed;new director appointed (4 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
5 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages)
5 April 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
6 March 2000Incorporation (13 pages)
6 March 2000Incorporation (13 pages)