Company NameFothergill Polycom Limited
Company StatusActive
Company Number03977194
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Previous NamesHallco 430 Limited and Ferguson Polycom Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2417Manufacture synthetic rubber primary forms
SIC 20170Manufacture of synthetic rubber in primary forms
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed24 July 2000(3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAdmin Office Summit
Littleborough
Lancashire
OL15 0LR
Director NameMrs Veronica Anne Brennan
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2008(8 years after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAdmin Office Summit
Littleborough
Lancashire
OL15 0LR
Director NameMr Nader Alan Midani
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmin Office Summit
Littleborough
Lancashire
OL15 0LR
Director NameMr Trevor Alan Hopson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameMs Cheryl Mary Lamb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(11 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCorporate HR Manager
Country of ResidenceScotland
Correspondence AddressAdmin Office Summit
Littleborough
Lancashire
OL15 0LR
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2000(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameGabriel Peter O'Gara
NationalityIrish
StatusResigned
Appointed24 July 2000(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameJackie Boam
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address11 Chipping Fold
Milnrow
Rochdale
Lancashire
OL16 4YD
Director NameStephen Brierley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMiss Alison Michelle Cramb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Ballard Close
Littleborough
Lancashire
OL15 9HN
Director NameMr Matthew Christopher Whitworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abberley Way
Highfield
Wigan
WN3 6AU
Director NameMrs Jacqueline Boam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lambourne Grove
Milnrow
Rochdale
Lancashire
OL16 4YA
Secretary NameStephen Brierley
NationalityBritish
StatusResigned
Appointed18 March 2009(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 May 2009)
RoleCompany Director
Correspondence Address212 Manchester Road
Burnley
Lancashire
BB11 4HG
Director NameMr John Vincent Moran
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit
Littleborough
Lancashire
OL15 0LR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.fothergillgroup.com/
Email address[email protected]
Telephone01706 372414
Telephone regionRochdale

Location

Registered AddressAdmin Office
Summit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Shareholders

2 at £1Brennan Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,749,191
Gross Profit£3,202,109
Net Worth£3,859,497
Cash£19,111
Current Liabilities£2,427,645

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

31 August 2010Delivered on: 4 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
11 August 2008Delivered on: 16 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details.
Outstanding
21 January 2004Delivered on: 30 January 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over commercial finance 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 right title and interest of the company in or arising out of the commercial finance agreement dated 24 october 2003 between enterprise finance europe (UK) limited and the company and any deed amending or replacing the same (all such deeds being "charged deeds") and all goods, book debts and other debts being the subject of the charged deeds.
Outstanding
19 February 2003Delivered on: 27 February 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee 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.
Outstanding
19 February 2003Delivered on: 25 February 2003
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over debt purchase agreement (supplemental to a debenture dated 11 may 2001)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in or arising out of the debt purchase agreement dated 13 december 2002 between (1) lloyds tsb commercial finance limited and (2) the company and all goods, book debts and other debts. See the mortgage charge document for full details.
Outstanding
29 August 2012Delivered on: 8 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a gateway 22, drury lane, oldham, greater manchester t/no GM753996.
Outstanding
11 May 2001Delivered on: 30 May 2001
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.
Outstanding
24 October 2003Delivered on: 25 October 2003
Satisfied on: 11 September 2010
Persons entitled: Enterprise Finance Europe (UK) LTD

Classification: Mortgage 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.
Fully Satisfied
13 December 2002Delivered on: 18 December 2002
Satisfied on: 4 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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
21 December 2001Delivered on: 28 December 2001
Satisfied on: 11 September 2008
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed in the schedule with all accessories and component parts with all books,manuals,handbooks,drawings and other documentation; see form 395 for details.
Fully Satisfied

Filing History

3 November 2020Full accounts made up to 31 January 2020 (22 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 31 January 2019 (22 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
18 January 2019Memorandum and Articles of Association (7 pages)
28 November 2018Satisfaction of charge 10 in full (1 page)
9 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2018Full accounts made up to 31 January 2018 (21 pages)
8 August 2018Termination of appointment of Jacqueline Boam as a director on 3 August 2018 (1 page)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 October 2017Full accounts made up to 31 January 2017 (25 pages)
31 October 2017Full accounts made up to 31 January 2017 (25 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (32 pages)
1 November 2016Full accounts made up to 31 January 2016 (32 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(8 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(8 pages)
12 February 2016Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of John Vincent Moran as a director on 12 February 2016 (1 page)
6 November 2015Full accounts made up to 31 January 2015 (21 pages)
6 November 2015Full accounts made up to 31 January 2015 (21 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(10 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(10 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mrs Jacqueline Boam on 14 July 2014 (2 pages)
17 June 2014Full accounts made up to 31 January 2014 (22 pages)
17 June 2014Full accounts made up to 31 January 2014 (22 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(10 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(10 pages)
14 October 2013Company name changed ferguson polycom LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Company name changed ferguson polycom LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Full accounts made up to 31 January 2013 (21 pages)
15 May 2013Full accounts made up to 31 January 2013 (21 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (10 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (10 pages)
11 April 2012Full accounts made up to 31 January 2012 (20 pages)
11 April 2012Full accounts made up to 31 January 2012 (20 pages)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
28 June 2011Termination of appointment of Matthew Whitworth as a director (1 page)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
16 June 2011Registered office address changed from Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR on 16 June 2011 (1 page)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (10 pages)
16 June 2011Registered office address changed from Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR on 16 June 2011 (1 page)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
3 June 2011Appointment of Ms Cheryl Mary Lamb as a director (2 pages)
29 March 2011Appointment of Mr Trevor Alan Hopson as a director (3 pages)
29 March 2011Appointment of John Vincent Moran as a director (3 pages)
29 March 2011Appointment of John Vincent Moran as a director (3 pages)
29 March 2011Full accounts made up to 31 January 2011 (20 pages)
29 March 2011Termination of appointment of Alison Cramb as a director (2 pages)
29 March 2011Full accounts made up to 31 January 2011 (20 pages)
29 March 2011Appointment of Mr Trevor Alan Hopson as a director (3 pages)
29 March 2011Termination of appointment of Alison Cramb as a director (2 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (7 pages)
28 April 2010Full accounts made up to 31 January 2010 (20 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Full accounts made up to 31 January 2010 (20 pages)
18 May 2009Return made up to 19/04/09; full list of members (11 pages)
18 May 2009Return made up to 19/04/09; full list of members (11 pages)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
13 May 2009Appointment terminated director and secretary stephen brierley (1 page)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Director appointed alison michelle cramb (2 pages)
25 March 2009Full accounts made up to 31 January 2009 (21 pages)
25 March 2009Director appointed alison michelle cramb (2 pages)
25 March 2009Director appointed matthew christopher whitworth (2 pages)
25 March 2009Full accounts made up to 31 January 2009 (21 pages)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2009Director appointed nader alan midani (2 pages)
25 March 2009Resolutions
  • RES13 ‐ Sect 175(5) 18/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
25 March 2009Appointment terminated secretary jackie boam (1 page)
25 March 2009Director and secretary appointed stephen brierley (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
25 March 2009Director appointed nader alan midani (2 pages)
25 March 2009Director appointed jacqueline boam (2 pages)
25 March 2009Registered office changed on 25/03/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page)
25 March 2009Appointment terminated secretary jackie boam (1 page)
21 January 2009Return made up to 19/04/08; full list of members (7 pages)
21 January 2009Return made up to 19/04/08; full list of members (7 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Director appointed veronica brennan (2 pages)
21 May 2008Appointment terminated director and secretary gabriel o'gara (1 page)
21 May 2008Appointment terminated director and secretary gabriel o'gara (1 page)
9 May 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
9 May 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
11 December 2007Registered office changed on 11/12/07 from: st james court brown street manchester lancashire M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james court brown street manchester lancashire M2 2JF (1 page)
6 October 2007ML28 to remove 310107 accts (1 page)
6 October 2007Removal of 310107 accts (1 page)
6 October 2007ML28 to remove 310107 accts (1 page)
6 October 2007Removal of 310107 accts (1 page)
31 July 2007Return made up to 19/04/06; no change of members (7 pages)
31 July 2007Return made up to 19/04/06; no change of members (7 pages)
22 July 2007Amended accounts made up to 31 January 2007 (21 pages)
22 July 2007Amended accounts made up to 31 January 2007 (21 pages)
17 July 2007Return made up to 19/04/07; no change of members (7 pages)
17 July 2007Return made up to 19/04/07; no change of members (7 pages)
31 May 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
31 May 2006Accounts for a medium company made up to 31 January 2006 (20 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
9 May 2005Return made up to 19/04/05; full list of members (7 pages)
28 April 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
28 April 2005Accounts for a medium company made up to 31 January 2005 (22 pages)
4 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
4 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
23 July 2004Return made up to 19/04/04; full list of members (7 pages)
23 July 2004Return made up to 19/04/04; full list of members (7 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
30 January 2004Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Return made up to 19/04/03; full list of members (7 pages)
18 August 2003Return made up to 19/04/03; full list of members (7 pages)
13 June 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
13 June 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
22 April 2003Accounts for a small company made up to 31 January 2002 (9 pages)
22 April 2003Accounts for a small company made up to 31 January 2002 (9 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
27 February 2003Particulars of mortgage/charge (10 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Return made up to 17/05/02; no change of members (6 pages)
27 January 2003Return made up to 17/05/02; no change of members (6 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
18 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Particulars of mortgage/charge (7 pages)
3 April 2002Full accounts made up to 31 January 2001 (24 pages)
3 April 2002Full accounts made up to 31 January 2001 (24 pages)
28 December 2001Particulars of mortgage/charge (6 pages)
28 December 2001Particulars of mortgage/charge (6 pages)
3 September 2001Return made up to 17/05/01; full list of members (8 pages)
3 September 2001Return made up to 17/05/01; full list of members (8 pages)
13 July 2001Return made up to 17/05/00; full list of members (6 pages)
13 July 2001Return made up to 17/05/00; full list of members (6 pages)
30 May 2001Particulars of mortgage/charge (4 pages)
30 May 2001Particulars of mortgage/charge (4 pages)
6 February 2001Memorandum and Articles of Association (11 pages)
6 February 2001Memorandum and Articles of Association (11 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
4 August 2000Company name changed hallco 430 LIMITED\certificate issued on 04/08/00 (2 pages)
4 August 2000Company name changed hallco 430 LIMITED\certificate issued on 04/08/00 (2 pages)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)
19 April 2000Incorporation (17 pages)
19 April 2000Incorporation (17 pages)