Company NameT J Brent Limited
DirectorsBasil Christopher Mendonca and Jaime Foong Yi Tham
Company StatusActive
Company Number04039121
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Previous NameMichco 210 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(20 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameJonathan Allatt
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Partition Street
Bristol
BS1 5QJ
Director NamePeter John Askew
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressLower Trewonnard
Treneglos
Launceston
Cornwall
PL15 8UJ
Director NameMr Robert Michael Birdsey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameLeslie Arthur Nicks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrofton 116 Honiton Road
Exeter
Devon
EX1 3EW
Secretary NameJames Monteith Steen
NationalityBritish
StatusResigned
Appointed22 March 2001(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2004)
RoleCompany Director
Correspondence AddressKirkland Bridge
Tinwald
Dumfries
DG1 3PL
Scotland
Secretary NameMr Jeremy Mark Parker
NationalityBritish
StatusResigned
Appointed14 February 2004(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressBroom Park
Black Torrington
Beaworthy
Devon
EX21 5QB
Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2005)
RoleFinance Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameMr Richard David Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 56 High Street
Little Paxton
St Neots
Cambridgeshire
PE19 6EY
Director NameMr Robert Ian Findlater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Chandler Road Stoke Upper Stoke
Norwich
Norfolk
NR14 8RQ
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed08 June 2004(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2008)
RoleSeceretary
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2010)
RoleFinance Director
Correspondence Address5 Castelins Way
Mulbarton
Norwich
Norfolk
NR14 8GH
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Hugh Edward Earle Raven
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed12 December 2014(14 years, 4 months after company formation)
Appointment Duration7 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(14 years, 8 months after company formation)
Appointment Duration3 months (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressWoodwater House
Exeter
Devon
EX2 5WR

Contact

Websitemaygurney.co.uk

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

896.6k at £0.1Kier Mg LTD
90.89%
Ordinary
73.4k at £0.1Kier Mg LTD
7.44%
Ordinary B
16.5k at £0.1Kier Mg LTD
1.67%
Ordinary C

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

8 June 2004Delivered on: 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Outstanding
19 March 2001Delivered on: 23 March 2001
Satisfied on: 12 June 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no:153392-003-5N insurance company: permanent insurance company limited life assured: peter john askew together with all amounts (including bonuses). See the mortgage charge document for full details.
Fully Satisfied
19 March 2001Delivered on: 23 March 2001
Satisfied on: 12 June 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no:153392-0005-5A insurance company: permanent insurance company limited life assured: robert michael birdsley and all amounts (including bonuses). See the mortgage charge document for full details.
Fully Satisfied
19 March 2001Delivered on: 23 March 2001
Satisfied on: 12 June 2004
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no 153392-0001-5E insurance company: permanent insurance company limited life assured:timothy mark read and all amounts (including bonuses). See the mortgage charge document for full details.
Fully Satisfied
15 December 2000Delivered on: 28 December 2000
Satisfied on: 12 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company (formerly known as michco 210 limited) to the chargee on any account whatsoever pursuant to this 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.
Fully Satisfied
15 December 2000Delivered on: 28 December 2000
Satisfied on: 12 June 2004
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies and liabilities due or to become due from the company (formerly known as michco 210 limited) to the chargee on any account whatsoever.
Particulars: All stocks,shares,bonds,debentures or other securities deposited in the bank including 5,153,200 ordinary shares in t j brent limited and any further securities thereon deposited or transferred.
Fully Satisfied

Filing History

8 December 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
8 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
8 October 2021Appointment of Jaime Foong Yi Tham as a director on 24 September 2021 (2 pages)
8 October 2021Termination of appointment of Philip Higgins as a director on 24 September 2021 (1 page)
8 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
8 September 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
5 July 2021Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Director's details changed for Philip Higgins on 18 June 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 February 2021Appointment of Basil Christopher Mendonca as a director on 22 February 2021 (2 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
3 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (19 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
4 July 2018Amended full accounts made up to 30 June 2017 (19 pages)
21 June 2018Solvency Statement dated 20/06/18 (1 page)
21 June 2018Statement of capital on 21 June 2018
  • GBP 3
(5 pages)
21 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2018Statement by Directors (1 page)
18 June 2018Satisfaction of charge 6 in full (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 98,650
(4 pages)
26 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 98,650
(4 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
20 January 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
20 January 2016Appointment of Mr Anoop Kang as a director on 7 January 2016 (2 pages)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
23 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
23 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 98,650
(7 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 98,650
(7 pages)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
27 April 2015Appointment of Mr Matthew Armitage as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 98,650
(8 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 98,650
(8 pages)
29 April 2014Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page)
29 April 2014Register inspection address has been changed from 1 St James Court Whitefriars Norwich NR3 1RU England (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
10 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
10 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
10 July 2013Appointment of David Neville Benson as a director (2 pages)
10 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
10 July 2013Appointment of David Neville Benson as a director (2 pages)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
9 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
9 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
20 April 2012Register inspection address has been changed (1 page)
20 April 2012Register inspection address has been changed (1 page)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
22 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
19 May 2010Termination of appointment of Robert Findlater as a director (2 pages)
19 May 2010Termination of appointment of Robert Findlater as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 February 2009Registered office changed on 08/02/2009 from holland court the close norwich norfolk NR14DY (1 page)
8 February 2009Registered office changed on 08/02/2009 from holland court the close norwich norfolk NR14DY (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
15 July 2008Appointment terminated director richard dean (1 page)
15 July 2008Appointment terminated director richard dean (1 page)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
22 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
25 July 2005Full accounts made up to 31 March 2005 (19 pages)
25 July 2005Full accounts made up to 31 March 2005 (19 pages)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
3 September 2004Return made up to 24/07/04; full list of members (9 pages)
3 September 2004Return made up to 24/07/04; full list of members (9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: cooksland industrial estate bodmin cornwall PL31 2QB (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (4 pages)
22 June 2004Registered office changed on 22/06/04 from: cooksland industrial estate bodmin cornwall PL31 2QB (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (4 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (4 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New secretary appointed (2 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 June 2004Declaration of assistance for shares acquisition (9 pages)
16 June 2004Declaration of assistance for shares acquisition (9 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
4 August 2003Ad 11/07/03--------- £ si [email protected] (6 pages)
4 August 2003Ad 11/07/03--------- £ si [email protected] (6 pages)
1 August 2003Return made up to 24/07/03; change of members (21 pages)
1 August 2003Return made up to 24/07/03; change of members (21 pages)
1 August 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
1 August 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
30 July 2002Ad 14/12/01--------- £ si [email protected] (2 pages)
30 July 2002Return made up to 24/07/02; full list of members (15 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
30 July 2002Return made up to 24/07/02; full list of members (15 pages)
30 July 2002Ad 14/12/01--------- £ si [email protected] (2 pages)
30 July 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
18 December 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
2 August 2001Return made up to 24/07/01; full list of members (14 pages)
2 August 2001Return made up to 24/07/01; full list of members (14 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
23 March 2001Particulars of mortgage/charge (6 pages)
9 February 2001Registered office changed on 09/02/01 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
9 February 2001Registered office changed on 09/02/01 from: 18 cathedral yard exeter devon EX1 1HE (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
22 January 2001S-div 15/12/00 (2 pages)
22 January 2001£ nc 1000/127250 15/12/00 (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
22 January 2001S-div 15/12/00 (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001£ nc 1000/127250 15/12/00 (2 pages)
22 January 2001Secretary resigned (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (5 pages)
18 December 2000Company name changed michco 210 LIMITED\certificate issued on 18/12/00 (2 pages)
18 December 2000Company name changed michco 210 LIMITED\certificate issued on 18/12/00 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Director resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
24 July 2000Incorporation (14 pages)
24 July 2000Incorporation (14 pages)