Company NameHylomar Limited
Company StatusActive
Company Number04119677
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)
Previous NameGW 1112 Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
SIC 2462Manufacture of glues and gelatines
SIC 20520Manufacture of glues

Directors

Director NameLee Anthony Michael Kelly
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameKenneth Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleTechnical Sales
Country of ResidenceUnited Kingdom
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameMr Mark Dunkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(21 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameWilliam Griffiths
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 2007)
RoleCompany Director
Correspondence Address4833 S Ashton Ct
Springfield
Missouri 65810-2466
United States
Director NameDavid Leith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameDr Peter John Rowley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(2 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Secretary NameMiss Kim Darby
NationalityBritish
StatusResigned
Appointed06 March 2001(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address14 Park Road
Wigan
Greater Manchester
WN1 1RY
Director NameMr Howard James Winston Ball
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Secretary NameMrs Maureen Elizabeth Rowley
StatusResigned
Appointed06 April 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2017)
RoleCompany Director
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameMr Warrick Austen Dawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHylo House Cale Lane
Wigan
Greater Manchester
WN2 1JT
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitehylomar.com/
Telephone01942 617000
Telephone regionWigan

Location

Registered AddressHylo House
Cale Lane
Wigan
Greater Manchester
WN2 1JT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan

Shareholders

2.3m at £0.05Howard Ball
9.82%
Ordinary C2
2.3m at £0.05Patricia Ball
9.82%
Ordinary C2
9.4m at £0.01Peter Rowley
7.94%
Ordinary C1
900k at £0.1Maureen Rowley
7.62%
Ordinary
12.9m at £0.005Barclays Bank Trust Co LTD & Trustees Of Daniel Rowley
5.45%
Ordinary C
6m at £0.01Maureen Rowley
5.08%
Ordinary C1
10.6m at £0.005Maureen Rowley
4.47%
Ordinary C
1.000k at £0.05Peter Rowley
4.23%
Ordinary C2
830k at £0.05Maureen Rowley
3.51%
Ordinary C2
5.9m at £0.005Peter Rowley
2.50%
Ordinary C
2m at £0.1Peter Rowley
16.93%
Ordinary
-OTHER
14.36%
-
1.7m at £0.01John Maloy
1.46%
Ordinary C1
2.4m at £0.005Howard Ball
1.04%
Ordinary C
2.4m at £0.005Patricia Ball
1.04%
Ordinary C
1.2m at £0.01Howard Ball
1.01%
Ordinary C1
1.2m at £0.01Patricia Ball
1.01%
Ordinary C1
1.8m at £0.005David Leith Jnr
0.74%
Ordinary C
793.3k at £0.01Anne G. Leith
0.67%
Ordinary C1
1.5m at £0.005Anne G. Leith
0.65%
Ordinary C
1.5m at £0.005C. Kenneth Leith
0.65%
Ordinary C

Financials

Year2014
Net Worth£1,084,012
Cash£23,104
Current Liabilities£443,702

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

12 October 2017Delivered on: 26 October 2017
Persons entitled: Phd (Nominees) Limited

Classification: A registered charge
Outstanding
3 August 2009Delivered on: 4 August 2009
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 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
19 February 2003Delivered on: 27 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a first priority mortgage, all of its right, title and interest, present and future, in and to the equipment in favour of the lender, the proceeds of all policies of insurance, and the benefit of all options and rights;. See the mortgage charge document for full details.
Outstanding
21 February 2001Delivered on: 27 February 2001
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.
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
21 February 2001Delivered on: 24 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H or l/h property k/a units 7A and 7B marston bentley industrial estate cale lane wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
17 September 2015Delivered on: 18 September 2015
Satisfied on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied
23 August 2006Delivered on: 6 September 2006
Satisfied on: 5 January 2015
Persons entitled: Five Arrows 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.
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 June 2005Delivered on: 23 June 2005
Satisfied on: 27 October 2006
Persons entitled: Gmac Commercial Finance PLC (Gmac)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Accounts for a small company made up to 30 September 2022 (15 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 30 September 2021 (15 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 December 2021Appointment of Mr Mark Dunkinson as a director on 1 December 2021 (2 pages)
3 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
19 August 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (11 pages)
1 March 2018Appointment of Kenneth Thompson as a director on 28 February 2018 (2 pages)
1 March 2018Termination of appointment of Warrick Austen Dawson as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Lee Anthony Michael Kelly as a director on 28 February 2018 (2 pages)
7 December 2017Sub-division of shares on 12 October 2017 (12 pages)
7 December 2017Sub-division of shares on 12 October 2017 (12 pages)
23 November 2017Change of share class name or designation (2 pages)
23 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1,195,795.98
(11 pages)
23 November 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1,195,795.98
(11 pages)
23 November 2017Change of share class name or designation (2 pages)
22 November 2017Resolutions
  • RES13 ‐ Sub division 12/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
22 November 2017Resolutions
  • RES13 ‐ Sub division 12/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
26 October 2017Registration of charge 041196770008, created on 12 October 2017 (68 pages)
26 October 2017Registration of charge 041196770008, created on 12 October 2017 (68 pages)
23 October 2017Termination of appointment of Peter John Rowley as a director on 12 October 2017 (1 page)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Maureen Elizabeth Rowley as a secretary on 12 October 2017 (1 page)
23 October 2017Termination of appointment of Maureen Elizabeth Rowley as a secretary on 12 October 2017 (1 page)
23 October 2017Withdrawal of a person with significant control statement on 23 October 2017 (2 pages)
23 October 2017Termination of appointment of Peter John Rowley as a director on 12 October 2017 (1 page)
23 October 2017Notification of Hylomar Holdings Limited as a person with significant control on 12 October 2017 (1 page)
23 October 2017Notification of Hylomar Holdings Limited as a person with significant control on 12 October 2017 (1 page)
28 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (10 pages)
3 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
3 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
3 May 2017Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
3 May 2017Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
27 September 2016Appointment of Mr Warrick Austen Dawson as a director on 21 September 2016 (2 pages)
27 September 2016Appointment of Mr Warrick Austen Dawson as a director on 21 September 2016 (2 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,181,445.98
(8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,181,445.98
(8 pages)
4 May 2016Termination of appointment of Howard James Winston Ball as a director on 11 March 2016 (1 page)
4 May 2016Termination of appointment of Howard James Winston Ball as a director on 11 March 2016 (1 page)
29 September 2015Satisfaction of charge 041196770007 in full (1 page)
29 September 2015Satisfaction of charge 041196770007 in full (1 page)
28 September 2015All of the property or undertaking has been released from charge 041196770007 (1 page)
28 September 2015All of the property or undertaking has been released from charge 041196770007 (1 page)
18 September 2015Registration of charge 041196770007, created on 17 September 2015 (25 pages)
18 September 2015Registration of charge 041196770007, created on 17 September 2015 (25 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,181,445.98
(8 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,181,445.98
(8 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,181,445.98
(8 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,181,445.98
(8 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 April 2013Appointment of Mrs Maureen Elizabeth Rowley as a secretary (1 page)
30 April 2013Appointment of Mrs Maureen Elizabeth Rowley as a secretary (1 page)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
4 April 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
30 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
14 November 2011Termination of appointment of David Leith as a director (1 page)
14 November 2011Termination of appointment of David Leith as a director (1 page)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue and grant options 01/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue and grant options 01/03/2011
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
24 December 2010Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,181,445.9
(4 pages)
24 December 2010Statement of capital following an allotment of shares on 24 December 2010
  • GBP 1,181,445.9
(4 pages)
24 December 2010Registered office address changed from Hylo House Cale Lane New Springs Wigan Greater Manchester WN2 1JT on 24 December 2010 (1 page)
24 December 2010Registered office address changed from Hylo House Cale Lane New Springs Wigan Greater Manchester WN2 1JT on 24 December 2010 (1 page)
9 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
31 December 2009Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages)
31 December 2009Director's details changed for David Leith on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
31 December 2009Ad 31/12/08\gbp si [email protected]=50000\gbp ic 910000/960000\ (1 page)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
31 December 2009Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages)
31 December 2009Ad 31/12/08\gbp si [email protected]=50000\gbp ic 910000/960000\ (1 page)
31 December 2009Director's details changed for David Leith on 5 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages)
31 December 2009Director's details changed for David Leith on 5 December 2009 (2 pages)
31 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (11 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (10 pages)
24 December 2008Return made up to 05/12/08; full list of members (9 pages)
24 December 2008Return made up to 05/12/08; full list of members (9 pages)
4 August 2008Appointment terminated secretary kim darby (1 page)
4 August 2008Appointment terminated secretary kim darby (1 page)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
29 April 2008Ad 24/04/08-24/04/08\gbp si [email protected]=9661.18\gbp ic 900338.825/910000.005\ (2 pages)
29 April 2008Ad 24/04/08-24/04/08\gbp si [email protected]=9661.18\gbp ic 900338.825/910000.005\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2008Nc inc already adjusted 18/03/08 (2 pages)
20 March 2008Nc inc already adjusted 18/03/08 (2 pages)
20 March 2008Ad 18/03/08\gbp si [email protected]=140338.825\gbp ic 760000/900338.825\ (2 pages)
20 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2008Ad 18/03/08\gbp si [email protected]=140338.825\gbp ic 760000/900338.825\ (2 pages)
5 December 2007Return made up to 05/12/07; full list of members (6 pages)
5 December 2007Return made up to 05/12/07; full list of members (6 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (13 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (13 pages)
20 June 2007Declaration of mortgage charge released/ceased (2 pages)
20 June 2007Declaration of mortgage charge released/ceased (2 pages)
20 June 2007Declaration of mortgage charge released/ceased (2 pages)
20 June 2007Declaration of mortgage charge released/ceased (2 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
8 December 2006Return made up to 05/12/06; full list of members (6 pages)
8 December 2006Return made up to 05/12/06; full list of members (6 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Ad 20/09/06--------- £ si [email protected]=10000 £ ic 750000/760000 (2 pages)
27 September 2006Ad 20/09/06--------- £ si [email protected]=10000 £ ic 750000/760000 (2 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (11 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (11 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
29 December 2005Return made up to 05/12/05; full list of members (8 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Return made up to 05/12/05; full list of members (8 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Ad 08/11/05--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
21 November 2005Ad 08/11/05--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
10 November 2005Ad 25/10/05--------- £ si [email protected]=100000 £ ic 500000/600000 (2 pages)
10 November 2005Nc inc already adjusted 25/10/05 (1 page)
10 November 2005Nc inc already adjusted 25/10/05 (1 page)
10 November 2005Ad 25/10/05--------- £ si [email protected]=100000 £ ic 500000/600000 (2 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (11 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (11 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
23 June 2005Particulars of mortgage/charge (6 pages)
23 June 2005Particulars of mortgage/charge (6 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2005Ad 08/03/05--------- £ si [email protected]=100000 £ ic 400000/500000 (2 pages)
17 March 2005Ad 08/03/05--------- £ si [email protected]=100000 £ ic 400000/500000 (2 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2005Nc inc already adjusted 07/03/05 (1 page)
17 March 2005Nc inc already adjusted 07/03/05 (1 page)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 January 2004Return made up to 05/12/03; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 2004Return made up to 05/12/03; change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
24 November 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
5 August 2003Ad 15/07/03--------- £ si [email protected]=50000 £ ic 350000/400000 (2 pages)
5 August 2003Ad 15/07/03--------- £ si [email protected]=50000 £ ic 350000/400000 (2 pages)
1 August 2003Nc inc already adjusted 30/06/03 (1 page)
1 August 2003Nc inc already adjusted 30/06/03 (1 page)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2003Memorandum and Articles of Association (1 page)
7 July 2003Memorandum and Articles of Association (1 page)
23 March 2003Memorandum and Articles of Association (33 pages)
23 March 2003Memorandum and Articles of Association (33 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Particulars of mortgage/charge (17 pages)
27 February 2003Particulars of mortgage/charge (17 pages)
16 December 2002Secretary's particulars changed (1 page)
16 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 December 2002Secretary's particulars changed (1 page)
7 October 2002Full accounts made up to 31 December 2001 (21 pages)
7 October 2002Full accounts made up to 31 December 2001 (21 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
28 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
28 December 2001Return made up to 05/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(8 pages)
17 December 2001Registered office changed on 17/12/01 from: kirkless industrial estate 7 cale lane wigan greater manchester WN2 1JR (1 page)
17 December 2001Registered office changed on 17/12/01 from: kirkless industrial estate 7 cale lane wigan greater manchester WN2 1JR (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
15 March 2001Secretary resigned (1 page)
6 March 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 349901/350000 (2 pages)
6 March 2001Ad 26/01/01--------- £ si 99@1=99 £ ic 349901/350000 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001S-div 21/02/01 (2 pages)
5 March 2001£ nc 100/375860 21/02/01 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Notice of assignment of name or new name to shares (2 pages)
5 March 2001S-div 21/02/01 (2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
5 March 2001Ad 21/02/01--------- £ si [email protected]=349900 £ ic 1/349901 (4 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(36 pages)
5 March 2001Ad 21/02/01--------- £ si [email protected]=349900 £ ic 1/349901 (4 pages)
5 March 2001£ nc 100/375860 21/02/01 (2 pages)
5 March 2001Notice of assignment of name or new name to shares (2 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
27 February 2001Particulars of mortgage/charge (5 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
24 February 2001Particulars of mortgage/charge (7 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
16 January 2001Company name changed gw 1112 LIMITED\certificate issued on 16/01/01 (2 pages)
16 January 2001Company name changed gw 1112 LIMITED\certificate issued on 16/01/01 (2 pages)
5 December 2000Incorporation (18 pages)
5 December 2000Incorporation (18 pages)