Company NameAnderton Board And Packaging Limited
Company StatusActive
Company Number05019441
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Robert David Ward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Peter John Ward
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameRobert David Ward
NationalityBritish
StatusCurrent
Appointed30 March 2006(2 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMrs Aisling Nicole Ward
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John Damian Pearson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Richard Gregg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Dawson Place
London
W2 4TH
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Secretary NameHilary Ward
NationalityBritish
StatusResigned
Appointed08 March 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressThe Hollies Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameSimon Jon Woodhouse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(12 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Bruce Alistair Ian Murray
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(2 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Robert St John Brace
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House Oak Green Business Park
Earl Road
Cheadle Hulme
Cheshire
SK8 6QL
Director NameMr Mukesh Kumar Duggal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitedoricanderton.com
Email address[email protected]
Telephone0161 8681910
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2m at £1Mw3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,361,231
Gross Profit£10,853,339
Net Worth£2,932,052
Cash£2,176,697
Current Liabilities£8,258,979

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

11 October 2018Delivered on: 18 October 2018
Persons entitled: Food Innovations Holdings Limited

Classification: A registered charge
Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument.
Outstanding
30 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 April 2011Delivered on: 27 April 2011
Persons entitled: Rbs Invoice 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2008Delivered on: 29 March 2008
Satisfied on: 13 November 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 February 2005Delivered on: 26 February 2005
Satisfied on: 9 July 2008
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.
Fully Satisfied

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
8 September 2020Change of details for Rdw76 Limited as a person with significant control on 7 September 2020 (2 pages)
8 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
24 June 2020Appointment of Mr John Damian Pearson as a director on 28 May 2020 (2 pages)
24 June 2020Change of details for Rdw76 Limited (Formerly Doric Group Limited) as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Appointment of Mr Mukesh Kumar Duggal as a director on 26 May 2020 (2 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 September 2019Satisfaction of charge 050194410005 in full (4 pages)
3 September 2019Appointment of Mrs Aisling Nicole Ward as a director on 3 September 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
27 August 2019Change of details for Doric Group Limited as a person with significant control on 30 May 2019 (2 pages)
27 August 2019Termination of appointment of Robert St John Brace as a director on 30 May 2019 (1 page)
27 August 2019Termination of appointment of Bruce Alistair Ian Murray as a director on 30 May 2019 (1 page)
27 August 2019Termination of appointment of Simon Jon Woodhouse as a director on 30 May 2019 (1 page)
27 August 2019Director's details changed for Mr Peter John Ward on 30 May 2019 (2 pages)
27 August 2019Director's details changed for Mr Robert David Ward on 30 May 2019 (2 pages)
27 August 2019Secretary's details changed for Robert David Ward on 30 May 2019 (1 page)
7 August 2019Change of name notice (2 pages)
7 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-26
(2 pages)
25 July 2019Director's details changed for Mr Peter John Ward on 25 July 2019 (2 pages)
18 October 2018Registration of charge 050194410005, created on 11 October 2018 (29 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
30 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
7 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Peter John Ward on 26 February 2017 (2 pages)
29 March 2017Secretary's details changed for Robert David Ward on 26 February 2017 (1 page)
29 March 2017Director's details changed for Mr Bruce Alistair Ian Murray on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Robert St John Brace on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Mr Robert David Ward on 26 February 2017 (2 pages)
29 March 2017Director's details changed for Simon Jon Woodhouse on 26 February 2017 (2 pages)
29 March 2017Secretary's details changed for Robert David Ward on 26 February 2017 (1 page)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
16 September 2016Group of companies' accounts made up to 31 March 2016 (35 pages)
23 March 2016Appointment of Robert St John Brace as a director on 22 March 2016 (2 pages)
23 March 2016Appointment of Robert St John Brace as a director on 22 March 2016 (2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment / restatement of facility agreement 02/03/2016
  • RES13 ‐ Amendment / restatement of facility agreement 02/03/2016
(2 pages)
14 March 2016Resolutions
  • RES13 ‐ Amendment / restatement of facility agreement 02/03/2016
(2 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,022,222
(7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,022,222
(7 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,022,222
(7 pages)
14 September 2015Director's details changed for Simon Jon Woodhouse on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Robert David Ward on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Bruce Alistair Ian Murray on 11 September 2015 (2 pages)
14 September 2015Secretary's details changed for Robert David Ward on 11 September 2015 (1 page)
14 September 2015Director's details changed for Peter John Ward on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Peter John Ward on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Bruce Alistair Ian Murray on 11 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Robert David Ward on 11 September 2015 (2 pages)
14 September 2015Secretary's details changed for Robert David Ward on 11 September 2015 (1 page)
14 September 2015Director's details changed for Simon Jon Woodhouse on 11 September 2015 (2 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,022,222
(7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,022,222
(7 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,022,222
(7 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
4 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014 29/04/2014
(1 page)
20 May 2014Resolutions
  • RES13 ‐ The company is authorised to enter into a facility agreement to be entered between the company, the royal bank of scotland PLC ("rbs")and MW3 LIMITED ("term facility agreement"). 29/04/2014 29/04/2014
(1 page)
2 May 2014Registration of charge 050194410004 (10 pages)
2 May 2014Registration of charge 050194410004 (10 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (8 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (8 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,022,222
(8 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,022,222
(8 pages)
29 October 2013Annual return made up to 3 September 2013 with a full list of shareholders (8 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,022,222
(8 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
11 June 2013Change of share class name or designation (2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 June 2013Change of share class name or designation (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (8 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
14 August 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
24 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
24 August 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
9 June 2010Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page)
9 June 2010Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page)
9 June 2010Director's details changed for Simon Jon Woodhouse on 1 August 2009 (1 page)
26 February 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
26 February 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
26 February 2010Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
26 February 2010Director's details changed for Simon Jon Woodhouse on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (8 pages)
22 January 2010Secretary's details changed for Robert David Ward on 5 January 2010 (1 page)
22 January 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
22 January 2010Secretary's details changed for Robert David Ward on 5 January 2010 (1 page)
22 January 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
22 January 2010Secretary's details changed for Robert David Ward on 5 January 2010 (1 page)
22 January 2010Director's details changed for Robert David Ward on 5 January 2010 (2 pages)
19 June 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
19 June 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
22 January 2009Return made up to 19/01/09; full list of members (9 pages)
22 January 2009Return made up to 19/01/09; full list of members (9 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2008Full accounts made up to 31 March 2008 (20 pages)
1 July 2008Full accounts made up to 31 March 2008 (20 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 January 2008Return made up to 19/01/08; full list of members (5 pages)
31 January 2008Return made up to 19/01/08; full list of members (5 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
24 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
24 August 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
6 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
15 December 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
13 October 2006Ad 27/02/06--------- £ si 11111@1=11111 £ ic 2261111/2272222 (2 pages)
13 October 2006Ad 27/02/06--------- £ si 11111@1=11111 £ ic 2261111/2272222 (2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
18 April 2006Ad 30/03/06--------- £ si 11111@1=11111 £ ic 2250000/2261111 (2 pages)
18 April 2006Ad 30/03/06--------- £ si 11111@1=11111 £ ic 2250000/2261111 (2 pages)
18 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 September 2005Company name changed W.H. anderton & sons LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed W.H. anderton & sons LIMITED\certificate issued on 01/09/05 (2 pages)
19 August 2005Ad 31/03/05--------- £ si 600000@1=600000 £ ic 1650000/2250000 (2 pages)
19 August 2005Nc inc already adjusted 31/03/05 (1 page)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2005Nc inc already adjusted 31/03/05 (1 page)
19 August 2005Ad 31/03/05--------- £ si 600000@1=600000 £ ic 1650000/2250000 (2 pages)
29 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
26 February 2005Particulars of mortgage/charge (9 pages)
26 February 2005Particulars of mortgage/charge (9 pages)
8 February 2005Ad 13/01/05--------- £ si 11111@1=11111 £ ic 1650000/1661111 (2 pages)
8 February 2005Nc inc already adjusted 13/01/05 (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2005Ad 13/01/05--------- £ si 11111@1=11111 £ ic 1650000/1661111 (2 pages)
8 February 2005Nc inc already adjusted 13/01/05 (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2005Memorandum and Articles of Association (28 pages)
21 January 2005Memorandum and Articles of Association (28 pages)
8 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2004Nc inc already adjusted 26/03/04 (30 pages)
15 April 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
15 April 2004Memorandum and Articles of Association (28 pages)
15 April 2004Ad 26/03/04--------- £ si 1649998@1=1649998 £ ic 2/1650000 (3 pages)
15 April 2004Nc inc already adjusted 26/03/04 (30 pages)
15 April 2004Ad 26/03/04--------- £ si 1649998@1=1649998 £ ic 2/1650000 (3 pages)
15 April 2004Resolutions
  • RES13 ‐ Re proposed arrangement 26/03/04
(1 page)
15 April 2004Memorandum and Articles of Association (28 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 April 2004Resolutions
  • RES13 ‐ Re proposed arrangement 26/03/04
(1 page)
15 April 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
26 March 2004Company name changed minmar (671) LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed minmar (671) LIMITED\certificate issued on 26/03/04 (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (4 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (3 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (3 pages)
13 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
19 January 2004Incorporation (27 pages)
19 January 2004Incorporation (27 pages)