Company NameByotrol Plc
Company StatusActive
Company Number05352525
CategoryPublic Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)
Previous NamesHallco 1146 Limited and Byotrol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Thomas Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(8 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 De Freville Avenue
Cambridge
CB4 1HP
Director NameDr Thomas Trevor Francis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 303 (Ashton) Thornton Science Park
Pool Lane, Ince
Chester
Cheshire
CH2 4NU
Wales
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(12 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
Greater Manchester
M40 7RU
Director NameMr Sean Patrick Francis Gogarty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 303 Building 303, Thornton Science Park
Pool Lane
Ince
CH2 4NU
Wales
Director NameMr Christopher John Sedwell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
Greater Manchester
M40 7RU
Secretary NameMr Christopher John Sedwell
StatusCurrent
Appointed22 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBuilding 303 (Ashton), Thornton Science Park, Pool
Ince
Chester
CH2 4NU
Wales
Director NameDr Peter Charles Dandalides
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2005(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2006)
RolePhysician Executive
Correspondence Address5308 Deford Road
Virginia Beach Va23455-7212
Irish
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Director NameDavid Martyn McRobbie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address387 Pinehurst Drive
Spartanburg
Sc29306
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 2008)
RoleSolicitor
Correspondence Address17 Planetree Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameWesley Devoto
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address1 Hay Hill
Berkley Square
London
W1V 7LF
Secretary NameIan Howard Mainman
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2008)
RoleSolicitor
Correspondence AddressPlanetrees
17 Planetree Road
Hale
Cheshire
WA15 9JN
Director NameMr Richard William Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Adrian John Russell Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8416 Oceanside Drive F32
Vero Beach
Florida 32963
United States
Secretary NameMr Richard William Bell
NationalityBritish
StatusResigned
Appointed29 January 2008(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHadleigh House
128a Skipton Road
Ilkley
West Yorkshire
LS29 9BQ
Director NameMr Ralph David Kugler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Somerset Road
Wimbledon
London
SW19 5LA
Director NameDr Till Medinger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2009(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldercar 1 Braintree Road
Gosfield
Essex
CO9 1PR
Director NameRt  Hon George Iain Duncan Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 2010)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
5 Wanbourne
Milton Keynes
Buckinghamshire
MK17 0SH
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Duncan Grosvenor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Townshend Avenue
Wirral
Merseyside
CH61 2XN
Wales
Director NameMr Nicholas Charles Giffard Martel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkstone Little Crakehall
Bedale
North Yorkshire
DL8 1JH
Secretary NameMs Denise Yvonne Keenan
StatusResigned
Appointed31 March 2014(9 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2022)
RoleCompany Director
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
Greater Manchester
M40 7RU
Director NameMr Nicholos James Hellyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
Greater Manchester
M40 7RU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.byotrol.com
Telephone01925 742000
Telephone regionWarrington

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
Greater Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£3,251,512
Gross Profit£1,147,729
Net Worth£311,223
Cash£286,731
Current Liabilities£850,159

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 March 2023 (1 year ago)
Next Return Due24 March 2024 (overdue)

Charges

15 March 2013Delivered on: 19 March 2013
Persons entitled: Close 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 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.
Outstanding

Filing History

7 January 2021Reduction of iss capital and minute (oc) (2 pages)
7 January 2021Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 January 2021Statement of capital on 7 January 2021
  • GBP 1,107,873.5125
(3 pages)
4 January 2021Termination of appointment of Till Medinger as a director on 20 October 2020 (1 page)
30 December 2020Group of companies' accounts made up to 31 March 2020 (99 pages)
11 December 2020Satisfaction of charge 1 in full (1 page)
8 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 2,172,873.5125
(3 pages)
24 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 1,107,873.5125
(3 pages)
7 September 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 1,107,105.7
(3 pages)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
21 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,100,620.7625
(3 pages)
6 December 2019Group of companies' accounts made up to 31 March 2019 (81 pages)
28 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-accounts/re-appoint directors 14/11/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 September 2019Appointment of Mr Nicholos James Hellyer as a director on 28 May 2019 (2 pages)
12 April 2019Notification of a person with significant control statement (3 pages)
27 March 2019Second filing of Confirmation Statement dated 04/02/2018 (4 pages)
7 February 2019Second filing of Confirmation Statement dated 04/02/2018 (5 pages)
4 February 2019Appointment of Mr Sean Patrick Francis Gogarty as a director on 24 January 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 February 2019Statement of capital following an allotment of shares on 23 August 2018
  • GBP 1,077,213.1775
(3 pages)
3 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/09/2018
(3 pages)
2 October 2018Group of companies' accounts made up to 31 March 2018 (57 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 07/02/2019.
  • ANNOTATION Clarification a second filed CS01 change to trading status of shares and exemption from keeping a register of psc was registered on 07/02/2019 and again on 27/03/2019
(4 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (52 pages)
4 October 2017Group of companies' accounts made up to 31 March 2017 (52 pages)
2 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1,007,091.23
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 1,007,091.23
(3 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
1 February 2017Appointment of Mr John Thomson Langlands as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr John Thomson Langlands as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Nicholas Charles Giffard Martel as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Nicholas Charles Giffard Martel as a director on 1 February 2017 (1 page)
7 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (54 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (54 pages)
8 April 2016Annual return made up to 4 February 2016 no member list
Statement of capital on 2016-04-08
  • GBP 670,128.9125
(7 pages)
8 April 2016Register inspection address has been changed to Building 303 (Ashton) Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU (1 page)
8 April 2016Annual return made up to 4 February 2016 no member list
Statement of capital on 2016-04-08
  • GBP 670,128.9125
(7 pages)
8 April 2016Register inspection address has been changed to Building 303 (Ashton) Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU (1 page)
7 April 2016Director's details changed for Dr Thomas Trevor Francis on 25 January 2016 (2 pages)
7 April 2016Director's details changed for Dr Thomas Trevor Francis on 25 January 2016 (2 pages)
5 February 2016Director's details changed for Mr David Thomas Traynor on 4 February 2016 (2 pages)
5 February 2016Director's details changed for Mr David Thomas Traynor on 4 February 2016 (2 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (55 pages)
16 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2015Group of companies' accounts made up to 31 March 2015 (55 pages)
2 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 670,128.912
(3 pages)
2 October 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 670,128.912
(3 pages)
9 April 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-04-09
  • GBP 562,586.92
(6 pages)
9 April 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-04-09
  • GBP 562,586.92
(6 pages)
9 April 2015Director's details changed for Mr David Thomas Traynor on 12 February 2015 (2 pages)
9 April 2015Director's details changed for Mr David Thomas Traynor on 12 February 2015 (2 pages)
9 April 2015Annual return made up to 4 February 2015 no member list
Statement of capital on 2015-04-09
  • GBP 562,586.92
(6 pages)
9 December 2014Appointment of Dr Thomas Trevor Francis as a director on 25 November 2014 (2 pages)
9 December 2014Appointment of Dr Thomas Trevor Francis as a director on 25 November 2014 (2 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (51 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (51 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
3 April 2014Termination of appointment of Duncan Grosvenor as a director (1 page)
3 April 2014Termination of appointment of Duncan Grosvenor as a director (1 page)
3 April 2014Termination of appointment of Ralph Kugler as a director (1 page)
3 April 2014Termination of appointment of Ralph Kugler as a director (1 page)
1 April 2014Termination of appointment of Richard Bell as a secretary (1 page)
1 April 2014Termination of appointment of Richard Bell as a secretary (1 page)
1 April 2014Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages)
1 April 2014Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages)
3 March 2014Annual return made up to 4 February 2014 no member list
Statement of capital on 2014-03-03
  • GBP 458,420.25
(8 pages)
3 March 2014Annual return made up to 4 February 2014 no member list
Statement of capital on 2014-03-03
  • GBP 458,420.25
(8 pages)
3 March 2014Annual return made up to 4 February 2014 no member list
Statement of capital on 2014-03-03
  • GBP 458,420.25
(8 pages)
27 February 2014Director's details changed for Mr Duncan Grosvenor on 19 September 2013 (2 pages)
27 February 2014Director's details changed for Mr Duncan Grosvenor on 19 September 2013 (2 pages)
24 October 2013Appointment of Mr David Thomas Traynor as a director (2 pages)
24 October 2013Appointment of Mr David Thomas Traynor as a director (2 pages)
24 October 2013Termination of appointment of Gary Millar as a director (1 page)
24 October 2013Termination of appointment of Gary Millar as a director (1 page)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
13 August 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
5 June 2013Appointment of Mr Nicholas Charles Giffard Martel as a director (2 pages)
5 June 2013Appointment of Mr Nicholas Charles Giffard Martel as a director (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (7 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (7 pages)
4 March 2013Annual return made up to 4 February 2013 no member list (7 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 July 2012Appointment of Mr Duncan Grosvenor as a director (2 pages)
23 July 2012Termination of appointment of Richard Bell as a director (1 page)
23 July 2012Termination of appointment of Adrian Smith as a director (1 page)
23 July 2012Termination of appointment of Stephen Falder as a director (1 page)
23 July 2012Termination of appointment of Richard Bell as a director (1 page)
23 July 2012Termination of appointment of Adrian Smith as a director (1 page)
23 July 2012Appointment of Mr Duncan Grosvenor as a director (2 pages)
23 July 2012Termination of appointment of Stephen Falder as a director (1 page)
9 July 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
9 July 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
8 March 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 358,949.1900
(5 pages)
8 March 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 358,949.1900
(5 pages)
8 March 2012Statement of capital following an allotment of shares on 9 November 2011
  • GBP 358,949.1900
(5 pages)
1 March 2012Annual return made up to 4 February 2012 no member list (9 pages)
1 March 2012Annual return made up to 4 February 2012 no member list (9 pages)
1 March 2012Annual return made up to 4 February 2012 no member list (9 pages)
8 September 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
8 September 2011Group of companies' accounts made up to 31 March 2011 (56 pages)
3 March 2011Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages)
3 March 2011Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages)
3 March 2011Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages)
23 February 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 276,957.70
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 276,957.70
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 2 September 2010
  • GBP 276,957.70
(4 pages)
9 December 2010Termination of appointment of David Mcrobbie as a director (1 page)
9 December 2010Termination of appointment of David Mcrobbie as a director (1 page)
19 July 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (55 pages)
7 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 210,291.03
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 210,291.03
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 210,291.03
(4 pages)
25 June 2010Termination of appointment of George Duncan Smith as a director (1 page)
25 June 2010Termination of appointment of George Duncan Smith as a director (1 page)
26 May 2010Appointment of Gary Millar as a director (3 pages)
26 May 2010Appointment of Gary Millar as a director (3 pages)
18 March 2010Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages)
18 March 2010Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages)
18 March 2010Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages)
23 February 2010Director's details changed for Adrian John Russell Smith on 31 January 2010 (2 pages)
23 February 2010Director's details changed for Adrian John Russell Smith on 31 January 2010 (2 pages)
3 September 2009Director appointed rt hon george iain duncan smith (2 pages)
3 September 2009Director appointed rt hon george iain duncan smith (2 pages)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors be approved 31/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
22 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auditors be approved 31/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
21 July 2009Group of companies' accounts made up to 31 March 2009 (51 pages)
21 July 2009Group of companies' accounts made up to 31 March 2009 (51 pages)
4 June 2009Director appointed ralph david kugler (2 pages)
4 June 2009Director appointed ralph david kugler (2 pages)
28 May 2009Appointment terminated director wesley devoto (1 page)
28 May 2009Director appointed dr till medinger (2 pages)
28 May 2009Director appointed dr till medinger (2 pages)
28 May 2009Appointment terminated director wesley devoto (1 page)
11 March 2009Return made up to 04/02/09; bulk list available separately (7 pages)
11 March 2009Return made up to 04/02/09; bulk list available separately (7 pages)
12 February 2009Ad 19/11/08-01/12/08\gbp si [email protected]=90909.09\gbp ic 126481.1/217390.19\ (2 pages)
12 February 2009Ad 19/11/08-01/12/08\gbp si [email protected]=90909.09\gbp ic 126481.1/217390.19\ (2 pages)
4 February 2009Ad 29/08/08\gbp si [email protected]=9000\gbp ic 117481.1/126481.1\ (2 pages)
4 February 2009Ad 29/08/08\gbp si [email protected]=9000\gbp ic 117481.1/126481.1\ (2 pages)
20 January 2009Appointment terminated director ian mainman (1 page)
20 January 2009Appointment terminated director ian mainman (1 page)
17 December 2008Nc inc already adjusted 19/11/08 (1 page)
17 December 2008Nc inc already adjusted 19/11/08 (1 page)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 September 2008Ad 20/08/08\gbp si [email protected]=5826.1\gbp ic 111655/117481.1\ (3 pages)
15 September 2008Ad 20/08/08\gbp si [email protected]=5826.1\gbp ic 111655/117481.1\ (3 pages)
5 August 2008Nc inc already adjusted 31/07/08 (2 pages)
5 August 2008Resolutions
  • RES13 ‐ Directors retiring/appt of auditors 31/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
5 August 2008Resolutions
  • RES13 ‐ Directors retiring/appt of auditors 31/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
5 August 2008Nc inc already adjusted 31/07/08 (2 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
8 July 2008Group of companies' accounts made up to 31 March 2008 (52 pages)
29 April 2008Nc inc already adjusted 30/07/07 (1 page)
29 April 2008Nc inc already adjusted 30/07/07 (1 page)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2008Return made up to 04/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2008Return made up to 04/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2008Director appointed adrian john russell smith (2 pages)
2 April 2008Director appointed adrian john russell smith (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
8 October 2007Ad 12/09/07--------- £ si [email protected]=137 £ ic 111110/111247 (2 pages)
8 October 2007Ad 23/08/07--------- £ si [email protected]=343 £ ic 110767/111110 (2 pages)
8 October 2007Ad 12/09/07--------- £ si [email protected]=137 £ ic 111110/111247 (2 pages)
8 October 2007Ad 23/08/07--------- £ si [email protected]=343 £ ic 110767/111110 (2 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
22 August 2007Group of companies' accounts made up to 31 March 2007 (37 pages)
17 August 2007Ad 03/08/07--------- £ si [email protected]=475 £ ic 110292/110767 (2 pages)
17 August 2007Ad 06/06/07--------- £ si [email protected]=1414 £ ic 108878/110292 (2 pages)
17 August 2007Ad 03/08/07--------- £ si [email protected]=475 £ ic 110292/110767 (2 pages)
17 August 2007Ad 06/06/07--------- £ si [email protected]=1414 £ ic 108878/110292 (2 pages)
14 August 2007Ad 26/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 26/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 20/07/07--------- £ si [email protected]=125 £ ic 108753/108878 (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 16/02/07--------- £ si [email protected]=200 £ ic 108466/108666 (2 pages)
14 August 2007Ad 16/02/07--------- £ si [email protected]=200 £ ic 108466/108666 (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 09/01/07--------- £ si [email protected] (2 pages)
14 August 2007Ad 10/07/07--------- £ si [email protected]=87 £ ic 108666/108753 (2 pages)
14 August 2007Ad 10/07/07--------- £ si [email protected]=87 £ ic 108666/108753 (2 pages)
14 August 2007Ad 20/07/07--------- £ si [email protected]=125 £ ic 108753/108878 (2 pages)
30 May 2007Ad 05/03/07--------- £ si [email protected]=126 £ ic 108340/108466 (2 pages)
30 May 2007Ad 05/03/07--------- £ si [email protected]=126 £ ic 108340/108466 (2 pages)
16 March 2007Return made up to 04/02/07; bulk list available separately (9 pages)
16 March 2007Return made up to 04/02/07; bulk list available separately (9 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=62 £ ic 108278/108340 (2 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=62 £ ic 108278/108340 (2 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=246 £ ic 108032/108278 (2 pages)
12 March 2007Ad 22/02/07--------- £ si [email protected]=246 £ ic 108032/108278 (2 pages)
2 March 2007Ad 06/11/06--------- £ si [email protected]=20850 £ ic 87182/108032 (2 pages)
2 March 2007Ad 06/11/06--------- £ si [email protected]=20850 £ ic 87182/108032 (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RU (1 page)
21 December 2006Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RU (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
8 December 2006Return made up to 04/02/06; full list of members; amend (10 pages)
8 December 2006Return made up to 04/02/06; full list of members; amend (10 pages)
5 December 2006Return made up to 04/02/06; bulk list available separately; amend (10 pages)
5 December 2006Return made up to 04/02/06; bulk list available separately; amend (10 pages)
23 October 2006Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 October 2006Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
23 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
6 July 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
6 July 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
7 March 2006Return made up to 04/02/06; bulk list available separately (10 pages)
7 March 2006Return made up to 04/02/06; bulk list available separately (10 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
17 October 2005Ad 06/07/05--------- £ si [email protected]= 32608 £ ic 54573/87181 (12 pages)
17 October 2005Ad 06/07/05--------- £ si [email protected]= 32608 £ ic 54573/87181 (12 pages)
30 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
30 September 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 August 2005Nc inc already adjusted 29/06/05 (1 page)
25 August 2005Nc inc already adjusted 29/06/05 (1 page)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 16/05/05--------- £ si [email protected]= 40000 £ ic 14573/54573 (6 pages)
14 June 2005Ad 20/05/05--------- £ si [email protected]=4073 £ ic 10500/14573 (2 pages)
14 June 2005Ad 16/05/05--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Ad 16/05/05--------- £ si [email protected]= 40000 £ ic 14573/54573 (6 pages)
14 June 2005Ad 20/05/05--------- £ si [email protected]=4073 £ ic 10500/14573 (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005Ad 16/05/05--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Particulars of contract relating to shares (4 pages)
14 June 2005Ad 18/05/05--------- £ si [email protected]=500 £ ic 10000/10500 (4 pages)
14 June 2005Ad 18/05/05--------- £ si [email protected]=500 £ ic 10000/10500 (4 pages)
14 June 2005New director appointed (2 pages)
24 May 2005S-div 16/05/05 (1 page)
24 May 2005Nc inc already adjusted 16/05/05 (1 page)
24 May 2005S-div 16/05/05 (1 page)
24 May 2005Nc inc already adjusted 16/05/05 (1 page)
17 May 2005Auditor's report (1 page)
17 May 2005Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 2005Application for reregistration from private to PLC (1 page)
17 May 2005Declaration on reregistration from private to PLC (1 page)
17 May 2005Auditor's statement (1 page)
17 May 2005Re-registration of Memorandum and Articles (57 pages)
17 May 2005Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 2005Re-registration of Memorandum and Articles (57 pages)
17 May 2005Declaration on reregistration from private to PLC (1 page)
17 May 2005Balance Sheet (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Auditor's report (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Auditor's statement (1 page)
17 May 2005Balance Sheet (1 page)
17 May 2005Application for reregistration from private to PLC (1 page)
13 April 2005Company name changed hallco 1146 LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed hallco 1146 LIMITED\certificate issued on 13/04/05 (2 pages)
4 February 2005Incorporation (16 pages)
4 February 2005Incorporation (16 pages)