Company NameAlloy Bodies Limited
Company StatusActive
Company Number05567800
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Previous NameCenhoco 103 Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Samuel Irvine Anderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Secretary NameMr James Patrick Hemingway
StatusCurrent
Appointed24 August 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr James Patrick Hemingway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr John Kevin Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr Russell Stuart Hallowes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr Simon Peter Michael Riddiford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr Michael John Bragg
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Secretary NameJackie Murphy
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleSecretary
Correspondence Address5 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Director NameMr Jonathan Price
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr Timothy Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Road Garage Newhouse
Motherwell
ML1 5NB
Scotland
Director NameMr Simon Morgan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMrs Jackie Sharon Murphy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Secretary NameMr Robert Paul Brooks
StatusResigned
Appointed23 May 2017(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2018)
RoleCompany Director
Correspondence Address44 Drumellan Road
Ayr
KA7 4XA
Scotland
Director NameMr Andrew Ross Jamieson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
Director NameMr Laurence Roger Drake
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(17 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 October 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor Maxim Business Park Maxim 1 2 Parkland
Holytown
Motherwell
ML1 4WR
Scotland

Contact

Websitewww.alloybodies.co.uk/
Telephone0161 2057612
Telephone regionManchester

Location

Registered AddressClifton Street Trading Estate
Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael John Bragg
100.00%
Ordinary A

Financials

Year2014
Turnover£9,966,841
Net Worth£2,245,393
Cash£1,318,947
Current Liabilities£2,918,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

3 November 2005Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from cenhoco 103 limited to the chargee.
Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from cenhoco 103 limited to the chargee.
Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 13 December 2005
Persons entitled: Daniel O'sullivan and Ann O'sullivan as Trustees of the Daniel O'sullivan Family Trust and Theann O'sullivan Family Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the trustees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All business and assets of cenhoco 103 limited. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cenhoco 103 limited to the chargee.
Particulars: The property with t/no GM700899.
Outstanding
22 October 2004Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cenhoco 103 limited to the chargee.
Particulars: The property with t/nos GM155192, GM191873, GM158097, GM595152, GM130710, GM586255 and GM109594.
Outstanding
16 July 2004Delivered on: 13 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cenhoco 103 limited to the chargee.
Particulars: The property with t/no GM10322.
Outstanding
30 November 2005Delivered on: 6 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at clifton street miles platting manchester t/nos gm 586255, gm 130710, gm 595152, gm 191873,gm 109594, gm 158097, gm 155192, gm 10322 and gm 700899. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 November 2005Delivered on: 16 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north and north-east side of clifton street miles platting manchester t/no's GM155192,GM158097,GM191873,GM700899,GM130710,GM595152,GM109595 and GM586255 and l/h land and buildings on the north east side of clifton street miles platting t/no GM10322.
Outstanding
23 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H interest in the land and buildings on the north and north-east side clifton street miles platting manchester t/no's GM155192,GM157097,GM191873,GM700889,GM130710,GM595152,GM109594,GM586255 and l/h interest in the land and buildings on the north east side of clifton street miles platting manchester t/no GM10322.
Outstanding
23 May 2017Delivered on: 25 May 2017
Persons entitled: Michael John Bragg

Classification: A registered charge
Outstanding
30 November 2005Delivered on: 16 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
3 November 2005Delivered on: 11 November 2005
Persons entitled: Daniel O'sullivan and Ann O'sullivan Being Trustees of Both the Daniel Sullivan Family Trustand the Ann Sullivan Family Trust

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

Filing History

2 November 2023Termination of appointment of Laurence Roger Drake as a director on 31 October 2023 (1 page)
20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (30 pages)
11 July 2023Director's details changed for Mr Samuel Irvine Anderson on 11 July 2023 (2 pages)
3 July 2023Appointment of Mr Laurence Roger Drake as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Andrew Ross Jamieson as a director on 1 July 2023 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (29 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 May 2022Satisfaction of charge 055678000011 in full (1 page)
14 December 2021Termination of appointment of Jackie Sharon Murphy as a director on 10 December 2021 (1 page)
14 December 2021Appointment of Mr Russell Stuart Hallowes as a director on 10 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (30 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
20 September 2021Cessation of Timothy Ward as a person with significant control on 24 June 2021 (1 page)
20 September 2021Cessation of Jackie Sharon Murphy as a person with significant control on 24 June 2021 (1 page)
17 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2021Memorandum and Articles of Association (46 pages)
13 July 2021Purchase of own shares. (3 pages)
13 July 2021Purchase of own shares. (3 pages)
13 July 2021Purchase of own shares. (3 pages)
12 July 2021Cancellation of shares. Statement of capital on 24 June 2021
  • GBP 1
(5 pages)
22 March 2021Change of details for The Anderson Group Ltd as a person with significant control on 22 March 2021 (2 pages)
9 March 2021Cessation of Jillian Marion Mark as a person with significant control on 9 March 2021 (1 page)
9 March 2021Notification of Jackie Sharon Murphy as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Notification of The Anderson Group Ltd as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Notification of Timothy Ward as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Change of details for Mr Samuel Irvine Anderson as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Cessation of Helena Anderson as a person with significant control on 9 March 2021 (1 page)
12 February 2021Termination of appointment of Simon Morgan as a director on 12 February 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (32 pages)
28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 August 2020Appointment of Mr John Kevin Jones as a director on 1 August 2020 (2 pages)
10 July 2020Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page)
3 February 2020Appointment of Mr Andrew Ross Jamieson as a director on 6 January 2020 (2 pages)
19 December 2019Termination of appointment of Jonathan Price as a director on 19 December 2019 (1 page)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (33 pages)
29 January 2019Appointment of Mr James Patrick Hemingway as a director on 16 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (32 pages)
21 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 September 2018Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages)
11 September 2018Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page)
19 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 3,001
(8 pages)
16 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
27 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
19 September 2017Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Paul Robert Brooks on 23 May 2017 (1 page)
19 September 2017Notification of Samuel Irvine Anderson as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Change of details for Mrs Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Notification of Helena Anderson as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Notification of Samuel Irvine Anderson as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Paul Robert Brooks on 23 May 2017 (1 page)
19 September 2017Notification of Helena Anderson as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Notification of Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages)
19 September 2017Notification of Jillian Marion Maqrk as a person with significant control on 23 May 2017 (2 pages)
21 July 2017Cessation of Michael John Bragg as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Michael John Bragg as a person with significant control on 23 May 2017 (1 page)
21 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
21 July 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
4 July 2017Annual return made up to 19 September 2007 (10 pages)
4 July 2017Annual return made up to 19 September 2006 with a full list of shareholders (10 pages)
4 July 2017Annual return made up to 19 September 2006 with a full list of shareholders (10 pages)
4 July 2017Annual return made up to 19 September 2007 (10 pages)
6 June 2017Appointment of Mr Paul Robert Brooks as a secretary on 23 May 2017 (2 pages)
6 June 2017Appointment of Mr Paul Robert Brooks as a secretary on 23 May 2017 (2 pages)
5 June 2017Termination of appointment of Michael John Bragg as a director on 23 May 2017 (1 page)
5 June 2017Appointment of Mr Samuel Irvine Anderson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Samuel Irvine Anderson as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Timothy Ward as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mrs Jackie Sharon Murphy as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mrs Jackie Sharon Murphy as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Jonathan Price as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Simon Morgan as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Simon Morgan as a director on 23 May 2017 (2 pages)
5 June 2017Appointment of Mr Timothy Ward as a director on 23 May 2017 (2 pages)
5 June 2017Termination of appointment of Michael John Bragg as a director on 23 May 2017 (1 page)
5 June 2017Appointment of Mr Jonathan Price as a director on 23 May 2017 (2 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 May 2017Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
25 May 2017Registration of charge 055678000011, created on 23 May 2017 (25 pages)
25 May 2017Annual return made up to 19 September 2008 (11 pages)
25 May 2017Annual return made up to 19 September 2008 (11 pages)
25 May 2017Annual return made up to 19 September 2009 with a full list of shareholders (10 pages)
25 May 2017Registration of charge 055678000011, created on 23 May 2017 (25 pages)
24 May 2017Registration of charge 055678000012, created on 23 May 2017 (28 pages)
24 May 2017Registration of charge 055678000012, created on 23 May 2017 (28 pages)
24 May 2017Registration of charge 055678000013, created on 23 May 2017 (8 pages)
24 May 2017Registration of charge 055678000013, created on 23 May 2017 (8 pages)
23 May 2017Satisfaction of charge 6 in full (1 page)
23 May 2017Satisfaction of charge 4 in full (1 page)
23 May 2017Satisfaction of charge 8 in full (1 page)
23 May 2017Satisfaction of charge 5 in full (1 page)
23 May 2017Satisfaction of charge 2 in full (1 page)
23 May 2017Satisfaction of charge 2 in full (1 page)
23 May 2017Satisfaction of charge 6 in full (1 page)
23 May 2017Satisfaction of charge 5 in full (1 page)
23 May 2017Satisfaction of charge 4 in full (1 page)
23 May 2017Satisfaction of charge 3 in full (2 pages)
23 May 2017Satisfaction of charge 8 in full (1 page)
23 May 2017Satisfaction of charge 3 in full (2 pages)
22 May 2017Satisfaction of charge 9 in full (1 page)
22 May 2017Satisfaction of charge 7 in full (1 page)
22 May 2017Satisfaction of charge 9 in full (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Satisfaction of charge 10 in full (1 page)
22 May 2017Satisfaction of charge 7 in full (1 page)
22 May 2017Satisfaction of charge 1 in full (1 page)
22 May 2017Satisfaction of charge 10 in full (1 page)
16 May 2017Second filing of the annual return made up to 19 September 2010 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2012 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2012 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2011 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2013 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2010 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2013 (22 pages)
16 May 2017Second filing of the annual return made up to 19 September 2011 (22 pages)
27 February 2017Full accounts made up to 31 October 2016 (21 pages)
27 February 2017Full accounts made up to 31 October 2016 (21 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 June 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
6 June 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
30 May 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
30 May 2015Accounts for a medium company made up to 31 October 2014 (21 pages)
19 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
29 April 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
29 April 2014Accounts for a medium company made up to 31 October 2013 (22 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(4 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(4 pages)
30 July 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
30 July 2013Accounts for a medium company made up to 31 October 2012 (21 pages)
15 July 2013Termination of appointment of Simon Riddiford as a director (1 page)
15 July 2013Termination of appointment of Simon Riddiford as a director (1 page)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 1
(4 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 1
(4 pages)
8 March 2013Purchase of own shares. (3 pages)
8 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2013Cancellation of shares. Statement of capital on 8 March 2013
  • GBP 1
(4 pages)
8 March 2013Purchase of own shares. (3 pages)
19 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(4 pages)
19 November 2012Director's details changed for Simon Peter Michael Riddiford on 31 May 2012 (2 pages)
19 November 2012Director's details changed for Mr Michael John Bragg on 31 May 2012 (2 pages)
19 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Michael John Bragg on 31 May 2012 (2 pages)
19 November 2012Termination of appointment of Jackie Murphy as a secretary (1 page)
19 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(4 pages)
19 November 2012Termination of appointment of Jackie Murphy as a secretary (1 page)
19 November 2012Director's details changed for Simon Peter Michael Riddiford on 31 May 2012 (2 pages)
7 November 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
7 November 2012Accounts for a medium company made up to 31 October 2011 (23 pages)
12 October 2011Director's details changed for Michael John Bragg on 1 September 2011 (2 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(6 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(6 pages)
12 October 2011Director's details changed for Michael John Bragg on 1 September 2011 (2 pages)
12 October 2011Director's details changed for Michael John Bragg on 1 September 2011 (2 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (24 pages)
3 August 2011Accounts for a medium company made up to 31 October 2010 (24 pages)
15 July 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
15 July 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
21 September 2010Director's details changed for Michael John Bragg on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Simon Peter Michael Riddiford on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Simon Peter Michael Riddiford on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 16/05/2017
(6 pages)
21 September 2010Director's details changed for Michael John Bragg on 19 September 2010 (2 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (21 pages)
3 September 2010Accounts for a medium company made up to 30 November 2009 (21 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
31 July 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
31 July 2009Accounts for a medium company made up to 30 November 2008 (21 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
1 May 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
1 May 2008Accounts for a medium company made up to 30 November 2007 (22 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007Return made up to 19/09/07; full list of members (3 pages)
24 September 2007Secretary's particulars changed (1 page)
9 May 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
9 May 2007Accounts for a medium company made up to 30 November 2006 (21 pages)
28 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2006Accounts for a medium company made up to 30 November 2005 (14 pages)
8 May 2006Accounts for a medium company made up to 30 November 2005 (14 pages)
26 April 2006Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page)
26 April 2006Accounting reference date shortened from 30/09/06 to 30/11/05 (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (4 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (4 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
13 December 2005Particulars of property mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
29 November 2005Company name changed cenhoco 103 LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed cenhoco 103 LIMITED\certificate issued on 29/11/05 (2 pages)
18 November 2005Resolutions
  • RES13 ‐ Sh agreement, debenture 03/11/05
(2 pages)
18 November 2005Resolutions
  • RES13 ‐ Sh agreement, debenture 03/11/05
(2 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
19 September 2005Incorporation (17 pages)
19 September 2005Incorporation (17 pages)