Company NameKNDS UK Holdings Limited
Company StatusActive
Company Number05801100
CategoryPrivate Limited Company
Incorporation Date29 April 2006(18 years ago)
Previous NamesHamsard 3013 Limited and WFEL Holdings Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Patrick Neill Grady
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Secretary NamePatrick Neill Grady
NationalityBritish
StatusCurrent
Appointed01 February 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameRalf Ketzel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2012(6 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Ian Anderton
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2018(11 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Frank Peter Schnur
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed03 December 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameDr Axel Scheibel
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed24 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Anthony Paul Webb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameIan Geoffrey Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 15 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7DJ
Director NameClifford Richards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Secretary NameClifford Richards
NationalityBritish
StatusResigned
Appointed11 December 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelbourne 194 Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameDougal Gareth Stuart Bennett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2012)
RoleInvestment Director
Country of ResidenceScotland
Correspondence Address46 Craiglockhart Loan
Edinburgh
Midlothian
EH14 1JS
Scotland
Director NameMr David Charles Lockwood
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Belwood, 2 Bayards
Warlingham
Surrey
CR6 9BP
Director NameMr Richard Ian Case
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelchester House
Horsington
Templecombe
Somerset
BA8 0EG
Director NameMr Max Gillespie Houghton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2015)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dundreggan Gardens
Manchester
M20 2EL
Director NameHorst Rieder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2012(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameMr Jurgen Weber
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2012(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 02 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitewww.wfel.com
Telephone0161 2350304
Telephone regionManchester

Location

Registered AddressWfel Sir Richard Fairey Road
Heaton Chapel
Stockport
Cheshire
SK4 5DY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£39,658,000
Gross Profit£14,530,000
Net Worth-£945,000
Cash£6,296,000
Current Liabilities£21,227,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

28 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding
28 December 2011Delivered on: 30 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance) see image for full details.
Outstanding
17 December 2010Delivered on: 6 January 2011
Persons entitled: Dunedin Buyout Fund Ii LP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 November 2009Delivered on: 10 December 2009
Persons entitled: Dunedin Buyout Fund Ii LP (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 December 2006Delivered on: 16 December 2006
Persons entitled: Dunedin Buyout Fund Ii LP (The "Security Trustee")

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 2006Delivered on: 19 December 2006
Satisfied on: 30 December 2011
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Other Secured Parties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each charging company or other obligor to the security trustee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south side of crossley road, heaton norris, stockport, greater manchester t/no GM721386 and GM541507. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2020Accounts made up to 31 December 2019 (27 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Frank Peter Schnur as a director on 3 December 2018 (2 pages)
5 December 2018Termination of appointment of Jurgen Weber as a director on 2 December 2018 (1 page)
26 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
22 June 2018Termination of appointment of Ian Geoffrey Wilson as a director on 15 June 2018 (1 page)
4 May 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
4 April 2018Appointment of Mr Ian Anderton as a director on 4 April 2018 (2 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
12 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 4 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 1 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 6 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 4 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 6 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 3 (2 pages)
12 May 2016All of the property or undertaking has been released from charge 3 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,629,771.3
(7 pages)
28 April 2016Registered office address changed from Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY to Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY to Wfel Sir Richard Fairey Road Heaton Chapel Stockport Cheshire SK4 5DY on 28 April 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,629,771.3
(7 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,629,771.3
(7 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 15,629,771.3
(7 pages)
26 March 2015Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Max Gillespie Houghton as a director on 19 March 2015 (1 page)
30 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 May 2014All of the property or undertaking has been released from charge 3 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 4 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 1 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 3 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 6 (2 pages)
13 May 2014All of the property or undertaking has been released from charge 4 (2 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 15,629,771.3
(8 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 15,629,771.3
(8 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 3 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 4 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 6 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 4 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 3 (2 pages)
11 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
17 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 15,629,771.30
(4 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Change of share class name or designation (2 pages)
17 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 15,629,771.30
(4 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2012Auditor's resignation (1 page)
15 June 2012Auditor's resignation (1 page)
14 June 2012Appointment of Horst Rieder as a director (2 pages)
14 June 2012Appointment of Ralf Ketzel as a director (2 pages)
14 June 2012Appointment of Ralf Ketzel as a director (2 pages)
14 June 2012Appointment of Horst Rieder as a director (2 pages)
13 June 2012Termination of appointment of Richard Case as a director (1 page)
13 June 2012Appointment of Mr Jurgen Weber as a director (2 pages)
13 June 2012Termination of appointment of David Lockwood as a director (1 page)
13 June 2012Termination of appointment of David Lockwood as a director (1 page)
13 June 2012Termination of appointment of Dougal Bennett as a director (1 page)
13 June 2012Appointment of Mr Jurgen Weber as a director (2 pages)
13 June 2012Termination of appointment of Dougal Bennett as a director (1 page)
13 June 2012Termination of appointment of Richard Case as a director (1 page)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 June 2012Resignation of an auditor (2 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
7 June 2012Resignation of an auditor (2 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Ian Geoffrey Wilson on 20 December 2011 (2 pages)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BD on 4 July 2011 (1 page)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
20 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 129,771.3
(5 pages)
20 June 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 129,771.3
(5 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Max Gillespie Houghton on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (10 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
9 February 2011Termination of appointment of Clifford Richards as a secretary (2 pages)
9 February 2011Appointment of Patrick Neill Grady as a secretary (3 pages)
9 February 2011Termination of appointment of Clifford Richards as a director (2 pages)
9 February 2011Termination of appointment of Clifford Richards as a director (2 pages)
9 February 2011Appointment of Patrick Neill Grady as a secretary (3 pages)
9 February 2011Termination of appointment of Clifford Richards as a secretary (2 pages)
9 February 2011Appointment of Patrick Neill Grady as a director (3 pages)
9 February 2011Appointment of Patrick Neill Grady as a director (3 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
29 December 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
29 December 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
1 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (12 pages)
30 June 2010Director's details changed for David Charles Lockwood on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Max Gillespie Houghton on 27 April 2010 (2 pages)
30 June 2010Director's details changed for David Charles Lockwood on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Max Gillespie Houghton on 27 April 2010 (2 pages)
19 December 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
19 December 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 December 2009Resolutions
  • RES13 ‐ Supplemental intercreditor deed 23/11/2009
(11 pages)
1 December 2009Resolutions
  • RES13 ‐ Supplemental intercreditor deed 23/11/2009
(11 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
16 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 27 April 2009 with a full list of shareholders (7 pages)
28 April 2009Return made up to 27/04/09; full list of members (8 pages)
28 April 2009Return made up to 27/04/09; full list of members (8 pages)
27 April 2009Director's change of particulars / david lockwood / 01/04/2009 (1 page)
27 April 2009Director's change of particulars / david lockwood / 01/04/2009 (1 page)
1 September 2008Director appointed mr max houghton (1 page)
1 September 2008Director appointed mr max houghton (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
27 May 2008Return made up to 29/04/08; full list of members (8 pages)
27 May 2008Return made up to 29/04/08; full list of members (8 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2006 (9 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2006 (9 pages)
2 January 2008Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
2 January 2008Accounting reference date extended from 30/11/07 to 30/12/07 (1 page)
25 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
25 October 2007Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (4 pages)
15 May 2007Return made up to 29/04/07; full list of members (4 pages)
8 March 2007Company name changed hamsard 3013 LIMITED\certificate issued on 08/03/07 (3 pages)
8 March 2007Company name changed hamsard 3013 LIMITED\certificate issued on 08/03/07 (3 pages)
28 February 2007New director appointed (2 pages)
28 December 2006Nc inc already adjusted 11/12/06 (2 pages)
28 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 11/12/06
(32 pages)
28 December 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
28 December 2006Nc inc already adjusted 11/12/06 (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
28 December 2006Ad 12/12/06--------- £ si [email protected]=121738 £ ic 1/121739 (3 pages)
28 December 2006S-div 11/12/06 (1 page)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 11/12/06
(32 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006S-div 11/12/06 (1 page)
28 December 2006Ad 12/12/06--------- £ si [email protected]=121738 £ ic 1/121739 (3 pages)
28 December 2006New secretary appointed;new director appointed (2 pages)
19 December 2006Particulars of mortgage/charge (10 pages)
19 December 2006Particulars of mortgage/charge (10 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
16 December 2006Particulars of mortgage/charge (7 pages)
14 December 2006Registered office changed on 14/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 December 2006Registered office changed on 14/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
29 April 2006Incorporation (14 pages)
29 April 2006Incorporation (14 pages)