Company NameUtility Exchange Online Limited
Company StatusDissolved
Company Number06712937
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date2 June 2022 (1 year, 10 months ago)
Previous NameContracts Warehouse Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Adam White
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 02 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited 4th Floor Abbey H
32 Booth Street
Manchester
M2 4AB
Director NameMr Richard John Ellert
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMrs Sarah Evette Standing
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMr Conway Wyn Standing
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleUtility Broker
Country of ResidenceEngland
Correspondence AddressOffice 14, Sadler Bridge Studios Bold Lane
Derby
DE1 3NT
Director NameMr Adam White
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Place 5th Floor
50 Brown Street
Manchester
Lancashire
M2 2JG
Secretary NameMr Richard John Ellert
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMr Andrew William Dewhurst
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMr Christopher Mark Searson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMr Stephen Lusty
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2012)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Secretary NameMiss Rebecca Jane Swinscoe
StatusResigned
Appointed20 September 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2013)
RoleCompany Director
Correspondence AddressSecond Floor, Olympus House Stephensons Way
Wyvern Business Park, Chaddesden
Derby
Derbyshire
DE21 6LY
Director NameMiss Karen McCormick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2011(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Earlham Street
London
WC2H 9LT
Director NameMr Gareth David Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChancery Place 5th Floor
50 Brown Street
Manchester
Lancashire
M2 2JG
Director NameMr Ivan Paul McKeever
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 October 2013(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Olympus House Stephensons Way
Wyvern Business Park
Derby
Derbyshire
DE21 6LY
Director NameMr Stephen Paul Henry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChancery Place 5th Floor
50 Brown Street
Manchester
Lancashire
M2 2JG
Director NameMr Philip Neil Windas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 March 2016)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Deansgate
Manchester
M3 2BA
Director NameMr Stuart Michael Veale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(6 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Place 5th Floor
50 Brown Street
Manchester
Lancashire
M2 2JG
Director NameMs Maria Trokoudes Wagner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address39 Deansgate
Manchester
M3 2BA

Contact

Websitewww.utility-exchange.co.uk/
Email address[email protected]
Telephone0800 4118830
Telephone regionFreephone

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

106.7k at £1Crescent Trustees Limited
40.99%
Preference
60.1k at £1Hurnbuckle Mitchell Trustees Limited
23.09%
Preference
53k at £1Isle Of Man Assurance Limited
20.37%
Preference
39.6k at £1Paul Cairns
15.22%
Preference
324 at £1Proven Vct Growth & Income PLC
0.12%
Ordinary D
174 at £1Proven Vct PLC
0.07%
Ordinary D
7k at £0.01Conway Standing
0.03%
Ordinary
8.4k at £0.01Proven Vct Growth & Income PLC
0.03%
Ordinary A
5k at £0.01Proven Vct PLC
0.02%
Ordinary A
1.4k at £0.01East Midlands Early Growth Fund
0.01%
Ordinary
1.3k at £0.01Ivan Mckeever
0.01%
Ordinary
2k at £0.01Stephen Lusty
0.01%
Ordinary
1000 at £0.01Adam White
0.00%
Ordinary
1000 at £0.01Andy Dewhurst
0.00%
Ordinary
200 at £0.01Carey Pension Trustees Limited
0.00%
Ordinary
261 at £0.01Charles Limon
0.00%
Ordinary
1000 at £0.01Chris Searson
0.00%
Ordinary
427 at £0.01Crescent Trustees Limited
0.00%
Ordinary
70 at £0.01Cyrus Irani
0.00%
Ordinary
56 at £0.01Diadin LTD Retirement Benefit Scheme
0.00%
Ordinary
414 at £0.01Electrical Design & Manufacturing Company Limited Siba
0.00%
Ordinary
384 at £0.01Gareth Morris
0.00%
Ordinary A
500 at £0.01Gareth Morris
0.00%
Ordinary
518 at £0.01Hurnbuckle Mitchell Trustees Limited
0.00%
Ordinary
400 at £0.01Isle Of Man Assurance Limited
0.00%
Ordinary
400 at £0.01Lynhales Nursing Home Limited
0.00%
Ordinary
9 at £0.01Midland Filtration Self Investment Benefit Arrangement
0.00%
Ordinary
57 at £0.01Nicholas Everard
0.00%
Ordinary
1.1k at £0.01Paul Cairns
0.00%
Ordinary
7.8k at £0.000001Proven Growth & Income Vct PLC
0.00%
Ordinary C
3.7k at £0.000001Proven Vct PLC
0.00%
Ordinary C
6 at £0.01Rhps Self Invested Benefit Arrangement
0.00%
Ordinary
95 at £0.01Richard Claridge
0.00%
Ordinary
669 at £0.01Sarah Standing
0.00%
Ordinary
209 at £0.01Ssp Hats LTD Retirement Scheme
0.00%
Ordinary
500 at £0.01Tom Britten
0.00%
Ordinary
131 at £0.01Trustee Of A. Ritchie
0.00%
Ordinary
247 at £0.01W.h. Ireland
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,928,547
Cash£625,993
Current Liabilities£868,988

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 July 2011Delivered on: 8 July 2011
Persons entitled: Crownhouse Ifas Limited (As Security Trustee for the "B" Noteholders)

Classification: 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 and equipment see image for full details.
Outstanding
19 July 2010Delivered on: 5 August 2010
Persons entitled: Paul Ducker Patricia Ducker and Cp Ssas Trustees Limited

Classification: Rent deposit deed
Secured details: £9750 and all other monies due or to become due from the company to the chargee.
Particulars: £9750 and any other sums thereon.
Outstanding
15 July 2016Delivered on: 21 July 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
8 January 2016Delivered on: 19 January 2016
Persons entitled: Beringea LLP

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 24 March 2015
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 5 July 2014
Persons entitled:
The Clark Family Retirement Plan (Trustees Being Steven James Clark, Marc Eric Clark & Stephen Geoffrey Siggs)
Clark Equity Partners Limited
Steven James Clark

Classification: A registered charge
Outstanding
17 October 2013Delivered on: 23 October 2013
Persons entitled: Beringea LLP (Acting as Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 11 December 2012
Persons entitled: Beringea LLP as Security Trustee for Itself and the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2011Delivered on: 19 October 2011
Persons entitled: Beringea LLP as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee and the noteholders (or any of them) 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
1 July 2011Delivered on: 15 July 2011
Persons entitled: Crownhouse Ifas Limited (As Security Trustee for the a Noteholders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the "a" noteholders 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
1 July 2011Delivered on: 8 July 2011
Satisfied on: 22 July 2011
Persons entitled: Crownhouse Ifas Limited (As Security Trustee for "a" Noteholders)

Classification: 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 and equipment see image for full details.
Fully Satisfied
28 January 2011Delivered on: 10 February 2011
Satisfied on: 8 July 2011
Persons entitled: Andrew Dewhurst

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender 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.
Fully Satisfied
28 January 2011Delivered on: 10 February 2011
Satisfied on: 8 July 2011
Persons entitled: Tom Britten

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender 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.
Fully Satisfied
17 May 2010Delivered on: 20 May 2010
Satisfied on: 8 July 2011
Persons entitled: Crownhouse Ifas Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the noteholders 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, see image for full details.
Fully Satisfied
16 December 2009Delivered on: 22 December 2009
Satisfied on: 8 July 2011
Persons entitled: East Midlands Early Growth Fund Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 August 2009Delivered on: 8 September 2009
Satisfied on: 8 July 2011
Persons entitled: Trustees of Conway Standing Pension Fund

Classification: £48,000 7% secured loan notes due 20 august 2014
Secured details: £48,000 due or to become due from the company formerly k/a contracts warehouse limited to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including book debts, chattels and any credit balance see image for full details.
Fully Satisfied

Filing History

29 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
11 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 31 March 2018 (22 pages)
15 October 2018Confirmation statement made on 1 October 2018 with updates (8 pages)
16 March 2018Accounts for a small company made up to 31 March 2017 (21 pages)
9 February 2018Sub-division of shares on 21 December 2017 (8 pages)
1 February 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 741.85120
(6 pages)
25 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 38,589,643.20146
(11 pages)
25 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 38,589,643.20146
(11 pages)
25 January 2018Sub-division of shares on 21 December 2017 (9 pages)
25 January 2018Sub-division of shares on 21 December 2017 (9 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 January 2018Sub-division of shares on 21 December 2017 (9 pages)
23 January 2018Sub-division of shares on 21 December 2017 (8 pages)
23 January 2018Sub-division of shares on 21 December 2017 (8 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(101 pages)
23 January 2018Sub-division of shares on 21 December 2017 (9 pages)
22 January 2018Purchase of own shares. (3 pages)
22 January 2018Purchase of own shares. (3 pages)
17 January 2018Particulars of variation of rights attached to shares (3 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Particulars of variation of rights attached to shares (3 pages)
17 January 2018Change of share class name or designation (2 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
10 January 2018Change of share class name or designation (2 pages)
8 January 2018Resolutions
  • RES13 ‐ Shares subdivided 21/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2018Resolutions
  • RES13 ‐ Shares subdivided 21/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2017Satisfaction of charge 10 in full (1 page)
22 December 2017Satisfaction of charge 067129370015 in full (1 page)
22 December 2017Satisfaction of charge 11 in full (1 page)
22 December 2017Satisfaction of charge 10 in full (1 page)
22 December 2017Satisfaction of charge 067129370013 in full (1 page)
22 December 2017Satisfaction of charge 9 in full (1 page)
22 December 2017Satisfaction of charge 9 in full (1 page)
22 December 2017Satisfaction of charge 067129370015 in full (1 page)
22 December 2017Satisfaction of charge 11 in full (1 page)
22 December 2017Satisfaction of charge 12 in full (1 page)
22 December 2017Satisfaction of charge 067129370013 in full (1 page)
22 December 2017Satisfaction of charge 12 in full (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (10 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (10 pages)
2 August 2017Termination of appointment of Maria Trokoudes Wagner as a director on 31 July 2017 (1 page)
2 August 2017Termination of appointment of Maria Trokoudes Wagner as a director on 31 July 2017 (1 page)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
29 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
19 May 2017Satisfaction of charge 067129370014 in full (1 page)
19 May 2017Satisfaction of charge 067129370014 in full (1 page)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (11 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 July 2016Registration of charge 067129370017, created on 15 July 2016 (23 pages)
21 July 2016Registration of charge 067129370017, created on 15 July 2016 (23 pages)
4 July 2016Appointment of Mr Adam White as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Adam White as a director on 4 July 2016 (2 pages)
26 May 2016Termination of appointment of Ivan Paul Mckeever as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Ivan Paul Mckeever as a director on 26 May 2016 (1 page)
20 April 2016Termination of appointment of Philip Neil Windas as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Philip Neil Windas as a director on 31 March 2016 (1 page)
30 March 2016Registered office address changed from Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG to 39 Deansgate Manchester M3 2BA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG to 39 Deansgate Manchester M3 2BA on 30 March 2016 (1 page)
19 January 2016Registration of charge 067129370016, created on 8 January 2016 (65 pages)
19 January 2016Registration of charge 067129370016, created on 8 January 2016 (65 pages)
18 January 2016Termination of appointment of Gareth David Morris as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Gareth David Morris as a director on 31 December 2015 (1 page)
25 November 2015Termination of appointment of Adam White as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Adam White as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Paul Henry as a director on 24 November 2015 (1 page)
25 November 2015Termination of appointment of Stephen Paul Henry as a director on 24 November 2015 (1 page)
18 November 2015Termination of appointment of Stuart Michael Veale as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Stuart Michael Veale as a director on 17 November 2015 (1 page)
18 November 2015Appointment of Ms Maria Wagner as a director on 17 November 2015 (2 pages)
18 November 2015Appointment of Ms Maria Wagner as a director on 17 November 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 304,812.211459
(15 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 304,812.211459
(15 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2015Appointment of Mr Stuart Michael Veale as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Stuart Michael Veale as a director on 17 July 2015 (2 pages)
21 July 2015Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages)
21 July 2015Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages)
21 July 2015Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages)
21 July 2015Registered office address changed from Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY United Kingdom to Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG on 21 July 2015 (1 page)
21 July 2015Termination of appointment of Karen Mccormick as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages)
21 July 2015Termination of appointment of Karen Mccormick as a director on 17 July 2015 (1 page)
21 July 2015Appointment of Mr Philip Neil Windas as a director on 1 May 2015 (2 pages)
21 July 2015Registered office address changed from Second Floor, Olympus House Stephensons Way Wyvern Business Park, Chaddesden Derby Derbyshire DE21 6LY United Kingdom to Chancery Place 5th Floor 50 Brown Street Manchester Lancashire M2 2JG on 21 July 2015 (1 page)
21 July 2015Appointment of Mr Stephen Paul Henry as a director on 1 May 2015 (2 pages)
2 July 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 260,258.370001
(7 pages)
2 July 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 260,263.370001
(7 pages)
2 July 2015Statement of capital following an allotment of shares on 10 October 2014
  • GBP 260,258.370001
(7 pages)
2 July 2015Statement of capital following an allotment of shares on 28 November 2014
  • GBP 260,263.370001
(7 pages)
24 March 2015Registration of charge 067129370015, created on 9 March 2015 (26 pages)
24 March 2015Registration of charge 067129370015, created on 9 March 2015 (26 pages)
24 March 2015Registration of charge 067129370015, created on 9 March 2015 (26 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
14 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 259,864.731459
(19 pages)
14 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 259,864.731459
(19 pages)
5 July 2014Registration of charge 067129370014, created on 3 July 2014 (31 pages)
5 July 2014Registration of charge 067129370014, created on 3 July 2014 (31 pages)
5 July 2014Registration of charge 067129370014, created on 3 July 2014 (31 pages)
3 January 2014Amended accounts made up to 31 March 2012 (10 pages)
3 January 2014Amended accounts made up to 31 March 2012 (10 pages)
3 January 2014Amended accounts made up to 31 March 2011 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2014Amended accounts made up to 31 March 2011 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
2 January 2014Appointment of Ivan Mckeever as a director (3 pages)
2 January 2014Appointment of Ivan Mckeever as a director (3 pages)
25 November 2013Annual return made up to 1 October 2013. List of shareholders has changed
Statement of capital on 2013-11-25
  • GBP 259,864.73
(17 pages)
25 November 2013Annual return made up to 1 October 2013. List of shareholders has changed
Statement of capital on 2013-11-25
  • GBP 259,864.73
(17 pages)
25 November 2013Annual return made up to 1 October 2013. List of shareholders has changed
Statement of capital on 2013-11-25
  • GBP 259,864.73
(17 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
14 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
23 October 2013Registration of charge 067129370013 (37 pages)
23 October 2013Registration of charge 067129370013 (37 pages)
6 February 2013Termination of appointment of Rebecca Swinscoe as a secretary (1 page)
6 February 2013Termination of appointment of Rebecca Swinscoe as a secretary (1 page)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 259,864.721145
(6 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 259,864.721145
(6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 12 (14 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (20 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (20 pages)
31 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (20 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Termination of appointment of Andrew Dewhurst as a director (1 page)
25 April 2012Termination of appointment of Stephen Lusty as a director (1 page)
25 April 2012Termination of appointment of Stephen Lusty as a director (1 page)
25 April 2012Termination of appointment of Andrew Dewhurst as a director (1 page)
25 April 2012Termination of appointment of Christopher Searson as a director (1 page)
25 April 2012Termination of appointment of Christopher Searson as a director (1 page)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
17 January 2012Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
9 January 2012Appointment of Mr Gareth David Morris as a director (2 pages)
9 January 2012Appointment of Mr Gareth David Morris as a director (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Appointment of Miss Karen Mccormick as a director (2 pages)
15 December 2011Appointment of Miss Karen Mccormick as a director (2 pages)
2 November 2011Termination of appointment of Sarah Standing as a director (1 page)
2 November 2011Termination of appointment of Sarah Standing as a director (1 page)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Resolutions
  • RES13 ‐ A and b ord sahres created, conflict of interest 12/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
31 October 2011Resolutions
  • RES13 ‐ A and b ord sahres created, conflict of interest 12/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
31 October 2011Statement of company's objects (2 pages)
31 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 259,864.72
(8 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 11 (14 pages)
9 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 239,318.04
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 239,318.04
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 259,724.22
(4 pages)
9 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 259,724.22
(4 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 01/07/2011
(33 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 239,316.73
(6 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Particulars of variation of rights attached to shares (2 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Sub-division of shares on 1 July 2011 (5 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 July 2011Particulars of variation of rights attached to shares (2 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 01/07/2011
(33 pages)
13 July 2011Sub-division of shares on 1 July 2011 (5 pages)
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 239,316.73
(6 pages)
13 July 2011Sub-division of shares on 1 July 2011 (5 pages)
13 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 239,316.73
(6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 195,185
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 195,185
(4 pages)
11 February 2011Auditor's resignation (1 page)
11 February 2011Auditor's resignation (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 195,181
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,165
(7 pages)
14 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 195,181
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,173
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,175
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 195,183
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,173
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,175
(7 pages)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 145,165
(7 pages)
14 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 195,183
(7 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,163
(7 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,163
(7 pages)
11 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 145,163
(7 pages)
9 October 2010Termination of appointment of Richard Ellert as a director (1 page)
9 October 2010Termination of appointment of Richard Ellert as a secretary (1 page)
9 October 2010Termination of appointment of Richard Ellert as a director (1 page)
9 October 2010Appointment of Miss Rebecca Jane Swinscoe as a secretary (1 page)
9 October 2010Appointment of Miss Rebecca Jane Swinscoe as a secretary (1 page)
9 October 2010Termination of appointment of Richard Ellert as a secretary (1 page)
24 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 95,153
(7 pages)
24 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 95,153
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 95,149
(7 pages)
13 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 95,149
(7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 July 2010Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 19 July 2010 (1 page)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 70,147.00
(7 pages)
16 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 70,147.00
(7 pages)
27 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 143
(7 pages)
27 May 2010Resolutions
  • RES13 ‐ Rights and restrictions 17/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2010Resolutions
  • RES13 ‐ Rights and restrictions 17/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 143
(7 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20,121
(6 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20,121
(6 pages)
23 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 20,121
(6 pages)
23 February 2010Appointment of Mr Stephen Lusty as a director (2 pages)
23 February 2010Appointment of Mr Stephen Lusty as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 20,119
(7 pages)
5 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 20,119
(7 pages)
5 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 20,119
(7 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,115
(6 pages)
8 January 2010Change of share class name or designation (2 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,115
(6 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2010Particulars of variation of rights attached to shares (3 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,117
(7 pages)
8 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,117
(7 pages)
8 January 2010Change of share class name or designation (2 pages)
8 January 2010Particulars of variation of rights attached to shares (3 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Statement of company's objects (2 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 January 2010Appointment of Mr Christopher Mark Searson as a director (2 pages)
6 January 2010Appointment of Mr Christopher Mark Searson as a director (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2009Appointment of Mr Andrew William Dewhurst as a director (2 pages)
24 November 2009Appointment of Mr Andrew William Dewhurst as a director (2 pages)
2 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 110
(2 pages)
2 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 110
(2 pages)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2009Increase nom capital by £900. (2 pages)
2 November 2009Increase nom capital by £900. (2 pages)
23 October 2009Director's details changed for Adam White on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page)
23 October 2009Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Adam White on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr. Richard John Ellert on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Adam White on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Conway Wyn Standing on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Sarah Evette Standing on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
23 October 2009Secretary's details changed for Mr. Richard John Ellert on 1 October 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
23 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
23 September 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
8 September 2009Company name changed contracts warehouse LIMITED\certificate issued on 08/09/09 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Company name changed contracts warehouse LIMITED\certificate issued on 08/09/09 (2 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 April 2009Secretary appointed richard john ellert (2 pages)
8 April 2009Secretary appointed richard john ellert (2 pages)
1 October 2008Incorporation (16 pages)
1 October 2008Incorporation (16 pages)