Company NameWelwyn Components Limited
Company StatusActive
Company Number00162480
CategoryPrivate Limited Company
Incorporation Date6 January 1920(104 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr David Paul Fellows
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(100 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMrs Heather Baird-Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(102 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Michael O'Neill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(102 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Secretary NameMr Ian Buckley
StatusCurrent
Appointed20 September 2023(103 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Anthony Jude
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 Celtic Crescent
Cleadon
Sunderland
Tyne & Wear
SR6 7RZ
Director NamePatrick William Henry Moore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 1995)
RoleManaging Director
Correspondence Address4 Victory House Oxford Street
Tynemouth
North Shields
Tyne & Wear
NE30 4PR
Director NameMr Walter Hudson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 1999)
RoleTechnical And Qa Director
Correspondence Address2 Rectory Dene
Morpeth
Northumberland
NE61 2TD
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed22 January 1992(72 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameJohn Livingston Tallack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(75 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1999)
RoleGeneral Management
Correspondence Address3 Ruislip Place
Barns Park
Cramlington
Northumberland
NE23 7XH
Director NameBernhard Plank
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1996(76 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2006)
RoleManaging Director
Correspondence AddressA-5110 Obernodorf
Haunsbergstr 25
Austria
Foreign
Director NameTrevor Blackshaw
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(76 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Broadhempston
Totnes
Devon
TQ9 6AX
Director NameRobert Alan Fletcher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1998(78 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameLeslie Michael Eccleshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(79 years after company formation)
Appointment Duration2 years, 3 months (resigned 02 April 2001)
RoleFinance Director
Correspondence AddressMeadway
Whitchurch
Ross On Wye
Herefordshire
HR9 6DD
Wales
Director NameAlban Peter Savage
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(79 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2005)
RoleManaging Director
Correspondence Address54 Norham Drive
Stobhill Manor
Morpeth
Northumberland
NE61 2XA
Director NameAndrew John Hirst
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(81 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2006)
RoleFinance Director
Correspondence AddressApartment B
1-4 Ashbrooke Mews Ashbrooke
Sunderland
SR2 7HG
Director NamePaul Davis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(81 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2001)
RoleSales And Marketing Director
Correspondence Address12 Russet Way
Kinshill
West Malling
Kent
ME19 4FJ
Director NameJohn Graham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(82 years, 4 months after company formation)
Appointment Duration8 years (resigned 18 May 2010)
RoleSales Director
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameAdrian Charles Skipper
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(83 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2008)
RoleDesign & Development Director
Correspondence Address4 Ryecroft Crescent
Wooler
Northumberland
NE71 6EA
Director NameRobert John Morse
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(83 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2004)
RoleBusiness Development Director
Correspondence AddressBurnside Lodge
Embleton
Alnwick
NE66 3DW
Director NameMr Nigel Antony Brice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(84 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Herons Court
Lightwater
Surrey
GU18 5SW
Director NameJonathan Owen Reardon Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(85 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2008)
RoleManaging Director
Correspondence AddressNetherlea
Fieldhouse Lane
Hepscott-Morpeth
Northumberland
NE61 6LT
Director NameBarry Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(86 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameGeoffrey Michael Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(86 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2008)
RoleCompany Director
Correspondence AddressCovert Lodge
The Pipistrelles Eshot
Morpeth
Northumberland
NE65 9EZ
Director NameMrs Lauri Ann Chandler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(86 years, 11 months after company formation)
Appointment Duration11 years (resigned 20 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameAndrew Kenneth Jolliffe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(86 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Beeches Avenue Road
Maids Moreton
Buckingham
Bucks
MK18 1QA
Secretary NameWendy Jill Sharp
NationalityBritish
StatusResigned
Appointed01 December 2006(86 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameGareth Jon Mycock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(88 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameBillal Mustapha Hammoud
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(90 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Secretary NameLynton David Boardman
NationalityBritish
StatusResigned
Appointed30 January 2013(93 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 20 September 2023)
RoleCompany Director
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Guy Paul Millard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(97 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Timothy Hal Roberts
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(97 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Stephen John Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(99 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Alan David Ephgrave
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(99 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2019)
RoleOperations General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
Director NameMr Scott Alan Burkard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2020(100 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA

Contact

Websitewelwyn-tt.com
Email address[email protected]
Telephone01670 822181
Telephone regionMorpeth

Location

Registered AddressWelwyn Electronics Park
Bedlington
Northumberland
NE22 7AA
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington

Shareholders

1.000k at £1Ab Electronic Products Group LTD
100.00%
Ordinary
1 at £1Ttg Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£39,225,000
Gross Profit£9,775,000
Net Worth£6,885,000
Cash£6,278,000
Current Liabilities£10,715,000

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 End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

7 May 1980Delivered on: 16 May 1980
Satisfied on: 23 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Deposit of & certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 mareities road,greenwich t/no ln 215230.
Fully Satisfied
18 January 1980Delivered on: 31 January 1980
Satisfied on: 23 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of the company with lloyds bank limited.
Fully Satisfied
7 February 1975Delivered on: 20 February 1975
Satisfied on: 23 November 2006
Persons entitled: Lloyds Bank PLC

Classification: Mutual letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The bank may at any time and without notice to the companies mentioned or any of them combine at consolidate all or anyone or more of the their existing accounts with and liabilities to the bank the seven companies or any one or moreof them and/or set-off or transfer any sum or sums standing to the credit of any one or more of such accounts in or towards satisfaction of any of the liabilities to the bank (see doc 121 for further details).
Fully Satisfied
19 September 1972Delivered on: 26 September 1972
Satisfied on: 23 November 2006
Persons entitled: Royal Bank of Scotland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at new cross, lewisham (see doc for details).
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (29 pages)
31 July 2020Termination of appointment of Stephen John Mather as a director on 31 July 2020 (1 page)
31 July 2020Appointment of Mr David Paul Fellows as a director on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr Scott Alan Burkard as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Guy Paul Millard as a director on 31 July 2020 (1 page)
31 July 2020Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages)
21 January 2020Termination of appointment of Alan David Ephgrave as a director on 30 November 2019 (1 page)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
16 July 2019Appointment of Mr Alan David Ephgrave as a director on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Timothy Hal Roberts as a director on 10 July 2019 (1 page)
16 July 2019Appointment of Mr Stephen John Mather as a director on 10 July 2019 (2 pages)
9 October 2018Change of details for Ab Electronic Products Group Limited as a person with significant control on 8 November 2017 (2 pages)
9 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (27 pages)
21 December 2017Termination of appointment of Lauri Ann Chandler as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Lauri Ann Chandler as a director on 20 December 2017 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 June 2017Secretary's details changed for Lynton David Boardman on 12 September 2016 (1 page)
6 June 2017Secretary's details changed for Lynton David Boardman on 12 September 2016 (1 page)
5 January 2017Appointment of Mr Timothy Hal Roberts as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Guy Paul Millard as a director on 1 January 2017 (2 pages)
5 January 2017Appointment of Mr Timothy Hal Roberts as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Gareth Jon Mycock as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Nicholas Anthony Walker as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Gareth Jon Mycock as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Nicholas Anthony Walker as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Guy Paul Millard as a director on 1 January 2017 (2 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 September 2016Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB (1 page)
13 September 2016Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB (1 page)
19 August 2016Full accounts made up to 31 December 2015 (30 pages)
19 August 2016Full accounts made up to 31 December 2015 (30 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000,000
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000,000
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (21 pages)
26 May 2015Full accounts made up to 31 December 2014 (21 pages)
16 October 2014Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Gareth Jon Mycock on 16 October 2014 (2 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000,000
(5 pages)
3 June 2014Auditor's resignation (1 page)
3 June 2014Auditor's resignation (1 page)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
15 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(6 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(6 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000,000
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
30 April 2013Termination of appointment of Billal Hammoud as a director (1 page)
30 April 2013Termination of appointment of Billal Hammoud as a director (1 page)
7 February 2013Termination of appointment of Wendy Sharp as a secretary (2 pages)
7 February 2013Appointment of Lynton David Boardman as a secretary (3 pages)
7 February 2013Appointment of Lynton David Boardman as a secretary (3 pages)
7 February 2013Termination of appointment of Wendy Sharp as a secretary (2 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
24 May 2012Full accounts made up to 31 December 2011 (18 pages)
24 May 2012Full accounts made up to 31 December 2011 (18 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Full accounts made up to 31 December 2010 (19 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
8 October 2010Section 522 (1 page)
8 October 2010Section 522 (1 page)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Statement of company's objects (2 pages)
24 May 2010Termination of appointment of John Graham as a director (1 page)
24 May 2010Termination of appointment of John Graham as a director (1 page)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 February 2010Appointment of Billal Mustapha Hammoud as a director (3 pages)
11 February 2010Appointment of Billal Mustapha Hammoud as a director (3 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (7 pages)
3 February 2010Termination of appointment of Robert Fletcher as a director (1 page)
3 February 2010Termination of appointment of Robert Fletcher as a director (1 page)
14 October 2009Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Robert Alan Fletcher on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Gareth Jon Mycock on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Lauri Ann Chandler on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Anthony Walker on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Barry Peters on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Graham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Barry Peters on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Graham on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Barry Peters on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Graham on 1 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 July 2009Director appointed nicholas anthony walker (3 pages)
7 July 2009Director appointed nicholas anthony walker (3 pages)
2 July 2009Appointment terminated director david winter (1 page)
2 July 2009Appointment terminated director andrew jolliffe (1 page)
2 July 2009Appointment terminated director david winter (1 page)
2 July 2009Appointment terminated director andrew jolliffe (1 page)
20 May 2009Full accounts made up to 31 December 2008 (17 pages)
20 May 2009Full accounts made up to 31 December 2008 (17 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
26 January 2009Return made up to 22/01/09; full list of members (5 pages)
1 December 2008Director appointed gareth jon mycock (3 pages)
1 December 2008Director appointed gareth jon mycock (3 pages)
25 November 2008Appointment terminated director adrian skipper (1 page)
25 November 2008Appointment terminated director adrian skipper (1 page)
29 August 2008Appointment terminated director jonathan reardon smith (1 page)
29 August 2008Appointment terminated director jonathan reardon smith (1 page)
17 July 2008Appointment terminated director geoffrey thompson (1 page)
17 July 2008Appointment terminated director geoffrey thompson (1 page)
15 July 2008Director appointed david john winter (3 pages)
15 July 2008Director appointed david john winter (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
23 January 2008Return made up to 22/01/08; full list of members (4 pages)
14 June 2007Full accounts made up to 31 December 2006 (19 pages)
14 June 2007Full accounts made up to 31 December 2006 (19 pages)
23 January 2007Return made up to 22/01/07; full list of members (4 pages)
23 January 2007Return made up to 22/01/07; full list of members (4 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (1 page)
4 January 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (3 pages)
4 January 2007New director appointed (3 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Auditor's resignation (1 page)
5 October 2006Auditor's resignation (1 page)
31 May 2006Full accounts made up to 31 December 2005 (20 pages)
31 May 2006Full accounts made up to 31 December 2005 (20 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
24 January 2006Return made up to 22/01/06; full list of members (4 pages)
24 January 2006Return made up to 22/01/06; full list of members (4 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
6 June 2005Full accounts made up to 31 December 2004 (17 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
25 January 2005Return made up to 22/01/05; full list of members (3 pages)
25 January 2005Return made up to 22/01/05; full list of members (3 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
8 June 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
10 February 2004Return made up to 22/01/04; no change of members (7 pages)
10 February 2004Return made up to 22/01/04; no change of members (7 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
6 June 2003Full accounts made up to 31 December 2002 (17 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
30 January 2003Return made up to 22/01/03; full list of members (7 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (2 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
14 February 2002Return made up to 22/01/02; full list of members (6 pages)
14 February 2002Return made up to 22/01/02; full list of members (6 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
30 January 2001Return made up to 22/01/01; full list of members (7 pages)
30 January 2001Return made up to 22/01/01; full list of members (7 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
19 May 2000Full accounts made up to 31 December 1999 (18 pages)
3 February 2000Director resigned (1 page)
3 February 2000Return made up to 22/01/00; full list of members (10 pages)
3 February 2000Return made up to 22/01/00; full list of members (10 pages)
3 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
28 May 1999Full accounts made up to 31 December 1998 (18 pages)
28 May 1999Full accounts made up to 31 December 1998 (18 pages)
2 February 1999Return made up to 22/01/99; full list of members (12 pages)
2 February 1999Return made up to 22/01/99; full list of members (12 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
18 January 1999Director resigned (1 page)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
21 May 1998Full accounts made up to 31 December 1997 (17 pages)
1 February 1998Return made up to 22/01/98; full list of members (11 pages)
1 February 1998Return made up to 22/01/98; full list of members (11 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
6 February 1997Return made up to 22/01/97; full list of members (9 pages)
6 February 1997Return made up to 22/01/97; full list of members (9 pages)
14 July 1996Director resigned (3 pages)
14 July 1996Director resigned (3 pages)
14 July 1996New director appointed (1 page)
14 July 1996New director appointed (1 page)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
7 June 1996Full accounts made up to 31 December 1995 (16 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
15 February 1996Director's particulars changed (2 pages)
15 February 1996Director's particulars changed (2 pages)
7 February 1996Return made up to 22/01/96; full list of members (10 pages)
7 February 1996Return made up to 22/01/96; full list of members (10 pages)
3 August 1995New director appointed (4 pages)
3 August 1995New director appointed (4 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
15 June 1995Full accounts made up to 31 December 1994 (15 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
5 January 1937Company name changed\certificate issued on 05/01/37 (2 pages)
5 January 1937Company name changed\certificate issued on 05/01/37 (2 pages)