Company NameTimec 1421 Limited
DirectorsAmber Isobel Mary Dane and Patrick Donald Dane
Company StatusActive
Company Number00325904
CategoryPrivate Limited Company
Incorporation Date25 March 1937(87 years, 1 month ago)
Previous NameDane & Co.,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Amber Isobel Mary Dane
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(67 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Secretary NameMrs Amber Isobel Mary Dane
NationalityBritish
StatusCurrent
Appointed17 January 2007(69 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Director NameMr Patrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(86 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGunsmith
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMrs Joan Dane
Date of BirthMarch 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 March 2004)
RoleSales Manager
Correspondence AddressThe Grange Cheesmans Green
Mersham
Ashford
Kent
Tn25
Director NameWilliam Cameron Shaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address58 Newlands Lane
Parklands
Chichester
West Sussex
PO19 3AS
Director NameSir Robin Napier
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1994)
RoleBanker
Correspondence AddressUpper Chilland House
Martyr Worthy
Winchester
Hants
SO21 1EB
Director NameChristopher Donald Dane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressChippens Bank House
Station Road
Hever
Kent
TN8 7ES
Secretary NameMaurice Walter Back
NationalityBritish
StatusResigned
Appointed31 December 1991(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address66 Crescent Road
Billericay
Essex
CM12 0HU
Director NameNeil Malcolm Butler
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(57 years after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 1999)
RoleChief Executive
Correspondence Address23 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameJohn Alfred Harper
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 1996)
RoleBusiness Executive
Correspondence Address29 Taylor Avenue
Richmond
Surrey
TW9 4EB
Secretary NamePeter James Whitechurch
NationalityBritish
StatusResigned
Appointed01 December 1994(57 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Dale Cottages
Tangier Lane Frant
Tunbridge Wells
East Sussex
TN3 9HE
Director NameMr Christopher Paul Wise
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(59 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvidence House
Great Budworth
Northwich
Cheshire
CW9 6HH
Secretary NameFrank Quinn
NationalityBritish
StatusResigned
Appointed30 June 1998(61 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Berber Road
London
SW11 6RZ
Director NamePatrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(66 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 November 2006)
RoleChairman
Correspondence AddressForge House
Hever
Edenbridge
Kent
TN8 7NH
Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(66 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(66 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameMr John Anthony Pearson
NationalityBritish
StatusResigned
Appointed31 March 2004(67 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Maple Avenue
Upminster
Essex
RM14 2LE
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(67 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Secretary NameFintan McGrath
NationalityBritish
StatusResigned
Appointed31 August 2005(68 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressTanglewood, Roughpark
Ballykaleen
Letterkenny
County Donegal
Irish
Secretary NameSandra Gibbs
NationalityBritish
StatusResigned
Appointed28 August 2007(70 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 2012)
RoleAdministrator
Correspondence Address15 Apperley Avenue
High Shincliffe
Durham
County Durham
DH1 2TY
Secretary NameZoe Lawson
NationalityBritish
StatusResigned
Appointed17 April 2012(75 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU

Contact

Websitewww.danegroup.co.uk

Location

Registered AddressFirst Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£1,025,000
Gross Profit£767,000
Net Worth£11,540,000
Cash£1,140,000
Current Liabilities£355,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 June 1990Delivered on: 15 June 1990
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 2 lisle lane ely cambridgeshire.
Fully Satisfied
5 June 1990Delivered on: 15 June 1990
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a that to 133-135 high street stratford london.
Fully Satisfied
6 March 1990Delivered on: 9 March 1990
Satisfied on: 19 August 1995
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nos 14-to-18 high street, stratford london.
Fully Satisfied
7 April 1989Delivered on: 10 April 1989
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as no's 14-18, high street stratford london.
Fully Satisfied
25 February 1983Delivered on: 9 March 1983
Satisfied on: 10 July 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M86).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 December 2004Delivered on: 22 December 2004
Satisfied on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south east lisle lane ely east cambridgeshire t/n CB260346 and CB260339. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 November 2004Delivered on: 5 November 2004
Satisfied on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 and 2 sugar house lane and the site of part of a roadway into sugar house lane stratford EX17976. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 October 2004Delivered on: 3 November 2004
Satisfied on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 & 14 sugar house lane stratford t/nos EX17978 & EX28446. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 October 2004Delivered on: 29 October 2004
Satisfied on: 26 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20, 22, 24, 24A, 26, 28 and 30 high street, stratford, london t/n LN255129. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 October 2004Delivered on: 29 October 2004
Satisfied on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 sugar house lane, stratford t/n EGL67514. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 October 2004Delivered on: 29 October 2004
Satisfied on: 5 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 125-131 (odd numbers), high street, stratford t/n EGL272713. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 2 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2003Delivered on: 22 January 2003
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plots L2 and L3 eurolink business park castle road sittingbourne kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 1978Delivered on: 16 November 1978
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 20,22,24,24A,26,28 and 30 high street, stratford, london E15. Title no: ln 255129.
Fully Satisfied
15 April 2002Delivered on: 3 May 2002
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 0.452 acres k/a plot 5 lisle lane ely in the county of cambridgeshire and land comprising 0.424 hectares lisle lane ely cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 29 April 2002
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising of approximately 2 arces at lisle lane ely cambridgeshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2002Delivered on: 12 April 2002
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20,22,24,24A,26,28 and 30 high street stratford greater london t/no LN255129. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 2002Delivered on: 25 February 2002
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 January 2002Delivered on: 24 January 2002
Satisfied on: 24 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 137 high street stratford hewham greater london t/n EGL53917. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 2001Delivered on: 20 December 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 2001Delivered on: 19 September 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14-18 high street stratford london E15 t/n EGL262717. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26-30 high street stratford london t/n LN255129. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 & 2 sugar house lane stratford and 7 sugar house lane stratford title numbers EX17976 and EGL67514. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 133 to 135 high street stratford london title number EGL72831. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 September 1978Delivered on: 29 September 1978
Satisfied on: 19 August 1995
Persons entitled: Clydesdale Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sugar house lane, straftord, london E15. Together with all fixtures.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 sugar house lane stratford and 14 sugar house lane stratford t/nos: EX17978 and EX28446. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-4 high street stratford london E15 t/no: EGL192685. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 125 to 131 (odd numbers) high street stratford t/n EGL272713.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south west side of alexandra park, bristol t/ns AV112182 and AV5229.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north-east side of cresswells lane ely t/n CB144897.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 2001Delivered on: 30 August 2001
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40 hutton close crowther industrial estate washington t/n TY225443.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 2000Delivered on: 28 November 2000
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south west side of hardman street stockport cheshire and land and buildings on the south side of chestergate stockport cheshire t/n GM527297, GM524382. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 November 1999Delivered on: 16 November 1999
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 sugar house lane stratford london E16.
Fully Satisfied
22 April 1997Delivered on: 24 April 1997
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at lisle lane ely cambridgeshire.
Fully Satisfied
26 February 1997Delivered on: 13 March 1997
Satisfied on: 9 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rondec screen process limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of crabtree road thorpe and known as plots 4 and 5 crabtree industrial estate surrey. T/n-SY541380.
Fully Satisfied
11 October 1971Delivered on: 19 October 1971
Satisfied on: 19 August 1995
Persons entitled: Clydesdale Bank Finance Corporation LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20,22,24,24A,26,28,30, high street stratford, newham, london E15.
Fully Satisfied
1 October 1996Delivered on: 11 October 1996
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 1995Delivered on: 6 April 1995
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from transcreen limited to the chargee on any account whatsoever.
Particulars: The f/h property sutuate at hardman street chestergate stockport greater manchester t/n GM524382 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1995Delivered on: 6 April 1995
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from transcreen limited to the chargee on any account whatsoever.
Particulars: The f/h property situate at hardman street chestergate stockport greater manchester t/n GM527297 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 July 1992Delivered on: 20 July 1992
Satisfied on: 27 July 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of all rights of the company under the promissory note (as defined in the assignment).
Fully Satisfied
30 April 1992Delivered on: 13 May 1992
Satisfied on: 19 August 1995
Persons entitled: B & W Group Holdings Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Land at lisle lane ely cambridge title no: 144897.
Fully Satisfied
30 April 1992Delivered on: 6 May 1992
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lisle lane ely title no: CB144897 inc: fixtures and fittings and/or the proceeds of sale thereof.
Fully Satisfied
12 July 1991Delivered on: 16 July 1991
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, sugar house lane, stratford london title no egl 67514 & the proceeds of sale.
Fully Satisfied
6 June 1990Delivered on: 20 June 1990
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 June 1990Delivered on: 15 June 1990
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 0.22 acres of land. Canal to the rear, road to front and side & adjacent buildings at 2-4 high street stratford london.
Fully Satisfied
5 June 1990Delivered on: 15 June 1990
Satisfied on: 9 March 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 1 lisle lane ely cambridgeshire.
Fully Satisfied
11 August 1961Delivered on: 16 August 1961
Satisfied on: 19 August 1995
Persons entitled: Clydesdale & North of Scotland Bank LTD

Classification: Equitable charge
Secured details: All moneys due etc.
Particulars: Land & premises adjoining 133/135 high st, stratford, westham. (See doc for full details).
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Michael Robert Leather as a director on 12 October 2023 (1 page)
12 October 2023Appointment of Mr Patrick Donald Dane as a director on 12 October 2023 (2 pages)
26 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Change of details for Dane & Co., Limited as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Michael Robert Leather on 1 January 2021 (2 pages)
5 May 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Registered office address changed from C/O Leathers Llp 17th Floor, Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 December 2018 (1 page)
13 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 56,211.8
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 56,211.8
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Auditor's resignation (1 page)
10 February 2015Auditor's resignation (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 56,211.8
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 56,211.8
(5 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (22 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 56,211.8
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 56,211.8
(5 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
10 October 2013Company name changed dane & co.,LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(3 pages)
10 October 2013Company name changed dane & co.,LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(3 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Change of name notice (2 pages)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
9 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
2 August 2013Satisfaction of charge 41 in full (4 pages)
2 August 2013Satisfaction of charge 41 in full (4 pages)
24 July 2013Satisfaction of charge 35 in full (4 pages)
24 July 2013Satisfaction of charge 35 in full (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
27 April 2012Appointment of Zoe Lawson as a secretary (3 pages)
27 April 2012Termination of appointment of Sandra Gibbs as a secretary (2 pages)
27 April 2012Termination of appointment of Sandra Gibbs as a secretary (2 pages)
27 April 2012Appointment of Zoe Lawson as a secretary (3 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2010 (2 pages)
17 February 2011Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2010 (2 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Amber Isobel Mary Dane on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Michael Robert Leather on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Director's details changed for Michael Robert Leather on 31 December 2009 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (10 pages)
14 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 February 2009Return made up to 31/12/08; full list of members (8 pages)
11 February 2009Return made up to 31/12/08; full list of members (8 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
30 October 2008Full accounts made up to 31 December 2007 (21 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Return made up to 31/12/07; full list of members (6 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o leathers LLP 17TH floor cale cross house pilgrim street, newcastle upon tyne, tyne & wear NE1 6SU (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 31/12/07; full list of members (6 pages)
10 April 2008Registered office changed on 10/04/2008 from c/o leathers LLP 17TH floor cale cross house pilgrim street, newcastle upon tyne, tyne & wear NE1 6SU (1 page)
9 April 2008Secretary's change of particulars / amber dane / 28/01/2008 (2 pages)
9 April 2008Secretary's change of particulars / amber dane / 28/01/2008 (2 pages)
29 March 2008Full accounts made up to 31 December 2006 (23 pages)
29 March 2008Full accounts made up to 31 December 2006 (23 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o leathers LLP 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 June 2007£ ic 110219/56212 24/04/07 £ sr [email protected]=54007 (2 pages)
1 June 2007£ ic 110219/56212 24/04/07 £ sr [email protected]=54007 (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
9 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
9 March 2007Registered office changed on 09/03/07 from: 17TH floor cale cross house pilgrim street newcastle upon tyne tyne & wear NE1 6SU (1 page)
7 March 2007Full accounts made up to 31 March 2006 (25 pages)
7 March 2007Full accounts made up to 31 March 2006 (25 pages)
18 February 2007Registered office changed on 18/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
18 February 2007Registered office changed on 18/02/07 from: 1 sugar house lane stratford london E15 2QN (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007New secretary appointed (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
26 January 2007Return made up to 31/12/06; full list of members (10 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
25 May 2006Return made up to 31/12/05; full list of members (10 pages)
25 May 2006Return made up to 31/12/05; full list of members (10 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
16 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2005S-div 24/02/05 (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005S-div 24/02/05 (1 page)
4 October 2005Ad 24/02/05--------- £ si [email protected]=54007 £ ic 56211/110218 (2 pages)
4 October 2005Ad 24/02/05--------- £ si [email protected]=54007 £ ic 56211/110218 (2 pages)
4 October 2005New director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
11 October 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
11 October 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
15 July 2004Registered office changed on 15/07/04 from: chippens bank house hever kent TN8 7ES (2 pages)
15 July 2004Registered office changed on 15/07/04 from: chippens bank house hever kent TN8 7ES (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
29 March 2004Director resigned (4 pages)
29 March 2004Director resigned (4 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
25 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Return made up to 31/12/01; no change of members (5 pages)
2 February 2002Return made up to 31/12/01; no change of members (5 pages)
1 February 2002Group of companies' accounts made up to 30 March 2001 (31 pages)
1 February 2002Group of companies' accounts made up to 30 March 2001 (31 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 January 2001Full group accounts made up to 31 March 2000 (34 pages)
10 January 2001Full group accounts made up to 31 March 2000 (34 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director's particulars changed (1 page)
19 January 2000Full group accounts made up to 26 March 1999 (34 pages)
19 January 2000Full group accounts made up to 26 March 1999 (34 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 31/12/98; no change of members (7 pages)
4 February 1999Return made up to 31/12/98; no change of members (7 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
20 November 1998Full group accounts made up to 31 March 1998 (29 pages)
20 November 1998Full group accounts made up to 31 March 1998 (29 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
12 January 1998Return made up to 31/12/97; full list of members (8 pages)
1 December 1997Full group accounts made up to 28 March 1997 (30 pages)
1 December 1997Full group accounts made up to 28 March 1997 (30 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1997Memorandum and Articles of Association (6 pages)
6 June 1997Memorandum and Articles of Association (6 pages)
29 April 1997Full group accounts made up to 29 March 1996 (28 pages)
29 April 1997Full group accounts made up to 29 March 1996 (28 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
11 October 1996Particulars of mortgage/charge (7 pages)
8 May 1996Statement of affairs (6 pages)
8 May 1996Ad 22/03/96--------- £ si [email protected] (2 pages)
8 May 1996Statement of affairs (6 pages)
8 May 1996Ad 22/03/96--------- £ si [email protected] (2 pages)
12 April 1996Ad 22/03/96--------- £ si [email protected]=782 £ ic 55429/56211 (2 pages)
12 April 1996Ad 22/03/96--------- £ si [email protected]=782 £ ic 55429/56211 (2 pages)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Full group accounts made up to 31 March 1995 (31 pages)
29 January 1996Full group accounts made up to 31 March 1995 (31 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 April 1994Ad 23/12/93--------- £ si [email protected] (2 pages)
12 April 1994Ad 23/12/93--------- £ si [email protected] (2 pages)
8 February 1994Ad 23/12/93--------- £ si [email protected] (2 pages)
8 February 1994Ad 23/12/93--------- £ si [email protected] (2 pages)
21 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Particulars of mortgage/charge (3 pages)
20 July 1992Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
6 May 1992Particulars of mortgage/charge (4 pages)
6 May 1992Particulars of mortgage/charge (4 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
16 July 1991Particulars of mortgage/charge (3 pages)
20 June 1990Particulars of mortgage/charge (3 pages)
20 June 1990Particulars of mortgage/charge (3 pages)
15 June 1990Particulars of mortgage/charge (3 pages)
15 June 1990Particulars of mortgage/charge (3 pages)
9 March 1990Particulars of mortgage/charge (3 pages)
9 March 1990Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
10 April 1989Particulars of mortgage/charge (3 pages)
25 February 1987Full accounts made up to 31 March 1986 (15 pages)
25 February 1987Full accounts made up to 31 March 1986 (15 pages)
17 April 1986Accounts made up to 31 March 1985 (10 pages)
17 April 1986Accounts made up to 31 March 1985 (10 pages)
5 June 1985Accounts made up to 31 March 1984 (14 pages)
5 June 1985Accounts made up to 31 March 1984 (14 pages)
25 May 1984Accounts made up to 31 March 1983 (8 pages)
25 May 1984Accounts made up to 31 March 1983 (8 pages)
4 March 1983Accounts made up to 31 March 1982 (7 pages)
4 March 1983Accounts made up to 31 March 1982 (7 pages)
25 February 1983Accounts made up to 31 March 1981 (8 pages)
25 February 1983Accounts made up to 31 March 1981 (8 pages)
7 February 1983Accounts made up to 31 March 1980 (9 pages)
7 February 1983Accounts made up to 31 March 1980 (9 pages)
25 March 1937Incorporation (24 pages)
25 March 1937Incorporation (24 pages)