Company NameMayborn Group Limited
Company StatusActive
Company Number00419737
CategoryPrivate Limited Company
Incorporation Date19 September 1946(77 years, 7 months ago)
Previous NamesMayborn Products Limited and Mayborn Group Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2011(64 years, 12 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMs Min Han
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed03 April 2020(73 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameMrs Louise Jean Paulucy Rich
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(76 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
Director NameHon Nicholas Alan Viscount Bearsted
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressFlat 5 Hyde Park Street
London
W2 2JW
Director NameNorman William Crausay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Director NameMr Peter Howitt
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWhite Timbers
Hook Hill Park
Woking
Surrey
GU22 0PX
Director NameMr Malcolm Ian Peacock
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address16 The Waterglades
Woodchester Park
Knotty Green Beaconsfield
Buckinghamshire
HP9 2RR
Secretary NameNorman William Crausay
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Kings Hall Road
Beckenham
Kent
BR3 1LN
Secretary NameMr Ian Michael Hartley
NationalityBritish
StatusResigned
Appointed01 June 1996(49 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Ian Michael Hartley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(51 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Eynsford Rise
Eynsford
Kent
DA4 0HS
Director NameMr Peter Graham Sechiari
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(52 years after company formation)
Appointment Duration7 years, 9 months (resigned 24 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKinver Ridgway
Pyrford
Woking
Surrey
GU22 8PW
Director NameRanjan Banerji
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(52 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 2006)
RoleSupply Chain Management
Correspondence AddressThe Beeches 46 Western Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AP
Director NameMr Nishpank Rameshbabu Kankiwala
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(59 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 August 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOne Tree Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(59 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Stanworth
NationalityBritish
StatusResigned
Appointed01 September 2006(59 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr Mark Alan Stanley Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(67 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Secretary NameMr Mark Alan Stanley Hall
StatusResigned
Appointed30 April 2014(67 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2017)
RoleCompany Director
Correspondence AddressNorthumberland Business Park West
Cramlington
Northumberland
NE23 7RH
Director NameMr James William Matthew Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(70 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMayborn House Balliol Business Park
Newcastle Upon Tyne
NE12 8EW

Contact

Websitemayborngroup.com
Telephone0191 2501864
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMayborn House
Balliol Business Park
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

115.5m at £0.01Jake Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£73,663,000
Cash£32,000
Current Liabilities£5,846,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

21 March 1991Delivered on: 10 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mees & Hope Nv

Classification: Trade marks mortgage
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: All trade marks, applications, names and other rights and interest (see doc M137 for full details).
Fully Satisfied
21 March 1991Delivered on: 10 April 1991
Satisfied on: 16 August 1997
Persons entitled: Bank Mees & Hope Nv

Classification: Debenture & guarantee
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: (See doc M131 for full details). 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
20 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Trade marks mortgage
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: Trade marks as listed in second schedule to the deed (see form 395 ref M321 for full details).
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Trade marks mortgage
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: Trade marks as listed in the second schedule to the deed (see form 395- ref m 812 for full details).
Fully Satisfied
20 April 1990Delivered on: 3 May 1990
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture & guarantee
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 as defined in the deed.
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
20 April 1990Delivered on: 3 May 1990
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture & guarantee
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 as defined in the deed.
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
2 August 1983Delivered on: 5 August 1983
Satisfied on: 14 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Second mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the w side of & having a frontage to worsley bridge rd beckenham inc the dylon factory worsley bridge rd lower sydenham london SE26 tn k 20825 & sgl 50890.
Fully Satisfied
19 April 1978Delivered on: 27 April 1978
Satisfied on: 16 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or dylon international LTD to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of the present or future account of the company.
Fully Satisfied
19 October 2012Delivered on: 1 November 2012
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over the pledged shares being 9,999 shares of the company having a nominal value of 1 dirham each see image for full details.
Fully Satisfied
26 April 2011Delivered on: 10 May 2011
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share pledge
Secured details: All monies due or to become due from the company, the borrower, the guarantor and/or any other obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged stock and the pledged debt see image for full details.
Fully Satisfied
23 August 2006Delivered on: 4 September 2006
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a oxford works, worsley bridge road, beckenham t/no sgl 621531 and the land lying to the south west of worsley bridge road, lower sydenham t/no S. 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
17 August 2006Delivered on: 4 September 2006
Satisfied on: 18 January 2013
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Beneficiaries

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a oxford works, worsley bridge road, beckenham t/no sgl 621531, the property k/a land lying to the southwest of worsley bridge road, lower syden. 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
11 March 2005Delivered on: 24 March 2005
Satisfied on: 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20TH august 2001
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 January 2005Delivered on: 15 January 2005
Satisfied on: 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 July 2004Delivered on: 30 July 2004
Satisfied on: 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2001 and
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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
9 August 1997Delivered on: 13 August 1997
Satisfied on: 19 October 2007
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the south west of worsley bridge road lower sydenham t/n SGL50890 and oxford works worsley bridge road beckenham t/n K20825. 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
30 November 1971Delivered on: 1 December 1971
Satisfied on: 16 August 1997
Persons entitled: Sun Life Assurance Company of Canada

Classification: First legal charge
Secured details: £300,000.
Particulars: Dylan factory worsley bridge rd, lower sydenham SE26 with the buildings & erections now or hereafter erected thereon & all fixtures & addits thereto respectively.
Fully Satisfied
13 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 November 2016Delivered on: 18 November 2016
Persons entitled: Lloyds Bank PLC (Acting as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2016Delivered on: 27 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2016Delivered on: 27 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
21 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any excluded properties), and current and future material intellectual property (except for any restricted intellectual property) and consented restricted intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
25 March 2013Delivered on: 30 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Secured Parties)

Classification: Share security deed
Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in all and any secured property see image for full details.
Outstanding
25 March 2013Delivered on: 27 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge over 9,999 shares of the company having a nominal value one morrocan dirham see image for full details.
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to all or any of the beneficiaries on any account whatsoever.
Particulars: A security interest in general lien on the right of set-off, all right title and interest in to and under all a) all equity interests in the issuer b) all debt interests owing to the issuer c) all payments of principal and interest dividends cash instruments and other property d) all rights and privileges e) all proceeds and f) al book and records (all items a to f collectively referred to the pledged collateral) see image for full details.
Outstanding
6 March 2013Delivered on: 14 March 2013
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the security assets see image for full details.
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, all trade debts, uncalled capital, all plant & machinery see image for full details.
Outstanding

Filing History

19 December 2017Registration of charge 004197370028, created on 13 December 2017 (33 pages)
19 December 2017Registration of charge 004197370029, created on 13 December 2017 (37 pages)
26 September 2017Full accounts made up to 31 December 2016 (46 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr James William Matthew Taylor as a director on 21 April 2017 (2 pages)
27 March 2017Termination of appointment of Mark Alan Stanley Hall as a secretary on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Mark Alan Stanley Hall as a director on 26 January 2017 (1 page)
18 November 2016Registration of charge 004197370027, created on 17 November 2016 (29 pages)
27 October 2016Registration of charge 004197370025, created on 26 October 2016 (32 pages)
27 October 2016Registration of charge 004197370026, created on 26 October 2016 (34 pages)
25 October 2016Registration of charge 004197370024, created on 21 October 2016 (46 pages)
6 October 2016Registration of charge 004197370023, created on 28 September 2016 (86 pages)
4 October 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Satisfaction of charge 20 in full (4 pages)
28 June 2016Satisfaction of charge 18 in full (4 pages)
28 June 2016Satisfaction of charge 21 in full (4 pages)
28 June 2016Satisfaction of charge 22 in full (4 pages)
28 June 2016Satisfaction of charge 19 in full (4 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,154,872.55
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,154,872.55
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (25 pages)
4 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,154,872.55
(4 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a director (2 pages)
24 May 2014Appointment of Mr Mark Alan Stanley Hall as a secretary (2 pages)
24 May 2014Termination of appointment of Mark Stanworth as a director (1 page)
24 May 2014Termination of appointment of Mark Stanworth as a secretary (1 page)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
19 December 2013Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (24 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 22 (11 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 21 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 20 (12 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 19 (11 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 18 (21 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 17 (9 pages)
13 September 2012Full accounts made up to 31 December 2011 (25 pages)
23 May 2012Secretary's details changed for Mark Stanworth on 22 May 2012 (1 page)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Mark Stanworth on 23 May 2012 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (24 pages)
12 September 2011Appointment of Stephen William Parkin as a director (3 pages)
30 August 2011Termination of appointment of Nishpank Kankiwala as a director (2 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 16 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (24 pages)
8 September 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (30 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from, jackel international LTD, northumberland business park, west, cramlington, northumberland, NE23 7RH (1 page)
15 October 2008Return made up to 11/05/08; full list of members (3 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Full accounts made up to 31 December 2007 (30 pages)
15 October 2008Location of register of members (1 page)
16 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
16 July 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 14 (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Registered office changed on 29/01/08 from: dylon house, worsley bridge road, lower sydenham, london, SE26 5HD (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
16 January 2008Declaration of mortgage charge released/ceased (1 page)
30 October 2007Full accounts made up to 31 December 2006 (28 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Location of register of members (1 page)
18 July 2007Return made up to 11/05/07; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: dylon house, worsley bridge road, lower sydenham, london SE26 5HD (1 page)
18 July 2007Location of debenture register (1 page)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
15 November 2006Declaration of assistance for shares acquisition (6 pages)
15 November 2006Declaration of assistance for shares acquisition (10 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
13 September 2006Resolutions
  • RES13 ‐ Apprv sch of arrngmnt 17/08/06
(1 page)
4 September 2006Particulars of mortgage/charge (16 pages)
4 September 2006Particulars of mortgage/charge (16 pages)
31 August 2006Declaration of assistance for shares acquisition (10 pages)
31 August 2006Declaration of assistance for shares acquisition (10 pages)
31 August 2006Declaration of assistance for shares acquisition (10 pages)
31 August 2006Declaration of assistance for shares acquisition (10 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 14/08/06
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
14 August 2006Ad 20/07/06--------- £ si [email protected]=996602 £ ic 143596/1140198 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006Director resigned (1 page)
31 July 2006Ad 17/07/06--------- £ si [email protected]=7787 £ ic 114994/122781 (4 pages)
31 July 2006Ad 17/07/06--------- £ si [email protected]=20815 £ ic 122781/143596 (4 pages)
21 July 2006Ad 14/07/06--------- £ si [email protected] £ ic 114994/114994 (2 pages)
20 July 2006Application for rereg. As private: court order (1 page)
20 July 2006Resolutions
  • RES13 ‐ Scheme of arrangement 10/07/06
(5 pages)
20 July 2006Re-registration of Memorandum and Articles (39 pages)
20 July 2006Certificate of reduction of issued capital (1 page)
20 July 2006Red of cap, scheme of ar, re reg £ ic 1121285/ 114994 (46 pages)
20 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2006Scheme of arrangement (15 pages)
4 July 2006Ad 23/06/06--------- £ si [email protected]=500 £ ic 1120785/1121285 (2 pages)
28 June 2006Ad 16/06/06--------- £ si [email protected]=1000 £ ic 1119785/1120785 (2 pages)
19 June 2006Ad 06/06/06--------- £ si [email protected]=250 £ ic 1119535/1119785 (2 pages)
13 June 2006Return made up to 11/05/06; bulk list available separately (10 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (48 pages)
8 May 2006Ad 03/04/06--------- £ si [email protected]=250 £ ic 1123204/1123454 (2 pages)
8 May 2006Ad 04/04/06--------- £ si [email protected]=500 £ ic 1123454/1123954 (2 pages)
8 May 2006Ad 11/04/06--------- £ si [email protected]=802 £ ic 1124204/1125006 (2 pages)
8 May 2006Ad 03/04/06--------- £ si [email protected]=1000 £ ic 1122204/1123204 (2 pages)
8 May 2006Ad 06/04/06--------- £ si [email protected]=250 £ ic 1123954/1124204 (2 pages)
27 March 2006Ad 10/03/06--------- £ si [email protected]=1250 £ ic 1120954/1122204 (3 pages)
8 March 2006Ad 24/02/06--------- £ si [email protected]=500 £ ic 1120454/1120954 (2 pages)
31 January 2006Ad 28/12/05--------- £ si [email protected]=500 £ ic 1118104/1118604 (2 pages)
10 January 2006Ad 20/12/05--------- £ si [email protected]=250 £ ic 1117854/1118104 (2 pages)
2 August 2005Ad 21/07/05--------- £ si [email protected]=250 £ ic 1117604/1117854 (2 pages)
10 July 2005Group of companies' accounts made up to 31 December 2004 (49 pages)
15 June 2005Ad 26/05/05--------- £ si [email protected]=250 £ ic 1117354/1117604 (2 pages)
7 June 2005Ad 24/05/05--------- £ si [email protected]=59 £ ic 1117295/1117354 (2 pages)
7 June 2005Return made up to 11/05/05; bulk list available separately (10 pages)
27 May 2005Ad 16/05/05--------- £ si [email protected]=1750 £ ic 1115295/1117045 (2 pages)
27 May 2005Ad 12/05/05--------- £ si [email protected]=250 £ ic 1117045/1117295 (2 pages)
27 April 2005Ad 12/04/05--------- £ si [email protected]=500 £ ic 1114795/1115295 (2 pages)
27 April 2005Ad 14/04/05--------- £ si [email protected]=250 £ ic 1114545/1114795 (2 pages)
14 April 2005Ad 04/04/05--------- £ si [email protected]=250 £ ic 1114295/1114545 (2 pages)
12 April 2005Ad 01/04/05--------- £ si [email protected]=150 £ ic 1114145/1114295 (2 pages)
7 April 2005Ad 17/03/05--------- £ si [email protected]=197 £ ic 1113698/1113895 (2 pages)
7 April 2005Ad 24/03/05--------- £ si [email protected]=250 £ ic 1113895/1114145 (2 pages)
31 March 2005Ad 18/03/05--------- £ si [email protected]=76 £ ic 1113622/1113698 (2 pages)
30 March 2005Ad 15/03/05--------- £ si [email protected]=708 £ ic 1112914/1113622 (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Ad 11/03/05--------- £ si [email protected]=12500 £ ic 1100414/1112914 (2 pages)
17 March 2005Ad 09/03/05--------- £ si [email protected]=48 £ ic 1100366/1100414 (2 pages)
7 March 2005Ad 24/02/05--------- £ si [email protected]=180 £ ic 1100186/1100366 (2 pages)
7 February 2005Ad 20/01/05--------- £ si [email protected]=96 £ ic 1100090/1100186 (2 pages)
24 January 2005Ad 13/01/05--------- £ si [email protected]=96 £ ic 1099994/1100090 (2 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
23 December 2004Ad 15/12/04--------- £ si [email protected]=144 £ ic 1099850/1099994 (2 pages)
20 December 2004Ad 08/12/04--------- £ si [email protected]=215 £ ic 1099635/1099850 (2 pages)
13 December 2004Ad 01/12/04--------- £ si [email protected]=7254 £ ic 1092381/1099635 (3 pages)
1 December 2004Ad 19/11/04--------- £ si [email protected]=250 £ ic 1092131/1092381 (2 pages)
17 November 2004Ad 09/11/04--------- £ si [email protected]=250 £ ic 1091881/1092131 (2 pages)
21 October 2004Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091381/1091631 (3 pages)
21 October 2004Ad 16/09/04--------- £ si [email protected]=1000 £ ic 1089881/1090881 (2 pages)
21 October 2004Ad 16/09/04--------- £ si [email protected]=250 £ ic 1091631/1091881 (2 pages)
21 October 2004Ad 20/09/04--------- £ si [email protected]=500 £ ic 1090881/1091381 (2 pages)
20 October 2004Ad 29/09/04--------- £ si [email protected]=250 £ ic 1089631/1089881 (2 pages)
2 August 2004Ad 23/07/04--------- £ si [email protected]=16 £ ic 1089615/1089631 (2 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
11 June 2004£ ic 1091615/1089615 25/05/04 £ sr [email protected]=2000 (1 page)
8 June 2004Ad 25/05/04--------- £ si [email protected]=188 £ ic 1091332/1091520 (2 pages)
8 June 2004£ ic 1099332/1091332 20/05/04 £ sr [email protected]=8000 (1 page)
8 June 2004Ad 25/05/04--------- £ si [email protected]=95 £ ic 1091520/1091615 (2 pages)
7 June 2004Return made up to 11/05/04; bulk list available separately (10 pages)
2 June 2004Ad 21/05/04--------- £ si [email protected]=500 £ ic 1098832/1099332 (2 pages)
1 June 2004£ ic 1101332/1098832 10/05/04 £ sr [email protected]=2500 (1 page)
14 May 2004Ad 26/04/04--------- £ si [email protected]=1630 £ ic 1099702/1101332 (3 pages)
13 May 2004£ ic 1106952/1099702 13/04/04 £ sr [email protected]=7250 (1 page)
13 May 2004Ad 28/04/04--------- £ si [email protected]=250 £ ic 1106702/1106952 (2 pages)
12 May 2004£ ic 1109202/1106702 06/04/04 £ sr [email protected]=2500 (1 page)
6 May 2004£ ic 1111702/1109202 06/04/04 £ sr [email protected]=2500 (1 page)
6 May 2004£ ic 1112952/1111702 30/03/04 £ sr [email protected]=1250 (1 page)
5 May 2004Ad 23/04/04--------- £ si [email protected]=1000 £ ic 1111952/1112952 (2 pages)
26 April 2004Ad 02/04/04--------- £ si [email protected]=450 £ ic 1111502/1111952 (2 pages)
20 April 2004£ ic 1115502/1111502 22/03/04 £ sr [email protected]=4000 (1 page)
8 April 2004Ad 30/03/04--------- £ si [email protected]=1000 £ ic 1114502/1115502 (3 pages)
5 April 2004Ad 24/03/04--------- £ si [email protected]=253 £ ic 1114249/1114502 (2 pages)
31 March 2004Ad 19/03/04--------- £ si [email protected]=1500 £ ic 1112276/1113776 (3 pages)
31 March 2004Ad 17/03/04--------- £ si [email protected]=300 £ ic 1113949/1114249 (2 pages)
31 March 2004Ad 18/03/04--------- £ si [email protected]=173 £ ic 1113776/1113949 (2 pages)
25 March 2004Ad 15/03/04--------- £ si [email protected]=761 £ ic 1111012/1111773 (2 pages)
25 March 2004Ad 16/03/04--------- £ si [email protected]=253 £ ic 1110759/1111012 (2 pages)
25 March 2004Ad 11/03/04--------- £ si [email protected]=503 £ ic 1111773/1112276 (2 pages)
14 January 2004£ ic 1120759/1110759 07/01/04 £ sr [email protected]=10000 (1 page)
14 January 2004£ ic 1130759/1120759 07/01/04 £ sr [email protected]=10000 (1 page)
5 January 2004£ sr [email protected] 23/02/03 (1 page)
10 December 2003Ad 28/11/03--------- £ si [email protected]=1172 £ ic 1129587/1130759 (2 pages)
5 December 2003Ad 21/11/03--------- £ si [email protected]=184 £ ic 1129403/1129587 (2 pages)
4 December 2003£ ic 1132903/1129403 28/11/03 £ sr [email protected]=3500 (1 page)
2 December 2003Ad 20/11/03--------- £ si [email protected]=627 £ ic 1131776/1132403 (2 pages)
2 December 2003Ad 18/11/03--------- £ si [email protected]=500 £ ic 1132403/1132903 (2 pages)
20 November 2003£ ic 1133526/1131776 14/11/03 £ sr [email protected]=1750 (1 page)
7 November 2003£ ic 1138551/1133551 23/10/03 £ sr [email protected]=5000 (1 page)
7 November 2003£ ic 1133551/1133526 03/11/03 £ sr [email protected]=25 (1 page)
23 October 2003£ ic 1141051/1138551 16/10/03 £ sr [email protected]=2500 (1 page)
18 October 2003Ad 03/10/03--------- £ si [email protected]=1106 £ ic 1139945/1141051 (2 pages)
16 October 2003£ ic 1142445/1139945 13/10/03 £ sr [email protected]=2500 (1 page)
13 October 2003Ad 17/09/03--------- £ si [email protected]=949 £ ic 1141496/1142445 (2 pages)
13 October 2003Ad 25/09/03--------- £ si [email protected]=750 £ ic 1140746/1141496 (2 pages)
5 August 2003£ ic 1145746/1140746 28/07/03 £ sr [email protected]=5000 (1 page)
5 August 2003Ad 29/05/03--------- £ si [email protected]=750 £ ic 1144996/1145746 (2 pages)
5 August 2003Ad 16/06/03--------- £ si [email protected]=1584 £ ic 1143412/1144996 (2 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (41 pages)
24 June 2003£ ic 1167162/1162162 19/06/03 £ sr [email protected]=5000 (1 page)
24 June 2003£ ic 1157162/1152162 19/06/03 £ sr [email protected]=5000 (1 page)
24 June 2003£ ic 1162162/1157162 19/06/03 £ sr [email protected]=5000 (1 page)
24 June 2003£ ic 1152162/1143412 19/06/03 £ sr [email protected]=8750 (1 page)
29 May 2003Return made up to 11/05/03; bulk list available separately (10 pages)
18 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2003£ ic 1169662/1167162 12/05/03 £ sr [email protected]=2500 (1 page)
13 January 2003Ad 23/12/02--------- £ si [email protected]=65 £ ic 1169597/1169662 (2 pages)
27 September 2002Ad 06/09/02--------- £ si [email protected]=27 £ ic 1169570/1169597 (1 page)
28 May 2002Group of companies' accounts made up to 31 December 2001 (40 pages)
27 May 2002Return made up to 11/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2002Ad 09/04/02--------- £ si [email protected]=500 £ ic 1169070/1169570 (2 pages)
18 April 2002Ad 05/04/02--------- £ si [email protected]=250 £ ic 1168820/1169070 (2 pages)
30 May 2001Return made up to 11/05/01; bulk list available separately (9 pages)
24 May 2001Full group accounts made up to 31 December 2000 (40 pages)
21 July 2000Ad 03/07/00--------- £ si [email protected]=250 £ ic 1168570/1168820 (2 pages)
26 May 2000Ad 12/04/00--------- £ si [email protected] (2 pages)
23 May 2000Return made up to 11/05/00; bulk list available separately (9 pages)
19 May 2000Full group accounts made up to 31 December 1999 (34 pages)
11 May 2000Director resigned (1 page)
10 March 2000Ad 25/02/00--------- £ si [email protected]=500 £ ic 1167570/1168070 (2 pages)
31 August 1999New director appointed (2 pages)
28 May 1999Full group accounts made up to 31 December 1998 (34 pages)
27 May 1999Return made up to 11/05/99; bulk list available separately (9 pages)
17 May 1999£ nc 1300000/2000000 29/04/99 (1 page)
17 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998New director appointed (2 pages)
9 June 1998Return made up to 11/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 1998Full group accounts made up to 31 December 1997 (33 pages)
28 May 1998Ad 01/05/98--------- £ si [email protected]=84 £ ic 1166973/1167057 (2 pages)
28 May 1998Ad 29/04/98--------- £ si [email protected]=507 £ ic 1167057/1167564 (2 pages)
8 May 1998Director resigned (1 page)
30 April 1998Ad 20/04/98--------- £ si [email protected]=126 £ ic 1166847/1166973 (2 pages)
27 April 1998Ad 09/04/98--------- £ si [email protected]=507 £ ic 1166340/1166847 (2 pages)
17 April 1998Ad 27/03/98--------- £ si [email protected]=718 £ ic 1165622/1166340 (2 pages)
17 April 1998Ad 31/03/98--------- £ si [email protected]=486 £ ic 1165136/1165622 (2 pages)
11 March 1998Ad 02/03/98--------- £ si [email protected]=380 £ ic 1164756/1165136 (2 pages)
12 February 1998Ad 30/01/98--------- £ si [email protected]=126 £ ic 1164630/1164756 (2 pages)
22 January 1998New director appointed (2 pages)
18 September 1997Ad 11/08/97--------- £ si [email protected]=12385 £ ic 1152245/1164630 (4 pages)
18 September 1997Statement of affairs (212 pages)
18 September 1997Ad 11/08/97--------- £ si [email protected]=5294 £ ic 1146951/1152245 (6 pages)
18 September 1997Statement of affairs (67 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Particulars of mortgage/charge (6 pages)
24 July 1997Ad 22/07/97--------- £ si [email protected]=312 £ ic 1146639/1146951 (2 pages)
17 June 1997Return made up to 11/05/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 June 1997Full group accounts made up to 31 December 1996 (32 pages)
19 December 1996Ad 05/12/96--------- £ si [email protected]=806 £ ic 1145830/1146636 (2 pages)
23 September 1996Ad 18/09/96-19/09/96 £ si [email protected]=4719 £ ic 1141111/1145830 (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1996Ad 05/09/96-13/09/96 £ si [email protected]=1027 £ ic 1140084/1141111 (2 pages)
28 August 1996Ad 20/08/96--------- £ si [email protected]=1141 £ ic 1138943/1140084 (2 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
22 August 1996Ad 06/08/96--------- £ si [email protected]=1598 £ ic 1137345/1138943 (2 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996New secretary appointed (1 page)
14 June 1996Return made up to 11/05/96; bulk list available separately (10 pages)
7 June 1996Full group accounts made up to 31 December 1995 (37 pages)
28 May 1996Memorandum and Articles of Association (51 pages)
28 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 April 1996Ad 09/04/96--------- £ si [email protected]=5879 £ ic 1142469/1148348 (2 pages)
9 April 1996Ad 26/03/96-01/04/96 £ si [email protected]=2356 £ ic 1140113/1142469 (2 pages)
19 January 1996Ad 11/01/96--------- £ si [email protected]=1313 £ ic 1138800/1140113 (2 pages)
16 January 1996Ad 02/01/96--------- £ si [email protected]=132681 £ ic 1006119/1138800 (3 pages)
23 November 1995Listing of particulars (24 pages)
13 November 1995Ad 08/11/95--------- £ si [email protected]=108 £ ic 1006011/1006119 (2 pages)
18 October 1995Ad 28/09/95--------- £ si [email protected]=1294 £ ic 1004717/1006011 (2 pages)
24 July 1995Ad 18/07/95--------- £ si [email protected]=1020 £ ic 1003697/1004717 (2 pages)
9 June 1995Full group accounts made up to 31 December 1994 (32 pages)
9 June 1995Return made up to 11/05/95; bulk list available separately (14 pages)
3 October 1994Ad 27/09/94--------- £ si [email protected]=1000 £ ic 1002697/1003697 (2 pages)
9 June 1994Full group accounts made up to 31 December 1993 (28 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (1 page)
9 June 1994Return made up to 11/05/94; full list of members (7 pages)
6 May 1994Ad 03/05/94--------- £ si [email protected]=5000 £ ic 997697/1002697 (2 pages)
25 January 1994Ad 29/12/93--------- £ si [email protected]=158 £ ic 997539/997697 (2 pages)
20 September 1993Return made up to 11/05/93; no change of members; amend (7 pages)
20 September 1993Ad 14/06/93--------- £ si [email protected]=3205 £ ic 994334/997539 (2 pages)
6 August 1993Return made up to 11/05/91; no change of members (7 pages)
25 May 1993Full group accounts made up to 31 December 1992 (26 pages)
25 May 1993Return made up to 11/05/93; bulk list available separately (7 pages)
12 May 1993Ad 20/04/93--------- £ si [email protected]=42871 £ ic 980206/1023077 (2 pages)
5 April 1993Ad 25/03/93-30/03/93 £ si [email protected]=3107 £ ic 977099/980206 (2 pages)
4 January 1993Ad 18/12/92--------- £ si [email protected]=641 £ ic 976458/977099 (2 pages)
16 June 1992Ad 05/06/92--------- £ si [email protected]=641 £ ic 975817/976458 (2 pages)
3 June 1992Ad 26/05/92--------- £ si [email protected]=603 £ ic 975214/975817 (2 pages)
1 June 1992Return made up to 11/05/92; bulk list available separately (8 pages)
1 June 1992Full group accounts made up to 31 December 1991 (26 pages)
31 May 1992New director appointed (2 pages)
7 May 1992Ad 29/04/92--------- £ si [email protected]=442 £ ic 974772/975214 (2 pages)
15 April 1992Ad 26/03/92--------- £ si [email protected]=1744 £ ic 973028/974772 (2 pages)
10 January 1992Director resigned (2 pages)
19 June 1991Return made up to 09/05/91; bulk list available separately (7 pages)
19 June 1991Full group accounts made up to 31 December 1990 (26 pages)
22 April 1991New secretary appointed (2 pages)
10 April 1991Particulars of mortgage/charge (8 pages)
3 July 1990Full group accounts made up to 31 December 1989 (25 pages)
26 June 1990Return made up to 11/05/90; bulk list available separately (4 pages)
3 May 1990Particulars of mortgage/charge (75 pages)
14 March 1990Declaration of satisfaction of mortgage/charge (1 page)
7 August 1989Return made up to 12/05/89; bulk list available separately (7 pages)
7 August 1989Full group accounts made up to 31 December 1988 (29 pages)
23 June 1989Wd 16/06/89 ad 26/05/89--------- premium £ si [email protected]=8200 (2 pages)
15 May 1989Director resigned (2 pages)
23 March 1989Wd 13/03/89 ad 02/03/89--------- premium £ si [email protected]=1537 (2 pages)
8 December 1988Director resigned (2 pages)
28 November 1988Statement of affairs (60 pages)
2 November 1988Wd 17/10/88 ad 07/07/88--------- £ si [email protected]=14619 (2 pages)
18 June 1988Declaration of mortgage charge released/ceased (1 page)
3 June 1988Return made up to 13/05/88; bulk list available separately (8 pages)
3 June 1988Full group accounts made up to 31 December 1987 (26 pages)
7 August 1987Full group accounts made up to 31 December 1986 (24 pages)
7 August 1987Return made up to 10/06/87; bulk list available separately (6 pages)
10 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 May 1987Return of allotments (2 pages)
1 April 1987New director appointed (2 pages)
2 February 1987New director appointed (3 pages)
23 January 1987Director resigned (2 pages)
19 January 1987Return of allotments (2 pages)
22 December 1986Gazettable document (53 pages)
22 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(58 pages)
4 November 1986Director resigned (2 pages)
29 October 1986Company name changed\certificate issued on 29/10/86 (1 page)
29 October 1986Company type changed from pri to PLC (31 pages)
29 October 1986Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1986New director appointed (2 pages)
24 July 1986Return made up to 10/07/86; full list of members (8 pages)
24 July 1986Full accounts made up to 31 December 1985 (22 pages)
1 November 1984Company name changed\certificate issued on 01/11/84 (2 pages)
24 November 1971Registered office changed on 24/11/71 from: registered office changed (2 pages)
16 October 1946Registered office changed on 16/10/46 from: registered office changed (2 pages)
19 September 1946Incorporation (43 pages)
19 September 1946Incorporation (43 pages)