Company NameC. A. Blackwell (Contracts) Limited
DirectorsNiall Keith Fraser and Graeme George Friel
Company StatusActive
Company Number00570590
CategoryPrivate Limited Company
Incorporation Date22 August 1956(67 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Niall Keith Fraser
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(54 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleOperational Contracts Manager
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Secretary NamePatrick James Kemp
StatusCurrent
Appointed28 October 2016(60 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameGraeme George Friel
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(67 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRichard Blackwell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressBecklands Farm America Road
Earls Colne
Colchester
CO6 2LB
Director NameDavid Lumsden Colthorpe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration19 years (resigned 17 June 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Keith David Gooday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameStuart Brooke Marston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 April 2006)
RoleChief Executive
Correspondence AddressInworth House Inworth Lane
Wakes Colne
Colchester
Essex
CO6 2BG
Director NameCharles Rowland Pugh
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressShimpling House
Shimpling
Bury St Edmunds
Suffolk
IP29 4HS
Director NameJohn Tuer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 April 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBay House Clayhall Lane
Great Waldingfield
Sudbury
Suffolk
CO10 0AQ
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 10 months after company formation)
Appointment Duration20 years (resigned 30 June 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Stephen Robert Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 June 2013)
RoleOperational Earthmoving
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Paul Martin Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2012)
RoleOperational Civil Engineering
Country of ResidenceWales
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(40 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 August 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMrs Margaret Patricia Blackwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(43 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 February 2006)
RoleProperty Manager
Correspondence AddressDonyland House
Fingringhoe Road Rowhedge
Colchester
Essex
CO5 7JH
Director NameMrs Julia Verity Hughes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(43 years after company formation)
Appointment Duration16 years, 4 months (resigned 09 January 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMrs Caroline Jane Kemp
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(50 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Roger Alan Hughes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(52 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 January 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Director NameMr Steven Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(54 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2017)
RoleOperational Contracts Manager
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Philip William George
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(54 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoggeshall Road
Earls Colne
Essex
CO6 2JX
Secretary NameMr Ian David Saville
StatusResigned
Appointed02 April 2012(55 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(57 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(59 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(59 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Graeme Hindmarsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(59 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Garrett Neal Priestley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(59 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr David Giles Salmon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(59 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMrs Mandy Gorse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(59 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(60 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePhilip James Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(60 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(61 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Matthew Carney
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(65 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusResigned
Appointed23 November 2018(62 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2020)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT

Contact

Websitecablackwell.co.uk

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.8m at £0.2C.a. Blackwell Group LTD
79.05%
Ordinary
179.2k at £0.2Benjamin G. Hughes
5.00%
Ordinary
179.2k at £0.2Caroline Hughes
5.00%
Ordinary
157.7k at £0.2R.s. Blackwell
4.40%
Ordinary
47.3k at £0.2S.b. Marston
1.32%
Ordinary
42.3k at £0.2Andrew Mark Stimpson
1.18%
Ordinary
42.3k at £0.2Michael John Stimpson
1.18%
Ordinary
33.6k at £0.2Roger Hughes
0.94%
Ordinary
16k at £0.2A.r. Tuer
0.45%
Ordinary
16k at £0.2C.m. Gooday
0.45%
Ordinary
16k at £0.2P.m. Smith
0.45%
Ordinary
16k at £0.2V.o. Marston
0.45%
Ordinary
5.3k at £0.2G.w. Pugh
0.15%
Ordinary

Financials

Year2014
Turnover£67,852,000
Net Worth£12,126,000
Cash£2,948,000
Current Liabilities£22,240,000

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

22 May 2002Delivered on: 25 May 2002
Satisfied on: 19 July 2012
Persons entitled: Zurich Gsg Limited

Classification: Trust deposit deed
Secured details: £2,030,000 due or to become due from the company to the chargee.
Particulars: An amount of £2,030,000 standing in account 20337618 at the royal bank of scotland st ann street manchester M60 255.
Fully Satisfied
1 September 1998Delivered on: 9 September 1998
Satisfied on: 6 July 2012
Persons entitled: Zurich Gsg Limited

Classification: Deposit trust agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a payment agreement dated 1ST september 1998.
Particulars: Sums representing retention monies pursuant to the payment agreement.
Fully Satisfied
7 July 1994Delivered on: 15 July 1994
Satisfied on: 5 July 2012
Persons entitled: Welsh Development Agency

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a property works and sale agreement of even date.
Particulars: Property k/a parc glyngwernen dafen, llanelli, dyfed and a fixed charge over all right title and interest of the company in and to the monies from time to time standing to the credit of the account reffered to in clause 9.3 of an agreement dated 7TH july 1994 between the comany and the chargee.
Fully Satisfied
18 October 1989Delivered on: 6 November 1989
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or premier lime and stone company limited to the chargee on any account whastoever.
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
24 December 1987Delivered on: 6 January 1988
Satisfied on: 20 March 1991
Persons entitled: Barclays 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 at earls colne, essex.
Fully Satisfied
24 December 1987Delivered on: 6 January 1988
Satisfied on: 20 March 1991
Persons entitled: Barclays 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: Strip of land in earls colne essex formerley part of earls colne airfield.
Fully Satisfied
24 December 1987Delivered on: 5 January 1988
Satisfied on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or premises lime & stone company limited 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 April 1980Delivered on: 21 April 1980
Persons entitled: Barclays 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 at earls colne, essex.
Fully Satisfied
21 April 1980Delivered on: 21 April 1980
Persons entitled: Barclays 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: Strip of land in earls colne, essex formerly part of earls colne airfield.
Fully Satisfied
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
19 February 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2015Delivered on: 3 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the west of coggeshall road earls colne essex t/no.EX717812.
Outstanding
3 March 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 billington close leeds humberside t/no.WYK916515.
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
13 September 2007Delivered on: 14 September 2007
Persons entitled: Zurich Gsg Limited

Classification: Trust deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sums held from time to time standing in account number 20720365.
Outstanding

Filing History

2 March 2021Full accounts made up to 31 May 2020 (37 pages)
13 January 2021Registration of charge 005705900024, created on 12 January 2021 (10 pages)
4 August 2020Registration of charge 005705900023, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 005705900022, created on 23 June 2020 (10 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Gordon Frank Colenso Banham as a director on 30 March 2020 (1 page)
31 March 2020Termination of appointment of Hargreaves Corporate Director Limited as a director on 30 March 2020 (1 page)
18 February 2020Full accounts made up to 31 May 2019 (30 pages)
29 January 2020Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page)
13 January 2020Director's details changed for Mr Niall Keith Fraser on 13 January 2020 (2 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
5 August 2019Termination of appointment of Guy Warwick Pugh as a director on 2 August 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 March 2019Termination of appointment of David Giles Salmon as a director on 18 March 2019 (1 page)
15 January 2019Full accounts made up to 31 May 2018 (27 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
11 October 2018Satisfaction of charge 005705900019 in full (4 pages)
10 October 2018Registration of charge 005705900021, created on 5 October 2018 (40 pages)
25 August 2018Satisfaction of charge 005705900018 in full (4 pages)
9 August 2018Registration of charge 005705900020, created on 31 July 2018 (60 pages)
18 July 2018Satisfaction of charge 005705900017 in full (4 pages)
18 July 2018Satisfaction of charge 005705900016 in full (4 pages)
18 July 2018Satisfaction of charge 005705900013 in full (4 pages)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Garrett Neal Priestley as a director on 27 April 2018 (1 page)
26 February 2018Full accounts made up to 31 May 2017 (30 pages)
10 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
5 December 2017Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Graeme Hindmarsh as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page)
5 September 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Mr Gordon Frank Colenso Banham as a director on 5 September 2017 (2 pages)
29 June 2017Notification of Ca Blackwell Group Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Ca Blackwell Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Steven Johnson as a director on 28 April 2017 (1 page)
16 February 2017Full accounts made up to 31 May 2016 (29 pages)
16 February 2017Full accounts made up to 31 May 2016 (29 pages)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
22 December 2016Registration of charge 005705900019, created on 19 December 2016 (41 pages)
22 December 2016Registration of charge 005705900019, created on 19 December 2016 (41 pages)
12 December 2016Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Philip James Smith as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Mr Steven Leslie Anson as a director on 12 December 2016 (2 pages)
12 December 2016Appointment of Philip James Smith as a director on 12 December 2016 (2 pages)
2 November 2016Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages)
2 November 2016Appointment of Patrick James Kemp as a secretary on 28 October 2016 (2 pages)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 896,000
(10 pages)
4 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 896,000
(10 pages)
23 February 2016Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr David Giles Salmon as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Garrett Neal Priestley as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Garrett Neal Priestley as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr David Giles Salmon as a director on 17 February 2016 (2 pages)
15 February 2016Registration of charge 005705900018, created on 4 February 2016 (12 pages)
15 February 2016Registration of charge 005705900018, created on 4 February 2016 (12 pages)
9 February 2016Satisfaction of charge 005705900014 in full (4 pages)
9 February 2016Satisfaction of charge 11 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 005705900014 in full (4 pages)
9 February 2016Satisfaction of charge 005705900015 in full (4 pages)
9 February 2016Satisfaction of charge 005705900015 in full (4 pages)
9 February 2016Satisfaction of charge 12 in full (4 pages)
9 February 2016Satisfaction of charge 11 in full (4 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
4 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
4 February 2016Termination of appointment of Caroline Jane Kemp as a director on 9 January 2016 (2 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Termination of appointment of Roger Alan Hughes as a director on 9 January 2016 (2 pages)
4 February 2016Termination of appointment of Caroline Jane Kemp as a director on 9 January 2016 (2 pages)
4 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
4 February 2016Auditor's resignation (1 page)
4 February 2016Termination of appointment of Roger Alan Hughes as a director on 9 January 2016 (2 pages)
4 February 2016Termination of appointment of Philip William George as a director on 9 January 2016 (2 pages)
4 February 2016Change of accounting reference date (3 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 February 2016Change of accounting reference date (3 pages)
4 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
4 February 2016Termination of appointment of Philip William George as a director on 9 January 2016 (2 pages)
4 February 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
4 February 2016Statement of company's objects (2 pages)
4 February 2016Termination of appointment of Julia Verity Hughes as a director on 9 January 2016 (2 pages)
20 January 2016Group of companies' accounts made up to 31 December 2014 (47 pages)
20 January 2016Group of companies' accounts made up to 31 December 2014 (47 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
3 July 2015Registration of a charge with Charles court order to extend. Charge code 005705900016, created on 19 February 2015 (32 pages)
3 July 2015Registration of a charge with Charles court order to extend. Charge code 005705900017, created on 19 February 2015 (32 pages)
3 July 2015Registration of a charge with Charles court order to extend. Charge code 005705900017, created on 19 February 2015 (32 pages)
3 July 2015Registration of a charge with Charles court order to extend. Charge code 005705900016, created on 19 February 2015 (32 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 896,000
(8 pages)
30 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 896,000
(8 pages)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Registration of charge 005705900014, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 005705900015, created on 3 March 2015 (32 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Registration of charge 005705900014, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 005705900015, created on 3 March 2015 (32 pages)
5 March 2015Registration of charge 005705900015, created on 3 March 2015 (32 pages)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Registration of charge 005705900014, created on 3 March 2015 (32 pages)
3 March 2015Registration of charge 005705900013, created on 27 February 2015 (17 pages)
3 March 2015Registration of charge 005705900013, created on 27 February 2015 (17 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (44 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 896,000
(8 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 896,000
(8 pages)
28 March 2014Appointment of Mr Ian David Saville as a director (2 pages)
28 March 2014Appointment of Mr Ian David Saville as a director (2 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
3 July 2013Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Guy Warwick Pugh on 3 July 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
11 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 12 (11 pages)
12 October 2012Director's details changed for Caroline Jane Hughes on 21 September 2012 (2 pages)
12 October 2012Director's details changed for Caroline Jane Hughes on 21 September 2012 (2 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (41 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Paul Smith as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a director (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Paul Smith as a director (1 page)
2 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
2 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
5 September 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
5 September 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
28 June 2011Termination of appointment of David Colthorpe as a director (1 page)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
28 June 2011Termination of appointment of David Colthorpe as a director (1 page)
9 June 2011Appointment of Mr Philip William George as a director (2 pages)
9 June 2011Appointment of Mr Philip William George as a director (2 pages)
7 December 2010Appointment of Mr Niall Keith Fraser as a director (2 pages)
7 December 2010Appointment of Mr Niall Keith Fraser as a director (2 pages)
7 December 2010Appointment of Mr Steven Johnson as a director (2 pages)
7 December 2010Appointment of Mr Steven Johnson as a director (2 pages)
12 October 2010Memorandum and Articles of Association (31 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2010Memorandum and Articles of Association (31 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (39 pages)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Director's details changed for Mr Paul Martin Smith on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
24 June 2010Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Julia Verity Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Guy Warwick Pugh on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
24 June 2010Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Mr Keith David Gooday on 1 April 2010 (1 page)
24 June 2010Director's details changed for Mr Keith David Gooday on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (12 pages)
24 June 2010Director's details changed for Caroline Jane Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for David Lumsden Colthorpe on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Roger Alan Hughes on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Stephen Robert Clarke on 1 April 2010 (2 pages)
18 June 2010Termination of appointment of John Tuer as a director (1 page)
18 June 2010Termination of appointment of John Tuer as a director (1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
29 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
4 August 2009Return made up to 21/06/09; full list of members (10 pages)
4 August 2009Return made up to 21/06/09; full list of members (10 pages)
17 December 2008Director appointed mr roger alan hughes (1 page)
17 December 2008Director appointed mr roger alan hughes (1 page)
1 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
11 July 2008Return made up to 21/06/08; full list of members (10 pages)
11 July 2008Return made up to 21/06/08; full list of members (10 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 21/06/07; full list of members (7 pages)
5 July 2007Return made up to 21/06/07; full list of members (7 pages)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
16 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
16 October 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
17 July 2006Return made up to 21/06/06; full list of members (6 pages)
17 July 2006Return made up to 21/06/06; full list of members (6 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
20 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
20 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
18 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
9 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
16 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
3 December 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
3 December 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
7 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 August 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
11 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
8 August 2002Return made up to 21/06/02; full list of members (14 pages)
8 August 2002Return made up to 21/06/02; full list of members (14 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
24 September 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
7 August 2001Return made up to 21/06/01; full list of members (13 pages)
7 August 2001Return made up to 21/06/01; full list of members (13 pages)
18 June 2001Registered office changed on 18/06/01 from: the works coggershall road earls colne essex CO6 2JX (1 page)
18 June 2001Registered office changed on 18/06/01 from: the works coggershall road earls colne essex CO6 2JX (1 page)
19 October 2000Full group accounts made up to 31 December 1999 (28 pages)
19 October 2000Full group accounts made up to 31 December 1999 (28 pages)
16 August 2000Return made up to 21/06/00; full list of members (12 pages)
16 August 2000Return made up to 21/06/00; full list of members (12 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (29 pages)
26 October 1999Full group accounts made up to 31 December 1998 (29 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
16 August 1999Return made up to 21/06/99; full list of members (7 pages)
16 August 1999Return made up to 21/06/99; full list of members (7 pages)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
19 October 1998Full group accounts made up to 31 December 1997 (33 pages)
19 October 1998Full group accounts made up to 31 December 1997 (33 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 21/06/98; full list of members (7 pages)
28 July 1998Return made up to 21/06/98; full list of members (7 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director's particulars changed (1 page)
27 April 1998Director resigned (1 page)
22 October 1997Full group accounts made up to 31 December 1996 (28 pages)
22 October 1997Full group accounts made up to 31 December 1996 (28 pages)
13 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(7 pages)
13 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/07/97
(7 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 31/12/96--------- £ si [email protected]=672000 £ ic 224000/896000 (3 pages)
22 January 1997S-div 31/12/96 (1 page)
22 January 1997S-div 31/12/96 (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 January 1997Ad 31/12/96--------- £ si [email protected]=672000 £ ic 224000/896000 (3 pages)
22 January 1997£ nc 224000/1000000 31/12/96 (1 page)
22 January 1997£ nc 224000/1000000 31/12/96 (1 page)
20 October 1996Full group accounts made up to 31 December 1995 (27 pages)
20 October 1996Full group accounts made up to 31 December 1995 (27 pages)
9 August 1996Return made up to 21/06/96; no change of members (6 pages)
9 August 1996Return made up to 21/06/96; no change of members (6 pages)
10 October 1995Full group accounts made up to 31 December 1994 (26 pages)
10 October 1995Full group accounts made up to 31 December 1994 (26 pages)
9 August 1995Return made up to 21/06/95; full list of members (8 pages)
9 August 1995Return made up to 21/06/95; full list of members (8 pages)
15 July 1994Particulars of mortgage/charge (4 pages)
15 July 1994Particulars of mortgage/charge (4 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 December 1990Memorandum and Articles of Association (17 pages)
5 December 1990Memorandum and Articles of Association (17 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 August 1956Incorporation (23 pages)
22 August 1956Incorporation (23 pages)
22 August 1956Certificate of incorporation (1 page)
22 August 1956Certificate of incorporation (1 page)