Company NameStainton 630 Limited
DirectorsRoger Andrew Massey and Ian Paul Morgan
Company StatusActive
Company Number00961699
CategoryPrivate Limited Company
Incorporation Date9 September 1969(54 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Andrew Massey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2010(41 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDukesway
Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
Secretary NameMr Roger Andrew Massey
StatusCurrent
Appointed16 March 2013(43 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressUnit 5 Dukesway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LT
Director NameMr Ian Paul Morgan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDukesway
Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
Director NamePeter William Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address30 Rue Basse
Misy Sur Yonne 77130
Foreign
Director NameJames Pearce Kelly
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1993)
RoleManaging Director
Correspondence Address347 Acklam Road
Middlesbrough
Cleveland
TS5 7HA
Director NamePhilip James Plackett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChapel Garth
16 The Green
Brompton
North Yorkshire
DL6 2QT
Director NameFrancois Pierre Marie Hamy
Date of BirthApril 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address49 Boulevard Lannes
75116
Paris 16
Foreign
Director NameAnthony David Banks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 1996)
RoleAccountant
Correspondence Address3 Fareham Close
Kings Meadow
Hartlepool
Cleveland
TS25 2QS
Secretary NameAnthony David Banks
NationalityBritish
StatusResigned
Appointed02 February 1992(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 1996)
RoleCompany Director
Correspondence Address3 Fareham Close
Kings Meadow
Hartlepool
Cleveland
TS25 2QS
Director NameMr Dominique Christian Elisee Marie Martinet
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed20 May 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address10 Rue De La Paix
10000 Troyes
Foreign
Director NameLawrence Bulmer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2001)
RoleWorks Director
Correspondence Address30 Richardson Road
Thornaby
Stockton On Tees
Cleveland
TS17 8QG
Director NameCharles Hubert Sylvein Alhant
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(23 years, 8 months after company formation)
Appointment Duration8 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address13 Rue Pasteur
Rosieles (Aube)
France
Foreign
Director NamePhilip James Plackett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(24 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel Garth
16 The Green
Brompton
North Yorkshire
DL6 2QT
Director NameGuy Edward Waldvogel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed11 January 1994(24 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address109 Route De Lausanne
1260 Nyon
Foreign
Director NamePonthus Michel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed11 January 1994(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address24 Rue Pierre Fauthier
Troyes
10000
Director NameKenneth McGray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(24 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 November 2008)
RoleCommercial Director
Correspondence Address31 Redesdale Avenue
Winlaton
Tyne & Wear
NE21 6HS
Director NameFrancois L Heritier
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed12 April 1995(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 1998)
RoleChairman
Correspondence Address209 Chaussee Jules Cesar
Beauchamp
95250
France
Secretary NameFrances Anne Gleave
NationalityBritish
StatusResigned
Appointed29 March 1996(26 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address16 The Meadows
Middleton St George
Darlington
County Durham
DL2 1UE
Director NameRobert George John Jack
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed16 June 1998(28 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2001)
RolePresident And CEO
Correspondence Address1232 Riverdale Avenue Sw
Calgary Alberta T25 021
Canada
Foreign
Secretary NameMr Jamie Austin Taylor
NationalityBritish
StatusResigned
Appointed15 December 1998(29 years, 3 months after company formation)
Appointment Duration15 years (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grange Crescent
Marton
Middlesbrough
TS7 8EB
Director NameTerrence Alan Lyons
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2001)
RoleBusinessman
Correspondence Address4627 West 8th Avenue
Vancouver
British Columbia
V6r 2a6
Director NameEdward Robert Meaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityUnited States, Nebra
StatusResigned
Appointed11 December 2008(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2010)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address8804 Westoner Road
Omaha
Nebraska 68114
United States
Director NameVictor Dale Grizzle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 December 2010)
RoleGroup President International
Country of ResidenceUnited States
Correspondence Address409 S. 93rd Street
Omara Nebraska
Douglas
48114
Director NameMark Charles Jaksich
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2008(39 years, 3 months after company formation)
Appointment Duration13 years (resigned 23 December 2021)
RoleVice President Corporate Controller
Country of ResidenceUnited States
Correspondence AddressDukesway
Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
Director NameMr Jamie Austin Taylor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(43 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Grange Crescent
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EB

Contact

Websitestainton-metal.co.uk
Telephone01642 766242
Telephone regionMiddlesbrough

Location

Registered AddressDukesway
Teesside Industrial Esta
Stockton On Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Stainton Metal Company LTD
99.96%
Ordinary
1 at £1Stainton Metal Company LTD
0.04%
Preferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

3 October 2001Delivered on: 13 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 October 1986Delivered on: 11 November 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 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.
Outstanding
3 October 2001Delivered on: 6 October 2001
Satisfied on: 8 October 2002
Persons entitled: International Utility Structures (Luxembourg) S.A.R.L.

Classification: Guarantee & debenture
Secured details: All monies and liabilities whether principal interest or otherwise comprising the monies and liabilities which crossco (630) limited covenants to pay under clauses 3.2.3 and 4.4 of an acquisition agreement of even date with the guarantee and debenture being the principal amount of £666,600.00 plus interest thereon in accordance with the acquisition agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 1978Delivered on: 26 July 1978
Satisfied on: 16 January 1992
Persons entitled: The Secretary of State for Industry.

Classification: Debenture
Secured details: All monies due or to become due not exceeding £1,165,000 under the terms of a loan agreement dated 21ST july 1978.
Particulars: Site no bt 50/5 at thornaby on tees industrial estate, cleveland. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 July 1978Delivered on: 26 July 1978
Satisfied on: 16 January 1992
Persons entitled: I. C. F.C.

Classification: Debenture
Secured details: The monies advanced or to be advanced under the terms of an agreement dated 21 july 1978 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed charge on 8 items of machinery fixed & floating charge on the undertaking and all property and assets present and future including goodwill, uncalled capital. (See doc M23). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 25 December 2021 (3 pages)
13 July 2022Termination of appointment of Jamie Austin Taylor as a director on 13 July 2022 (1 page)
13 July 2022Appointment of Mr Ian Paul Morgan as a director on 1 July 2022 (2 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 December 2021Termination of appointment of Mark Charles Jaksich as a director on 23 December 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 26 December 2020 (2 pages)
28 January 2021Accounts for a dormant company made up to 28 December 2019 (2 pages)
28 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 29 December 2018 (2 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 30 December 2017 (2 pages)
24 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 October 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
2 October 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 26 December 2015 (3 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,677
(6 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,677
(6 pages)
18 September 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 27 December 2014 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,677
(6 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,677
(6 pages)
25 September 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 28 December 2013 (3 pages)
20 June 2014Appointment of Mr Roger Andrew Massey as a secretary (2 pages)
20 June 2014Termination of appointment of Philip Plackett as a director (1 page)
20 June 2014Appointment of Mr Roger Andrew Massey as a secretary (2 pages)
20 June 2014Appointment of Mr Jamie Austin Taylor as a director (2 pages)
20 June 2014Termination of appointment of Jamie Taylor as a secretary (1 page)
20 June 2014Appointment of Mr Jamie Austin Taylor as a director (2 pages)
20 June 2014Termination of appointment of Jamie Taylor as a secretary (1 page)
20 June 2014Termination of appointment of Philip Plackett as a director (1 page)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,677
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,677
(6 pages)
11 December 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
11 December 2013Total exemption small company accounts made up to 29 December 2012 (3 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (7 pages)
18 January 2011Appointment of Mr Roger Andrew Massey as a director (2 pages)
18 January 2011Director's details changed for Mark Charles Jaksich on 10 January 2011 (2 pages)
18 January 2011Director's details changed for Mark Charles Jaksich on 10 January 2011 (2 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 January 2011Termination of appointment of Edward Meaney as a director (1 page)
18 January 2011Termination of appointment of Edward Meaney as a director (1 page)
18 January 2011Termination of appointment of Victor Grizzle as a director (1 page)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
18 January 2011Appointment of Mr Roger Andrew Massey as a director (2 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Termination of appointment of Victor Grizzle as a director (1 page)
4 October 2010Accounts for a dormant company made up to 26 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 26 December 2009 (7 pages)
2 February 2010Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Philip James Plackett on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Philip James Plackett on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Victor Dale Grizzle on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mark Charles Jaksich on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Philip James Plackett on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Edward Robert Meaney on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
29 December 2009Sect 519 ca 2006 (1 page)
29 December 2009Sect 519 ca 2006 (1 page)
31 October 2009Full accounts made up to 27 December 2008 (11 pages)
31 October 2009Full accounts made up to 27 December 2008 (11 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
4 February 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
16 January 2009Director appointed victor dale grizzle (3 pages)
16 January 2009Director appointed edward robert meaney (3 pages)
16 January 2009Director appointed mark charles jaksich (3 pages)
16 January 2009Director appointed edward robert meaney (3 pages)
16 January 2009Director appointed mark charles jaksich (3 pages)
16 January 2009Director appointed victor dale grizzle (3 pages)
11 December 2008Appointment terminated director kenneth mcgray (1 page)
11 December 2008Appointment terminated director kenneth mcgray (1 page)
17 July 2008Full accounts made up to 29 September 2007 (11 pages)
17 July 2008Full accounts made up to 29 September 2007 (11 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
14 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 August 2007Full accounts made up to 30 September 2006 (11 pages)
7 August 2007Full accounts made up to 30 September 2006 (11 pages)
5 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 March 2006Full accounts made up to 1 October 2005 (9 pages)
27 March 2006Full accounts made up to 1 October 2005 (9 pages)
27 March 2006Full accounts made up to 1 October 2005 (9 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2006Return made up to 16/01/06; full list of members (7 pages)
17 March 2005Full accounts made up to 2 October 2004 (9 pages)
17 March 2005Full accounts made up to 2 October 2004 (9 pages)
17 March 2005Full accounts made up to 2 October 2004 (9 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 February 2005Return made up to 16/01/05; full list of members (7 pages)
14 April 2004Full accounts made up to 27 September 2003 (9 pages)
14 April 2004Full accounts made up to 27 September 2003 (9 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 27 September 2002 (22 pages)
4 August 2003Full accounts made up to 27 September 2002 (22 pages)
21 February 2003Return made up to 02/02/03; full list of members (7 pages)
21 February 2003Return made up to 02/02/03; full list of members (7 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
5 June 2002Full accounts made up to 3 October 2001 (21 pages)
5 June 2002Full accounts made up to 3 October 2001 (21 pages)
5 June 2002Full accounts made up to 3 October 2001 (21 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 February 2002Return made up to 02/02/02; full list of members (6 pages)
27 February 2002Return made up to 02/02/02; full list of members (6 pages)
23 January 2002Company name changed stainton metal company LIMITED\certificate issued on 23/01/02 (3 pages)
23 January 2002Company name changed stainton metal company LIMITED\certificate issued on 23/01/02 (3 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
24 October 2001£ sr 1594999@1 17/11/99 (1 page)
24 October 2001£ sr 1594999@1 17/11/99 (1 page)
13 October 2001Particulars of mortgage/charge (8 pages)
13 October 2001Particulars of mortgage/charge (8 pages)
6 October 2001Particulars of mortgage/charge (7 pages)
6 October 2001Particulars of mortgage/charge (7 pages)
23 April 2001Full accounts made up to 30 September 2000 (21 pages)
23 April 2001Full accounts made up to 30 September 2000 (21 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
22 February 2001Return made up to 02/02/01; full list of members (7 pages)
22 February 2001Return made up to 02/02/01; full list of members (7 pages)
21 September 2000Return made up to 02/02/00; full list of members; amend (8 pages)
21 September 2000Return made up to 02/02/00; full list of members; amend (8 pages)
25 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2000£ ic 1597676/1595001 17/11/99 £ sr 2675@1=2675 (1 page)
11 January 2000Ad 16/11/99--------- £ si 1@1=1 £ ic 1597675/1597676 (2 pages)
11 January 2000Ad 16/11/99--------- £ si 2675@1=2675 £ ic 1595000/1597675 (2 pages)
11 January 2000Ad 16/11/99--------- £ si 2675@1=2675 £ ic 1595000/1597675 (2 pages)
11 January 2000£ ic 1597676/1595001 17/11/99 £ sr 2675@1=2675 (1 page)
11 January 2000Ad 16/11/99--------- £ si 1@1=1 £ ic 1597675/1597676 (2 pages)
21 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 December 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 December 1999Full accounts made up to 2 October 1999 (21 pages)
16 December 1999Full accounts made up to 2 October 1999 (21 pages)
16 December 1999Full accounts made up to 2 October 1999 (21 pages)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1999£ nc 1595000/1597676 12/11/99 (1 page)
19 November 1999£ nc 1595000/1597676 12/11/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1999Memorandum and Articles of Association (11 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Memorandum and Articles of Association (11 pages)
2 August 1999Full accounts made up to 3 October 1998 (22 pages)
2 August 1999Full accounts made up to 3 October 1998 (22 pages)
2 August 1999Full accounts made up to 3 October 1998 (22 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
28 January 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Return made up to 02/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1999New secretary appointed (2 pages)
29 July 1998Full accounts made up to 30 September 1997 (18 pages)
29 July 1998Full accounts made up to 30 September 1997 (18 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
4 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1998Return made up to 02/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1997Full accounts made up to 30 September 1996 (16 pages)
4 April 1997Full accounts made up to 30 September 1996 (16 pages)
6 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
24 April 1996Secretary resigned;director resigned (1 page)
31 January 1996Return made up to 02/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Return made up to 02/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Full accounts made up to 30 September 1995 (17 pages)
31 January 1996Full accounts made up to 30 September 1995 (17 pages)
4 May 1995New director appointed (4 pages)
4 May 1995New director appointed (4 pages)
10 April 1995Director resigned (4 pages)
10 April 1995Director resigned (4 pages)
22 March 1995Return made up to 02/02/95; no change of members (12 pages)
22 March 1995Return made up to 02/02/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1969Incorporation (21 pages)
9 September 1969Incorporation (21 pages)