Company NameSabic Innovative Plastics Limited
DirectorMark Batchelor
Company StatusActive
Company Number00967609
CategoryPrivate Limited Company
Incorporation Date4 December 1969(54 years, 5 months ago)
Previous NamesEngineering Polymers Limited and Ge Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr Mark Batchelor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleSenior Accountant
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre
Redcar
Cleveland
TS10 4RF
Director NameGeorge Wellwood
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1998)
RoleManaging Director
Correspondence AddressWoodlands House
Markinch
Glenrothes
Fife
KY7 6HE
Scotland
Director NameMr Lyndon Evan Cole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1997)
RoleBusiness Executive
Correspondence Address4 Peter De Smetdreef
2950 Kapellen
Foreign
Secretary NameJeffrey Taylor
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 1999)
RoleCompany Director
Correspondence Address4 Denford Close
Goose Green
Wigan
Lancashire
WN3 6SW
Director NameMatthew James Espe
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleBusiness Executive
Correspondence AddressPlasticslaan 1 4612
Bergen-Op-Zoom
Holland
Director NameEdwin Paul Nickel
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2000)
RoleBusiness Executive
Correspondence AddressKettingstraat 14
Bergen Op Zoom
4611 Pz
Netherlands
Director NameDarren Lee Round
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 July 2004)
RoleBusiness Executive
Correspondence Address2 Amberhill Way
Worsley
Manchester
M28 1UP
Director NameNeil Kite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2000)
RoleBusiness Executive
Correspondence AddressThe Cottage
Town Street, Brassington
Derbyshire
DE4 4HB
Secretary NameMr James Allardyce
NationalityBritish
StatusResigned
Appointed08 November 1999(29 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Majors Loan
Falkirk
Stirlingshire
FK1 5QF
Scotland
Director NameCharles E Crew
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 2002)
RoleGeneral Manager
Correspondence AddressDonkseinde 18
Brasschaat
2930
Belgium
Director NameMr James Allardyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Majors Loan
Falkirk
Stirlingshire
FK1 5QF
Scotland
Director NameBas Blom
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed12 April 2002(32 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2009)
RoleGeneral Manager
Correspondence AddressSaksen Weimarplein 4
Breda
4818 Ld
The Netherlands
Director NameMrs Julie Ann Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Secretary NameMrs Julie Ann Russell
NationalityBritish
StatusResigned
Appointed31 January 2003(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Director NameMr Stephen John Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(34 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 July 2004)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address408 Acklam Road
Acklam
Middlesbrough
Cleveland
TS5 8BB
Director NameJohn Cameron
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(34 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Strachan Place
Blantyre
South Lanarkshire
G72 0TD
Scotland
Director NameIng Jolanda Houben Cortlever
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2005(35 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 2005)
RoleGm North West Europe Director
Correspondence AddressDrogedyk 20
Fynaart
Nb 4793 Tc
Netherlands
Director NameKathleen Jeffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RolePlant Manager
Correspondence Address3 Langlea Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8EE
Scotland
Secretary NameKathleen Jeffrey
NationalityBritish
StatusResigned
Appointed02 November 2007(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2010)
RoleCompany Director
Correspondence AddressC/O Sabic Innovative Plastics Bo'Ness Road
Grangemouth
FK3 9XF
Scotland
Director NameMr David Anthony Steel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(38 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 April 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(38 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Harrysmuir Gardens
Pumpherston
Livingston
West Lothian
EH53 0PL
Scotland
Secretary NameJohn Christopher Middleton
StatusResigned
Appointed01 May 2015(45 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressThe Wilton Centre
Redcar
Cleveland
TS10 4RF
Director NameJohn Christopher Middleton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(47 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2024)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressThe Wilton Centre
Redcar
Cleveland
TS10 4RF

Contact

Websitesabic-ip.com

Location

Registered AddressThe Wilton Centre
Redcar
Cleveland
TS10 4RF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Sabic Innovative Plastics Espana Scpa
100.00%
Ordinary A

Financials

Year2014
Turnover£1,844,000
Gross Profit£1,844,000
Net Worth£3,942,000
Current Liabilities£2,431,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

29 October 2008Delivered on: 3 November 2008
Persons entitled: Citibank, N.A. (Acting as the Collateral Agent as Trustee for the Secured Parties)

Classification: Term debenture
Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding
29 October 2008Delivered on: 3 November 2008
Persons entitled: Citibank, N.A. (Acting as the Collateral Agent as Trustee for the Secured Parties)

Classification: Abl debenture
Secured details: All monies due or to become due from the company or any other loan party to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (19 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (20 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (20 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 31 December 2019 (22 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (22 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (21 pages)
16 April 2018Termination of appointment of David Anthony Steel as a director on 6 April 2018 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of John Christopher Middleton as a director on 26 September 2017 (2 pages)
26 September 2017Appointment of Mr Mark Batchelor as a director on 26 September 2017 (2 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,119,932
(3 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,119,932
(3 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 May 2015Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
1 May 2015Appointment of John Christopher Middleton as a secretary on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to The Wilton Centre Redcar Cleveland TS10 4RF on 1 May 2015 (1 page)
30 October 2014Solvency Statement dated 17/10/14 (1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 2,119,932
(4 pages)
30 October 2014Statement by Directors (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Resolutions
  • RES13 ‐ Authority of j c middleton to sign on behalf of company re reduction 20/10/2014
(1 page)
30 October 2014Statement by Directors (1 page)
30 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2014Statement of capital on 30 October 2014
  • GBP 2,119,932
(4 pages)
30 October 2014Solvency Statement dated 17/10/14 (1 page)
21 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2014Solvency statement dated 17/10/14 (1 page)
21 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2014Statement of capital on 21 October 2014
  • GBP 2,121,000
(4 pages)
21 October 2014Statement by directors (1 page)
21 October 2014Solvency statement dated 17/10/14 (1 page)
21 October 2014Resolutions
  • RES13 ‐ Authority to file documents 20/10/2014
(1 page)
21 October 2014Resolutions
  • RES13 ‐ Authority to file documents 20/10/2014
(1 page)
21 October 2014Statement of capital on 21 October 2014
  • GBP 2,121,000
(4 pages)
21 October 2014Statement by directors (1 page)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 August 2012Full accounts made up to 31 December 2011 (20 pages)
16 August 2012Full accounts made up to 31 December 2011 (20 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
19 November 2010Director's details changed for David Anthony Steel on 30 September 2010 (2 pages)
19 November 2010Director's details changed for David Anthony Steel on 30 September 2010 (2 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
11 February 2010Full accounts made up to 31 December 2008 (19 pages)
11 February 2010Full accounts made up to 31 December 2008 (19 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for David Anthony Steel on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Director's details changed for David Anthony Steel on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Director's details changed for David Anthony Steel on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
6 April 2009Full accounts made up to 31 December 2007 (19 pages)
6 April 2009Full accounts made up to 31 December 2007 (19 pages)
5 March 2009Appointment terminated director bas blom (1 page)
5 March 2009Appointment terminated director bas blom (1 page)
5 March 2009Appointment terminated director sheena cantley (1 page)
5 March 2009Appointment terminated director sheena cantley (1 page)
20 February 2009Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page)
20 February 2009Registered office changed on 20/02/2009 from old hall road sale cheshire M33 2HG (1 page)
13 November 2008Resolutions
  • RES13 ‐ Joinder agreement with citibank 21/10/2008
(3 pages)
13 November 2008Resolutions
  • RES13 ‐ Joinder agreement with citibank 21/10/2008
(3 pages)
6 November 2008Return made up to 01/10/08; full list of members (4 pages)
6 November 2008Return made up to 01/10/08; full list of members (4 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 November 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
4 April 2008Director appointed david anthony steel (2 pages)
4 April 2008Director appointed david anthony steel (2 pages)
29 February 2008Appointment terminated director john cameron (1 page)
29 February 2008Appointment terminated director john cameron (1 page)
20 November 2007Memorandum and Articles of Association (5 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
19 November 2007Return made up to 01/10/07; full list of members (3 pages)
19 November 2007Return made up to 01/10/07; full list of members (3 pages)
14 November 2007Sect 394 (1 page)
14 November 2007Sect 394 (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
6 November 2007Company name changed ge plastics LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed ge plastics LIMITED\certificate issued on 06/11/07 (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
13 July 2007Full accounts made up to 31 December 2006 (18 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Full accounts made up to 31 December 2005 (21 pages)
17 April 2007Full accounts made up to 31 December 2005 (21 pages)
15 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 December 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
3 November 2006Return made up to 01/10/06; full list of members (2 pages)
3 November 2006Director's particulars changed (1 page)
21 March 2006Full accounts made up to 31 December 2004 (19 pages)
21 March 2006Full accounts made up to 31 December 2004 (19 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
28 September 2005Return made up to 01/10/05; full list of members (8 pages)
28 September 2005Return made up to 01/10/05; full list of members (8 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 31 December 2003 (18 pages)
22 February 2005Full accounts made up to 31 December 2003 (18 pages)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Return made up to 01/10/04; full list of members (8 pages)
12 October 2004Return made up to 01/10/04; full list of members (8 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
2 July 2004Full accounts made up to 31 December 2002 (17 pages)
2 July 2004Full accounts made up to 31 December 2002 (17 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Ad 18/12/03-18/12/03 £ si 9119172@1=9119172 £ ic 15000760/24119932 (4 pages)
13 January 2004Nc inc already adjusted 18/12/03 (1 page)
13 January 2004Ad 18/12/03-18/12/03 £ si 9119172@1=9119172 £ ic 15000760/24119932 (4 pages)
13 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2004Nc inc already adjusted 18/12/03 (1 page)
6 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
2 January 2003Full accounts made up to 31 December 2001 (18 pages)
2 January 2003Full accounts made up to 31 December 2001 (18 pages)
15 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
26 March 2002Full accounts made up to 31 December 2000 (16 pages)
26 March 2002Full accounts made up to 31 December 2000 (16 pages)
6 December 2001Return made up to 01/10/01; full list of members (7 pages)
6 December 2001Return made up to 01/10/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
3 November 2000Return made up to 01/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
15 November 1999Return made up to 01/10/99; full list of members (7 pages)
15 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
19 April 1999Nc inc already adjusted 30/03/99 (3 pages)
19 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 April 1999Ad 30/03/99--------- £ si 15000000@1=15000000 £ ic 760/15000760 (2 pages)
19 April 1999Memorandum and Articles of Association (5 pages)
19 April 1999Memorandum and Articles of Association (5 pages)
19 April 1999Ad 30/03/99--------- £ si 15000000@1=15000000 £ ic 760/15000760 (2 pages)
19 April 1999Nc inc already adjusted 30/03/99 (3 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
30 October 1998Full accounts made up to 31 December 1997 (18 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
30 October 1996Return made up to 01/10/96; full list of members (6 pages)
30 October 1996Return made up to 01/10/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
31 October 1995Return made up to 01/10/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Return made up to 01/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
21 February 1985Company name changed\certificate issued on 21/02/85 (2 pages)
4 December 1969Incorporation (18 pages)
4 December 1969Incorporation (18 pages)