Company NameHitachi Construction Machinery (UK) Limited
Company StatusActive
Company Number01082975
CategoryPrivate Limited Company
Incorporation Date21 November 1972(51 years, 5 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Secretary NameAndrew Shield
StatusCurrent
Appointed04 September 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressUnit 5 Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr David Pierce Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(45 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Atsushi Satoh
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed23 April 2020(47 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Andrew Shield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(50 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Toshitaka Uchida
Date of BirthNovember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(51 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Francesco Quaranta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2024(51 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameGraham Hall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressWalls Farm Stoughton Road
Stoughton
Wedmore
Somerset
BS28 4PP
Director NameMr Raymond Charles Mellowes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address93 Charlton Road
Midsomer Norton
Bath
Avon
BA3 4AQ
Director NameMr John Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration26 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr John Albert Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address13 Highfield
Ilminster
Somerset
TA19 9SR
Director NameMr Donald John Macleod Stewart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address1 Hawarden Road
Newport
Gwent
NP9 8JP
Wales
Director NameMr David Alan Trunks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Secretary NameMr David Alan Trunks
NationalityBritish
StatusResigned
Appointed15 November 1991(18 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2004)
RoleCompany Director
Correspondence AddressThe Borie Middle Road
Cossington
Bridgwater
Somerset
TA7 8LH
Director NameMr Nigel Geach
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1994)
RoleCompany Director
Correspondence Address1 Finches Way
Burnham On Sea
Somerset
TA8 2QQ
Director NameMr Andrew Jonathan Raine
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(21 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMichael Crozier
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address10 Thorntree Way
Bothwell
Glasgow
G71 8QN
Scotland
Director NameAndrew James Sabey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(23 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 November 1996)
RoleCompany Director
Correspondence Address3 Terrace Road South
Binfield
Bracknell
Berkshire
RG42 4DJ
Director NameDavid Andrew Hearne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(24 years, 6 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Stephen Francis Howard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(25 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tidnock Farm Tidnock Lane
Gawsworth
Cheshire
SK11 9JD
Director NameMr David Nigel Hopkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Spring Hill, Bubbenhall
Coventry
West Midlands
CV8 3BD
Director NameSteven Roy Hanney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressHill House
20 Tabernacle Road
Wotton Under Edge
Gloucestershire
GL12 7DR
Wales
Secretary NameMr Andrew Jonathan Raine
NationalityBritish
StatusResigned
Appointed12 November 2004(31 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMitsuo Mori
Date of BirthJune 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed25 September 2007(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2009)
RoleBusiness Executive
Correspondence Address7-17-4 Nukui
Nerima
176-0021
Japan
Director NameKatsuhiro Kanomata
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 September 2007(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2012)
RoleVice President
Country of ResidenceJapan
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameAndrew Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(34 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMitsuhiro Tabei
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed25 September 2007(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 2012)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NamePaulus Henricus Antonius Burger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 September 2007(34 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleBusiness Executive
Country of ResidenceThe Netherlands
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMotomu Sue
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 2012(39 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMoriaki Kadoya
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed26 July 2012(39 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressUnit 5 Monkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameShunichi Urata
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed24 December 2013(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceAmsterdam, The Netherlands
Correspondence AddressUnit 5 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameChikara Hirose
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed15 June 2015(42 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressUnit 5 Monkton Business Park North
Hebburn
Tyne And Wear
NE31 2JZ
Director NameMr Koji Aoyama
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 2017(44 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2022)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Takaharu Ikeda
Date of BirthOctober 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2021(48 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 2024)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
Director NameMr Katsuya Azuma
Date of BirthAugust 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(49 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2024)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ

Contact

Websitehmplantlimited.co.uk
Telephone0191 4308400
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMonkton Business Park North
Hebburn
Tyne & Wear
NE31 2JZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South

Shareholders

1.4m at £1Heavy Machinery Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£162,991,000
Gross Profit£17,481,000
Net Worth£25,106,000
Cash£6,368,000
Current Liabilities£37,893,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

11 May 1995Delivered on: 19 May 1995
Satisfied on: 5 January 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in terms of personal bond dated 4TH may 1995.
Particulars: All and whole that plot or area of ground forming part of the subjects registered in the land register of scotland under title number dmb 50499 extending to 17,560.34 square acres. See the mortgage charge document for full details.
Fully Satisfied
6 February 1995Delivered on: 7 February 1995
Satisfied on: 5 January 2000
Persons entitled: Midland 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: F/H property unit 1 junction of strashleigh view and eastway lee mill industrial estate ivybridge devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 August 1994Delivered on: 10 August 1994
Satisfied on: 5 January 2000
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: 22 kingsland grange woolston warrington cheshire title no CH201221.
Fully Satisfied
22 June 1994Delivered on: 1 July 1994
Satisfied on: 9 August 1994
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: 22 kingsland grange woolston warrington cheshire t/n ch 201221.
Fully Satisfied
7 September 1993Delivered on: 15 September 1993
Satisfied on: 10 May 1996
Persons entitled: Midland 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 & buildings at burntash road quarry wood industrial estate maidstone kent t/no K600752. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 September 1993Delivered on: 15 September 1993
Satisfied on: 8 April 1997
Persons entitled: Midland 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 & buildings on the west side of wylds road bridgwater. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 September 1993Delivered on: 15 September 1993
Satisfied on: 8 April 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 February 2003Delivered on: 17 February 2003
Satisfied on: 3 November 2011
Persons entitled: Hitachi Construction Machinery (Europe) N.V.

Classification: Legal charge
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: 22 kingsland grange woolston warrington t/n CH201221, land and buildings on the east side of roseebay road littleburn industrial estate meadowfield durham t/n DU113662, land at roxton road great barford bedford MK44 3LP t/n BD213744 (for further details of property charged see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
4 February 2003Delivered on: 17 February 2003
Satisfied on: 3 November 2011
Persons entitled: Hitachi Construction Machinery (Europe) N.V.

Classification: Debenture
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: 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
4 February 2003Delivered on: 13 February 2003
Satisfied on: 3 November 2011
Persons entitled: Hitachi Construction Machinery (Europe) Nv

Classification: A standard security which was presented for registration in scotland on the 07TH february 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming number one wardpark road wardpark south industrial estate cumbernauld t/n dmb 54961.
Fully Satisfied
24 April 2001Delivered on: 18 June 2002
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold property known as land at roxton road, barford, bedford MK44 3LP t/n BD213744 and by way of fixed charge the charged assets and the proceeds of any insurance from time to time relating to the property or the charged assets. See the mortgage charge document for full details.
Fully Satisfied
24 April 2001Delivered on: 18 June 2002
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the freehold property known as land and buildings at the former station yard stonehouse, stroud, gloucestershire t/n GR194119 and by way of fixed charge the charged assets and the proceeds of any insurance from time to time relating to the property or the charged assets. See the mortgage charge document for full details.
Fully Satisfied
24 April 2001Delivered on: 24 May 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 07 may 2001 and
Secured details: All monies due or to become due from the company to the chargee under the financing documents (as defined in the standard security).
Particulars: 1 wardpark road wardpark south industrial estate cumbernauld.
Fully Satisfied
24 April 2001Delivered on: 9 May 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company.
Particulars: Property k/a land at castlefields industrial estate wylds road bridgewater somerset t/n ST183289 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance.
Fully Satisfied
24 April 2001Delivered on: 9 May 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company.
Particulars: Property k/a 22 kingsland grange woolston warrington t/n ST183289 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance.
Fully Satisfied
24 April 2001Delivered on: 9 May 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company.
Particulars: Property k/a land and buildings on the east side of rosebary road littleburn industrial estate meadowfield durham t/n DU113662 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance.
Fully Satisfied
24 April 2001Delivered on: 9 May 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All sums of money owed and all liabilities or obligations to be carried out to the finance parties from time to time by the company.
Particulars: Property k/a land on the south side of east way lee mill south hams devon t/n DN187754 together with the charged assets and all furniture equipment implements utensils and tools and the proceeds of any insurance.
Fully Satisfied
14 August 1992Delivered on: 17 August 1992
Satisfied on: 18 May 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal agreements.
Particulars: All the rights title and interest of the company in sub-leases in respect of equipment please see doc M92C for details.
Fully Satisfied
24 April 2001Delivered on: 28 April 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies liabilities and obligations due or to become due from the company to the chargee as security trustee for itself and on behalf of each of the finance parties (as defined) (the "security trustee") under all or any of the financing documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). 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
22 December 1999Delivered on: 8 January 2000
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 24 december 1999 and
Secured details: All monies due or to become due from the company to the chargee in the terms of a facility letter dated 22 december 1999.
Particulars: 1 wardpark road wardpark south industrial estate cumbernauld t/n DMB54961.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
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: 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
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a castlefields industrial estate bridgewater somerset. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at foxhall road didcot oxfordshire t/n ON114601. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a littleburn industrialestate meadowfield durham t/n DU113662. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land and buildingson the south side of east way lee mill south hams devon t/n DN187754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 kingsland grange woolston warrington WA1 4RW t/n CH201221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 October 1999Delivered on: 14 October 1999
Satisfied on: 5 January 2000
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: The property k/a the depot, basil hill road (formerly foxhall road), didcot, oxfordshire. T/no. ON114601.
Fully Satisfied
18 February 1997Delivered on: 28 February 1997
Satisfied on: 5 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1981Delivered on: 22 January 1981
Satisfied on: 21 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over the undertaking & all property & assets both present & future including goodwill & book debts. (See doc M42).
Fully Satisfied

Filing History

26 January 2021Full accounts made up to 31 March 2020 (24 pages)
5 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Atsushi Satoh as a director on 23 April 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Motomu Sue as a director on 28 October 2019 (1 page)
10 September 2019Full accounts made up to 31 March 2019 (21 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 March 2018 (21 pages)
3 May 2018Second filing for the appointment of David Pierce Roberts as a director (6 pages)
2 April 2018Termination of appointment of Andrew Baker as a director on 28 March 2018 (1 page)
2 April 2018Termination of appointment of John Jones as a director on 31 March 2018 (1 page)
2 March 2018Appointment of Mr David Pierce Roberts as a director on 1 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2018.
(3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 October 2017Appointment of Mr Koji Aoyama as a director on 12 October 2017 (2 pages)
13 October 2017Termination of appointment of Hiroyuki Yoshida as a director on 12 October 2017 (1 page)
13 October 2017Termination of appointment of Hiroyuki Yoshida as a director on 12 October 2017 (1 page)
13 October 2017Appointment of Mr Koji Aoyama as a director on 12 October 2017 (2 pages)
21 August 2017Full accounts made up to 31 March 2017 (20 pages)
21 August 2017Full accounts made up to 31 March 2017 (20 pages)
2 February 2017Termination of appointment of David Andrew Hearne as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Andrew Hearne as a director on 31 January 2017 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
5 September 2016Full accounts made up to 31 March 2016 (22 pages)
5 September 2016Full accounts made up to 31 March 2016 (22 pages)
1 July 2016Appointment of Mr Makoto Yamazawa as a director on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Moriaki Kadoya as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Moriaki Kadoya as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Mr Makoto Yamazawa as a director on 30 June 2016 (2 pages)
7 March 2016Termination of appointment of Shunichi Urata as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Chikara Hirose as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Shunichi Urata as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Chikara Hirose as a director on 4 March 2016 (1 page)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,350,000
(10 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,350,000
(10 pages)
9 October 2015Termination of appointment of Andrew Jonathan Raine as a director on 22 September 2015 (1 page)
9 October 2015Termination of appointment of Andrew Jonathan Raine as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages)
23 September 2015Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages)
23 September 2015Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages)
23 September 2015Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages)
23 September 2015Termination of appointment of Andrew Jonathan Raine as a secretary on 4 September 2015 (2 pages)
23 September 2015Appointment of Andrew Shield as a secretary on 4 September 2015 (3 pages)
19 August 2015Appointment of Hiroyuki Yoshida as a director on 15 June 2015 (4 pages)
19 August 2015Appointment of Hiroyuki Yoshida as a director on 15 June 2015 (4 pages)
29 July 2015Appointment of Chikara Hirose as a director on 15 June 2015 (3 pages)
29 July 2015Appointment of Chikara Hirose as a director on 15 June 2015 (3 pages)
28 July 2015Termination of appointment of Paulus Henricus Antonius Burger as a director on 15 June 2015 (1 page)
28 July 2015Termination of appointment of Paulus Henricus Antonius Burger as a director on 15 June 2015 (1 page)
24 July 2015Full accounts made up to 31 March 2015 (20 pages)
24 July 2015Full accounts made up to 31 March 2015 (20 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,350,000
(9 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,350,000
(9 pages)
6 August 2014Full accounts made up to 31 March 2014 (20 pages)
6 August 2014Full accounts made up to 31 March 2014 (20 pages)
6 May 2014Company name changed hm plant LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(5 pages)
6 May 2014Company name changed hm plant LIMITED\certificate issued on 06/05/14
  • RES15 ‐ Change company name resolution on 2014-04-24
(5 pages)
6 May 2014Change of name notice (2 pages)
6 May 2014Change of name notice (2 pages)
2 May 2014Termination of appointment of Toshiya Watanabe as a director (1 page)
2 May 2014Termination of appointment of Toshiya Watanabe as a director (1 page)
30 April 2014Appointment of Shunichi Urata as a director (3 pages)
30 April 2014Appointment of Shunichi Urata as a director (3 pages)
12 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,350,000
(9 pages)
12 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,350,000
(9 pages)
11 July 2013Full accounts made up to 31 March 2013 (21 pages)
11 July 2013Full accounts made up to 31 March 2013 (21 pages)
24 January 2013Termination of appointment of Katsuhiro Kanomata as a director (1 page)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
24 January 2013Termination of appointment of Katsuhiro Kanomata as a director (1 page)
24 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
24 January 2013Termination of appointment of Mitsuhiro Tabei as a director (1 page)
24 January 2013Termination of appointment of Mitsuhiro Tabei as a director (1 page)
14 September 2012Appointment of Moriaki Kadoya as a director (3 pages)
14 September 2012Appointment of Moriaki Kadoya as a director (3 pages)
13 August 2012Appointment of Motomu Sue as a director (3 pages)
13 August 2012Appointment of Motomu Sue as a director (3 pages)
7 August 2012Full accounts made up to 31 March 2012 (21 pages)
7 August 2012Full accounts made up to 31 March 2012 (21 pages)
17 July 2012Termination of appointment of Johannes Van Eijden as a director (1 page)
17 July 2012Termination of appointment of Johannes Van Eijden as a director (1 page)
29 May 2012Appointment of Toshiya Watanabe as a director (3 pages)
29 May 2012Appointment of Drs Ra Johannes Cornelis Jacobus Van Eijden as a director (3 pages)
29 May 2012Appointment of Drs Ra Johannes Cornelis Jacobus Van Eijden as a director (3 pages)
29 May 2012Appointment of Toshiya Watanabe as a director (3 pages)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 December 2011Termination of appointment of Matsuo Yamada as a director (1 page)
14 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 December 2011Secretary's details changed for Mr Andrew Jonathan Raine on 11 October 2011 (1 page)
14 December 2011Termination of appointment of Matsuo Yamada as a director (1 page)
14 December 2011Secretary's details changed for Mr Andrew Jonathan Raine on 11 October 2011 (1 page)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 September 2011Full accounts made up to 31 March 2011 (21 pages)
16 September 2011Full accounts made up to 31 March 2011 (21 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
31 January 2011Termination of appointment of Mitsuji Yamada as a director (1 page)
31 January 2011Termination of appointment of Mitsuji Yamada as a director (1 page)
18 August 2010Full accounts made up to 31 March 2010 (22 pages)
18 August 2010Full accounts made up to 31 March 2010 (22 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (8 pages)
23 November 2009Director's details changed for Matsuo Yamada on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Katsuhiro Kanomata on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr John Jones on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew Jonathan Raine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Andrew Hearne on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David Andrew Hearne on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paulus Henricus Antonius Burger on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Katsuhiro Kanomata on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Paulus Henricus Antonius Burger on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mitsuhiro Tabei on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mitsuhiro Tabei on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr John Jones on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Matsuo Yamada on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mitsuji Yamada on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Baker on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mitsuji Yamada on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Andrew Jonathan Raine on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew Baker on 23 November 2009 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
17 June 2009Director appointed mitsuji yamada (1 page)
17 June 2009Appointment terminated director mitsuo mori (1 page)
17 June 2009Director appointed mitsuji yamada (1 page)
17 June 2009Appointment terminated director mitsuo mori (1 page)
1 December 2008Return made up to 12/11/08; full list of members (6 pages)
1 December 2008Return made up to 12/11/08; full list of members (6 pages)
2 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
2 October 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
25 September 2008Full accounts made up to 31 December 2007 (21 pages)
25 September 2008Full accounts made up to 31 December 2007 (21 pages)
21 December 2007Return made up to 12/11/07; full list of members (3 pages)
21 December 2007Return made up to 12/11/07; full list of members (3 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
27 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
15 December 2006Return made up to 12/11/06; full list of members (3 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Return made up to 12/11/06; full list of members (3 pages)
15 December 2006Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
28 November 2005Return made up to 12/11/05; full list of members (9 pages)
28 November 2005Return made up to 12/11/05; full list of members (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
2 November 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 December 2003 (18 pages)
25 January 2005Full accounts made up to 31 December 2003 (18 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page)
19 November 2004Registered office changed on 19/11/04 from: unit 5 monkton business park north hebburn tyne & wear NE31 2JZ (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
18 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 15/11/03; full list of members (9 pages)
9 December 2003Return made up to 15/11/03; full list of members (9 pages)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
24 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
17 February 2003Particulars of mortgage/charge (6 pages)
17 February 2003Particulars of mortgage/charge (6 pages)
17 February 2003Particulars of mortgage/charge (6 pages)
17 February 2003Particulars of mortgage/charge (6 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2003Declaration of assistance for shares acquisition (7 pages)
12 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2003Resolutions
  • RES13 ‐ Documents 31/01/03
(2 pages)
12 February 2003Resolutions
  • RES13 ‐ Documents 31/01/03
(2 pages)
12 February 2003Declaration of assistance for shares acquisition (7 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/02
(9 pages)
10 December 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/12/02
(9 pages)
21 August 2002Full accounts made up to 30 June 2002 (18 pages)
21 August 2002Full accounts made up to 30 June 2002 (18 pages)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
18 June 2002Particulars of property mortgage/charge (4 pages)
18 June 2002Particulars of property mortgage/charge (4 pages)
18 June 2002Particulars of property mortgage/charge (4 pages)
18 June 2002Particulars of property mortgage/charge (4 pages)
27 November 2001Return made up to 15/11/01; full list of members (8 pages)
27 November 2001Return made up to 15/11/01; full list of members (8 pages)
25 October 2001Full accounts made up to 30 June 2001 (18 pages)
25 October 2001Full accounts made up to 30 June 2001 (18 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
24 May 2001Particulars of mortgage/charge (4 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Declaration of assistance for shares acquisition (14 pages)
8 May 2001Declaration of assistance for shares acquisition (14 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
28 April 2001Particulars of mortgage/charge (8 pages)
28 April 2001Particulars of mortgage/charge (8 pages)
8 December 2000Return made up to 15/11/00; full list of members (8 pages)
8 December 2000Return made up to 15/11/00; full list of members (8 pages)
12 September 2000Full accounts made up to 30 June 2000 (17 pages)
12 September 2000Full accounts made up to 30 June 2000 (17 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
8 January 2000Particulars of mortgage/charge (5 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 January 2000Declaration of assistance for shares acquisition (8 pages)
6 January 2000Declaration of assistance for shares acquisition (8 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
2 December 1999Return made up to 15/11/99; full list of members (8 pages)
2 December 1999Return made up to 15/11/99; full list of members (8 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Full accounts made up to 30 June 1999 (17 pages)
11 October 1999Full accounts made up to 30 June 1999 (17 pages)
24 November 1998Return made up to 15/11/98; full list of members (8 pages)
24 November 1998Return made up to 15/11/98; full list of members (8 pages)
29 September 1998Full accounts made up to 30 June 1998 (17 pages)
29 September 1998Full accounts made up to 30 June 1998 (17 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
9 February 1998Full accounts made up to 30 June 1997 (17 pages)
9 February 1998Full accounts made up to 30 June 1997 (17 pages)
8 December 1997Return made up to 15/11/97; full list of members (8 pages)
8 December 1997Return made up to 15/11/97; full list of members (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 15/11/96; full list of members (8 pages)
2 December 1996Return made up to 15/11/96; full list of members (8 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
30 October 1996Full accounts made up to 30 June 1996 (17 pages)
30 October 1996Full accounts made up to 30 June 1996 (17 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Full accounts made up to 30 June 1995 (17 pages)
29 February 1996Full accounts made up to 30 June 1995 (17 pages)
14 December 1995Return made up to 15/11/95; no change of members (6 pages)
14 December 1995Return made up to 15/11/95; no change of members (6 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
19 May 1995Particulars of mortgage/charge (8 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 October 1993Memorandum and Articles of Association (5 pages)
6 October 1993Memorandum and Articles of Association (5 pages)
15 September 1993Memorandum and Articles of Association (11 pages)
15 September 1993Memorandum and Articles of Association (11 pages)
1 February 1990Full accounts made up to 30 June 1989 (19 pages)
1 February 1990Full accounts made up to 30 June 1989 (19 pages)
5 December 1986Full accounts made up to 30 June 1986 (13 pages)
5 December 1986Full accounts made up to 30 June 1986 (13 pages)