Company NameSquire Distribution Services Limited
Company StatusActive
Company Number01305924
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Previous NamesE. Squire And Sons Limited and E. Squire & Son Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Joseph Craigen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed31 July 2019(42 years, 4 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Neil Raymond Squire
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2000)
RoleHaulier
Correspondence Address7 Hall Lane
Pelsall
Walsall
West Midlands
WS3 4JQ
Director NameMr Cedric Basil Burgoyne Squire
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleHaulier
Correspondence Address125 Queen Street
Chase Town
Walsall
West Midlands
WS7 8QE
Secretary NameMr Iain Stuart Squire
NationalityBritish
StatusResigned
Appointed27 June 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wilkes Close
Pelsall
Walsall
West Midlands
WS3 4QP
Director NameDavid William Wanglin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2002)
RoleMarketing Director
Correspondence Address4 Alnwick Road
Walsall
West Midlands
WS3 3XD
Director NameMichael John Sant
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 May 2002)
RoleManaging Director
Correspondence AddressThe Paddocks Wick Road
Stinchcombe
Dursley
Gloucestershire
GL11 6BD
Wales
Secretary NameDavid William Wanglin
NationalityBritish
StatusResigned
Appointed29 September 1999(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address4 Alnwick Road
Walsall
West Midlands
WS3 3XD
Director NameAndrew William Anthony Harrison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2002)
RoleTransports Distribution
Correspondence Address4 Stambourne Villas
Stambourne Lane, Wanswell
Berkeley
Gloucestershire
GL13 9RZ
Wales
Director NameMr Iain Stuart Squire
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(24 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Wilkes Close
Pelsall
Walsall
West Midlands
WS3 4QP
Director NameMr Terence Michael Hodgson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NamePaul Andrew Young
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2005)
RoleTransport Manager
Correspondence Address10 Haven Court
Durham
DH1 5GT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ferens Park The Sands
Durham
Co Durham
DH1 1NU
Secretary NameMr Terence Michael Hodgson
NationalityBritish
StatusResigned
Appointed10 May 2002(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Snows Green Road
Shotley Bridge
Consett
County Durham
DH8 0ER
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(26 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(30 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed16 July 2008(31 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr Andrew Spence-Wolrich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(40 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2020(43 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT

Location

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

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

29 August 2003Delivered on: 4 September 2003
Satisfied on: 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage 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
14 June 2002Delivered on: 15 June 2002
Satisfied on: 28 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
14 March 1997Delivered on: 26 March 1997
Satisfied on: 13 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 4 stambourne villas wanswell berkeley glos benefit ofall rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 19 March 1997
Satisfied on: 12 February 2003
Persons entitled: Griffin Credit Services Limited

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 12 February 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge d/d 18/11/86.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
15 June 1990Delivered on: 16 June 1990
Satisfied on: 17 June 1996
Persons entitled: Pasminco Europe (Isc Alloys) Limited

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
18 November 1986Delivered on: 20 November 1986
Satisfied on: 12 February 2003
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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 December 1982Delivered on: 29 December 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. And all stocks shares etc inc. Heritable property & assets in scotland (please see doc M18) tog. With all fixtures fittings (inc trade fixtures and fittings).
Fully Satisfied
19 June 1981Delivered on: 3 July 1981
Satisfied on: 16 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h properties present and future with fixtures (including trade fixtures) fixed plant and machinery. Goodwill and uncalled capital present and future. Undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge (please see doc M17).
Fully Satisfied

Filing History

2 February 2024Accounts for a dormant company made up to 31 May 2023 (10 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 February 2023Termination of appointment of John William Young Strachan Samuel as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Stephen Joseph Craigen as a director on 1 February 2023 (2 pages)
2 February 2023Appointment of Mr Gordon Frank Colenso Banham as a director on 1 February 2023 (2 pages)
24 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (10 pages)
24 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
24 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (103 pages)
28 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
12 November 2021Solvency Statement dated 09/11/21 (1 page)
12 November 2021Resolutions
  • RES13 ‐ Reduce capital reemption reserve 09/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
12 November 2021Statement by Directors (1 page)
12 November 2021Statement of capital on 12 November 2021
  • GBP 1
(5 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
17 August 2018Appointment of Mr John Paul Burks as a director on 17 August 2018 (2 pages)
17 August 2018Termination of appointment of Andrew Spence-Wolrich as a director on 17 August 2018 (1 page)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
6 October 2017Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Spence-Wolrich as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
3 July 2017Notification of Hargreaves (Uk) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Hargreaves (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of Hargreaves (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 51,200
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 51,200
(6 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51,200
(3 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51,200
(3 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 51,200
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 51,200
(3 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (9 pages)
24 February 2012Full accounts made up to 31 May 2011 (9 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
2 March 2011Full accounts made up to 31 May 2010 (10 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
22 February 2010Full accounts made up to 31 May 2009 (10 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
24 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
16 July 2008Secretary appointed mr lloyd john lemmon (1 page)
16 July 2008Appointment terminated secretary stephen macquarrie (1 page)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2008Secretary appointed mr lloyd john lemmon (1 page)
16 July 2008Appointment terminated secretary stephen macquarrie (1 page)
16 July 2008Return made up to 27/06/08; full list of members (3 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
28 July 2007Return made up to 27/06/07; no change of members (6 pages)
28 July 2007Return made up to 27/06/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (10 pages)
11 April 2007Full accounts made up to 31 May 2006 (10 pages)
10 July 2006Return made up to 27/06/06; full list of members (6 pages)
10 July 2006Return made up to 27/06/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
4 April 2006Auditor's resignation (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Full accounts made up to 31 May 2004 (17 pages)
4 April 2005Full accounts made up to 31 May 2004 (17 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
23 July 2004Return made up to 27/06/04; full list of members (8 pages)
23 July 2004Return made up to 27/06/04; full list of members (8 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
3 April 2004Full accounts made up to 31 May 2003 (18 pages)
3 April 2004Full accounts made up to 31 May 2003 (18 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Particulars of mortgage/charge (11 pages)
4 September 2003Particulars of mortgage/charge (11 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
6 July 2003Return made up to 27/06/03; full list of members (8 pages)
6 July 2003Return made up to 27/06/03; full list of members (8 pages)
2 April 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
2 April 2003Accounts for a medium company made up to 31 May 2002 (14 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 January 2003Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
17 August 2002Declaration of mortgage charge released/ceased (1 page)
15 June 2002Particulars of mortgage/charge (5 pages)
15 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
10 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (6 pages)
21 May 2002New director appointed (5 pages)
21 May 2002New director appointed (5 pages)
21 May 2002New director appointed (4 pages)
21 May 2002New director appointed (6 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: fryers rd bloxwich walsall w midlands WS3 2XJ (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: fryers rd bloxwich walsall w midlands WS3 2XJ (1 page)
15 May 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
29 June 2001Return made up to 27/06/01; full list of members (9 pages)
29 June 2001Return made up to 27/06/01; full list of members (9 pages)
27 February 2001Ad 22/01/01--------- £ si 15200@1=15200 £ ic 36000/51200 (2 pages)
27 February 2001Ad 22/01/01--------- £ si 15200@1=15200 £ ic 36000/51200 (2 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
5 February 2001£ nc 40000/100000 18/01/01 (1 page)
5 February 2001£ nc 40000/100000 18/01/01 (1 page)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
5 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
5 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2000Return made up to 27/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
15 April 2000Auditor's resignation (1 page)
15 April 2000Auditor's resignation (1 page)
20 October 1999Ad 29/09/99--------- £ si 5000@1=5000 £ ic 31000/36000 (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Ad 29/09/99--------- £ si 5000@1=5000 £ ic 31000/36000 (2 pages)
15 September 1999Ad 06/09/99--------- £ si 11000@1=11000 £ ic 20000/31000 (2 pages)
15 September 1999Ad 06/09/99--------- £ si 11000@1=11000 £ ic 20000/31000 (2 pages)
26 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
26 August 1999Nc inc already adjusted 16/08/99 (1 page)
26 August 1999Ad 16/08/99--------- £ si 19800@1=19800 £ ic 200/20000 (4 pages)
26 August 1999Ad 16/08/99--------- £ si 19800@1=19800 £ ic 200/20000 (4 pages)
26 August 1999Nc inc already adjusted 16/08/99 (1 page)
16 August 1999Return made up to 27/06/99; no change of members (4 pages)
16 August 1999Return made up to 27/06/99; no change of members (4 pages)
7 August 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
7 August 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
10 July 1997Return made up to 27/06/97; full list of members (6 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
16 August 1996Ad 02/08/96--------- £ si 10@1=10 £ ic 190/200 (2 pages)
16 August 1996Ad 02/08/96--------- £ si 10@1=10 £ ic 190/200 (2 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 July 1996Return made up to 27/06/96; full list of members (6 pages)
11 July 1996Return made up to 27/06/96; full list of members (6 pages)
9 July 1996Company name changed E. squire & son LIMITED\certificate issued on 10/07/96 (2 pages)
9 July 1996Company name changed E. squire & son LIMITED\certificate issued on 10/07/96 (2 pages)
1 July 1996882R (2 pages)
1 July 1996882R (2 pages)
17 June 1996Declaration of satisfaction of mortgage/charge (1 page)
17 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Ad 05/03/96--------- £ si 90@1=90 £ ic 100/190 (2 pages)
19 March 1996Ad 05/03/96--------- £ si 90@1=90 £ ic 100/190 (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 May 1977Company name changed\certificate issued on 11/05/77 (2 pages)
11 May 1977Company name changed\certificate issued on 11/05/77 (2 pages)
31 March 1977Incorporation (15 pages)
31 March 1977Incorporation (15 pages)