Weybridge
Surrey
KT13 8AL
Director Name | Kanga 2020 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2020(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 June 2021) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Trevor Jack Ablitt |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 January 2003) |
Role | Electrical Engineer |
Correspondence Address | 39 Leggett Drive Bramford Ipswich IP4 4EX |
Director Name | Dereck Herbert Clarke |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 1993) |
Role | Electrician |
Correspondence Address | Windswept Tye Lane Willisham Ipswich Suffolk |
Director Name | June Ann Clarke |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 1993) |
Role | Housewife |
Correspondence Address | Windswept Tye Lane Willisham Ipswich Suffolk |
Director Name | Alan Peter Spurgeon |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 12 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 11 April 2012) |
Role | Accountant |
Correspondence Address | 2 Queech Wood Close Barham Ipswich Suffolk IP6 0GA |
Secretary Name | Alan Peter Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 27 Station Road Claydon Ipswich Suffolk IP6 0HS |
Director Name | Graham Edward Dawe |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(15 years, 12 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 June 2014) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA |
Secretary Name | Kerry Louise Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(23 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 11 April 2012) |
Role | Company Director |
Correspondence Address | 33 Phoenix Way Stowmarket Suffolk IP14 5FB |
Director Name | Mrs Elizabeth Dawe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delphus 1, Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Ann Elizabeth Spurgeon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2012) |
Role | Company Director |
Correspondence Address | 2 Queech Wood Close Barham Ipswich Suffolk IP6 0GA |
Director Name | Mr Stuart Glover |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(38 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(38 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House 16-18 Albert Square Manchester M2 5PE |
Director Name | Mr Jeff James Holder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(39 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle 73 - 79 King Street Manchester M2 4NG |
Director Name | Mr John Stewart |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Director Name | Mr Grant Gordon Davidson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(39 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2018) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE |
Director Name | Mr Anthony Denis Kane |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Website | www.suffolkelectrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01473 834834 |
Telephone region | Ipswich |
Registered Address | Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £3,055,268 |
Cash | £1,514,211 |
Current Liabilities | £1,260,249 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 March 2013 | Delivered on: 2 April 2013 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 March 2013 | Delivered on: 30 March 2013 Persons entitled: Infinity Asset Management LLP ("Security Trustee") Classification: Guarantee & debenture Secured details: All monies due or to become due from the chargors to the 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 assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery, equipment, intellectual property. See image for full details. Outstanding |
4 September 1996 | Delivered on: 11 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Classification: A registered charge Outstanding |
16 April 2018 | Delivered on: 26 April 2018 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
22 August 2017 | Delivered on: 1 September 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
28 June 2017 | Delivered on: 30 June 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
4 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Muzinich UK Private Debt S.a R.L. (As Lender) Muzinich North West Private Debt S.a R.L. (As Lender) Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Muzinich North West Private Debt S.A.R.L. Muzinich UK Private Debt S.A.R.L. Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L. Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 12 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged by the company. For full details of the charges, please refer to the charge document. Outstanding |
11 February 2016 | Delivered on: 16 February 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
25 March 2013 | Delivered on: 4 April 2013 Persons entitled: Beechbrook Mezzanine I Gp Limited Classification: Deed of accession Secured details: All monies due or to become due from any chargor 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 uncalled capital buildings fixtures plant and equipment see image for full details. Outstanding |
25 March 2013 | Delivered on: 28 March 2013 Satisfied on: 17 April 2014 Persons entitled: Graham Edward Dawe 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 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. Fully Satisfied |
30 June 2006 | Delivered on: 5 July 2006 Satisfied on: 3 April 2013 Persons entitled: National Westminster 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: Unit 1 delphus orion court bramford road gt blakenham ipswich suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 November 1996 | Delivered on: 11 November 1996 Satisfied on: 7 March 2013 Persons entitled: National Westminster 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: F/H property k/a 3 gippingstone road bramford ipswich suffolk t/no SK116043 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 March 1992 | Delivered on: 30 March 1992 Satisfied on: 28 June 1997 Persons entitled: Lloyds 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: F/H property k/a 3 gippingstone rd, bramford, ipswich with fixtures & fittings && goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 1986 | Delivered on: 14 February 1986 Satisfied on: 28 June 1997 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: And heritable property and assets in scotland please see doc M22. 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 |
12 November 1982 | Delivered on: 18 November 1982 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 & floating charges over undertaking and all propety and assets present and future including goodwill/book & other debts uncalled capital. Tog with all fixtures fixed plant & machinery (see doc M21). Fully Satisfied |
11 March 2020 | Termination of appointment of John Stewart as a director on 5 March 2020 (1 page) |
---|---|
10 February 2020 | Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages) |
10 February 2020 | Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
30 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
30 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
2 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
7 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page) |
21 December 2018 | Registration of charge 013368760020, created on 20 December 2018 (73 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page) |
26 April 2018 | Registration of charge 013368760019, created on 16 April 2018 (73 pages) |
2 March 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
30 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 November 2017 | Cessation of Infinity Asset Management Llp as a person with significant control on 21 November 2016 (1 page) |
30 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
30 November 2017 | Notification of Ses Securus Limited as a person with significant control on 21 November 2016 (2 pages) |
30 November 2017 | Cessation of Infinity Asset Management Llp as a person with significant control on 21 November 2016 (1 page) |
30 November 2017 | Notification of Ses Securus Limited as a person with significant control on 21 November 2016 (2 pages) |
13 November 2017 | Registration of charge 013368760018, created on 3 November 2017 (74 pages) |
13 November 2017 | Registration of charge 013368760018, created on 3 November 2017 (74 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages) |
1 September 2017 | Registration of charge 013368760017, created on 22 August 2017 (74 pages) |
1 September 2017 | Registration of charge 013368760017, created on 22 August 2017 (74 pages) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page) |
30 June 2017 | Registration of charge 013368760016, created on 28 June 2017 (74 pages) |
30 June 2017 | Registration of charge 013368760016, created on 28 June 2017 (74 pages) |
9 June 2017 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from Unit E1 Cowlairs South Glade Business Park Nottingham NG5 9RA to Suite 506 Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE on 9 June 2017 (1 page) |
19 May 2017 | Registration of charge 013368760015, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 013368760014, created on 15 May 2017 (74 pages) |
19 May 2017 | Registration of charge 013368760015, created on 4 May 2017 (68 pages) |
19 May 2017 | Registration of charge 013368760014, created on 15 May 2017 (74 pages) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page) |
4 January 2017 | Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
16 December 2016 | Registration of charge 013368760013, created on 14 December 2016 (78 pages) |
16 December 2016 | Registration of charge 013368760013, created on 14 December 2016 (78 pages) |
14 December 2016 | Satisfaction of charge 013368760012 in full (1 page) |
14 December 2016 | Satisfaction of charge 8 in full (1 page) |
14 December 2016 | Satisfaction of charge 8 in full (1 page) |
14 December 2016 | Satisfaction of charge 013368760012 in full (1 page) |
14 December 2016 | Satisfaction of charge 013368760011 in full (1 page) |
14 December 2016 | Satisfaction of charge 013368760011 in full (1 page) |
4 November 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
4 November 2016 | Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages) |
27 October 2016 | Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages) |
18 October 2016 | Satisfaction of charge 10 in full (1 page) |
18 October 2016 | Satisfaction of charge 10 in full (1 page) |
14 October 2016 | Satisfaction of charge 9 in full (1 page) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
14 October 2016 | Satisfaction of charge 9 in full (1 page) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
12 October 2016 | Registration of charge 013368760012, created on 7 October 2016 (81 pages) |
12 October 2016 | Registration of charge 013368760012, created on 7 October 2016 (81 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
16 February 2016 | Registration of charge 013368760011, created on 11 February 2016 (80 pages) |
16 February 2016 | Registration of charge 013368760011, created on 11 February 2016 (80 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 October 2015 | Director's details changed for Mr Stuart Glover on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Stuart Glover on 21 October 2015 (2 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 July 2014 | Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
17 April 2014 | Satisfaction of charge 7 in full (4 pages) |
5 December 2013 | Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page) |
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
27 September 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page) |
24 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
14 June 2013 | Auditor's resignation (2 pages) |
26 April 2013 | Auditor's resignation (3 pages) |
26 April 2013 | Auditor's resignation (3 pages) |
15 April 2013 | Appointment of Mr Stuart Glover as a director (2 pages) |
15 April 2013 | Registered office address changed from Delphus 1, Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW on 15 April 2013 (1 page) |
15 April 2013 | Appointment of Mr Stuart Glover as a director (2 pages) |
15 April 2013 | Registered office address changed from Delphus 1, Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW on 15 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Elizabeth Dawe as a director (1 page) |
12 April 2013 | Termination of appointment of Elizabeth Dawe as a director (1 page) |
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Change of share class name or designation (2 pages) |
10 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
6 April 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages) |
13 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
11 May 2012 | Termination of appointment of Ann Spurgeon as a director (1 page) |
11 May 2012 | Termination of appointment of Alan Spurgeon as a director (1 page) |
11 May 2012 | Termination of appointment of Alan Spurgeon as a director (1 page) |
11 May 2012 | Termination of appointment of Ann Spurgeon as a director (1 page) |
11 May 2012 | Termination of appointment of Kerry Spall as a secretary (1 page) |
11 May 2012 | Termination of appointment of Kerry Spall as a secretary (1 page) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 June 2010 | Director's details changed for Ann Elizabeth Spurgeon on 20 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Ann Elizabeth Spurgeon on 20 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Peter Spurgeon on 20 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Peter Spurgeon on 20 May 2010 (2 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
15 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 28/10/06; full list of members (3 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 gippingstone road bramford ipswich suffolk IP8 4DR (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 3 gippingstone road bramford ipswich suffolk IP8 4DR (1 page) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 28/10/05; full list of members (3 pages) |
28 October 2005 | Director's particulars changed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
9 November 2004 | Return made up to 28/10/04; full list of members
|
9 November 2004 | Return made up to 28/10/04; full list of members
|
3 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
3 September 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (8 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
4 June 2003 | £ ic 1000/667 16/02/03 £ sr 333@1=333 (1 page) |
4 June 2003 | £ ic 1000/667 16/02/03 £ sr 333@1=333 (1 page) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | Resolutions
|
4 March 2003 | S-div 14/02/03 (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | S-div 14/02/03 (1 page) |
4 March 2003 | Resolutions
|
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
27 November 2002 | Return made up to 28/10/02; full list of members
|
27 November 2002 | Return made up to 28/10/02; full list of members
|
27 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
27 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
10 December 2001 | Auditor's resignation (1 page) |
10 December 2001 | Auditor's resignation (1 page) |
5 December 2001 | Return made up to 28/10/01; full list of members (7 pages) |
5 December 2001 | Return made up to 28/10/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 28/10/00; full list of members (6 pages) |
13 February 2001 | Return made up to 28/10/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
22 February 2000 | Return made up to 28/10/99; full list of members (6 pages) |
22 February 2000 | Return made up to 28/10/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
9 November 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
17 February 1999 | Return made up to 28/10/98; no change of members (7 pages) |
17 February 1999 | Return made up to 28/10/98; no change of members (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
3 November 1997 | Return made up to 28/10/97; full list of members (7 pages) |
3 November 1997 | Return made up to 28/10/97; full list of members (7 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 28/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 28/10/96; no change of members (5 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
31 October 1995 | Return made up to 28/10/95; no change of members (4 pages) |
22 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
22 September 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
11 November 1994 | Return made up to 28/10/94; full list of members (6 pages) |
11 November 1994 | Return made up to 28/10/94; full list of members (6 pages) |
12 November 1991 | Return made up to 28/10/91; full list of members (7 pages) |
12 November 1991 | Return made up to 28/10/91; full list of members (7 pages) |
22 November 1990 | Return made up to 18/10/90; full list of members (4 pages) |
22 November 1990 | Return made up to 18/10/90; full list of members (4 pages) |
7 December 1989 | Return made up to 28/10/89; full list of members (5 pages) |
7 December 1989 | Return made up to 28/10/89; full list of members (5 pages) |
16 March 1989 | Return made up to 28/10/88; full list of members (5 pages) |
16 March 1989 | Return made up to 28/10/88; full list of members (5 pages) |
26 October 1987 | Return made up to 28/10/87; full list of members (4 pages) |
26 October 1987 | Return made up to 28/10/87; full list of members (4 pages) |
17 December 1986 | Return made up to 28/10/86; full list of members (4 pages) |
17 December 1986 | Return made up to 28/10/86; full list of members (4 pages) |
2 November 1977 | Incorporation (16 pages) |
2 November 1977 | Incorporation (16 pages) |