Company NameSuffolk Electrical Services Limited
Company StatusDissolved
Company Number01336876
CategoryPrivate Limited Company
Incorporation Date2 November 1977(46 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSecurus Group Limited (Corporation)
StatusClosed
Appointed06 February 2020(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 June 2021)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameKanga 2020 Limited (Corporation)
StatusClosed
Appointed06 February 2020(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 22 June 2021)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Director NameTrevor Jack Ablitt
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 January 2003)
RoleElectrical Engineer
Correspondence Address39 Leggett Drive
Bramford
Ipswich
IP4 4EX
Director NameDereck Herbert Clarke
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleElectrician
Correspondence AddressWindswept
Tye Lane Willisham
Ipswich
Suffolk
Director NameJune Ann Clarke
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleHousewife
Correspondence AddressWindswept Tye Lane
Willisham
Ipswich
Suffolk
Director NameAlan Peter Spurgeon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 12 months after company formation)
Appointment Duration20 years, 5 months (resigned 11 April 2012)
RoleAccountant
Correspondence Address2 Queech Wood Close
Barham
Ipswich
Suffolk
IP6 0GA
Secretary NameAlan Peter Spurgeon
NationalityBritish
StatusResigned
Appointed28 October 1991(13 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address27 Station Road
Claydon
Ipswich
Suffolk
IP6 0HS
Director NameGraham Edward Dawe
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(15 years, 12 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 June 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E1 Cowlairs
South Glade Business Park
Nottingham
NG5 9RA
Secretary NameKerry Louise Spall
NationalityBritish
StatusResigned
Appointed06 April 2001(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 11 April 2012)
RoleCompany Director
Correspondence Address33 Phoenix Way
Stowmarket
Suffolk
IP14 5FB
Director NameMrs Elizabeth Dawe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(25 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelphus 1, Orion Avenue
Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameAnn Elizabeth Spurgeon
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 April 2012)
RoleCompany Director
Correspondence Address2 Queech Wood Close
Barham
Ipswich
Suffolk
IP6 0GA
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(35 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E1 Cowlairs
South Glade Business Park
Nottingham
NG5 9RA
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(38 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(38 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCarlton House 16-18
Albert Square
Manchester
M2 5PE
Director NameMr Jeff James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(39 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 73 - 79 King Street
Manchester
M2 4NG
Director NameMr John Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(39 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
Director NameMr Grant Gordon Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(39 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 506 Chadwick House, Warrington Road
Birchwood Park, Birchwood
Warrington
WA3 6AE
Director NameMr Anthony Denis Kane
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websitewww.suffolkelectrical.co.uk
Email address[email protected]
Telephone01473 834834
Telephone regionIpswich

Location

Registered AddressRuby Court (No.9-18) Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2012
Net Worth£3,055,268
Cash£1,514,211
Current Liabilities£1,260,249

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 March 2013Delivered 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 2013Delivered 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 1996Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding
25 March 2013Delivered 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 2013Delivered 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 2006Delivered 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 1996Delivered 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 1992Delivered 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 1986Delivered 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 1982Delivered 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

Filing History

11 March 2020Termination of appointment of John Stewart as a director on 5 March 2020 (1 page)
10 February 2020Appointment of Securus Group Limited as a director on 6 February 2020 (2 pages)
10 February 2020Appointment of Kanga 2020 Limited as a director on 6 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
30 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
30 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
2 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
7 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Termination of appointment of Anthony Denis Kane as a director on 19 December 2018 (1 page)
21 December 2018Registration of charge 013368760020, created on 20 December 2018 (73 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
25 July 2018Registered 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 2018Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018 (1 page)
26 April 2018Registration of charge 013368760019, created on 16 April 2018 (73 pages)
2 March 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
30 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 November 2017Cessation of Infinity Asset Management Llp as a person with significant control on 21 November 2016 (1 page)
30 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 November 2017Notification of Ses Securus Limited as a person with significant control on 21 November 2016 (2 pages)
30 November 2017Cessation of Infinity Asset Management Llp as a person with significant control on 21 November 2016 (1 page)
30 November 2017Notification of Ses Securus Limited as a person with significant control on 21 November 2016 (2 pages)
13 November 2017Registration of charge 013368760018, created on 3 November 2017 (74 pages)
13 November 2017Registration of charge 013368760018, created on 3 November 2017 (74 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 November 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Grant Gordon Davidson as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Anthony Denis Kane as a director on 27 September 2017 (2 pages)
1 September 2017Registration of charge 013368760017, created on 22 August 2017 (74 pages)
1 September 2017Registration of charge 013368760017, created on 22 August 2017 (74 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Appointment of Mr John Stewart as a director on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Jeffrey James Holder as a director on 12 July 2017 (1 page)
30 June 2017Registration of charge 013368760016, created on 28 June 2017 (74 pages)
30 June 2017Registration of charge 013368760016, created on 28 June 2017 (74 pages)
9 June 2017Registered 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 2017Registered 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 2017Registration of charge 013368760015, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 013368760014, created on 15 May 2017 (74 pages)
19 May 2017Registration of charge 013368760015, created on 4 May 2017 (68 pages)
19 May 2017Registration of charge 013368760014, created on 15 May 2017 (74 pages)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Simon Henry Davis as a director on 30 November 2016 (1 page)
4 January 2017Termination of appointment of Philip Vickers as a director on 30 November 2016 (1 page)
4 January 2017Appointment of Mr Jeffrey Holder as a director on 30 November 2016 (2 pages)
3 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 October 2016 with updates (5 pages)
16 December 2016Registration of charge 013368760013, created on 14 December 2016 (78 pages)
16 December 2016Registration of charge 013368760013, created on 14 December 2016 (78 pages)
14 December 2016Satisfaction of charge 013368760012 in full (1 page)
14 December 2016Satisfaction of charge 8 in full (1 page)
14 December 2016Satisfaction of charge 8 in full (1 page)
14 December 2016Satisfaction of charge 013368760012 in full (1 page)
14 December 2016Satisfaction of charge 013368760011 in full (1 page)
14 December 2016Satisfaction of charge 013368760011 in full (1 page)
4 November 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
4 November 2016Termination of appointment of Stuart Glover as a director on 6 August 2016 (1 page)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Simon Henry Davis as a director on 6 October 2016 (2 pages)
27 October 2016Appointment of Mr Philip Vickers as a director on 6 October 2016 (2 pages)
18 October 2016Satisfaction of charge 10 in full (1 page)
18 October 2016Satisfaction of charge 10 in full (1 page)
14 October 2016Satisfaction of charge 9 in full (1 page)
14 October 2016Satisfaction of charge 4 in full (1 page)
14 October 2016Satisfaction of charge 9 in full (1 page)
14 October 2016Satisfaction of charge 4 in full (1 page)
12 October 2016Registration of charge 013368760012, created on 7 October 2016 (81 pages)
12 October 2016Registration of charge 013368760012, created on 7 October 2016 (81 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a ca 2006 / re transaction and facility documents 04/02/2016
  • RES13 ‐ Re sect 175 (5) a ca 2006 / re transaction and facility documents 04/02/2016
(16 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re sect 175 (5) a ca 2006 / re transaction and facility documents 04/02/2016
(16 pages)
16 February 2016Registration of charge 013368760011, created on 11 February 2016 (80 pages)
16 February 2016Registration of charge 013368760011, created on 11 February 2016 (80 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 667
(3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 667
(3 pages)
21 October 2015Director's details changed for Mr Stuart Glover on 21 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Stuart Glover on 21 October 2015 (2 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 667
(3 pages)
25 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 667
(3 pages)
24 July 2014Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Graham Edward Dawe as a director on 30 June 2014 (1 page)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 May 2014Auditor's resignation (2 pages)
19 May 2014Auditor's resignation (2 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
5 December 2013Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Shield House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 5 December 2013 (1 page)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 667
(3 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 667
(3 pages)
27 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
27 September 2013Current accounting period shortened from 30 November 2013 to 30 September 2013 (1 page)
24 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
24 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 June 2013Auditor's resignation (2 pages)
14 June 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (3 pages)
26 April 2013Auditor's resignation (3 pages)
15 April 2013Appointment of Mr Stuart Glover as a director (2 pages)
15 April 2013Registered office address changed from Delphus 1, Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW on 15 April 2013 (1 page)
15 April 2013Appointment of Mr Stuart Glover as a director (2 pages)
15 April 2013Registered office address changed from Delphus 1, Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW on 15 April 2013 (1 page)
12 April 2013Termination of appointment of Elizabeth Dawe as a director (1 page)
12 April 2013Termination of appointment of Elizabeth Dawe as a director (1 page)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Particulars of variation of rights attached to shares (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 25/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
10 April 2013Change of share class name or designation (2 pages)
10 April 2013Particulars of variation of rights attached to shares (2 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 4 (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages)
13 December 2012Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages)
13 December 2012Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages)
13 December 2012Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages)
13 December 2012Director's details changed for Elizabeth Dawe on 5 December 2012 (2 pages)
13 December 2012Director's details changed for Graham Edward Dawe on 5 December 2012 (2 pages)
13 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 May 2012Termination of appointment of Ann Spurgeon as a director (1 page)
11 May 2012Termination of appointment of Alan Spurgeon as a director (1 page)
11 May 2012Termination of appointment of Alan Spurgeon as a director (1 page)
11 May 2012Termination of appointment of Ann Spurgeon as a director (1 page)
11 May 2012Termination of appointment of Kerry Spall as a secretary (1 page)
11 May 2012Termination of appointment of Kerry Spall as a secretary (1 page)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
3 November 2011Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages)
3 November 2011Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
3 November 2011Secretary's details changed for Kerry Louise Spall on 1 October 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Director's details changed for Ann Elizabeth Spurgeon on 20 May 2010 (2 pages)
23 June 2010Director's details changed for Ann Elizabeth Spurgeon on 20 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Peter Spurgeon on 20 May 2010 (2 pages)
23 June 2010Director's details changed for Alan Peter Spurgeon on 20 May 2010 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
5 August 2008Total exemption small company accounts made up to 30 November 2007 (9 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
6 November 2007Return made up to 28/10/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
15 December 2006Return made up to 28/10/06; full list of members (3 pages)
15 December 2006Return made up to 28/10/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 August 2006Registered office changed on 23/08/06 from: 3 gippingstone road bramford ipswich suffolk IP8 4DR (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3 gippingstone road bramford ipswich suffolk IP8 4DR (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Return made up to 28/10/05; full list of members (3 pages)
28 October 2005Return made up to 28/10/05; full list of members (3 pages)
28 October 2005Director's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
16 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
3 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Return made up to 28/10/03; full list of members (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Return made up to 28/10/03; full list of members (8 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
2 October 2003Accounts 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2003Resolutions
  • RES13 ‐ Sub div 14/02/03
(1 page)
4 March 2003Resolutions
  • RES13 ‐ Sub div 14/02/03
(1 page)
4 March 2003S-div 14/02/03 (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 March 2003S-div 14/02/03 (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
27 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
27 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
10 December 2001Auditor's resignation (1 page)
10 December 2001Auditor's resignation (1 page)
5 December 2001Return made up to 28/10/01; full list of members (7 pages)
5 December 2001Return made up to 28/10/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
13 February 2001Return made up to 28/10/00; full list of members (6 pages)
13 February 2001Return made up to 28/10/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
22 February 2000Return made up to 28/10/99; full list of members (6 pages)
22 February 2000Return made up to 28/10/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 November 1998 (8 pages)
9 November 1999Accounts for a small company made up to 30 November 1998 (8 pages)
17 February 1999Return made up to 28/10/98; no change of members (7 pages)
17 February 1999Return made up to 28/10/98; no change of members (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
3 November 1997Return made up to 28/10/97; full list of members (7 pages)
3 November 1997Return made up to 28/10/97; full list of members (7 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 28/10/96; no change of members (5 pages)
7 November 1996Return made up to 28/10/96; no change of members (5 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (10 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
31 October 1995Return made up to 28/10/95; no change of members (4 pages)
31 October 1995Return made up to 28/10/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
11 November 1994Return made up to 28/10/94; full list of members (6 pages)
11 November 1994Return made up to 28/10/94; full list of members (6 pages)
12 November 1991Return made up to 28/10/91; full list of members (7 pages)
12 November 1991Return made up to 28/10/91; full list of members (7 pages)
22 November 1990Return made up to 18/10/90; full list of members (4 pages)
22 November 1990Return made up to 18/10/90; full list of members (4 pages)
7 December 1989Return made up to 28/10/89; full list of members (5 pages)
7 December 1989Return made up to 28/10/89; full list of members (5 pages)
16 March 1989Return made up to 28/10/88; full list of members (5 pages)
16 March 1989Return made up to 28/10/88; full list of members (5 pages)
26 October 1987Return made up to 28/10/87; full list of members (4 pages)
26 October 1987Return made up to 28/10/87; full list of members (4 pages)
17 December 1986Return made up to 28/10/86; full list of members (4 pages)
17 December 1986Return made up to 28/10/86; full list of members (4 pages)
2 November 1977Incorporation (16 pages)
2 November 1977Incorporation (16 pages)