Company NameExpress Engineering (Gateshead) Limited
Company StatusActive
Company Number01405214
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 4 months ago)
Previous NamesExpress Engineering (Thompson) Limited and Express Engineering (Oil & Gas) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Kevin Scott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr William Barclay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(31 years after company formation)
Appointment Duration14 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gary David Taylor
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(39 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gary Thirlwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(40 years, 3 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr William Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(40 years, 3 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Neil Ransom
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(41 years after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Geoffrey Dean
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleSales & Marketing Director
Correspondence Address57 Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PQ
Director NameDenis John Henderson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield
Ovington
Northumberland
NE42 6EH
Director NameMr Keith Fulton Scott Thompson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2006)
RoleEngineer
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameMrs Olwyn Lois Thompson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleMarried Woman
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Ne11 Oeg
Director NameMr Stanley Burgess
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 September 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameMrs Olwyn Lois Thompson
NationalityBritish
StatusResigned
Appointed24 May 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address22 Linden Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DP
Director NameRobert Reed
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2000)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St Andrews Drive
Low Fell
Tyne & Wear
NE9 6JT
Director NameMr Robin James Dermot Mackie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(16 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 April 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NameMr Arthur James Peter Borrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameRoy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1996(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address7 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Director NameJames Thomas Ritchie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressMarshall Green Cottage
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BQ
Secretary NameMr Arthur James Peter Borrell
NationalityBritish
StatusResigned
Appointed21 January 1998(19 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinedale
Wallace Avenue
Whickham
County Durham
NE16 4SX
Director NameMr Nigel Davison
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(20 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 April 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Ne11 Oeg
Director NameMr Neil Graham Baxter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2004)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Park View
Felton
Northumberland
NE65 9DQ
Director NameMr Michael Vincent Blakey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(24 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Secretary NameMr Michael Vincent Blakey
NationalityBritish
StatusResigned
Appointed01 April 2004(25 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Gary Thirlwell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(25 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Brian Cocksedge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(26 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
Ne11 Oeg
Director NameMr Neil Ransom
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr Mark James Morgan Bevan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(39 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
Director NameMr John Patterson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(39 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 March 2019)
RoleCEO
Country of ResidenceScotland
Correspondence AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG

Contact

Websitewww.express-engineering.co.uk/
Telephone0191 4872021
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKingsway North
Team Valley Trading Estate
Gateshead
NE11 0EG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Express Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,483,901
Gross Profit£17,650,804
Net Worth£26,589,363
Cash£3,058,567
Current Liabilities£12,891,859

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

17 February 1995Delivered on: 27 February 1995
Satisfied on: 25 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site BTIN290, team valley trading estate, gateshead, tyne & wear t/no.170558.
Fully Satisfied
10 March 1994Delivered on: 11 March 1994
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £109,800 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 x agiecut 150 hss cnc controlled wire erosion machine serial number 286-002. see the mortgage charge document for full details.
Fully Satisfied
25 September 1992Delivered on: 30 September 1992
Satisfied on: 8 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory bt.1/431 Team valley trading estate gateshead.and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1990Delivered on: 23 March 1990
Satisfied on: 8 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory BT1/A391 team valley trading estate gateshead tyne & wear and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 1989Delivered on: 8 February 1989
Satisfied on: 8 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being factory BT1/A391 kingsway, team valley trading estate, gateshead tyne and wear title no ty 204401 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1987Delivered on: 27 March 1987
Satisfied on: 8 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC.
Fully Satisfied
26 September 1985Delivered on: 9 October 1985
Satisfied on: 8 October 2004
Persons entitled: Lloyds 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: L/H k/a factory bt. 1/N290 on the team valley trading estate gateshead in the county of tyne and wear.
Fully Satisfied
11 July 2011Delivered on: 14 July 2011
Satisfied on: 25 September 2013
Persons entitled: Steven Philip Ross & Ian William Kings of Rsm Tenon as Appointed Administrative Receivers for and on Behalf of Northern Precision Engineering Limited (In Administrative Receivership) and Alexander T Holdings Limited (in Administrative Receivership) and Albert Le Blond

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the company to the appointed administrative receivers (for and on behalf of the sellers) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 May 2011Delivered on: 24 May 2011
Satisfied on: 22 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage
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: The charged assets:- bridgeport interact cnc vert mill s/no. RM9007, haas VF4 cnc vert mach cr s/no. 2946, daewoo puma 450 cnc lathe s/no. 6700Z for details of further charged assets please see form MG01 by way of first fixed charge all the plant and machinery vehicles computers and other equipment listed in the schedule see image for full details.
Fully Satisfied
19 May 2011Delivered on: 24 May 2011
Satisfied on: 25 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 September 1984Delivered on: 27 September 1984
Satisfied on: 25 November 2004
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 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
9 May 2011Delivered on: 11 May 2011
Satisfied on: 7 December 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 May 2011Delivered on: 7 May 2011
Satisfied on: 7 December 2013
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 November 2004Delivered on: 20 November 2004
Satisfied on: 3 June 2011
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 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
16 November 2004Delivered on: 19 November 2004
Satisfied on: 21 June 2011
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 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
23 April 2004Delivered on: 24 April 2004
Satisfied on: 14 May 2008
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1994 matsuura mam 600 hf-pc-2 twin pallet horizontal machining centre serial no 940110652, 1995 matsuura mam 600 hf-pc-2 twin pallet horizontal machining centre serial no 950211173, 1991 shibaura toshiba BMC3O twin pallet horizontal machining centre, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
7 March 2003Delivered on: 14 March 2003
Satisfied on: 25 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 September 2002Delivered on: 20 September 2002
Satisfied on: 25 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
21 March 1997Delivered on: 4 April 1997
Satisfied on: 8 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property k/a methven house,kingsway,team valley trading estate,gateshead,tyne and wear and all buildings and fixtures (including trade fixtures) fixed plant and machinery.assigns goodwill of the business (if any).fixed charge over all present and future book and other debts,other monetary claims and choses in action. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1997Delivered on: 5 February 1997
Satisfied on: 25 November 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over the goods listed in the schedule-1 x toshiba bml 80 horizontal machining centre - serial no. 212100. 1 x daewoo puma 15CNC lathe & fanuc 15TF system - serial no. 550014. 1 x agiecut 200D cnc wire erosion machine - serial no. 134007.. see the mortgage charge document for full details.
Fully Satisfied
17 February 1995Delivered on: 27 February 1995
Satisfied on: 5 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory BT1/431 kingsway south, team valley trading estate, gateshead, tyne & wear t/no. TY278514.
Fully Satisfied
27 April 1979Delivered on: 3 May 1979
Satisfied on: 20 May 2004
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, all fixtures & uncalled capital.
Fully Satisfied
5 May 2023Delivered on: 10 May 2023
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
28 June 2019Delivered on: 16 July 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 19 June 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 5 April 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor.
Outstanding
28 April 2017Delivered on: 4 May 2017
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 14 October 2013
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of express engineering (thompson) limited. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 21 May 2011
Persons entitled: Hsbc Asset Finance UK LTD and Hsbc Equipment Finance UK LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Daewoo puma 600 cnc lathe PM600258. Daewoo puma 600L (long bed) cnc lathe P60L0292. Daewoo puma 400BCNC lathe PM351777 (for details of chattels charged please refer to form MG01) see image for full details.
Outstanding

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 30 September 2019 (28 pages)
23 December 2019Appointment of Mr Neil Ransom as a director on 16 December 2019 (2 pages)
16 July 2019Registration of charge 014052140032, created on 28 June 2019 (75 pages)
9 July 2019Full accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 16/04/2020
(27 pages)
19 June 2019Registration of charge 014052140031, created on 31 May 2019 (43 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 April 2019Termination of appointment of John Patterson as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page)
23 November 2018Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page)
23 November 2018Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages)
23 November 2018Appointment of Mr Christopher Scott Thompson as a director on 23 November 2018 (2 pages)
6 July 2018Full accounts made up to 30 September 2017 (29 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 June 2018Appointment of Mr John Patterson as a director on 1 June 2018 (2 pages)
5 April 2018Registration of charge 014052140030, created on 27 March 2018 (52 pages)
14 March 2018Termination of appointment of Neil Ransom as a director on 1 March 2018 (1 page)
14 March 2018Termination of appointment of Gary Thirlwell as a director on 28 February 2018 (1 page)
2 February 2018Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Michael Vincent Blakey as a director on 1 February 2018 (1 page)
2 February 2018Termination of appointment of Michael Vincent Blakey as a secretary on 1 February 2018 (1 page)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
12 July 2017Change of name notice (2 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 pages)
5 June 2017Satisfaction of charge 014052140026 in full (1 page)
5 June 2017Satisfaction of charge 014052140027 in full (1 page)
5 June 2017Satisfaction of charge 014052140026 in full (1 page)
5 June 2017Satisfaction of charge 014052140027 in full (1 page)
5 June 2017Satisfaction of charge 014052140025 in full (1 page)
5 June 2017Satisfaction of charge 014052140025 in full (1 page)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Termination of appointment of Christopher Scott Thompson as a director on 28 April 2017 (1 page)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
8 May 2017Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page)
8 May 2017Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages)
4 May 2017Registration of charge 014052140028, created on 28 April 2017 (76 pages)
4 May 2017Registration of charge 014052140029, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 014052140029, created on 28 April 2017 (60 pages)
4 May 2017Registration of charge 014052140028, created on 28 April 2017 (76 pages)
26 April 2017Satisfaction of charge 014052140024 in full (1 page)
26 April 2017Satisfaction of charge 014052140024 in full (1 page)
19 April 2017Satisfaction of charge 20 in full (1 page)
19 April 2017Satisfaction of charge 20 in full (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
2 December 2015Full accounts made up to 31 March 2015 (23 pages)
2 December 2015Full accounts made up to 31 March 2015 (23 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(6 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
(6 pages)
3 January 2015Full accounts made up to 31 March 2014 (28 pages)
3 January 2015Full accounts made up to 31 March 2014 (28 pages)
3 November 2014Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages)
3 November 2014Appointment of Mr Neil Ransom as a director on 9 October 2014 (2 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
4 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
27 March 2014Company name changed express engineering (thompson) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
27 March 2014Change of name notice (2 pages)
27 March 2014Company name changed express engineering (thompson) LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
(2 pages)
27 March 2014Change of name notice (2 pages)
20 February 2014Full accounts made up to 9 October 2013 (25 pages)
20 February 2014Full accounts made up to 9 October 2013 (25 pages)
20 February 2014Full accounts made up to 9 October 2013 (25 pages)
7 December 2013Satisfaction of charge 18 in full (4 pages)
7 December 2013Satisfaction of charge 19 in full (4 pages)
7 December 2013Satisfaction of charge 19 in full (4 pages)
7 December 2013Satisfaction of charge 18 in full (4 pages)
29 November 2013Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page)
29 November 2013Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page)
29 November 2013Current accounting period shortened from 9 October 2014 to 31 March 2014 (1 page)
28 November 2013Registration of charge 014052140027 (31 pages)
28 November 2013Registration of charge 014052140027 (31 pages)
22 November 2013Satisfaction of charge 22 in full (4 pages)
22 November 2013Satisfaction of charge 22 in full (4 pages)
25 October 2013Satisfaction of charge 21 in full (4 pages)
25 October 2013Satisfaction of charge 21 in full (4 pages)
21 October 2013Termination of appointment of Brian Cocksedge as a director (1 page)
21 October 2013Termination of appointment of Brian Cocksedge as a director (1 page)
18 October 2013Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages)
18 October 2013Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 October 2013Previous accounting period shortened from 31 March 2014 to 9 October 2013 (3 pages)
15 October 2013Registration of charge 014052140025 (56 pages)
15 October 2013Registration of charge 014052140025 (56 pages)
14 October 2013Registration of charge 014052140026 (85 pages)
14 October 2013Registration of charge 014052140026 (85 pages)
2 October 2013Full accounts made up to 31 March 2013 (30 pages)
2 October 2013Full accounts made up to 31 March 2013 (30 pages)
27 September 2013Registration of charge 014052140024 (12 pages)
27 September 2013Registration of charge 014052140024 (12 pages)
25 September 2013Satisfaction of charge 23 in full (4 pages)
25 September 2013Satisfaction of charge 23 in full (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
19 December 2012Full accounts made up to 31 March 2012 (27 pages)
19 December 2012Full accounts made up to 31 March 2012 (27 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
4 November 2011Full accounts made up to 31 March 2011 (23 pages)
4 November 2011Full accounts made up to 31 March 2011 (23 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 23 (12 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 22 (8 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
14 October 2010Full accounts made up to 31 March 2010 (27 pages)
14 October 2010Full accounts made up to 31 March 2010 (27 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages)
8 January 2010Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page)
8 January 2010Appointment of Mr William Barclay as a director (2 pages)
8 January 2010Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Nigel Davison on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Nigel Davison on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Brian Cocksedge on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages)
8 January 2010Appointment of Mr William Barclay as a director (2 pages)
8 January 2010Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Vincent Blakey on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Gary Thirlwell on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Nigel Davison on 4 January 2010 (2 pages)
8 January 2010Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page)
8 January 2010Secretary's details changed for Michael Vincent Blakey on 4 January 2010 (1 page)
8 January 2010Director's details changed for Mr Christopher Scott Thompson on 4 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Kevin Scott on 4 January 2010 (2 pages)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
23 September 2009Full accounts made up to 31 March 2009 (23 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
15 October 2008Full accounts made up to 31 March 2008 (24 pages)
15 October 2008Full accounts made up to 31 March 2008 (24 pages)
2 June 2008Return made up to 24/05/08; full list of members (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (5 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
28 July 2007Full accounts made up to 31 March 2007 (24 pages)
28 July 2007Full accounts made up to 31 March 2007 (24 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
25 July 2005Full accounts made up to 31 March 2005 (23 pages)
25 July 2005Full accounts made up to 31 March 2005 (23 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
24 May 2005Return made up to 24/05/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (19 pages)
1 February 2005Full accounts made up to 31 March 2004 (19 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
12 July 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 May 2004New director appointed (1 page)
28 May 2004New director appointed (1 page)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
24 April 2004Particulars of mortgage/charge (4 pages)
20 January 2004Full accounts made up to 31 March 2003 (19 pages)
20 January 2004Full accounts made up to 31 March 2003 (19 pages)
16 January 2004Director resigned (2 pages)
16 January 2004Director resigned (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 June 2003Return made up to 24/05/03; full list of members (8 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
1 December 2002Full accounts made up to 31 March 2002 (20 pages)
1 December 2002Full accounts made up to 31 March 2002 (20 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
16 November 2001Full accounts made up to 31 March 2001 (19 pages)
21 June 2001Director resigned (1 page)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
21 June 2001Director resigned (1 page)
21 June 2001Return made up to 24/05/01; full list of members (8 pages)
3 November 2000Full accounts made up to 31 March 2000 (19 pages)
3 November 2000Full accounts made up to 31 March 2000 (19 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
4 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (18 pages)
19 January 2000Full accounts made up to 31 March 1999 (18 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
17 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
21 December 1998Full accounts made up to 31 March 1998 (19 pages)
21 December 1998Full accounts made up to 31 March 1998 (19 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
31 January 1998New secretary appointed (2 pages)
31 January 1998New secretary appointed (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (22 pages)
21 January 1998Full accounts made up to 31 March 1997 (22 pages)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
16 July 1997Return made up to 24/05/97; full list of members (11 pages)
16 July 1997Return made up to 24/05/97; full list of members (11 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(12 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(12 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
24 December 1996Full group accounts made up to 31 March 1996 (22 pages)
24 December 1996Full group accounts made up to 31 March 1996 (22 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
31 May 1996Return made up to 24/05/96; no change of members (9 pages)
31 May 1996Return made up to 24/05/96; no change of members (9 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
19 October 1995Full accounts made up to 31 March 1995 (21 pages)
19 October 1995Full accounts made up to 31 March 1995 (21 pages)
25 May 1995Return made up to 24/05/95; no change of members (8 pages)
25 May 1995Return made up to 24/05/95; no change of members (8 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
7 June 1990New director appointed (2 pages)
7 June 1990New director appointed (2 pages)
12 February 1988New director appointed (2 pages)
12 February 1988New director appointed (2 pages)
5 April 1984Accounts made up to 8 April 1983 (2 pages)
5 April 1984Accounts made up to 8 April 1983 (2 pages)
5 April 1984Accounts made up to 8 April 1983 (2 pages)
29 May 1982Annual return made up to 28/05/82 (7 pages)
29 May 1982Annual return made up to 28/05/82 (7 pages)
13 December 1978Incorporation (14 pages)
13 December 1978Incorporation (14 pages)
13 December 1978Certificate of incorporation (1 page)
13 December 1978Certificate of incorporation (1 page)