Company NameLOWE & Simpson Group Limited
Company StatusActive
Company Number01425179
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)
Previous NameLOWE & Simpson Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Spencer Haddon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(14 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Secretary NameMr John Spencer Haddon
NationalityBritish
StatusCurrent
Appointed07 July 1993(14 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVickers Close Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
Director NameMr Tony Leach
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(28 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Chestnut Drive
Marton
Middlesbrough
Cleveland
TS7 8BX
Director NameMr Paul Frederick Pearson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(28 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rushmere
Marton
Middlesbrough
Cleveland
TS8 9XL
Director NameMark Leach
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2008)
RoleJoiner
Correspondence Address4 Matfen Avenue
Nunthorpe
Middlesbrough
TS7 0EQ
Director NameJeffrey Stuart Lowe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years after company formation)
Appointment Duration3 years (resigned 23 June 1994)
RoleJoiner
Correspondence Address25b The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameThomas Peter Simpson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years after company formation)
Appointment Duration3 years (resigned 23 June 1994)
RoleJoiner
Correspondence Address22 Boar Lane
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RX
Secretary NameJeffrey Stuart Lowe
NationalityBritish
StatusResigned
Appointed23 June 1991(12 years after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Correspondence Address25b The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameJeffrey Stuart Lowe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2008)
RoleManaging Director
Correspondence AddressAppt. 1
Burlington House, 578 Yarm Road
Eaglescliffe
Cleveland
TS16 0DF

Contact

Websitels-stairs.co.uk

Location

Registered AddressVickers Close
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

600k at £1John Spencer Haddon
59.96%
Ordinary
200k at £1Paul Fredrick Pearson
19.99%
Ordinary
200k at £1Tony Leach
19.99%
Ordinary
316 at £1John Spencer Haddon
0.03%
Redeemable B
316 at £1Mark Leach
0.03%
Redeemable A
1 at £1John Spencer Haddon
0.00%
Redeemable D
1 at £1Mark Leach
0.00%
Redeemable D
40 at £1Mark Leach
0.00%
Redeemable C

Financials

Year2014
Net Worth£1,333,025
Cash£183,549
Current Liabilities£429,316

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

31 March 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: 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: F/H vickers close preston farm industrial estate stockton on tees t/no CE139220 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2008Delivered on: 9 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H vickers close preston farm industrial estate stockton on tees t/no CE139220 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
16 May 2001Delivered on: 18 May 2001
Satisfied on: 2 April 2008
Persons entitled: Yorkshire 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: By way of legal mortgage approx. 1.2 acres of land at vickers close, preston farm industrial estate, stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 October 1996Delivered on: 5 November 1996
Satisfied on: 2 April 2008
Persons entitled: Yorkshire 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: By way of legal mortgage three acres of land at preston farm, stockton on tees the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale, letting or other disposition of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permit, registration certificate or licence of any kind in force in connection with the property; and share or membership rights in a residents' association or management company relating to the property; and any other benefit or right of any kind relating to the property, its use, construction or title. The company assigns to the bank the goodwill belonging to the company of all business from time to time carried on at the property with the benefit of all authorisations, permits, registration certificates or licences of any kind which the company may hold in connection with such businesses. The company also charges to the bank by way of fixed charge the equipment and goods (if any) listed in schedule 2 and all other fixtures, fittings, plant and machinery, which may from time to time be erectred on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. Details of schedule 2:- all plant and machinery located at preston farm stockton on tess.
Fully Satisfied
18 October 1996Delivered on: 4 November 1996
Satisfied on: 2 April 2008
Persons entitled: Teesside Development Corporation

Classification: Mortgage
Secured details: All monies due from the company to the chargee pursuant to the development agreement and/or grant agreement and/or this mortgage on any account whatsoever.
Particulars: Land at vickers close preston farm stockton on tees with all buildings erections fixtures fittings plant and machinery.
Fully Satisfied
17 January 1989Delivered on: 26 January 1989
Satisfied on: 11 August 1993
Persons entitled: Yorkshire 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: All that land forming parr of mastil farm crakehall bedale north yorkshir e port of O.S. no 0044. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1987Delivered on: 21 December 1987
Satisfied on: 2 April 2008
Persons entitled: Yorkshire 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
13 March 1987Delivered on: 19 March 1987
Satisfied on: 20 December 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ross road stockton on tees cleveland t/n ce 85953 including all fixtures & fittings plant & machinery. Floating charge all moveable fixtures & fittings plant machinery equipment material & articles.
Fully Satisfied
5 February 1986Delivered on: 26 February 1986
Satisfied on: 20 December 1995
Persons entitled: Yorkshire 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: Units 6, 7, 8 and 9 hugill forge, ross road, stockton-on-tees, cleveland including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment material and articles.
Fully Satisfied

Filing History

24 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
24 August 2023Termination of appointment of Tony Leach as a director on 29 June 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
1 October 2019Registered office address changed from Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD to Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD on 1 October 2019 (1 page)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
10 May 2019Satisfaction of charge 9 in full (1 page)
9 May 2019Satisfaction of charge 8 in full (2 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
5 July 2017Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000,318
(7 pages)
30 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1,000,318
(7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
12 February 2016Statement of capital on 12 February 2016
  • GBP 1,000,318
(4 pages)
12 February 2016Statement of capital on 12 February 2016
  • GBP 1,000,318
(4 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2015Solvency Statement dated 01/10/15 (1 page)
23 October 2015Statement by Directors (1 page)
23 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2015Statement by Directors (1 page)
23 October 2015Solvency Statement dated 01/10/15 (1 page)
28 September 2015Purchase of own shares. (3 pages)
28 September 2015Purchase of own shares. (3 pages)
28 September 2015Purchase of own shares. (3 pages)
28 September 2015Purchase of own shares. (3 pages)
14 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000,674
(6 pages)
14 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000,674
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,674
(6 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,674
(6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
4 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
23 June 2010Secretary's details changed for John Spencer Haddon on 21 June 2010 (1 page)
23 June 2010Director's details changed for Mr John Spencer Haddon on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Spencer Haddon on 21 June 2010 (2 pages)
23 June 2010Secretary's details changed for John Spencer Haddon on 21 June 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2009Accounts for a medium company made up to 30 September 2008 (25 pages)
30 June 2009Accounts for a medium company made up to 30 September 2008 (25 pages)
23 June 2009Return made up to 23/06/09; full list of members (6 pages)
23 June 2009Return made up to 23/06/09; full list of members (6 pages)
12 August 2008Return made up to 23/06/08; full list of members (7 pages)
12 August 2008Return made up to 23/06/08; full list of members (7 pages)
15 July 2008Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\ (1 page)
15 July 2008Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\ (1 page)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2008Nc inc already adjusted 31/03/08 (1 page)
10 July 2008Ad 31/03/08\gbp si 999850@1=999850\gbp ic 2000/1001850\ (2 pages)
10 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 July 2008Appointment terminated director jeffrey lowe (1 page)
10 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2008Resolutions
  • RES14 ‐ 999,750 a shares of £1 25/03/2008
(2 pages)
10 July 2008Ad 31/03/08\gbp si 999850@1=999850\gbp ic 2000/1001850\ (2 pages)
10 July 2008Appointment terminated director mark leach (1 page)
10 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 July 2008Appointment terminated director jeffrey lowe (1 page)
10 July 2008Nc inc already adjusted 31/03/08 (1 page)
10 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 July 2008Resolutions
  • RES14 ‐ 999,750 a shares of £1 25/03/2008
(2 pages)
10 July 2008Appointment terminated director mark leach (1 page)
7 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
7 May 2008Accounts for a medium company made up to 30 September 2007 (23 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 March 2008Director appointed paul frederick pearson (2 pages)
28 March 2008Director appointed tony leach (2 pages)
28 March 2008Director appointed tony leach (2 pages)
28 March 2008Director appointed paul frederick pearson (2 pages)
25 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
25 October 2007Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
15 October 2007Accounts for a medium company made up to 28 February 2007 (24 pages)
15 October 2007Accounts for a medium company made up to 28 February 2007 (24 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
14 July 2006Accounts for a small company made up to 28 February 2006 (21 pages)
14 July 2006Accounts for a small company made up to 28 February 2006 (21 pages)
4 July 2006Return made up to 23/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 23/06/06; full list of members (3 pages)
22 August 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
22 August 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
4 July 2005Return made up to 23/06/05; full list of members (3 pages)
4 July 2005Return made up to 23/06/05; full list of members (3 pages)
24 December 2004Accounts for a medium company made up to 29 February 2004 (22 pages)
24 December 2004Accounts for a medium company made up to 29 February 2004 (22 pages)
7 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 January 2004Accounts for a medium company made up to 28 February 2003 (21 pages)
7 January 2004Accounts for a medium company made up to 28 February 2003 (21 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
15 November 2002Accounts for a medium company made up to 28 February 2002 (24 pages)
15 November 2002Accounts for a medium company made up to 28 February 2002 (24 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Company name changed lowe & simpson LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed lowe & simpson LIMITED\certificate issued on 18/03/02 (2 pages)
17 July 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
17 July 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2001Return made up to 23/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
7 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
7 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Return made up to 23/06/00; full list of members (7 pages)
22 June 2000Return made up to 23/06/00; full list of members (7 pages)
18 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
18 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
29 June 1999Return made up to 23/06/99; full list of members (6 pages)
29 June 1999Return made up to 23/06/99; full list of members (6 pages)
9 July 1998Return made up to 23/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 July 1998Return made up to 23/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
3 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 June 1997Return made up to 23/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1997Return made up to 23/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1997Director's particulars changed (1 page)
28 June 1997Director's particulars changed (1 page)
28 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
5 November 1996Particulars of mortgage/charge (8 pages)
5 November 1996Particulars of mortgage/charge (8 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
4 November 1996Particulars of mortgage/charge (4 pages)
4 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 July 1996Return made up to 23/06/96; full list of members (6 pages)
4 July 1996Return made up to 23/06/96; full list of members (6 pages)
20 May 1996Registered office changed on 20/05/96 from: arkgrove industrial estate ross road portrack stockton cleveland TS18 2NH (1 page)
20 May 1996Registered office changed on 20/05/96 from: arkgrove industrial estate ross road portrack stockton cleveland TS18 2NH (1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 December 1995Full accounts made up to 28 February 1995 (22 pages)
13 December 1995Full accounts made up to 28 February 1995 (22 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Return made up to 23/06/95; full list of members (6 pages)
6 July 1995Director's particulars changed (2 pages)
6 July 1995Return made up to 23/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 July 1994Return made up to 23/06/94; no change of members (4 pages)
27 July 1994Return made up to 23/06/94; no change of members (4 pages)
11 August 1993Declaration of satisfaction of mortgage/charge (1 page)
11 August 1993Declaration of satisfaction of mortgage/charge (1 page)
15 July 1992Return made up to 23/06/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 1992Return made up to 23/06/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 September 1989Return made up to 23/06/89; full list of members (4 pages)
6 September 1989Return made up to 23/06/89; full list of members (4 pages)
10 March 1989Return made up to 27/06/88; full list of members (4 pages)
10 March 1989Return made up to 27/06/88; full list of members (4 pages)
2 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 1987Particulars of mortgage/charge (3 pages)
21 December 1987Particulars of mortgage/charge (3 pages)
5 November 1986Return made up to 14/07/85; full list of members (4 pages)
5 November 1986Return made up to 14/07/85; full list of members (4 pages)
18 October 1986Full accounts made up to 28 February 1985 (8 pages)
18 October 1986Full accounts made up to 28 February 1985 (8 pages)
1 November 1984Accounts made up to 28 February 1982 (5 pages)
1 November 1984Accounts made up to 28 February 1982 (5 pages)
4 June 1979Incorporation (13 pages)
4 June 1979Incorporation (13 pages)