Company NameWinoa UK Limited
Company StatusActive
Company Number01477523
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)
Previous NamesNeerfar Limited and Metabrasive Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Rowbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(35 years after company formation)
Appointment Duration9 years, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameMr Jacques Louis Bienfait
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed08 February 2019(39 years after company formation)
Appointment Duration5 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressC/O Winoa 528 Avenue De Savoie
Le Cheylas
38570
Director NameMr George Platt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(41 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameMr Patrick Rene Joseph Arnaud
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration29 years, 4 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameJean-Marie Bernard
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address6 Allee De La Roseraie
38240 Meylan
France
Director NameRobert Henry Green
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1993)
RoleCompany Director
Correspondence Address11 Beech Gardens
Codsall
Wolverhampton
West Midlands
WV8 2BU
Director NameJoseph James Hill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address29 Collett Way
Priorslee
Telford
Salop
TF2 9SL
Director NameAlan Palmer
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address11 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Director NameMr Stephen John Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreative Industries Centre
Wolverhampton Science Park
Glaisher Drive Wolverhampton
West Midlands
WV10 9TG
Director NameChristopher David Scarrott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressGreenleaves
14 Lansdowne Avenue
Codsall
South Staffordshire
WV8 2EN
Secretary NameAlan Palmer
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address11 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HR
Director NamePeter Simpson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(13 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address58 Pinfold Lane
Cheslyn Hay
Cannock
Staffordshire
WS6 7NY
Director NameMr Martin Spencelayh Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(14 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreative Industries Centre
Wolverhampton Science Park
Glaisher Drive Wolverhampton
West Midlands
WV10 9TG
Director NameTimothy Roy Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 April 2001)
RoleSales Director Europe
Correspondence Address43 Inchcape Avenue
Birmingham
B20 2LG
Secretary NameMargaret Jane Tripp
NationalityBritish
StatusResigned
Appointed01 June 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2005)
RolePa To Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Cottage
Rugeley Road, Armitage
Rugeley
Staffordshire
WS15 4AT
Director NameDavid Slaney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(22 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleEuropean Sales Director
Correspondence Address122 Pinewood Drive
Bartley Green
Birmingham
West Midlands
B32 4LR
Director NameJoao Roberto
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed22 June 2004(24 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2008)
RoleFinancial Director
Correspondence Address75 Richmond Drive
Perton
Wolverhampton
West Midlands
WV6 7RP
Secretary NameJoao Roberto
NationalityPortuguese
StatusResigned
Appointed03 May 2005(25 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2007)
RoleFinancial Director
Correspondence Address75 Richmond Drive
Perton
Wolverhampton
West Midlands
WV6 7RP
Director NameMr William John Rudge
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(27 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Secretary NameMr Martin Spencelayh Walker
NationalityEnglish
StatusResigned
Appointed27 November 2007(27 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson'S
Hutton Magna
Richmond
North Yorkshire
DL11 7HH
Director NamePierre-Yves Denis Louis Fayard
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2010(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCreative Industries Building Glaisher Drive
Wolverhampton
West Midlands
WV10 9TG
Director NameMr Marc Vinet
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2015(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMetabrasive Ltd. Ironmasters Way
Stillington
Stockton-On-Tees
Cleveland
TS21 1LE
Director NameLaurent Jean-Pierre Timoner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2018(38 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 February 2019)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence AddressC/O Elastikos (France) 528
Avenue De Savoie
Le Cheylas
38570

Contact

Websitemetabrasive.com
Telephone01740 630212
Telephone regionSedgefield

Location

Registered AddressWinoa Uk Ironmasters Way
Stilligton
Stockton-On-Tees
TS21 1LE
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishStillington and Whitton
WardWestern Parishes
Built Up AreaStillington (Stockton-on-Tees)

Shareholders

14.2m at £1Winoa
100.00%
Ordinary

Financials

Year2014
Turnover£15,283,000
Gross Profit£14,884,000
Net Worth£11,063,000
Cash£2,257,000
Current Liabilities£2,455,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

21 February 2014Delivered on: 26 February 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: L/H land and buildings known as titan, 1 coxwell avenue, wolverhampton science park, stafford road, wolverhampton, t/no: WM844042. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 19 February 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: F/H iron masters way stillington stockton on tees cleveland t/n CE126180. F/h iron masters way stillington stockton on tees cleveland t/n CE93440. Notification of addition to or amendment of charge.
Outstanding
6 October 2005Delivered on: 19 October 2005
Persons entitled: The Royal Bank of Scotland PLC Acting in Its Capacity as Security Agent for the Secured Parties(The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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.
Outstanding
1 October 2004Delivered on: 7 October 2004
Persons entitled: Priority Sites Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the company's interest in the deposit account being a separate interest earning account or accounts from time to time opened and maintained by the mortgagee with the mortgagee's bankers into which the initial deposit of £108,170.50 shall be paid and all money from time to time withdrawn from the deposit account.
Outstanding
29 August 1997Delivered on: 12 September 1997
Satisfied on: 24 June 2005
Persons entitled: Societe Generale

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 loan agreement (as defined) and/or under the terms of this debenture.
Particulars: F/H land and buildings lying to the north of messines lane stockton-on-tees t/n-CE93440. Estate roads at stillington stockton-on-tees t/n-CE126180. F/h land and buildings at capponfield works broad lanes bilston t/n-WM198031. (See 395 for further property details charged). By way of second fixed charges all f/h and l/h property, goodwill and uncalled capital all book debts and other debts; by way of second floating charge the undertaking and all its property assets and rights both present and future.. See the mortgage charge document for full details.
Fully Satisfied
29 August 1997Delivered on: 12 September 1997
Satisfied on: 24 June 2005
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement (as defined) and/or under the terms of this debenture.
Particulars: F/H land and buildings lying to the north of messines lane stockton-on-tees t/n-CE93440. Estate roads at stillington stockton-on-tees t/n-CE126180. F/h land and buildings at capponfield works broad lanes bilston t/n-WM198031. (See form 395 for full details of property charged). By way of third fixed charges all f/h and l/h property, goodwill and uncalled capital; by way of third floating charge the undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
29 August 1997Delivered on: 11 September 1997
Satisfied on: 24 June 2005
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 but the security is enforceable only in respect of the liabilities under the terms of a facility letter dated 29TH day of november 1996.
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
7 August 1980Delivered on: 8 August 1980
Persons entitled: Whellabeator Allevard

Classification: Debenture
Secured details: For securing sterling pounds 2,572,016.46 and all other monies due or to become due from the company to the chargee.
Particulars: 1ST all that parcel of land situate near and in part fronting to broad "lanes atbilston, west midlands" together with fixtures whatsoever including fixed p & m from time to time secondly all the undertaking and its properties (see doc M19 for details).
Fully Satisfied

Filing History

17 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
6 June 2023Registered office address changed from Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE to Winoa Uk Winoa Uk Ironmasters Way, Stillington Stockton-on-Tees TS21 1LE on 6 June 2023 (1 page)
6 June 2023Termination of appointment of Keith Rowbotham as a director on 31 May 2023 (1 page)
6 June 2023Registered office address changed from Winoa Uk Winoa Uk Ironmasters Way, Stillington Stockton-on-Tees TS21 1LE United Kingdom to Winoa Uk Ironmasters Way Stilligton Stockton-on-Tees TS21 1LE on 6 June 2023 (1 page)
15 May 2023Full accounts made up to 31 December 2022 (34 pages)
18 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
6 June 2022Full accounts made up to 31 December 2021 (29 pages)
3 May 2022Company name changed metabrasive LIMITED\certificate issued on 03/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-28
(3 pages)
28 September 2021Full accounts made up to 31 December 2020 (30 pages)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
11 August 2021Notification of Stephen Allan Schwarzman as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Withdrawal of a person with significant control statement on 30 July 2021 (2 pages)
28 July 2021Withdrawal of a person with significant control statement on 28 July 2021 (2 pages)
28 July 2021Notification of a person with significant control statement (2 pages)
6 May 2021Cessation of Michael Psaros as a person with significant control on 6 May 2021 (1 page)
6 May 2021Cessation of David Shapiro as a person with significant control on 6 May 2021 (1 page)
6 May 2021Notification of a person with significant control statement (2 pages)
23 March 2021Appointment of Mr George Platt as a director on 15 March 2021 (2 pages)
23 March 2021Termination of appointment of Patrick Rene Joseph Arnaud as a director on 15 March 2021 (1 page)
17 February 2021Full accounts made up to 31 December 2019 (26 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 August 2020Memorandum and Articles of Association (9 pages)
3 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2020Satisfaction of charge 5 in full (2 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (25 pages)
12 March 2019Termination of appointment of Laurent Jean-Pierre Timoner as a director on 8 February 2019 (1 page)
12 March 2019Appointment of Mr Jacques Louis Bienfait as a director on 8 February 2019 (2 pages)
3 December 2018Termination of appointment of Marc Vinet as a director on 16 November 2018 (1 page)
3 December 2018Appointment of Laurent Jean-Pierre Timoner as a director on 16 November 2018 (2 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (25 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (3 pages)
3 November 2017Notification of Michael Psaros as a person with significant control on 6 April 2016 (4 pages)
3 November 2017Notification of David Shapiro as a person with significant control on 6 April 2016 (4 pages)
3 November 2017Notification of Michael Psaros as a person with significant control on 6 April 2016 (4 pages)
3 November 2017Notification of David Shapiro as a person with significant control on 6 April 2016 (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 July 2017Satisfaction of charge 014775230007 in full (4 pages)
7 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Satisfaction of charge 014775230008 in full (4 pages)
7 July 2017Satisfaction of charge 014775230007 in full (4 pages)
7 July 2017Satisfaction of charge 6 in full (4 pages)
7 July 2017Satisfaction of charge 014775230008 in full (4 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
3 October 2016Full accounts made up to 31 December 2015 (25 pages)
27 September 2016Resolutions
  • RES13 ‐ Company business 04/04/2016
(2 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
3 November 2015Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page)
3 November 2015Register inspection address has been changed from Admiral Storage Bloxwich Lane Walsall WS2 8TF England to Metabrasive Limited Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE (1 page)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 14,224,000

Statement of capital on 2016-01-05
  • GBP 776,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 14,224,000

Statement of capital on 2016-01-05
  • GBP 776,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (23 pages)
5 August 2015Appointment of Mr Marc Vinet as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Pierre-Yves Denis Louis Fayard as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Marc Vinet as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Pierre-Yves Denis Louis Fayard as a director on 31 July 2015 (1 page)
28 July 2015Statement by Directors (1 page)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 776,000
(4 pages)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 776,000
(4 pages)
28 July 2015Solvency Statement dated 28/07/15 (1 page)
28 July 2015Statement by Directors (1 page)
28 July 2015Solvency Statement dated 28/07/15 (1 page)
31 March 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
31 March 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
31 March 2015Termination of appointment of William John Rudge as a director on 4 March 2015 (1 page)
2 February 2015Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr. Keith Rowbotham as a director on 2 February 2015 (2 pages)
18 December 2014Registered office address changed from , Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from , Creative Industries Centre, Wolverhampton Science Park, Glaisher Drive Wolverhampton, West Midlands, WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9TG to Metabrasive Ltd. Ironmasters Way Stillington Stockton-on-Tees Cleveland TS21 1LE on 18 December 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 15,000,000
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 15,000,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
26 February 2014Registration of charge 014775230008 (17 pages)
26 February 2014Registration of charge 014775230008 (17 pages)
19 February 2014Registration of charge 014775230007 (62 pages)
19 February 2014Registration of charge 014775230007 (62 pages)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15,000,000
(5 pages)
16 October 2013Register inspection address has been changed (1 page)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 15,000,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 December 2011 (23 pages)
13 July 2012Full accounts made up to 31 December 2011 (23 pages)
3 July 2012Termination of appointment of Stephen Williams as a director (1 page)
3 July 2012Termination of appointment of Stephen Williams as a director (1 page)
9 January 2012Termination of appointment of Martin Walker as a director (1 page)
9 January 2012Termination of appointment of Martin Walker as a director (1 page)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2011Full accounts made up to 31 December 2010 (23 pages)
26 October 2011Director's details changed for Mr Martin Spencelayh Walker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen John Williams on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Patrick Rene Joseph Arnaud on 26 October 2011 (2 pages)
26 October 2011Director's details changed for William John Rudge on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Patrick Rene Joseph Arnaud on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Martin Spencelayh Walker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for William John Rudge on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Stephen John Williams on 26 October 2011 (2 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
15 March 2011Director's details changed for Stephen John Williams on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Stephen John Williams on 15 March 2011 (2 pages)
21 January 2011Appointment of Pierre-Yves Denis Louis Fayard as a director (2 pages)
21 January 2011Appointment of Pierre-Yves Denis Louis Fayard as a director (2 pages)
29 November 2010Full accounts made up to 31 December 2009 (21 pages)
29 November 2010Full accounts made up to 31 December 2009 (21 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
31 October 2009Full accounts made up to 31 December 2008 (23 pages)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for William John Rudge on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen John Williams on 12 October 2009 (2 pages)
12 October 2009Director's details changed for William John Rudge on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick Rene Joseph Arnaud on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Stephen John Williams on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Spencelayh Walker on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Martin Spencelayh Walker on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Patrick Rene Joseph Arnaud on 12 October 2009 (2 pages)
14 November 2008Appointment terminated director joao roberto (1 page)
14 November 2008Appointment terminated director joao roberto (1 page)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
16 October 2008Return made up to 16/10/08; full list of members (4 pages)
13 October 2008Appointment terminated secretary martin walker (1 page)
13 October 2008Appointment terminated secretary martin walker (1 page)
23 January 2008Auditor's resignation (3 pages)
23 January 2008Auditor's resignation (3 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Return made up to 28/10/07; full list of members (3 pages)
30 September 2007Full accounts made up to 31 December 2006 (23 pages)
30 September 2007Full accounts made up to 31 December 2006 (23 pages)
22 June 2007Registered office changed on 22/06/07 from: titan 1 wolverhampton science, park coxwell avenue, wolverhampton, west midlands WV10 9RT (1 page)
22 June 2007Registered office changed on 22/06/07 from: titan 1 wolverhampton science park coxwell avenue wolverhampton west midlands WV10 9RT (1 page)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
30 October 2006Return made up to 28/10/06; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (24 pages)
20 October 2006Full accounts made up to 31 December 2005 (24 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Memorandum and Articles of Association (6 pages)
14 December 2005Memorandum and Articles of Association (6 pages)
24 November 2005Return made up to 28/10/05; no change of members (8 pages)
24 November 2005Return made up to 28/10/05; no change of members (8 pages)
19 October 2005Particulars of mortgage/charge (10 pages)
19 October 2005Particulars of mortgage/charge (10 pages)
7 September 2005Full accounts made up to 31 December 2004 (23 pages)
7 September 2005Full accounts made up to 31 December 2004 (23 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (1 page)
13 January 2005Registered office changed on 13/01/05 from: capponfield works, bilston, west midlands, WV14 0RJ (1 page)
13 January 2005Registered office changed on 13/01/05 from: capponfield works bilston west midlands WV14 0RJ (1 page)
17 November 2004Return made up to 28/10/04; full list of members (8 pages)
17 November 2004Return made up to 28/10/04; full list of members (8 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (27 pages)
7 July 2004Full accounts made up to 31 December 2003 (27 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 November 2003Return made up to 28/10/03; no change of members (9 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Return made up to 28/10/03; no change of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (27 pages)
4 November 2003Full accounts made up to 31 December 2002 (27 pages)
4 November 2002Return made up to 28/10/02; full list of members (9 pages)
4 November 2002Return made up to 28/10/02; full list of members (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
31 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002New director appointed (2 pages)
26 November 2001Return made up to 28/10/01; full list of members (8 pages)
26 November 2001Return made up to 28/10/01; full list of members (8 pages)
1 November 2001Auditor's resignation (1 page)
1 November 2001Auditor's resignation (1 page)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
29 January 2001Full accounts made up to 31 December 1999 (26 pages)
29 January 2001Full accounts made up to 31 December 1999 (26 pages)
8 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 November 2000Director resigned (1 page)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 February 2000£ nc 7150000/15000000 16/12/99 (1 page)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 2000£ nc 7150000/15000000 16/12/99 (1 page)
15 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2000Full accounts made up to 31 December 1998 (17 pages)
26 January 2000Full accounts made up to 31 December 1998 (17 pages)
30 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
25 November 1998Return made up to 28/10/98; full list of members (10 pages)
25 November 1998Return made up to 28/10/98; full list of members (10 pages)
9 November 1998Auditor's resignation (1 page)
9 November 1998Auditor's resignation (1 page)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
2 November 1998Full accounts made up to 31 December 1997 (21 pages)
3 November 1997Return made up to 28/10/97; no change of members (6 pages)
3 November 1997Return made up to 28/10/97; no change of members (6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (28 pages)
31 October 1997Full group accounts made up to 31 December 1996 (28 pages)
15 October 1997£ nc 1150000/7150000 09/10/97 (1 page)
15 October 1997£ nc 1150000/7150000 09/10/97 (1 page)
12 September 1997Particulars of mortgage/charge (8 pages)
12 September 1997Particulars of mortgage/charge (8 pages)
12 September 1997Particulars of mortgage/charge (8 pages)
12 September 1997Particulars of mortgage/charge (8 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
1 November 1996Full group accounts made up to 31 December 1995 (28 pages)
1 November 1996Return made up to 28/10/96; no change of members (6 pages)
1 November 1996Return made up to 28/10/96; no change of members (6 pages)
1 November 1996Full group accounts made up to 31 December 1995 (28 pages)
9 November 1995Return made up to 28/10/95; full list of members (8 pages)
9 November 1995Full group accounts made up to 31 December 1994 (28 pages)
9 November 1995Return made up to 28/10/95; full list of members (8 pages)
9 November 1995Full group accounts made up to 31 December 1994 (28 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
27 October 1994Return made up to 28/10/94; no change of members (6 pages)
11 November 1993Return made up to 28/10/93; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1992Return made up to 28/10/92; full list of members (8 pages)
25 November 1991Return made up to 28/10/91; no change of members (7 pages)
29 November 1990Return made up to 29/10/90; no change of members (7 pages)
24 November 1989Return made up to 05/10/89; full list of members (5 pages)
1 November 1988Return made up to 30/09/88; full list of members (5 pages)
11 November 1987Return made up to 30/09/87; full list of members (5 pages)
1 November 1986Return made up to 30/09/86; full list of members (4 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (2 pages)
17 July 1980Company name changed\certificate issued on 17/07/80 (2 pages)
6 February 1980Certificate of incorporation (1 page)
6 February 1980Certificate of incorporation (1 page)