Company NameEasby Electronics Limited
Company StatusActive
Company Number01537952
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Nigel Dorrien Copely
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(32 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Phillip Clarke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Product Marketing
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Gregor John Ross
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(41 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr William Russell-Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Ian Dennis Hepworth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameMrs Valerie Hepworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameMr Timothy John Morris
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven Hutton Magna
Richmond
North Yorkshire
DL11 7HQ
Secretary NameMr Ian Dennis Hepworth
NationalityBritish
StatusResigned
Appointed26 April 1991(10 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameMr Christopher Michael Conlan
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tree Lodge
Heath Ride Finchampstead
Wokingham
Berks
RG40 3QJ
Director NameJohn Michael Hodgetts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(18 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 November 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorside
Redmans Hill, Blackford
Wedmore
Somerset
BS28 4NQ
Secretary NameJohn Michael Hodgetts
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressManorside
Redmans Hill, Blackford
Wedmore
Somerset
BS28 4NQ
Director NameMr Simon Lee Thake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(31 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 22 February 2022)
RoleCEO
Country of ResidencePoland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameStephen John Madley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(31 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 22 February 2022)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 First Avenue, Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameStephen Griffiths
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2100 First Avenue, Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Secretary NameCecilia Taylor
NationalityBritish
StatusResigned
Appointed27 February 2012(31 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2100 First Avenue, Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Peter Laugharne Griffith-Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2022)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ

Contact

Websitewww.easby.com
Telephone01748 850555
Telephone regionRichmond

Location

Registered Address4 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches6 other UK companies use this postal address

Shareholders

2m at £0.1Easby Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,502,465
Gross Profit£2,199,636
Net Worth£3,969,910
Cash£33,432
Current Liabilities£2,498,502

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

27 February 2012Delivered on: 1 March 2012
Persons entitled: Hsbc 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.
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Nvm Pe Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 September 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
4 August 2011Delivered on: 6 August 2011
Satisfied on: 13 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: easby electronics limited and numbered 22369460.
Fully Satisfied
19 June 2001Delivered on: 27 June 2001
Satisfied on: 4 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture containing fixed and floating charges
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
27 October 1998Delivered on: 29 October 1998
Satisfied on: 13 March 2012
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: 4/5 fairfield way gallowfields trading estate richmond t/no NYK160482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 January 1997Delivered on: 21 January 1997
Satisfied on: 13 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
25 June 1993Delivered on: 7 July 1993
Satisfied on: 29 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 3 gallowfields trading estate mercury road richmond north yorkshire title no NYK85986 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences the entry in col.6 Above has this day been amended please see doc.M63.R.M.groves 27/9/93. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1988Delivered on: 8 June 1988
Satisfied on: 16 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at gallowfields trading estate richmond north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1986Delivered on: 8 September 1986
Satisfied on: 16 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h property k/a firby rd, gallowfields trading est, richmond n yorks and the proceeds of sale thereof.
Fully Satisfied
7 August 1984Delivered on: 8 August 1984
Satisfied on: 29 June 1993
Persons entitled: The Council of the County of North Yorkshire County Hall

Classification: Legal charge
Secured details: £22,125.
Particulars: Plot hh gallowfields trading estate richmond north yorkshire.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 December 2019 (20 pages)
8 September 2020Appointment of Mr Gregor Ross as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Phillip Clarke as a director on 1 September 2020 (2 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (17 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 2100 First Avenue, Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 November 2016Termination of appointment of Stephen Griffiths as a director on 8 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen Griffiths as a director on 8 November 2016 (1 page)
4 November 2016Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200,000
(7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200,000
(7 pages)
9 February 2016Director's details changed for Stephen Griffiths on 22 January 2016 (2 pages)
9 February 2016Director's details changed for Stephen Griffiths on 22 January 2016 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 August 2015Full accounts made up to 31 December 2014 (17 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(7 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200,000
(7 pages)
28 November 2014Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages)
28 November 2014Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages)
14 October 2014Full accounts made up to 31 December 2013 (20 pages)
14 October 2014Full accounts made up to 31 December 2013 (20 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(7 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200,000
(7 pages)
1 November 2013Termination of appointment of Timothy Morris as a director (1 page)
1 November 2013Termination of appointment of Timothy Morris as a director (1 page)
1 November 2013Termination of appointment of John Hodgetts as a director (1 page)
1 November 2013Termination of appointment of John Hodgetts as a director (1 page)
20 October 2013Appointment of Mr Nigel Dorrien Copely as a director (2 pages)
20 October 2013Appointment of Mr Nigel Dorrien Copely as a director (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2013Full accounts made up to 31 December 2012 (19 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (8 pages)
19 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
19 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2012Full accounts made up to 29 February 2012 (25 pages)
5 November 2012Full accounts made up to 29 February 2012 (25 pages)
1 November 2012Director's details changed for Simon Thake on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Simon Thake on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Simon Thake on 1 November 2012 (2 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (8 pages)
4 May 2012Director's details changed for Simon Thake on 28 February 2012 (2 pages)
4 May 2012Director's details changed for Simon Thake on 28 February 2012 (2 pages)
22 March 2012Appointment of Stephen Griffiths as a director (3 pages)
22 March 2012Termination of appointment of John Hodgetts as a secretary (2 pages)
22 March 2012Appointment of Simon Thake as a director (3 pages)
22 March 2012Termination of appointment of John Hodgetts as a secretary (2 pages)
22 March 2012Appointment of Cecilia Taylor as a secretary (3 pages)
22 March 2012Appointment of Stephen Griffiths as a director (3 pages)
22 March 2012Appointment of Simon Thake as a director (3 pages)
22 March 2012Registered office address changed from Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 22 March 2012 (2 pages)
22 March 2012Appointment of Cecilia Taylor as a secretary (3 pages)
22 March 2012Appointment of Stephen John Madley as a director (3 pages)
22 March 2012Registered office address changed from Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 22 March 2012 (2 pages)
22 March 2012Appointment of Stephen John Madley as a director (3 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sections 190 and 188 of ca 2006 27/02/2012
(2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sections 190 and 188 of ca 2006 27/02/2012
(2 pages)
19 March 2012Memorandum and Articles of Association (29 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2012Auditor's resignation (1 page)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Auditor's resignation (1 page)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 March 2012Memorandum and Articles of Association (29 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 March 2012Resolutions
  • RES13 ‐ Facility agreement/business of entry 27/02/2012
(2 pages)
7 March 2012Resolutions
  • RES13 ‐ Facility agreement/business of entry 27/02/2012
(2 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 June 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
22 June 2011Accounts for a medium company made up to 28 February 2011 (18 pages)
17 May 2011Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages)
17 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Mr Timothy John Morris on 1 January 2011 (2 pages)
3 August 2010Accounts for a medium company made up to 28 February 2010 (15 pages)
3 August 2010Accounts for a medium company made up to 28 February 2010 (15 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 28 February 2009 (16 pages)
1 December 2009Full accounts made up to 28 February 2009 (16 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 July 2008Accounts for a medium company made up to 29 February 2008 (17 pages)
30 July 2008Accounts for a medium company made up to 29 February 2008 (17 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
20 June 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
20 June 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
20 September 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
20 September 2006Accounts for a medium company made up to 28 February 2006 (17 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
28 June 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
28 June 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
26 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 July 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
5 July 2004Accounts for a medium company made up to 29 February 2004 (17 pages)
30 April 2004Return made up to 26/04/04; full list of members (7 pages)
30 April 2004Return made up to 26/04/04; full list of members (7 pages)
30 July 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
30 July 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
7 August 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
7 August 2002Accounts for a medium company made up to 28 February 2002 (18 pages)
1 June 2002Return made up to 26/04/02; full list of members (8 pages)
1 June 2002Return made up to 26/04/02; full list of members (8 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 July 2001Declaration of assistance for shares acquisition (11 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2001Declaration of assistance for shares acquisition (11 pages)
7 July 2001Registered office changed on 07/07/01 from: the manor house skeeby richmond north yorkshire DL10 5DX (1 page)
7 July 2001Registered office changed on 07/07/01 from: the manor house skeeby richmond north yorkshire DL10 5DX (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
25 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
24 May 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
18 September 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
18 September 2000Accounts for a medium company made up to 29 February 2000 (20 pages)
22 June 2000Return made up to 26/04/00; full list of members (9 pages)
22 June 2000Return made up to 26/04/00; full list of members (9 pages)
13 July 1999Full accounts made up to 28 February 1999 (20 pages)
13 July 1999Full accounts made up to 28 February 1999 (20 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
29 October 1998Particulars of mortgage/charge (4 pages)
16 July 1998Return made up to 26/04/98; no change of members (6 pages)
16 July 1998Return made up to 26/04/98; no change of members (6 pages)
28 May 1998Full accounts made up to 28 February 1998 (16 pages)
28 May 1998Full accounts made up to 28 February 1998 (16 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Full accounts made up to 28 February 1997 (16 pages)
12 June 1997Full accounts made up to 28 February 1997 (16 pages)
22 May 1997Return made up to 26/04/97; no change of members (4 pages)
22 May 1997Return made up to 26/04/97; no change of members (4 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Particulars of mortgage/charge (6 pages)
21 January 1997Particulars of mortgage/charge (6 pages)
29 July 1996Full accounts made up to 28 February 1996 (20 pages)
29 July 1996Full accounts made up to 28 February 1996 (20 pages)
21 June 1996Particulars of contract relating to shares (4 pages)
21 June 1996Nc inc already adjusted 28/02/96 (1 page)
21 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1996Particulars of contract relating to shares (4 pages)
21 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 June 1996Nc inc already adjusted 28/02/96 (1 page)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
3 June 1996Return made up to 26/04/96; full list of members (6 pages)
8 May 1996Ad 28/02/96--------- £ si [email protected]=160000 £ ic 40000/200000 (2 pages)
8 May 1996Ad 28/02/96--------- £ si [email protected]=160000 £ ic 40000/200000 (2 pages)
13 July 1995Return made up to 26/04/95; full list of members (6 pages)
13 July 1995Return made up to 26/04/95; full list of members (6 pages)
14 June 1995Full accounts made up to 28 February 1995 (20 pages)
14 June 1995Full accounts made up to 28 February 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
20 June 1994Return made up to 26/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 June 1994Return made up to 26/04/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 February 1989Articles of association (10 pages)
9 February 1989Articles of association (10 pages)
8 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 February 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)