Company NameBarkell Limited
DirectorSteven Joyce
Company StatusActive
Company Number01591141
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 7 months ago)
Previous NameOvertyne Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameMr Simon Andrew Thorburn
StatusCurrent
Appointed18 July 2016(34 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Steven Joyce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Kenneth Alexander Inglis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Ronald Barry Phillips
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Secretary NameMr Kenneth Alexander Inglis
NationalityBritish
StatusResigned
Appointed29 December 1990(9 years, 2 months after company formation)
Appointment Duration20 years (resigned 29 December 2010)
RoleCompany Director
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Peter Mollett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(10 years after company formation)
Appointment Duration22 years, 4 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Michael Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Secretary NameMr Ronald Barry Phillips
StatusResigned
Appointed29 December 2010(29 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Stephen Michael Dicks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2016)
RoleDirector Business Development
Country of ResidenceUnited States
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Director NameMr Clive Parkman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Director NameMr Matthew James McBurney
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2017)
RoleVp Commercial Products Group
Country of ResidenceUnited States
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Director NameMr Simon Andrew Thorburn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Director NameMr Anthony Cole
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Secretary NameMr John Eric Clegg
StatusResigned
Appointed28 February 2014(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2016)
RoleCompany Director
Correspondence AddressRawdon Factory Leeds Road
Rawdon
Leeds
LS19 6JY
Director NameMr Scott Miller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2017(35 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2021)
RoleCompany Vice President
Country of ResidenceUnited States
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Matthew James McBurney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2021(39 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2021)
RoleVp - Building Hvac
Country of ResidenceUnited States
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
Director NameMr Jonas Caino Obodoefuna
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ

Contact

Websitebarkell.co.uk
Telephone01207 590575
Telephone regionConsett

Location

Registered AddressUnit 22 No 1 Industrial Estate
Consett
Co Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

18k at £1Airedale Intenational Air Conditioning LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,641,750
Gross Profit£2,099,156
Net Worth£2,699,259
Cash£78,869
Current Liabilities£2,716,830

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 December 2022 (1 year, 4 months ago)
Next Return Due12 January 2024 (overdue)

Charges

5 July 2001Delivered on: 10 July 2001
Satisfied on: 5 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
19 January 1987Delivered on: 22 January 1988
Satisfied on: 4 October 2001
Persons entitled: Investors in Industry PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £20,000 or any part of it standing to the credit of the deposit account with the mortgage and all the right little and interest of the company therein.
Fully Satisfied
19 January 1987Delivered on: 22 January 1988
Satisfied on: 4 October 2001
Persons entitled: Investors in Industry 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
30 May 1984Delivered on: 14 June 1984
Satisfied on: 4 October 2001
Persons entitled: The Governor and Company of the Bank Scotland

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
30 April 1984Delivered on: 16 May 1984
Satisfied on: 4 October 2001
Persons entitled: English Industrial Estates Corporation.

Classification: Legal charge
Secured details: All sums which english industrial estates corporation may be called upon to pay under the terms of a guarantee dated 30-4-84.
Particulars: L/Hold land together with the factory & other buildings erected thereon situate at consett industrial estate, durham known as factory bt 101/22 consett industrial estate described in full on lease dated 30-4-84.
Fully Satisfied
2 April 1982Delivered on: 7 April 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 29 December 2022 with updates (4 pages)
15 February 2024Termination of appointment of Jonas Caino Obodoefuna as a director on 13 February 2024 (1 page)
17 December 2023Restoration by order of the court (3 pages)
27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
7 September 2022Application to strike the company off the register (3 pages)
6 April 2022Solvency Statement dated 31/03/22 (1 page)
6 April 2022Statement by Directors (1 page)
6 April 2022Statement of capital on 6 April 2022
  • GBP 1
(3 pages)
6 April 2022Resolutions
  • RES13 ‐ Reduce capital redemption reserve 31/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (28 pages)
23 November 2021Appointment of Mr Jonas Caino Obodoefuna as a director on 1 November 2021 (2 pages)
23 November 2021Termination of appointment of Matthew James Mcburney as a director on 29 October 2021 (1 page)
10 September 2021Termination of appointment of Anthony Cole as a director on 10 September 2021 (1 page)
8 April 2021Full accounts made up to 31 March 2020 (42 pages)
10 February 2021Appointment of Mr Matthew James Mcburney as a director on 1 February 2021 (2 pages)
8 February 2021Termination of appointment of Scott Miller as a director on 1 February 2021 (1 page)
8 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (26 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 31 March 2018 (26 pages)
9 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
4 September 2018Auditor's resignation (2 pages)
1 February 2018Full accounts made up to 31 March 2017 (28 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
18 May 2017Director's details changed for Mr Anthony Cole on 15 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Anthony Cole on 15 May 2017 (2 pages)
18 May 2017Appointment of Mr Scott Miller as a director on 15 May 2017 (2 pages)
18 May 2017Appointment of Mr Scott Miller as a director on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Matthew James Mcburney as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Matthew James Mcburney as a director on 15 May 2017 (1 page)
16 May 2017Appointment of Mr Steven Joyce as a director on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017 (1 page)
16 May 2017Appointment of Mr Steven Joyce as a director on 15 May 2017 (2 pages)
16 May 2017Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017 (1 page)
13 February 2017Full accounts made up to 31 March 2016 (29 pages)
13 February 2017Full accounts made up to 31 March 2016 (29 pages)
11 January 2017Termination of appointment of Michael Parker as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Parker as a director on 31 December 2016 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 October 2016Termination of appointment of Clive Parkman as a director on 15 September 2016 (1 page)
5 October 2016Termination of appointment of Clive Parkman as a director on 15 September 2016 (1 page)
18 July 2016Appointment of Mr Simon Andrew Thorburn as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of Stephen Michael Dicks as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of John Eric Clegg as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Stephen Michael Dicks as a director on 30 June 2016 (1 page)
18 July 2016Appointment of Mr Simon Andrew Thorburn as a secretary on 18 July 2016 (2 pages)
18 July 2016Termination of appointment of John Eric Clegg as a secretary on 18 July 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18,004
(9 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18,004
(9 pages)
3 January 2016Full accounts made up to 31 March 2015 (24 pages)
3 January 2016Full accounts made up to 31 March 2015 (24 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18,004
(9 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18,004
(9 pages)
6 March 2014Appointment of Mr Stephen Michael Dicks as a director (2 pages)
6 March 2014Appointment of Mr Stephen Michael Dicks as a director (2 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
5 March 2014Secretary's details changed for Mr John Eric Clegg on 28 February 2014 (1 page)
5 March 2014Secretary's details changed for Mr John Eric Clegg on 28 February 2014 (1 page)
5 March 2014Appointment of Mr John Eric Clegg as a secretary (2 pages)
5 March 2014Termination of appointment of Ronald Phillips as a director (1 page)
5 March 2014Appointment of Mr Simon Andrew Thorburn as a director (2 pages)
5 March 2014Termination of appointment of Ronald Phillips as a director (1 page)
5 March 2014Appointment of Mr Clive Parkman as a director (2 pages)
5 March 2014Termination of appointment of Ronald Phillips as a secretary (1 page)
5 March 2014Appointment of Mr Matthew James Mcburney as a director (2 pages)
5 March 2014Termination of appointment of Peter Mollett as a director (1 page)
5 March 2014Appointment of Mr Anthony Cole as a director (2 pages)
5 March 2014Termination of appointment of Peter Mollett as a director (1 page)
5 March 2014Appointment of Mr John Eric Clegg as a secretary (2 pages)
5 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 March 2014Appointment of Mr Anthony Cole as a director (2 pages)
5 March 2014Appointment of Mr Simon Andrew Thorburn as a director (2 pages)
5 March 2014Termination of appointment of Kenneth Inglis as a director (1 page)
5 March 2014Appointment of Mr Clive Parkman as a director (2 pages)
5 March 2014Termination of appointment of Kenneth Inglis as a director (1 page)
5 March 2014Termination of appointment of Ronald Phillips as a secretary (1 page)
5 March 2014Appointment of Mr Matthew James Mcburney as a director (2 pages)
5 March 2014Satisfaction of charge 6 in full (4 pages)
5 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 18,004
(6 pages)
14 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 18,004
(6 pages)
8 January 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
8 January 2014Accounts for a medium company made up to 30 April 2013 (17 pages)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 January 2013Full accounts made up to 30 April 2012 (20 pages)
6 January 2013Full accounts made up to 30 April 2012 (20 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
1 February 2012Full accounts made up to 30 April 2011 (19 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 May 2011Amended full accounts made up to 30 April 2010 (19 pages)
13 May 2011Amended full accounts made up to 30 April 2010 (19 pages)
24 February 2011Termination of appointment of Kenneth Inglis as a secretary (1 page)
24 February 2011Appointment of Mr Ronald Barry Phillips as a secretary (1 page)
24 February 2011Termination of appointment of Kenneth Inglis as a secretary (1 page)
24 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 February 2011Appointment of Mr Ronald Barry Phillips as a secretary (1 page)
24 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 December 2010Accounts for a medium company made up to 30 April 2010 (16 pages)
3 December 2010Accounts for a medium company made up to 30 April 2010 (16 pages)
9 April 2010Appointment of Mr Michael Parker as a director (2 pages)
9 April 2010Appointment of Mr Michael Parker as a director (2 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
12 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
16 February 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (17 pages)
23 January 2008Registered office changed on 23/01/08 from: unit 22 1 industrial estate consett co durham DH8 6SZ (1 page)
23 January 2008Registered office changed on 23/01/08 from: unit 22 1 industrial estate consett co durham DH8 6SZ (1 page)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 January 2008Return made up to 29/12/07; full list of members (3 pages)
16 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 January 2006Return made up to 29/12/05; full list of members (7 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 January 2005Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
21 December 2004Accounts for a medium company made up to 30 April 2004 (16 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
22 December 2003Full accounts made up to 30 April 2003 (18 pages)
22 December 2003Full accounts made up to 30 April 2003 (18 pages)
20 December 2002Return made up to 29/12/02; full list of members (7 pages)
20 December 2002Return made up to 29/12/02; full list of members (7 pages)
6 December 2002Full accounts made up to 30 April 2002 (20 pages)
6 December 2002Full accounts made up to 30 April 2002 (20 pages)
11 February 2002Full accounts made up to 30 April 2001 (20 pages)
11 February 2002Full accounts made up to 30 April 2001 (20 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
(7 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
10 October 2000Full accounts made up to 30 April 2000 (21 pages)
10 October 2000Full accounts made up to 30 April 2000 (21 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 February 1999Full accounts made up to 30 April 1998 (21 pages)
21 February 1999Full accounts made up to 30 April 1998 (21 pages)
21 January 1999Return made up to 29/12/98; no change of members (5 pages)
21 January 1999Return made up to 29/12/98; no change of members (5 pages)
2 March 1998Full accounts made up to 30 April 1997 (20 pages)
2 March 1998Full accounts made up to 30 April 1997 (20 pages)
27 January 1998Return made up to 29/12/97; no change of members (5 pages)
27 January 1998Return made up to 29/12/97; no change of members (5 pages)
2 February 1997Full accounts made up to 30 April 1996 (22 pages)
2 February 1997Full accounts made up to 30 April 1996 (22 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
25 January 1997Secretary's particulars changed;director's particulars changed (1 page)
26 February 1996Full accounts made up to 30 April 1995 (22 pages)
26 February 1996Full accounts made up to 30 April 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 January 1993New director appointed (2 pages)
26 January 1993New director appointed (2 pages)
16 February 1992New director appointed (2 pages)
16 February 1992New director appointed (2 pages)
8 May 1990Ad 27/03/90--------- £ si 1@1=1 £ ic 18003/18004 (2 pages)
8 May 1990Ad 27/03/90--------- £ si 1@1=1 £ ic 18003/18004 (2 pages)
25 May 1988Return made up to 29/08/87; full list of members (5 pages)
25 May 1988Return made up to 29/08/87; full list of members (5 pages)
9 July 1987Return made up to 31/05/86; change of members (4 pages)
9 July 1987Return made up to 31/05/86; change of members (4 pages)
12 May 1986Director resigned (1 page)
12 May 1986Director resigned (1 page)
1 December 1984Accounts made up to 30 April 1984 (5 pages)
1 December 1984Accounts made up to 30 April 1984 (5 pages)
26 April 1984Accounts made up to 30 April 1983 (6 pages)
26 April 1984Accounts made up to 30 April 1983 (6 pages)
23 June 1982Allotment of shares (2 pages)
23 June 1982Allotment of shares (2 pages)
9 February 1982Company name changed\certificate issued on 09/02/82 (2 pages)
9 February 1982Company name changed\certificate issued on 09/02/82 (2 pages)
11 November 1981New secretary appointed (1 page)
11 November 1981New secretary appointed (1 page)
10 November 1981New secretary appointed (1 page)
10 November 1981Dir / sec appoint / resign (1 page)
10 November 1981Dir / sec appoint / resign (1 page)
10 November 1981Secretary resigned (1 page)
10 November 1981Secretary resigned (1 page)
10 November 1981New secretary appointed (1 page)
14 October 1981Incorporation (13 pages)
14 October 1981Incorporation (13 pages)
26 September 1981Allotment of shares (1 page)
26 September 1981Allotment of shares (1 page)