Company NameGetinge UK Limited
Company StatusActive - Proposal to Strike off
Company Number01700190
CategoryPrivate Limited Company
Incorporation Date17 February 1983(41 years, 3 months ago)
Previous NameLancer U.K. Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleRegional President
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Duncan Macrae Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleUk Finance And Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Duncan Macrae Normington
StatusCurrent
Appointed01 July 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address56 The Courtyard London Road
Gloucester
GL1 3PS
Wales
Director NamePau Soler Ceinos
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish,American
StatusCurrent
Appointed18 April 2022(39 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceSpain
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameAnthony John Jacobs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2007)
RoleTechnical Director
Correspondence Address7 West End
Haddenham
Ely
Cambridgeshire
CB6 3TD
Director NameEric Maximilien Raynaud
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2000)
RoleCompany Director
Correspondence AddressLancer Sa Bp103
25 Avenue F Verdier
31170 Tournefville
France
Director NameKevin Roy Satchell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2005)
RoleFinancial Director
Correspondence Address20 Margett Street
Cottenham
Cambridge
CB4 4QY
Director NameLeonard Roy Satchell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Common Lane
Sawston
Cambridge
Cambridgeshire
CB2 4HW
Director NameNicholas Leonard Satchell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 25 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pembroke Avenue
Waterbeach
Cambridge
Cambridgeshire
CB2 4EQ
Secretary NameMargaret Eunice Satchell
NationalityBritish
StatusResigned
Appointed20 April 1992(9 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Common Lane
Sawston
Cambridge
Cambridgeshire
CB22 3HW
Director NameAlain Didier Bertrand
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address23 Cc Avenue Jean Rieux
Toulouse
31500
Foreign
Director NameChristophe Fernand Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2012)
RoleVice President
Country of ResidenceFrance
Correspondence AddressLa Sylvanie
Merenvielle
31530
France
Director NameDr Stephen Kenneth Parrish
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Cottage
Budby Road
Cuckney
Nottinghamshire
NG20 9JN
Secretary NameNicholas Leonard Satchell
NationalityBritish
StatusResigned
Appointed03 October 2005(22 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pembroke Ave
Waterbeach
Cambridgeshire
CB25 9QP
Secretary NameMr Richard Darler
StatusResigned
Appointed14 December 2009(26 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 May 2016)
RoleCompany Director
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(33 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2020)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusResigned
Appointed29 June 2017(34 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2022)
RoleDirector/Chairman
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusResigned
Appointed29 June 2017(34 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2021)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitegetinge.com

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Getinge Extended Care Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,460,000
Gross Profit£16,946,000
Net Worth£6,757,000
Cash£3,897,000
Current Liabilities£16,695,000

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2022 (2 years ago)
Next Return Due25 May 2023 (overdue)

Charges

31 August 1989Delivered on: 12 September 1989
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 market street fordham ely cambridgeshire.
Fully Satisfied
26 March 1987Delivered on: 30 March 1987
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at denny end road waterbench cambridgeshire.
Fully Satisfied
11 December 1986Delivered on: 18 December 1986
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or labmart (cambridge) limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1986Delivered on: 19 February 1986
Satisfied on: 6 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
28 January 1986Delivered on: 3 February 1986
Satisfied on: 6 October 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

18 January 2023Voluntary strike-off action has been suspended (1 page)
4 November 2022Director's details changed for Mr Duncan Macrae Normington on 1 November 2022 (2 pages)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (3 pages)
15 September 2022Statement by Directors (2 pages)
15 September 2022Solvency Statement dated 13/09/22 (2 pages)
15 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2022Statement of capital on 15 September 2022
  • GBP 0.00002
(5 pages)
30 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
22 April 2022Termination of appointment of Karin Soderlund as a director on 18 April 2022 (1 page)
22 April 2022Appointment of Pau Soler Ceinos as a director on 18 April 2022 (2 pages)
15 July 2021Director's details changed for Mr Duncan Normington on 1 July 2021 (2 pages)
13 July 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Duncan Macrae Normington as a secretary on 1 July 2021 (2 pages)
13 July 2021Termination of appointment of Martin Forbister as a secretary on 18 June 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (27 pages)
21 July 2020Full accounts made up to 31 December 2019 (25 pages)
8 July 2020Director's details changed for Mr Duncan Normington on 8 July 2020 (2 pages)
8 June 2020Appointment of Mr Duncan Macrae Normington as a director on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Jon Barrie Yard as a director on 8 June 2020 (1 page)
22 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (24 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 February 2019Director's details changed for Ms Karin Soderlund on 12 February 2019 (2 pages)
16 November 2018Full accounts made up to 31 December 2017 (25 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 June 2016Registered office address changed from C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 15 June 2016 (1 page)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1 Pembroke Ave Waterbeach Cambridgeshire CB25 9QP to C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 1 Pembroke Ave Waterbeach Cambridgeshire CB25 9QP to C/O Richard Bloom Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Ms Avril Ann Forde as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Ms Avril Ann Forde as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Richard Darler as a secretary on 27 May 2016 (1 page)
4 March 2016Termination of appointment of Nicholas Leonard Satchell as a director on 25 February 2016 (1 page)
4 March 2016Termination of appointment of Nicholas Leonard Satchell as a director on 25 February 2016 (1 page)
19 February 2016Appointment of Mr Khizher Ismail Ibrahim as a director on 19 February 2016 (2 pages)
19 February 2016Appointment of Mr Khizher Ismail Ibrahim as a director on 19 February 2016 (2 pages)
12 November 2015Full accounts made up to 31 December 2014 (21 pages)
12 November 2015Full accounts made up to 31 December 2014 (21 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(3 pages)
17 December 2014Full accounts made up to 31 December 2013 (22 pages)
17 December 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Termination of appointment of Alain Bertrand as a director (1 page)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 50,000
(4 pages)
30 April 2014Termination of appointment of Alain Bertrand as a director (1 page)
12 December 2013Full accounts made up to 31 December 2012 (21 pages)
12 December 2013Full accounts made up to 31 December 2012 (21 pages)
14 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed lancer U.K. LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
4 April 2013Company name changed lancer U.K. LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
(3 pages)
4 April 2013Change of name notice (2 pages)
24 January 2013Full accounts made up to 31 December 2011 (21 pages)
24 January 2013Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Termination of appointment of Christophe Hammer as a director (1 page)
6 August 2012Termination of appointment of Christophe Hammer as a director (1 page)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Full accounts made up to 31 December 2010 (20 pages)
9 January 2012Full accounts made up to 31 December 2010 (20 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Termination of appointment of Stephen Parrish as a director (1 page)
3 October 2011Termination of appointment of Stephen Parrish as a director (1 page)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
14 October 2010Full accounts made up to 31 December 2009 (20 pages)
14 October 2010Full accounts made up to 31 December 2009 (20 pages)
23 April 2010Director's details changed for Alain Didier Bertrand on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicholas Leonard Satchell on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Stephen Kenneth Parrish on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Dr Stephen Kenneth Parrish on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Alain Didier Bertrand on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Christophe Fernand Hammer on 20 April 2010 (2 pages)
23 April 2010Director's details changed for Christophe Fernand Hammer on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Nicholas Leonard Satchell on 20 April 2010 (2 pages)
11 February 2010Full accounts made up to 31 December 2008 (20 pages)
11 February 2010Full accounts made up to 31 December 2008 (20 pages)
15 December 2009Appointment of Mr Richard Darler as a secretary (1 page)
15 December 2009Appointment of Mr Richard Darler as a secretary (1 page)
14 December 2009Secretary's details changed for Nicholas Leonard Satchell on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Nicholas Satchell as a secretary (1 page)
14 December 2009Secretary's details changed for Nicholas Leonard Satchell on 14 December 2009 (1 page)
14 December 2009Termination of appointment of Nicholas Satchell as a secretary (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 20/04/09; full list of members (4 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Return made up to 20/04/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from 1 pembroke ave waterbeach cambridgeshire CB5 9QR (1 page)
12 June 2009Registered office changed on 12/06/2009 from 1 pembroke ave waterbeach cambridgeshire CB5 9QR (1 page)
28 January 2009Full accounts made up to 31 December 2007 (22 pages)
28 January 2009Full accounts made up to 31 December 2007 (22 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
22 April 2008Return made up to 20/04/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / nicholas satchell / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / nicholas satchell / 21/04/2008 (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
2 January 2008Full accounts made up to 31 December 2006 (21 pages)
2 January 2008Full accounts made up to 31 December 2006 (21 pages)
1 May 2007Return made up to 20/04/07; full list of members (3 pages)
1 May 2007Return made up to 20/04/07; full list of members (3 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Secretary's particulars changed (1 page)
25 April 2006Return made up to 20/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 20/04/06; full list of members (4 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
18 October 2005Accounts for a medium company made up to 31 July 2005 (17 pages)
18 October 2005Accounts for a medium company made up to 31 July 2005 (17 pages)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 October 2005Auditor's resignation (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005Auditor's resignation (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
6 June 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
10 May 2005Return made up to 20/04/05; full list of members (3 pages)
10 May 2005Return made up to 20/04/05; full list of members (3 pages)
25 May 2004Full accounts made up to 31 July 2003 (17 pages)
25 May 2004Full accounts made up to 31 July 2003 (17 pages)
7 May 2004Return made up to 20/04/04; full list of members (9 pages)
7 May 2004Return made up to 20/04/04; full list of members (9 pages)
8 May 2003Return made up to 20/04/03; full list of members (9 pages)
8 May 2003Return made up to 20/04/03; full list of members (9 pages)
3 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
3 May 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
5 June 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
5 June 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
26 April 2002Return made up to 20/04/02; full list of members (8 pages)
26 April 2002Return made up to 20/04/02; full list of members (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (18 pages)
1 June 2001Full accounts made up to 31 July 2000 (18 pages)
30 April 2001Return made up to 20/04/01; full list of members (8 pages)
30 April 2001Return made up to 20/04/01; full list of members (8 pages)
2 June 2000Full accounts made up to 31 July 1999 (19 pages)
2 June 2000Full accounts made up to 31 July 1999 (19 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
3 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1999Full accounts made up to 31 July 1998 (18 pages)
2 June 1999Full accounts made up to 31 July 1998 (18 pages)
25 May 1999Return made up to 20/04/99; full list of members (8 pages)
25 May 1999Return made up to 20/04/99; full list of members (8 pages)
18 May 1998Return made up to 20/04/98; no change of members (6 pages)
18 May 1998Return made up to 20/04/98; no change of members (6 pages)
3 March 1998Full accounts made up to 31 July 1997 (21 pages)
3 March 1998Full accounts made up to 31 July 1997 (21 pages)
3 June 1997Full accounts made up to 31 July 1996 (20 pages)
3 June 1997Full accounts made up to 31 July 1996 (20 pages)
22 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Return made up to 20/04/96; full list of members (8 pages)
11 June 1996Return made up to 20/04/96; full list of members (8 pages)
11 March 1996Full accounts made up to 31 July 1995 (20 pages)
11 March 1996Full accounts made up to 31 July 1995 (20 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (9 pages)
23 April 1995Return made up to 20/04/95; no change of members (6 pages)
23 April 1995Return made up to 20/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
1 September 1989Wd 30/08/89 ad 31/07/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 September 1989Wd 30/08/89 ad 31/07/89--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
30 March 1987Particulars of mortgage/charge (3 pages)
17 February 1983Incorporation (13 pages)
17 February 1983Incorporation (13 pages)