Company NameWalker Filtration Limited
Company StatusActive
Company Number01726079
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Previous NameLyezend Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Ben Paul Karl Van Hove
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2018(34 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2018(34 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Thomas Stephen Robert Bittle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Brian Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMrs Carol Ann Walker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 7 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Secretary NameMrs Carol Ann Walker
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hall
Sandhoe
Hexham
Northumberland
NE46 4LX
Director NameMr David Chapman Barnes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(11 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameLianne Powell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(19 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2018)
RoleBusiness Development Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NamePhilip Charles Droog
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(19 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinstrels House
West Marlish Hartburn
Morpeth
Northumberland
NE61 4ER
Secretary NameRobert Mark Welsh
NationalityBritish
StatusResigned
Appointed05 January 2007(23 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMrs Lianne Walker Powell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(34 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
Director NameMr Sean Fairest
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA

Contact

Websitewalkerfiltration.com

Location

Registered AddressBirtley Road
Washington
Tyne And Wear
NE38 9DA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South

Shareholders

41.4k at £1Mr Brian Walker
27.00%
Ordinary X
41.4k at £1Mrs Carol Ann Walker
27.00%
Ordinary X
35.3k at £1Mrs Barbara Palmer
23.00%
Ordinary Y
35.3k at £1Mrs Lianne Powell
23.00%
Ordinary Y

Financials

Year2014
Turnover£22,859,738
Gross Profit£6,273,008
Net Worth£10,681,818
Cash£2,484,200
Current Liabilities£4,770,703

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

19 May 2011Delivered on: 21 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Land on the north west side of birtley road district 5 washington land lying to the south of A1231 wear industrial estate washington and land at wear industrial estate washington t/nos. TY43863 TY199400 and TY87710 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
3 May 2011Delivered on: 5 May 2011
Persons entitled: Clydesdale 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
26 November 2008Delivered on: 17 December 2008
Persons entitled: The Walker Pension Scheme

Classification: Deed of assignment and 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: Assigns the rights, title, interest and benefit in and to the debts, first fixed charge all plant, machinery, computers, vehicles, office and other equipment, all rights and interests in and claims under any policies of insurance from time to time and all proceeds thereof and floating charge the undertaking and all property assets and rights see image for full details.
Outstanding
10 February 2004Delivered on: 12 February 2004
Satisfied on: 7 May 2011
Persons entitled: L H Mechanical Handling Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit fund.
Fully Satisfied
11 May 1994Delivered on: 17 May 1994
Satisfied on: 7 May 2011
Persons entitled: B & C Walker and Rathbone Trust Company Limited

Classification: Legal charge
Secured details: £400,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H-factory and offices glover industrial estate washington tyne and wear t/n-TY263273 and TY269745. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1992Delivered on: 9 April 1992
Satisfied on: 19 April 2000
Persons entitled: Lloyds 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: F/H-factory and offices glover industrial estate, washington, tyne and wear and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1984Delivered on: 31 January 1984
Satisfied on: 7 May 2011
Persons entitled: The Council of the Borough of Sunderland.

Classification: Debenture
Secured details: £10,200 and all other monies due under the terms of the charge.
Particulars: All the plant machinery and equipment speerfield in the schedule to the debenture. Undertaking and all property and assets present and future including book debts goodwilll uncalled capital.
Fully Satisfied
18 January 1984Delivered on: 19 January 1984
Satisfied on: 7 May 2011
Persons entitled: Lloyds 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

Filing History

2 October 2023Full accounts made up to 31 December 2022 (38 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 January 2023Change of details for Atlas Copco Airpower N.V. as a person with significant control on 13 January 2023 (2 pages)
5 October 2022Full accounts made up to 31 December 2021 (40 pages)
20 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
20 January 2022Director's details changed for Mr Thomas Stephen Robert Bittle on 20 January 2022 (2 pages)
16 September 2021Full accounts made up to 31 December 2020 (43 pages)
15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 December 2020Auditor's resignation (1 page)
2 September 2020Termination of appointment of Sean Fairest as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mr Thomas Stephen Robert Bittle as a director on 1 September 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (30 pages)
20 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
18 July 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (29 pages)
18 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
11 October 2018Termination of appointment of Lianne Walker Powell as a director on 1 September 2018 (1 page)
14 March 2018Termination of appointment of Lianne Powell as a director on 28 February 2018 (1 page)
14 March 2018Cessation of Lianne Walker Powell as a person with significant control on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Christopher John Gill as a director on 28 February 2018 (1 page)
14 March 2018Cessation of Brian Walker as a person with significant control on 28 February 2018 (1 page)
14 March 2018Termination of appointment of Brian Walker as a director on 28 February 2018 (1 page)
14 March 2018Appointment of Mr Sean Fairest as a director on 28 February 2018 (2 pages)
14 March 2018Notification of Atlas Copco Airpower N.V. as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Termination of appointment of Carol Ann Walker as a director on 28 February 2018 (1 page)
14 March 2018Change of share class name or designation (2 pages)
14 March 2018Cessation of Carol Ann Walker as a person with significant control on 28 February 2018 (1 page)
14 March 2018Cessation of Julie Robinson as a person with significant control on 28 February 2018 (1 page)
14 March 2018Appointment of Mr Ben Paul Karl Van Hove as a director on 28 February 2018 (2 pages)
14 March 2018Appointment of Mrs Lianne Walker Powell as a director on 28 February 2018 (2 pages)
14 March 2018Appointment of Mr Alex Bongaerts as a director on 28 February 2018 (2 pages)
14 March 2018Particulars of variation of rights attached to shares (2 pages)
13 March 2018Resolutions
  • RES13 ‐ Re-designation; reclassified. 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 January 2018Group of companies' accounts made up to 31 August 2017 (41 pages)
24 January 2018Group of companies' accounts made up to 31 August 2017 (41 pages)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 January 2018Notification of Brian Walker as a person with significant control on 2 August 2016 (2 pages)
19 January 2018Notification of Carol Ann Walker as a person with significant control on 2 August 2016 (2 pages)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
19 January 2018Notification of Carol Ann Walker as a person with significant control on 2 August 2016 (2 pages)
19 January 2018Notification of Brian Walker as a person with significant control on 2 August 2016 (2 pages)
3 August 2017Satisfaction of charge 8 in full (2 pages)
3 August 2017Satisfaction of charge 7 in full (1 page)
3 August 2017Satisfaction of charge 6 in full (2 pages)
3 August 2017Satisfaction of charge 8 in full (2 pages)
3 August 2017Satisfaction of charge 7 in full (1 page)
3 August 2017Satisfaction of charge 6 in full (2 pages)
12 April 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
12 April 2017Group of companies' accounts made up to 31 August 2016 (38 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
7 June 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 10 January 2016 (22 pages)
15 April 2016Termination of appointment of Robert Mark Welsh as a secretary on 1 January 2016 (1 page)
15 April 2016Termination of appointment of Robert Mark Welsh as a secretary on 1 January 2016 (1 page)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 153,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.
(10 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 153,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.
(10 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 153,500
(8 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
5 June 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (18 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 153,500
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(8 pages)
2 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 153,500
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015.
(8 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
27 May 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 153,500
(7 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 153,500
(7 pages)
31 May 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
31 May 2013Group of companies' accounts made up to 31 August 2012 (28 pages)
17 April 2013Appointment of Mr Christopher John Gill as a director (3 pages)
17 April 2013Appointment of Mr Christopher John Gill as a director (3 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (27 pages)
1 June 2012Group of companies' accounts made up to 31 August 2011 (27 pages)
1 May 2012Termination of appointment of David Barnes as a director (1 page)
1 May 2012Termination of appointment of David Barnes as a director (1 page)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages)
3 November 2011Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Lianne Powell on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mr David Chapman Barnes on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Lianne Powell on 5 October 2011 (3 pages)
3 November 2011Registered office address changed from Spire Road Glover East Washington Tyne & Wear NE37 3ES on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Lianne Powell on 5 October 2011 (3 pages)
3 November 2011Registered office address changed from Spire Road Glover East Washington Tyne & Wear NE37 3ES on 3 November 2011 (2 pages)
3 November 2011Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages)
3 November 2011Secretary's details changed for Robert Mark Welsh on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mrs Carol Ann Walker on 5 October 2011 (3 pages)
3 November 2011Registered office address changed from , Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages)
3 November 2011Registered office address changed from , Spire Road, Glover East, Washington, Tyne & Wear, NE37 3ES on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages)
3 November 2011Director's details changed for Mr Brian Walker on 5 October 2011 (3 pages)
31 May 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
31 May 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
1 June 2010Group of companies' accounts made up to 31 August 2009 (25 pages)
21 January 2010Director's details changed for Mr David Chapman Barnes on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Carol Ann Walker on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Carol Ann Walker on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Lianne Powell on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Lianne Powell on 10 January 2010 (2 pages)
21 January 2010Secretary's details changed for Robert Mark Welsh on 10 January 2010 (1 page)
21 January 2010Secretary's details changed for Robert Mark Welsh on 10 January 2010 (1 page)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr David Chapman Barnes on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Walker on 10 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Walker on 10 January 2010 (2 pages)
18 February 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
18 February 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
14 January 2009Return made up to 10/01/09; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2008Accounts for a medium company made up to 31 August 2007 (22 pages)
5 April 2008Accounts for a medium company made up to 31 August 2007 (22 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007New secretary appointed (2 pages)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
10 January 2007Return made up to 10/01/07; full list of members (3 pages)
6 January 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
6 January 2007Accounts for a medium company made up to 31 August 2006 (21 pages)
6 April 2006Accounts for a medium company made up to 31 August 2005 (23 pages)
6 April 2006Accounts for a medium company made up to 31 August 2005 (23 pages)
20 February 2006Return made up to 10/01/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Return made up to 10/01/06; full list of members (3 pages)
29 January 2005Accounts for a medium company made up to 31 August 2004 (23 pages)
29 January 2005Accounts for a medium company made up to 31 August 2004 (23 pages)
21 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
17 May 2004Accounts for a medium company made up to 31 August 2003 (22 pages)
17 May 2004Accounts for a medium company made up to 31 August 2003 (22 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
1 July 2003Accounts for a medium company made up to 31 August 2002 (21 pages)
1 July 2003Accounts for a medium company made up to 31 August 2002 (21 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
29 January 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2003Return made up to 10/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
28 June 2002Full accounts made up to 31 August 2001 (20 pages)
28 June 2002Full accounts made up to 31 August 2001 (20 pages)
29 March 2002Return made up to 10/01/02; full list of members (7 pages)
29 March 2002Return made up to 10/01/02; full list of members (7 pages)
5 September 2001Auditor's resignation (2 pages)
5 September 2001Auditor's resignation (2 pages)
28 July 2001Accounts for a medium company made up to 31 August 2000 (21 pages)
28 July 2001Accounts for a medium company made up to 31 August 2000 (21 pages)
22 January 2001Return made up to 10/01/01; full list of members (7 pages)
22 January 2001Return made up to 10/01/01; full list of members (7 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of mortgage charge released/ceased (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of mortgage charge released/ceased (2 pages)
15 April 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
15 April 2000Accounts for a medium company made up to 31 August 1999 (18 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
9 February 2000Return made up to 10/01/00; full list of members (7 pages)
26 February 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
26 February 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
28 January 1999Return made up to 10/01/99; no change of members (4 pages)
28 January 1999Return made up to 10/01/99; no change of members (4 pages)
26 February 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
26 February 1998Accounts for a medium company made up to 31 August 1997 (18 pages)
29 January 1998Return made up to 10/01/98; full list of members (6 pages)
29 January 1998Return made up to 10/01/98; full list of members (6 pages)
9 June 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
9 June 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
10 February 1997Return made up to 10/01/97; no change of members (4 pages)
10 February 1997Return made up to 10/01/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
7 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 January 1996Return made up to 10/01/96; no change of members (4 pages)
22 January 1996Return made up to 10/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
17 May 1994Particulars of mortgage/charge (3 pages)
17 May 1994Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
3 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
3 March 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(8 pages)
24 August 1983Company name changed\certificate issued on 24/08/83 (2 pages)
24 August 1983Company name changed\certificate issued on 24/08/83 (2 pages)
24 May 1983Certificate of incorporation (1 page)
24 May 1983Certificate of incorporation (1 page)