Company NameWessington Cryogenics Limited
Company StatusActive
Company Number01790882
CategoryPrivate Limited Company
Incorporation Date10 February 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal

Directors

Director NameMr Paul Rowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Beeches 6 Laburnum Avenue
Blackhill
Consett
County Durham
DH8 5TB
Director NameMr Mathew Stuart Callion
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gadwall Road
Rainton Bridge South
Houghton Le Spring
Tyne And Wear
DH4 5NL
Director NameMr Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gadwall Road
Rainton Bridge South
Houghton Le Spring
Tyne And Wear
DH4 5NL
Director NameBrian Nicholas Bennett-Cowell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2004)
RoleEngineer
Correspondence Address2 Buckland Close
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NamePhilip John Lomax
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 1992)
RoleCompany Director
Correspondence Address77 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Director NameEdwin Marshall Rowe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 8 months after company formation)
Appointment Duration29 years, 2 months (resigned 20 January 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Wellgarth Road
Donwell
Washington
Tyne & Wear
NE37 1EA
Secretary NameBrian Nicholas Bennett-Cowell
NationalityBritish
StatusResigned
Appointed03 November 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address2 Buckland Close
Biddick
Washington
Tyne & Wear
NE38 7HG
Director NameChristopher Bennett Cower
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(20 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2004)
RoleEngineer
Correspondence Address1 Woolsington Gardens
Woolsington
Newcastle
Secretary NameMr Paul Rowe
NationalityBritish
StatusResigned
Appointed22 October 2004(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Sparkwell Close
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4XN
Secretary NameDebbie Bell
NationalityBritish
StatusResigned
Appointed26 July 2006(22 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address115 Whitefield Crescent
Penshaw
Tyne & Wear
DH4 7QU
Director NameMrs Gillian Courtney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(23 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2022)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressStonelea Bondicar Terrace
Blyth
Northumberland
NE24 2JZ

Contact

Websitewessingtoncryogenics.co.uk
Telephone0191 5120677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Gadwall Road
Rainton Bridge South
Houghton Le Spring
Tyne And Wear
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches4 other UK companies use this postal address

Shareholders

2.8k at £1Edwin Marshall Rowe
9.29%
Ordinary
14k at £1A. Flounders
46.70%
Ordinary
6.6k at £1Gillian Southern
22.00%
Ordinary
6.6k at £1Paul Rowe
22.00%
Ordinary
1 at £1Edwin Marshall Rowe 2008 Trust
0.00%
Ordinary A
1 at £1Edwin Marshall Rowe 2010 Trust
0.00%
Ordinary B
1 at £1Edwin Marshall Rowe 2010 Trust
0.00%
Ordinary C

Financials

Year2014
Turnover£11,972,549
Net Worth£1,937,095
Cash£437,999
Current Liabilities£2,963,043

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: Rci Tradingco 1 Limited (As Security Trustee)

Classification: A registered charge
Outstanding
13 June 2013Delivered on: 18 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
13 October 2006Delivered on: 19 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All asset debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 September 2001Delivered on: 26 September 2001
Satisfied on: 4 February 2009
Persons entitled: The Royal Bank of Scotland 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
14 April 1998Delivered on: 18 April 1998
Satisfied on: 22 November 2001
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
5 August 1994Delivered on: 5 August 1994
Satisfied on: 22 November 2001
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new camarc 300 serial no: 5416 with wire feed unit and ancillary equipmen,one new camarc 303/EC2 mig package 3PH single serial no:5127 complete with 303 power source and ancillary equipment and one new spectron 5000S leak detector serial no:L193/20/010.
Fully Satisfied
7 January 1992Delivered on: 10 January 1992
Satisfied on: 10 January 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 14/5/84.
Particulars: First fixed charge on all goodwill & uncalled capital all patents/applications inventions trade marks/names designs & copyrights & all licences.
Fully Satisfied
25 June 1984Delivered on: 29 June 1984
Satisfied on: 22 November 2001
Persons entitled: The Council of the Borough of Sunderland.

Classification: Debenture
Secured details: £16,350.
Particulars: Specific items of plant machinery & equipment as referred to in the debenture and heritable property & assets in scotland. 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
14 May 1984Delivered on: 22 May 1984
Satisfied on: 22 November 2001
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 charge over all book debts & other debts. Floating charge over (see doc. M11).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

17 October 2023Amended total exemption full accounts made up to 31 December 2022 (16 pages)
16 October 2023Satisfaction of charge 7 in full (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
14 March 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
10 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 1,030,000
(6 pages)
21 April 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
5 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
11 February 2022Memorandum and Articles of Association (29 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2022Registration of charge 017908820009, created on 1 February 2022 (73 pages)
3 February 2022Appointment of Mr Mathew Stuart Callion as a director on 1 February 2022 (2 pages)
3 February 2022Notification of Wessington Topco Limited as a person with significant control on 1 February 2022 (2 pages)
3 February 2022Cessation of Angela Flounders as a person with significant control on 1 February 2022 (1 page)
3 February 2022Termination of appointment of Debbie Bell as a secretary on 1 February 2022 (1 page)
3 February 2022Appointment of Mr Colin Dugaid Robertson as a director on 1 February 2022 (2 pages)
3 February 2022Termination of appointment of Gillian Courtney as a director on 1 February 2022 (1 page)
3 February 2022Cessation of Paul Rowe as a person with significant control on 1 February 2022 (1 page)
3 February 2022Cessation of Gillian Courtney as a person with significant control on 1 February 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
18 January 2022Notification of Angela Flounders as a person with significant control on 19 January 2021 (2 pages)
18 January 2022Change of details for Mrs Gillian Courtney as a person with significant control on 19 January 2021 (2 pages)
18 January 2022Change of details for Mr Paul Rowe as a person with significant control on 19 January 2021 (2 pages)
16 December 2021Satisfaction of charge 017908820008 in full (1 page)
16 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Edwin Marshall Rowe as a director on 20 January 2021 (1 page)
21 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
16 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 November 2019Director's details changed for Ms Gillian Southern on 20 August 2016 (2 pages)
4 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
4 November 2019Change of details for Ms Gillian Southern as a person with significant control on 20 August 2016 (2 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (24 pages)
10 April 2017Full accounts made up to 30 June 2016 (24 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
11 April 2016Full accounts made up to 30 June 2015 (21 pages)
11 April 2016Full accounts made up to 30 June 2015 (21 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(8 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 30,000
(8 pages)
30 November 2015Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages)
30 November 2015Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
15 April 2015Accounts for a medium company made up to 30 June 2014 (22 pages)
14 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,000
(8 pages)
14 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,000
(8 pages)
14 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 30,000
(8 pages)
28 May 2014Auditor's resignation (1 page)
28 May 2014Auditor's resignation (1 page)
31 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
31 March 2014Accounts for a medium company made up to 30 June 2013 (21 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30,000
(8 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30,000
(8 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30,000
(8 pages)
18 June 2013Registration of charge 017908820008 (18 pages)
18 June 2013Registration of charge 017908820008 (18 pages)
21 March 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
21 March 2013Accounts for a medium company made up to 30 June 2012 (22 pages)
17 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
17 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages)
21 March 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
21 March 2012Accounts for a medium company made up to 30 June 2011 (23 pages)
26 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (22 pages)
5 April 2011Accounts for a medium company made up to 30 June 2010 (22 pages)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (8 pages)
12 February 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
12 February 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
4 January 2010Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Building 9 Philiadelphia Complex Houghton-Le-Spring Tyne & Wear DH4 4UG on 4 January 2010 (1 page)
27 November 2009Director's details changed for Gillian Southern on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Edwin Marshall Rowe on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Paul Rowe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Paul Rowe on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Edwin Marshall Rowe on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
27 November 2009Director's details changed for Gillian Southern on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
6 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
6 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 03/11/08; full list of members (7 pages)
29 January 2009Return made up to 03/11/08; full list of members (7 pages)
29 January 2009Location of register of members (1 page)
1 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2008Return made up to 03/11/07; full list of members (7 pages)
11 February 2008Return made up to 03/11/07; full list of members (7 pages)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
12 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
6 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
3 January 2007Return made up to 03/11/06; full list of members (3 pages)
3 January 2007Return made up to 03/11/06; full list of members (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
4 August 2006New secretary appointed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 November 2005Return made up to 03/11/05; full list of members (3 pages)
11 November 2005Return made up to 03/11/05; full list of members (3 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
24 December 2004Return made up to 03/11/04; full list of members (8 pages)
24 December 2004Return made up to 03/11/04; full list of members (8 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
19 January 2004Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
19 January 2004Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(8 pages)
10 January 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
10 January 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
14 July 2003Return made up to 03/11/02; full list of members (7 pages)
14 July 2003Return made up to 03/11/02; full list of members (7 pages)
6 December 2002Accounts for a medium company made up to 30 June 2002 (22 pages)
6 December 2002Accounts for a medium company made up to 30 June 2002 (22 pages)
12 December 2001Return made up to 03/11/01; full list of members (6 pages)
12 December 2001Return made up to 03/11/01; full list of members (6 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2001Declaration of satisfaction of mortgage/charge (1 page)
8 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (9 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
12 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
8 November 2000Return made up to 03/11/00; full list of members (6 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Return made up to 03/11/99; full list of members (6 pages)
11 November 1999Return made up to 03/11/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
17 November 1998Return made up to 03/11/98; no change of members (4 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
20 February 1998Accounts for a small company made up to 30 June 1997 (9 pages)
27 October 1997Return made up to 03/11/97; no change of members (4 pages)
27 October 1997Return made up to 03/11/97; no change of members (4 pages)
18 November 1996Return made up to 03/11/96; full list of members (6 pages)
18 November 1996Return made up to 03/11/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
8 November 1996Accounts for a small company made up to 30 June 1996 (9 pages)
5 December 1995Return made up to 03/11/95; no change of members (4 pages)
5 December 1995Return made up to 03/11/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
23 November 1993Return made up to 03/11/93; full list of members
  • 363(287) ‐ Registered office changed on 23/11/93
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 November 1992Return made up to 03/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 1991Nc inc already adjusted 25/10/90 25/10/90 (1 page)
21 February 1991Ad 25/10/90--------- £ si 20000@1 (2 pages)
21 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 1991Ad 25/10/90--------- £ si 20000@1 (2 pages)
21 February 1991Nc inc already adjusted 25/10/90 25/10/90 (1 page)
21 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1989Return made up to 03/11/89; full list of members (4 pages)
22 August 1988Return made up to 10/05/88; full list of members (4 pages)
10 August 1988Wd 21/06/88 ad 27/06/88--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
10 August 1988Wd 21/06/88 ad 27/06/88--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
10 August 1988Particulars of contract relating to shares (3 pages)
10 August 1988Particulars of contract relating to shares (3 pages)
9 August 1988£ nc 2000/10000 (1 page)
11 April 1987Return made up to 10/02/87; full list of members (8 pages)
10 February 1984Incorporation (23 pages)
10 February 1984Incorporation (23 pages)