Company NameGriffith Textile Machines Limited
Company StatusActive
Company Number01845474
CategoryPrivate Limited Company
Incorporation Date4 September 1984(39 years, 8 months ago)
Previous NamesOldsquire Limited and Bonas Griffith Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Neil Stanley Grabham
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed02 August 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr Philip John Turnbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Secretary NameMrs Elaine Ann Evans
StatusCurrent
Appointed02 August 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr Christopher Urquhart Clarke
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(27 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr Nicholas David George Coburn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr David Robert Acheson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr David Andrew Bowden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMrs Gillian Griffith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burdon Road
Cleadon
Sunderland
SR6 7RU
Director NameMr John Dalton Griffith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burdon Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RU
Director NameMr Walter O. Wilson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Grange Moyallin
Portadown
County Armagh
BT63 5JZ
Northern Ireland
Secretary NameMr Douglas Archbold
NationalityBritish
StatusResigned
Appointed29 October 1991(7 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rock Lodge Road
Roker
Sunderland
Tyne & Wear
SR6 9NX
Director NameSandra Kemp
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 05 June 2007)
RoleCommercial Manager
Correspondence Address13 Shotley Avenue
Sunderland
Tyne & Wear
SR5 1PS
Director NameMr Edward Brice Wilson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address146 Marlacoo Road
Portadown
Craigavon
County Armagh
BT62 3TD
Northern Ireland
Director NamePeter John Griffiths
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2007)
RoleTechnical Director
Correspondence Address132 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BS
Director NameMr Charles Lambert Marie Francois Gylain Beauduin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 2007(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLenniksesteenweg 440
Halle
1500
Belgium
Director NameMr Germain Gustave Henri Noel Arnoys
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 2007(22 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOmloopstraat 1
Waregem
B-8791 West-Vlaanderen
B-8791
Secretary NameMrs Debra Ann Almond
NationalityBritish
StatusResigned
Appointed01 October 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2010)
RoleAccountant
Correspondence Address1 Midsomer Close
Moorside
Sunderland
Tyne & Wear
SR3 2RN
Director NameMr David John Watson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(25 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMr David Albert Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(28 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
Director NameMrs Carole Lisa Watson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(28 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Walton Road District 15 Pattinson North Ind Esta
Washington
Tyne And Wear
NE38 8QA

Contact

Websitegriffith-textile-machines.co.uk
Telephone0191 4162233
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Walton Road District 15
Pattinson North Ind. Est.
Washington
Tyne And Wear
NE38 8QA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

580.6k at £1David Watson
96.77%
Ordinary A
6.3k at £1Philip Turnbull
1.05%
Ordinary B
3.2k at £1Christopher Clarke
0.53%
Ordinary B
3.2k at £1Neil Grabham
0.53%
Ordinary B
1.4k at £1Andrew White
0.23%
Ordinary B
1.4k at £1David Taylor
0.23%
Ordinary B
1.4k at £1Elaine Evans
0.23%
Ordinary B
975 at £1David Watson
0.16%
Ordinary C
650 at £1Alan Pearson
0.11%
Ordinary C
650 at £1Brian Snowdon
0.11%
Ordinary C
325 at £1Neville Syson
0.05%
Ordinary C

Financials

Year2014
Net Worth£691,344
Cash£263,816
Current Liabilities£249,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

23 January 2015Delivered on: 11 February 2015
Persons entitled:
Investacc Pension Trustees Limited
Carole Lisa Watson
David John Watson

Classification: A registered charge
Outstanding
13 June 2006Delivered on: 15 June 2006
Satisfied on: 23 November 2012
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The equipment being 1 haas VF3 vmc 1998 serial no 11488, 1 x lk cmm cordinate measuring machine 1998 serial no G90C/15944, 1 x haas VF1 vmc 1998 serial no 15149,for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
19 May 2005Delivered on: 27 May 2005
Satisfied on: 17 November 2009
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (I) haas VF3 vmc 1998 ser/no 11488; (ii) lk cmm cordinate measuring machine 1998 ser/no G90C/15944; (iii) haas VF1 vmc 1998 ser/no 15149; the proceeds of all policies of insurance and benefit of all options and rights thereon.
Fully Satisfied
9 October 2001Delivered on: 17 October 2001
Satisfied on: 16 October 2007
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: 9 walton road pattinson north industrial estate washington tyne and wear title number TY274104.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 16 October 2007
Persons entitled: Barclays 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
13 September 2001Delivered on: 25 September 2001
Satisfied on: 16 October 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gts bid deposit bid number 49921355. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
22 September 1992Delivered on: 23 September 1992
Satisfied on: 22 August 1995
Persons entitled: Ulstercarpet Mills (Holdings) Limited

Classification: Legal charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land on the pattinson north industrial estate washington tyne and wear k/a site 12 (please see doc for full details).
Fully Satisfied

Filing History

18 February 2021Termination of appointment of David Albert Taylor as a director on 5 February 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
11 November 2020Notification of Ulster Carpet Mills as a person with significant control on 10 March 2020 (1 page)
5 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
5 November 2020Cessation of David John Watson as a person with significant control on 10 March 2020 (1 page)
3 November 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
22 October 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Second filing of Confirmation Statement dated 15/10/2016 (5 pages)
21 March 2017Second filing of Confirmation Statement dated 15/10/2016 (5 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2017Appointment of Mr David Robert Acheson as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Nicholas David George Coburn as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr David Robert Acheson as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Mr Nicholas David George Coburn as a director on 9 March 2017 (2 pages)
27 February 2017Satisfaction of charge 018454740007 in full (1 page)
27 February 2017Satisfaction of charge 018454740007 in full (1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 January 2017Second filing for the appointment of Carole Watson as a director (6 pages)
23 January 2017Second filing for the appointment of Carole Watson as a director (6 pages)
24 October 2016Director's details changed for Mrs Carole Lisa Watson on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/03/2017.
(8 pages)
24 October 2016Director's details changed for Mrs Carole Lisa Watson on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/03/2017.
(8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600,000
(8 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Registration of charge 018454740007, created on 23 January 2015 (26 pages)
11 February 2015Registration of charge 018454740007, created on 23 January 2015 (26 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
19 December 2014Particulars of variation of rights attached to shares (2 pages)
19 December 2014Particulars of variation of rights attached to shares (2 pages)
8 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 600,000
(8 pages)
8 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 600,000
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 600,000
(6 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 600,000
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
25 March 2013Appointment of Mr David Taylor as a director (2 pages)
25 March 2013Appointment of Mrs Carole Lisa Watson as a director (2 pages)
25 March 2013Appointment of Mrs Carole Lisa Watson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2017.
(3 pages)
25 March 2013Appointment of Mrs Carole Lisa Watson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 23/01/2017.
(3 pages)
25 March 2013Appointment of Mr David Taylor as a director (2 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Appointment of Mr Chris Clarke as a director (2 pages)
28 August 2012Appointment of Mr Chris Clarke as a director (2 pages)
30 January 2012Notice of completion of voluntary arrangement (15 pages)
30 January 2012Notice of completion of voluntary arrangement (15 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages)
21 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages)
21 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2011 (19 pages)
12 May 2011Change of share class name or designation (1 page)
12 May 2011Change of share class name or designation (1 page)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 August 2010Termination of appointment of Edward Wilson as a director (1 page)
16 August 2010Appointment of Mr Neil Stanley Grabham as a director (2 pages)
16 August 2010Termination of appointment of Charles Beauduin as a director (1 page)
16 August 2010Termination of appointment of Debra Almond as a secretary (1 page)
16 August 2010Appointment of Mrs Elaine Ann Evans as a secretary (1 page)
16 August 2010Termination of appointment of Edward Wilson as a director (1 page)
16 August 2010Appointment of Mr Philip John Turnbull as a director (2 pages)
16 August 2010Termination of appointment of Debra Almond as a secretary (1 page)
16 August 2010Appointment of Mrs Elaine Ann Evans as a secretary (1 page)
16 August 2010Appointment of Mr David John Watson as a director (2 pages)
16 August 2010Appointment of Mr David John Watson as a director (2 pages)
16 August 2010Termination of appointment of Germain Arnoys as a director (1 page)
16 August 2010Appointment of Mr Philip John Turnbull as a director (2 pages)
16 August 2010Termination of appointment of Charles Beauduin as a director (1 page)
16 August 2010Appointment of Mr Neil Stanley Grabham as a director (2 pages)
16 August 2010Termination of appointment of John Griffith as a director (1 page)
16 August 2010Termination of appointment of John Griffith as a director (1 page)
16 August 2010Termination of appointment of Germain Arnoys as a director (1 page)
16 August 2010Termination of appointment of Walter Wilson as a director (1 page)
16 August 2010Termination of appointment of Walter Wilson as a director (1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 July 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Edward Brice Wilson on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Charles Lambert Marie Francois Gylain Beauduin on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Germain Gustave Henri Noel Arnoys on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Dalton Griffith on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Dalton Griffith on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Germain Gustave Henri Noel Arnoys on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Edward Brice Wilson on 15 October 2009 (2 pages)
11 November 2009Director's details changed for Charles Lambert Marie Francois Gylain Beauduin on 15 October 2009 (2 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 September 2009Accounts for a small company made up to 31 December 2008 (10 pages)
15 October 2008Return made up to 15/10/08; full list of members (5 pages)
15 October 2008Return made up to 15/10/08; full list of members (5 pages)
2 October 2008Secretary appointed mrs debra ann almond (1 page)
2 October 2008Secretary appointed mrs debra ann almond (1 page)
24 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
24 July 2008Accounts for a medium company made up to 31 December 2007 (14 pages)
5 June 2008Appointment terminated secretary douglas archbold (1 page)
5 June 2008Appointment terminated secretary douglas archbold (1 page)
5 November 2007Return made up to 15/10/07; full list of members (3 pages)
5 November 2007Return made up to 15/10/07; full list of members (3 pages)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
4 October 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 15/10/06; full list of members (4 pages)
18 October 2006Return made up to 15/10/06; full list of members (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
17 October 2005Return made up to 15/10/05; full list of members (3 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
27 May 2005Particulars of mortgage/charge (4 pages)
10 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
10 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
25 October 2004Return made up to 15/10/04; full list of members (9 pages)
25 October 2004Return made up to 15/10/04; full list of members (9 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
22 October 2003Return made up to 15/10/03; full list of members (9 pages)
22 October 2003Return made up to 15/10/03; full list of members (9 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
27 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
25 October 2002Return made up to 15/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2002Return made up to 15/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
25 September 2001Particulars of mortgage/charge (5 pages)
13 December 2000Memorandum and Articles of Association (6 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 December 2000Memorandum and Articles of Association (6 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
27 October 2000Return made up to 15/10/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Return made up to 15/10/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 October 1999Return made up to 15/10/99; full list of members (8 pages)
22 October 1999Return made up to 15/10/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
2 October 1998Ad 22/09/98--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1998Ad 22/09/98--------- £ si 150000@1=150000 £ ic 450000/600000 (2 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Return made up to 15/10/97; no change of members (4 pages)
20 October 1997Return made up to 15/10/97; no change of members (4 pages)
5 November 1996Return made up to 19/10/96; full list of members (6 pages)
5 November 1996Return made up to 19/10/96; full list of members (6 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996£ nc 300000/1000000 19/09/96 (1 page)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1996Ad 23/09/96--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 1996Ad 23/09/96--------- £ si 150000@1=150000 £ ic 30000/180000 (2 pages)
25 September 1996£ nc 300000/1000000 19/09/96 (1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Return made up to 19/10/95; full list of members (6 pages)
24 October 1995Return made up to 19/10/95; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1988Director resigned (2 pages)
15 December 1988Director resigned (2 pages)