Company NamePearson Engineering Limited
Company StatusActive
Company Number01876136
CategoryPrivate Limited Company
Incorporation Date10 January 1985(39 years, 4 months ago)
Previous NameNormalpha Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 30400Manufacture of military fighting vehicles
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Secretary NameMrs Liat Shechter Nakash
StatusCurrent
Appointed23 September 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameSir Nicholas Pope
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChair Person
Country of ResidenceEngland
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameLord John Matthew Hutton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameDr Ran Gozali
Date of BirthApril 1970 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed07 October 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Vice President
Country of ResidenceIsrael
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Yoram Aldo Aron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed07 October 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Ian Kenneth Bell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(39 years, 3 months after company formation)
Appointment Duration4 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Terence Joseph Courtney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameDr Alan Richard Reece
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameSimon Richard Reece
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressIngleside Linden Avenue
Newcastle
NE3 4HD
Director NameMr Hugh Randall Flack
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMs Anne Dorothy Reece
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzefield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Director NameMr Stephen William Bedford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(16 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Stocksfield
Northumberland
NE43 7HG
Director NameMr Roger David Anderton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(19 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Simon Paul Gilroy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(19 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 20 October 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Terence Joseph Courtney
NationalityBritish
StatusResigned
Appointed18 June 2004(19 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameCol John Frederick Crompton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2013)
RoleRetired Military
Country of ResidenceUnited Kingdom
Correspondence AddressWincomblee Road
Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Secretary NameMr Philip John Kite
StatusResigned
Appointed08 February 2012(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2017)
RoleCompany Director
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMark Robert Tom Welstead
Date of BirthMarch 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed02 September 2013(28 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Craig Priday
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(28 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameHelen Livingstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameRichard James Beatson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(33 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2022)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameJason Anthony Riby
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(33 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2022)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Paul Michael Langley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(33 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Contact

Websitewww.pearson-eng.com/
Telephone0191 2340001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£81,440,000
Gross Profit£42,789,000
Net Worth£100,218,000
Cash£90,560,000
Current Liabilities£26,368,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

11 June 2010Delivered on: 18 June 2010
Satisfied on: 29 August 2013
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pearson engineering limited current account ac/no 73597482.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anne Dorothy Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: John Peter Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Simon Richard Reece

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anthony David Trapp

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a loan agreement dated 30TH november 1993 and 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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Timothy William Grinstead

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") under the terms of the loan agreement dated 30TH november 1993 and this 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.
Fully Satisfied
5 October 1988Delivered on: 17 October 1988
Satisfied on: 29 August 2013
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
28 July 1986Delivered on: 29 July 1986
Persons entitled: London Interstate Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures and all stocks and shares (please see sheet attached to doc M16 for full details). 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
11 June 2010Delivered on: 18 June 2010
Satisfied on: 29 August 2013
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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pearson engineering limited us dollar business premium account ac/no 84517377.
Fully Satisfied
28 July 1986Delivered on: 29 July 1986
Persons entitled: London Interstate Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The depositor by way of first fixed equitable charge hereby charges in favour of the bank the account and all sums deposited therein from time to time as security for all monies liabilities and obligations due owing or incurred now or at any time and from time to time hereafter to the bank by the depositor.
Fully Satisfied
11 February 2021Delivered on: 15 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 October 2020Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page)
2 October 2020Full accounts made up to 31 December 2019 (30 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (30 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
5 November 2018Appointment of Mr Paul Michael Langley as a director on 9 July 2018 (2 pages)
18 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
18 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
2 August 2018Termination of appointment of Helen Livingstone as a director on 31 July 2018 (1 page)
5 July 2018Appointment of Jason Anthony Riby as a director on 1 July 2018 (2 pages)
5 July 2018Appointment of Richard James Beatson as a director on 1 July 2018 (2 pages)
21 June 2018Termination of appointment of Hugh Randall Flack as a director on 12 June 2018 (1 page)
25 April 2018Director's details changed for Mr Craig Priday on 25 April 2018 (2 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
27 September 2017Full accounts made up to 31 December 2016 (27 pages)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
3 April 2017Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
31 March 2017Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
13 October 2016Full accounts made up to 31 December 2015 (31 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(7 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
6 October 2015Full accounts made up to 31 December 2014 (21 pages)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(7 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
1 October 2014Full accounts made up to 31 December 2013 (22 pages)
19 May 2014Appointment of Helen Livingstone as a director (2 pages)
19 May 2014Appointment of Helen Livingstone as a director (2 pages)
10 January 2014Appointment of Craig Priday as a director (2 pages)
10 January 2014Appointment of Craig Priday as a director (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Appointment of Mark Robert Tom Welstead as a director (2 pages)
25 September 2013Appointment of Mark Robert Tom Welstead as a director (2 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 9 in full (4 pages)
29 August 2013Satisfaction of charge 3 in full (4 pages)
29 August 2013Satisfaction of charge 9 in full (4 pages)
29 August 2013Satisfaction of charge 10 in full (4 pages)
29 August 2013Satisfaction of charge 10 in full (4 pages)
24 July 2013Director's details changed for Mr Simon Paul Gilroy on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Simon Paul Gilroy on 24 July 2013 (2 pages)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Termination of appointment of Alan Reece as a director (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Termination of appointment of Alan Reece as a director (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
25 June 2013Register(s) moved to registered inspection location (1 page)
14 March 2013Termination of appointment of John Crompton as a director (1 page)
14 March 2013Termination of appointment of John Crompton as a director (1 page)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
9 February 2012Appointment of Mr Philip John Kite as a director (2 pages)
9 February 2012Appointment of Mr Philip John Kite as a director (2 pages)
8 February 2012Appointment of Mr Philip John Kite as a secretary (1 page)
8 February 2012Termination of appointment of Terence Courtney as a director (1 page)
8 February 2012Termination of appointment of Terence Courtney as a secretary (1 page)
8 February 2012Appointment of Mr Philip John Kite as a secretary (1 page)
8 February 2012Termination of appointment of Terence Courtney as a director (1 page)
8 February 2012Termination of appointment of Terence Courtney as a secretary (1 page)
28 November 2011Amending 288A to change the dob for simon gilroy from 13/02/1965 to 13/02/1975 (2 pages)
28 November 2011Amending 288A to change the dob for simon gilroy from 13/02/1965 to 13/02/1975 (2 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
11 February 2011Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Simon Paul Gilroy on 4 February 2011 (2 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Dr Alan Richard Reece on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Roger David Anderton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Frederick Crompton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Roger David Anderton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Simon Paul Gilroy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Peter Reece on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Hugh Randall Flack on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Terence Joseph Courtney on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Terence Joseph Courtney on 2 November 2009 (1 page)
2 November 2009Director's details changed for Roger David Anderton on 2 November 2009 (2 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
9 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
11 September 2009Director's change of particulars / simon gilroy / 18/06/2004 (1 page)
11 September 2009Director's change of particulars / simon gilroy / 18/06/2004 (1 page)
16 April 2009Director appointed john peter reece (1 page)
16 April 2009Director appointed john peter reece (1 page)
5 November 2008Return made up to 24/10/08; full list of members (5 pages)
5 November 2008Return made up to 24/10/08; full list of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (23 pages)
6 October 2008Full accounts made up to 31 December 2007 (23 pages)
3 September 2008Director appointed mr john frederick crompton (1 page)
3 September 2008Appointment terminated director stephen bedford (1 page)
3 September 2008Appointment terminated director stephen bedford (1 page)
3 September 2008Director appointed mr john frederick crompton (1 page)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
6 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
12 September 2006Div s-div 04/09/06 (1 page)
12 September 2006Ad 04/09/06--------- £ si [email protected]=34 £ ic 66/100 (2 pages)
12 September 2006Ad 04/09/06--------- £ si [email protected]=34 £ ic 66/100 (2 pages)
12 September 2006Div s-div 04/09/06 (1 page)
20 December 2005£ ic 80/66 22/11/05 £ sr 14@1=14 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2005£ ic 80/66 22/11/05 £ sr 14@1=14 (2 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Return made up to 24/10/05; full list of members (3 pages)
23 November 2005Return made up to 24/10/05; full list of members (3 pages)
10 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
10 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
24 November 2003Return made up to 24/10/03; full list of members (8 pages)
24 November 2003Return made up to 24/10/03; full list of members (8 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
31 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Auditor's resignation (1 page)
19 May 2003Auditor's resignation (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
22 November 2002Return made up to 24/10/02; full list of members (8 pages)
22 November 2002Return made up to 24/10/02; full list of members (8 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
2 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
2 November 2001Return made up to 24/10/01; full list of members (7 pages)
2 November 2001Return made up to 24/10/01; full list of members (7 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
26 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
26 October 1998Accounts for a medium company made up to 31 December 1997 (11 pages)
14 October 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
6 November 1997Return made up to 24/10/97; full list of members (6 pages)
6 November 1997Return made up to 24/10/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 October 1996Return made up to 24/10/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
7 December 1993Particulars of mortgage/charge (5 pages)
15 September 1986Accounts for a dormant company made up to 31 December 1985 (1 page)
15 September 1986Accounts for a dormant company made up to 31 December 1985 (1 page)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
10 January 1985Incorporation (17 pages)
10 January 1985Incorporation (17 pages)