Company NameFaraday Printed Circuits Limited
DirectorJulia Arkley-Smith
Company StatusIn Administration
Company Number01905822
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NamesValvestate Limited and Faraday Circuits Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMs Julia Arkley-Smith
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(38 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday Printed Circuits Limited 15-19 Faraday Clo
Pattinson Industrial Estate
Washington
Tyne & Wear
NE38 8QJ
Director NameGordon Blyth
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address5 Bramhall Drive
High Generals Wood District 13
Washington
NE38 9DE
Director NameStewart Paul Bowes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1992)
RoleCompany Director
Correspondence AddressSheraton House
Newfield Hall
Lanchester
County Durham
DA7 0SP
Director NameRichard Andrew Whittle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address14 Laurel Road
Saltburn By The Sea
Cleveland
TS12 1HU
Director NameMr John Gordon Arkley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Close
Pattinson North Industrial Est.
District 15 Washington
NE38 8QJ
Secretary NameGordon Blyth
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address5 Bramhall Drive
High Generals Wood District 13
Washington
NE38 9DE
Director NameKelli Arkley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleOffice Administrator
Correspondence Address38 The Strand
Sunderland
Tyne & Wear
SR3 3DS
Director NameChristine Helen Blyth
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address5 Bramhall Drive
High Generals Wood
District 13
Washington
NE38 9DE
Director NameJanet Bowes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 1992)
RoleBank Clerk
Correspondence AddressSheraton House Newfield Hall
Lanchester
County Durham
DH7 0SP
Director NameJacqueline Whittle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 1993)
RoleLibrary Assistant
Correspondence Address14 Laurel Road
Saltburn By The Sea
Cleveland
TS12 1HU
Director NameLucy Arkley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(8 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressThe Hermitage Ravine Terrace
Roker
Sunderland
Tyne And Wear
SR6 9LZ
Director NameSusan Elizabeth Arkley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2000)
RoleAdministration Assistant
Correspondence AddressThe Hermitage Ravine Terrace
Roker
Sunderland
Tyne And Wear
SR6 9LZ
Director NameLucy Arkley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleClerical Assistant
Correspondence AddressThe Hermitage Ravine Terrace
Roker
Sunderland
Tyne And Wear
SR6 9LZ
Director NameKelly Holland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 April 2003)
RoleSecretary
Correspondence AddressThe Old Rectory
Low Willington
Durham
DL15 0DE
Secretary NameMrs Kelli Holland
NationalityBritish
StatusResigned
Appointed19 November 2002(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Marks Lane
West Rainton
Co Durham
DH4 6NX
Director NameKathryn Devoy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2007)
RoleAsst Accountant
Correspondence Address25 Hazelmere Avenue
Melton Park
Gosforth
NE3 5QL
Director NameMr Stephen Robert Spence
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Close
Pattinson North Industrial Est.
District 15 Washington
NE38 8QJ
Director NameMr Anthony Thomas Teasdale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(24 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 19 February 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Faraday Close
Pattinson North Industrial Est.
District 15 Washington
NE38 8QJ
Director NameMr Jamie Pearson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(24 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 27 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressF17 Evolve Business Centre Cygnet Way
Houghton Le Spring
DH4 5QY

Contact

Websitewww.faraday-circuits.co.uk
Telephone0191 4150567
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

16.9k at £1Faraday Printed Circuits Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,160,504
Cash£72,484
Current Liabilities£1,764,991

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

5 July 2011Delivered on: 7 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
2 July 2015Delivered on: 2 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 November 2013Delivered on: 3 December 2013
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
15 July 2013Delivered on: 23 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 July 2011Delivered on: 7 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
6 July 2011Delivered on: 7 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2010Delivered on: 3 November 2010
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Manufacturer -rcs machine -de smear with 10 treatment tanks and overhead gantry conveyor 870MM x 800MM deep. Manufacturer -burkle- model lamev machine multi layer bonding press with computer control. Manufacturer - lenz model - dlg-615-1 machine - single spindle cnc drilling machine with auto stacker please see image for further charges.
Fully Satisfied
14 December 2004Delivered on: 31 December 2004
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

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 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 December 2004Delivered on: 29 December 2004
Satisfied on: 26 May 2011
Persons entitled: C H Blyth and C H Blyth as Executrix of the Estate of G Blyth

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from such company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all the assets and undertaking of the company.
Fully Satisfied
18 February 1999Delivered on: 1 March 1999
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Technic electric cnc drill serial number TEL9506. Lantronic hot air leveller serial number 2045.
Fully Satisfied
11 February 1998Delivered on: 16 February 1998
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 29TH october 1990 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company arising out of the "charged deeds" between the company and arbuthnot factors limited and all bioook debts and other debts the subject thereof and any deed amending or replacing the same. See the mortgage charge document for full details.
Fully Satisfied
5 January 1998Delivered on: 9 January 1998
Satisfied on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Technic electric cnc drill - serial no. TEL9504. Technic electric cnc drill - serial no TEL9507.
Fully Satisfied
29 October 1990Delivered on: 7 November 1990
Satisfied on: 13 July 2011
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
6 August 1987Delivered on: 11 August 1987
Satisfied on: 22 January 1991
Persons entitled: The Co-Operative 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 & floating charge over the goodwill, book debts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

22 February 2021Termination of appointment of Anthony Thomas Teasdale as a director on 19 February 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Stephen Robert Spence as a director on 30 June 2020 (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 October 2017Notification of Faraday Printed Circuits (Holdings) Ltd as a person with significant control on 30 June 2016 (2 pages)
9 October 2017Change of details for Mr Jamie Pearson as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Change of details for Mr Jamie Pearson as a person with significant control on 5 October 2017 (2 pages)
9 October 2017Notification of Faraday Printed Circuits (Holdings) Ltd as a person with significant control on 30 June 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 March 2016Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page)
8 March 2016Termination of appointment of John Gordon Arkley as a director on 3 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,876
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,876
(4 pages)
2 July 2015Registration of charge 019058220014, created on 2 July 2015 (13 pages)
2 July 2015Registration of charge 019058220014, created on 2 July 2015 (13 pages)
2 July 2015Registration of charge 019058220014, created on 2 July 2015 (13 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16,876
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 16,876
(4 pages)
3 December 2013Registration of charge 019058220013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
3 December 2013Registration of charge 019058220013
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,876
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 16,876
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
23 July 2013Registration of charge 019058220012 (17 pages)
23 July 2013Registration of charge 019058220012 (17 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 October 2009Director's details changed for Stephen Robert Spence on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Thomas Teasdale on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Jamie Pearson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jamie Pearson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Gordon Arkley on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Thomas Teasdale on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen Robert Spence on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for John Gordon Arkley on 26 October 2009 (2 pages)
9 June 2009Director appointed stephen robert spence (1 page)
9 June 2009Director appointed stephen robert spence (1 page)
3 June 2009Director appointed anthony thomas teasdale (1 page)
3 June 2009Director appointed anthony thomas teasdale (1 page)
3 June 2009Director appointed jamie pearson (1 page)
3 June 2009Director appointed jamie pearson (1 page)
18 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
18 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary kelli holland (1 page)
7 October 2008Appointment terminated secretary kelli holland (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
23 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
23 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Return made up to 25/10/07; full list of members (2 pages)
26 October 2007Director's particulars changed (1 page)
3 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
3 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
6 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 May 2005 (8 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
5 January 2005Declaration of assistance for shares acquisition (7 pages)
5 January 2005Declaration of assistance for shares acquisition (7 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
31 December 2004Particulars of mortgage/charge (9 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2004Return made up to 07/11/04; full list of members (7 pages)
14 December 2004Return made up to 07/11/04; full list of members (7 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
5 April 2004Accounts for a medium company made up to 31 May 2003 (18 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 November 2003Return made up to 07/11/03; full list of members (7 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
1 May 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
1 May 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002Secretary resigned;director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
15 November 2002Return made up to 11/11/02; full list of members (8 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
6 March 2002Full accounts made up to 31 May 2001 (17 pages)
6 March 2002Full accounts made up to 31 May 2001 (17 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
8 December 1999Return made up to 04/12/99; full list of members (7 pages)
8 December 1999Return made up to 04/12/99; full list of members (7 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Particulars of mortgage/charge (3 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (7 pages)
20 December 1998Return made up to 04/12/98; no change of members (4 pages)
20 December 1998Return made up to 04/12/98; no change of members (4 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
6 May 1994Memorandum and Articles of Association (11 pages)
6 May 1994Memorandum and Articles of Association (11 pages)
21 July 1989Accounts made up to 31 May 1988 (4 pages)
21 July 1989Accounts made up to 31 May 1988 (4 pages)