Company NameGetinge IT Solutions Limited
DirectorsThomas Herlev Enevoldsen and StÉPhane Julien Le Roy
Company StatusActive
Company Number01925561
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 11 months ago)
Previous NamesPierre Cesson Limited and Altrax Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Duncan Macrae Normington
StatusCurrent
Appointed28 August 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressGroup House, Unit 5 Bowling Hill Business Park, Qu
Chipping Sodbury
Bristol
BS37 6JL
Director NameThomas Herlev Enevoldsen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed31 March 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGetinge It Solutions A/S Amaliegade 4
1256 Copenhagen K
Denmark
Director NameStÉPhane Julien Le Roy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChairman
Country of ResidenceFrance
Correspondence AddressGetinge Infection Control 30 Boulevard De L'Indust
Tournefeuille
31170
Director NameMr Kevin Peter Bratchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years after company formation)
Appointment Duration3 years (resigned 21 July 1994)
RoleSales Director
Correspondence Address5 Shepherd Leaze
Wotton Under Edge
Gloucestershire
GL12 7LH
Wales
Director NameRobert Peter Suckling
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years after company formation)
Appointment Duration22 years, 11 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House
Bowling Hill Business Park
Chipping Sodbury Bristol
South Gloucestershire
BS37 6JL
Secretary NameShirley Rosemary Livermore
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years after company formation)
Appointment Duration3 years (resigned 12 July 1994)
RoleCompany Director
Correspondence Address5 Vayre Close
Chipping Sodbury
Bristol
Avon
BS17 6NT
Secretary NameMaureen Joan Ashley
NationalityBritish
StatusResigned
Appointed12 July 1994(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 1999)
RoleSecretary
Correspondence Address160 Milton Road
Yate
Bristol
Avon
BS17 5ET
Director NameStephen George Glanfield
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2003)
RoleCompany Director
Correspondence AddressBurleigh Hall Cottage
Burleigh Lane,, Minchinhampton
Stroud
Glos.
GL5 2PF
Wales
Secretary NameSimon Patrick Ellwood
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressSeptember Cottage
Culver Hill Amberley
Stroud
Gloucestershire
GL5 5BB
Wales
Director NameSimon Patrick Ellwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressSeptember Cottage
Culver Hill Amberley
Stroud
Gloucestershire
GL5 5BB
Wales
Director NameNigel Bacon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(18 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House
Bowling Hill Business Park
Chipping Sodbury Bristol
South Gloucestershire
BS37 6JL
Director NameAndrew Thomas Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 July 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Grange Farm Road
Yatton
Bristol
BS49 4RB
Secretary NameNigel Bacon
NationalityBritish
StatusResigned
Appointed28 February 2005(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 June 2014)
RoleSales Director
Correspondence AddressGroup House
Bowling Hill Business Park
Chipping Sodbury Bristol
South Gloucestershire
BS37 6JL
Director NameSylvia Jean Bacon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House
Bowling Hill Business Park
Chipping Sodbury Bristol
South Gloucestershire
BS37 6JL
Director NameAngela Suckling
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House
Bowling Hill Business Park
Chipping Sodbury Bristol
South Gloucestershire
BS37 6JL
Director NameMr Duncan Macrae Normington
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Bowling Hill Business Park, Quarry Road
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6JL
Director NameMr Andrew Clive Southcott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(27 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bowling Hill Business Park, Quarry Road
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6JL
Director NamePer-Ola Ola Nilsson
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 2014(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2014)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Ledfordshire
LU5 5XF
Director NameMichael Torben Lunau
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed02 June 2014(28 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 2019)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressUnit 5 Bowling Hill Business Park, Quarry Road
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6JL
Secretary NameRichard Bloom
NationalityBritish
StatusResigned
Appointed02 June 2014(28 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 August 2014)
RoleCompany Director
Correspondence AddressArjo Huntleigh House Houghton Hall Business Park
Houghton Regis
Dunstable
Ledfordshire
LU5 5XF
Director NameMr Rasmus Steen Jensen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed28 August 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2019)
RoleFinancial Controller
Country of ResidenceDenmark
Correspondence AddressGetinge It Solutions Aps Amaliegade 4
Dk-1256 Copenhagen K
Copenhagen
Denmark
Director NameCharlotte Josefine Enlund
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed05 November 2019(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 November 2023)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressGetinge Ab Lindholmspiren 7a
41756
GÖTeborg
Sweden

Contact

Websitewww.altrax.co.uk

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

675 at £0.1Getinge Holding Limited
67.50%
Ordinary A
200 at £0.1Getinge Holding Limited
20.00%
Ordinary B
25 at £0.1Getinge Holding Limited
2.50%
Ordinary C
100 at £0.1Getinge Holding Limited
10.00%
Ordinary D

Financials

Year2014
Net Worth£762,066
Cash£39,563
Current Liabilities£277,441

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Charges

8 May 2015Delivered on: 13 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 29 July 2011
Satisfied on: 30 May 2014
Persons entitled: Coutts & Company

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.
Fully Satisfied
21 July 2010Delivered on: 31 July 2010
Satisfied on: 15 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: 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.
Fully Satisfied
18 May 2000Delivered on: 20 May 2000
Satisfied on: 15 May 2014
Persons entitled: Gmac Commercial Credited Limited

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
31 January 2000Delivered on: 2 February 2000
Satisfied on: 14 December 2000
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
23 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (148 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 November 2019Appointment of Charlotte Josefine Enlund as a director on 5 November 2019 (2 pages)
13 November 2019Termination of appointment of Michael Torben Lunau as a director on 5 November 2019 (1 page)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
11 July 2019Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
11 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
11 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 April 2019Appointment of Stéphane Julien Le Roy as a director on 31 March 2019 (2 pages)
4 April 2019Appointment of Thomas Herlev Enevoldsen as a director on 31 March 2019 (2 pages)
4 April 2019Termination of appointment of Andrew Clive Southcott as a director on 31 March 2019 (1 page)
4 April 2019Termination of appointment of Rasmus Steen Jensen as a director on 31 March 2019 (1 page)
4 April 2019Termination of appointment of Duncan Macrae Normington as a director on 31 March 2019 (1 page)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (18 pages)
16 October 2017Resolutions
  • RES13 ‐ Section 479A(2)(a) 31/12/2016
(1 page)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (9 pages)
17 July 2015Termination of appointment of Andrew Thomas Jones as a director on 17 July 2015 (1 page)
17 July 2015Termination of appointment of Andrew Thomas Jones as a director on 17 July 2015 (1 page)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(9 pages)
2 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(9 pages)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Ledfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Ledfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Arjo Huntleigh House Houghton Hall Business Park Houghton Regis Dunstable Ledfordshire LU5 5XF to Unit 5 Bowling Hill Business Park, Quarry Road Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 2 June 2015 (1 page)
13 May 2015Registration of charge 019255610005, created on 8 May 2015 (9 pages)
13 May 2015Registration of charge 019255610005, created on 8 May 2015 (9 pages)
13 May 2015Registration of charge 019255610005, created on 8 May 2015 (9 pages)
2 September 2014Appointment of Mr Rasmus Steen Jensen as a director on 28 August 2014 (2 pages)
2 September 2014Termination of appointment of Richard Bloom as a secretary on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Per-Ola Ola Nilsson as a director on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Richard Bloom as a secretary on 28 August 2014 (1 page)
2 September 2014Termination of appointment of Per-Ola Ola Nilsson as a director on 28 August 2014 (1 page)
2 September 2014Appointment of Mr Rasmus Steen Jensen as a director on 28 August 2014 (2 pages)
1 September 2014Appointment of Mr Duncan Macrae Normington as a secretary on 28 August 2014 (2 pages)
1 September 2014Appointment of Mr Duncan Macrae Normington as a secretary on 28 August 2014 (2 pages)
28 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
28 August 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 June 2014Termination of appointment of Nigel Bacon as a secretary (2 pages)
17 June 2014Termination of appointment of Nigel Bacon as a director (2 pages)
17 June 2014Registered office address changed from Group House Bowling Hill Business Park Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 17 June 2014 (2 pages)
17 June 2014Appointment of Michael Torben Lunau as a director (3 pages)
17 June 2014Termination of appointment of Sylvia Bacon as a director (2 pages)
17 June 2014Registered office address changed from Group House Bowling Hill Business Park Chipping Sodbury Bristol South Gloucestershire BS37 6JL on 17 June 2014 (2 pages)
17 June 2014Termination of appointment of Robert Suckling as a director (2 pages)
17 June 2014Appointment of Michael Torben Lunau as a director (3 pages)
17 June 2014Termination of appointment of Robert Suckling as a director (2 pages)
17 June 2014Appointment of Richard Bloom as a secretary (3 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2014Termination of appointment of Nigel Bacon as a director (2 pages)
17 June 2014Termination of appointment of Sylvia Bacon as a director (2 pages)
17 June 2014Termination of appointment of Angela Suckling as a director (2 pages)
17 June 2014Appointment of Per Ola Nilsson as a director (3 pages)
17 June 2014Appointment of Richard Bloom as a secretary (3 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 June 2014Termination of appointment of Nigel Bacon as a secretary (2 pages)
17 June 2014Termination of appointment of Angela Suckling as a director (2 pages)
17 June 2014Appointment of Per Ola Nilsson as a director (3 pages)
30 May 2014Satisfaction of charge 4 in full (1 page)
30 May 2014Satisfaction of charge 4 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(9 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(9 pages)
15 May 2014Satisfaction of charge 3 in full (1 page)
15 May 2014Satisfaction of charge 2 in full (1 page)
15 May 2014Satisfaction of charge 3 in full (1 page)
28 January 2014Full accounts made up to 30 September 2013 (18 pages)
28 January 2014Full accounts made up to 30 September 2013 (18 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (21 pages)
7 January 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (21 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(9 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2014
(9 pages)
10 December 2012Appointment of Mr Duncan Macrae Normington as a director (2 pages)
10 December 2012Appointment of Mr Duncan Macrae Normington as a director (2 pages)
10 December 2012Appointment of Mr Duncan Macrae Normington as a director (2 pages)
10 December 2012Appointment of Mr Duncan Macrae Normington as a director (2 pages)
7 December 2012Appointment of Mr Andrew Clive Southcott as a director (2 pages)
7 December 2012Appointment of Mr Andrew Clive Southcott as a director (2 pages)
30 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
27 July 2012Secretary's details changed for Nigel Bacon on 27 July 2012 (1 page)
27 July 2012Director's details changed for Robert Peter Suckling on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Nigel Bacon on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Angela Suckling on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Sylvia Jean Bacon on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Sylvia Jean Bacon on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Angela Suckling on 27 July 2012 (2 pages)
27 July 2012Secretary's details changed for Nigel Bacon on 27 July 2012 (1 page)
27 July 2012Director's details changed for Robert Peter Suckling on 27 July 2012 (2 pages)
27 July 2012Director's details changed for Nigel Bacon on 27 July 2012 (2 pages)
18 May 2012Appointment of Angela Suckling as a director (3 pages)
18 May 2012Appointment of Angela Suckling as a director (3 pages)
12 April 2012Appointment of Sylvia Jean Bacon as a director (3 pages)
12 April 2012Appointment of Sylvia Jean Bacon as a director (3 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 June 2011Director's details changed for Andrew Jones on 16 April 2011 (3 pages)
21 June 2011Director's details changed for Andrew Jones on 16 April 2011 (3 pages)
3 June 2011Annual return made up to 15 April 2011 (15 pages)
3 June 2011Annual return made up to 15 April 2011 (15 pages)
23 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
23 February 2011Accounts for a small company made up to 30 September 2010 (8 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 February 2010Accounts for a small company made up to 30 September 2009 (8 pages)
12 August 2009Return made up to 05/07/09; no change of members (5 pages)
12 August 2009Return made up to 05/07/09; no change of members (5 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
26 August 2008Return made up to 05/07/08; no change of members (6 pages)
26 August 2008Return made up to 05/07/08; no change of members (6 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
27 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
4 August 2007Return made up to 05/07/07; full list of members (8 pages)
4 August 2007Return made up to 05/07/07; full list of members (8 pages)
19 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2007Accounts for a small company made up to 30 September 2006 (9 pages)
19 January 2007Accounts for a small company made up to 30 September 2006 (9 pages)
8 December 2006£ sr 25000@1 28/02/06 (1 page)
8 December 2006£ sr 25000@1 28/02/06 (1 page)
8 September 2006Return made up to 05/07/06; full list of members (7 pages)
8 September 2006Return made up to 05/07/06; full list of members (7 pages)
8 May 2006£ ic 150100/125100 31/08/05 £ sr 25000@1=25000 (1 page)
8 May 2006£ ic 150100/125100 31/08/05 £ sr 25000@1=25000 (1 page)
8 May 2006Resolutions
  • RES13 ‐ Subdivide 31/03/06
(1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2006S-div 31/03/06 (1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2006S-div 31/03/06 (1 page)
8 May 2006Resolutions
  • RES13 ‐ Subdivide 31/03/06
(1 page)
3 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 June 2005Return made up to 05/07/05; full list of members (7 pages)
28 June 2005Return made up to 05/07/05; full list of members (7 pages)
30 March 2005£ ic 100100/75100 31/08/04 £ sr 25000@1=25000 (1 page)
30 March 2005£ ic 75100/50100 28/02/05 £ sr 25000@1=25000 (2 pages)
30 March 2005£ ic 100100/75100 31/08/04 £ sr 25000@1=25000 (1 page)
30 March 2005£ ic 75100/50100 28/02/05 £ sr 25000@1=25000 (2 pages)
23 March 2005New secretary appointed (1 page)
23 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
23 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
23 March 2005New secretary appointed (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
16 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 July 2004£ ic 150100/125100 29/02/04 £ sr 25000@1=25000 (1 page)
16 July 2004£ ic 175100/150100 31/08/03 £ sr 25000@1=25000 (1 page)
16 July 2004£ ic 150100/125100 29/02/04 £ sr 25000@1=25000 (1 page)
16 July 2004£ ic 175100/150100 31/08/03 £ sr 25000@1=25000 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
10 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
25 September 2002Ad 16/09/02--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages)
25 September 2002Nc inc already adjusted 16/09/02 (1 page)
25 September 2002Ad 16/09/02--------- £ si 175000@1=175000 £ ic 100/175100 (2 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Nc inc already adjusted 16/09/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Auditor's resignation (1 page)
29 July 2002Auditor's resignation (1 page)
21 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
21 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/02
(7 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 July 2001Return made up to 05/07/01; full list of members (7 pages)
25 July 2001Return made up to 05/07/01; full list of members (7 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (11 pages)
22 May 2001Accounts for a small company made up to 30 September 2000 (11 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Return made up to 05/07/00; full list of members (7 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Return made up to 05/07/00; full list of members (7 pages)
13 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
13 December 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
1 October 1999Company name changed pierre cesson LIMITED\certificate issued on 04/10/99 (3 pages)
1 October 1999Company name changed pierre cesson LIMITED\certificate issued on 04/10/99 (3 pages)
13 July 1999Return made up to 05/07/99; no change of members (4 pages)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 July 1999Return made up to 05/07/99; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
5 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
11 July 1997Return made up to 05/07/97; full list of members (6 pages)
11 July 1997Return made up to 05/07/97; full list of members (6 pages)
10 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 July 1996Registered office changed on 10/07/96 from: unit 5 bowling hill business park quarry road chipping sodbury bristol avon BS17 6DA (1 page)
10 July 1996Registered office changed on 10/07/96 from: unit 5 bowling hill business park quarry road chipping sodbury bristol avon BS17 6DA (1 page)
10 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
10 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
10 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
27 June 1995Registered office changed on 27/06/95 from: group house 9 horse street chipping sodbury bristol avon BS17 6DA (1 page)
27 June 1995Registered office changed on 27/06/95 from: group house 9 horse street chipping sodbury bristol avon BS17 6DA (1 page)
24 June 1985Certificate of incorporation (1 page)
24 June 1985Certificate of incorporation (1 page)