Company NamePWS Distributors Limited
Company StatusActive
Company Number02214406
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Kevin Francis Gay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleIt & Operations Director
Country of ResidenceEngland
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Marc John Holmes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(35 years after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Secretary NameMr Graham Ronald Thomson
StatusCurrent
Appointed31 January 2023(35 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NamePeter Richard James Hoskinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NameGordon Winspear Stephenson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressEasby Cottage
Easby
Richmond
North Yorkshire
DL10 7EU
Director NameJohn Frederick Stephenson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasingtown
Hartforth, Gilling West
Richmond
DL10 5JR
Director NameRoy Alan Stephenson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 West Wing Atkinson House
Brough Park
Richmond
North Yorkshire
DL10 7PJ
Secretary NamePeter Richard James Hoskinson
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NamePhilip Andrew Elenor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(6 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr Robert Ian Cowen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Secretary NameMr Robert Ian Cowen
NationalityBritish
StatusResigned
Appointed31 May 1999(11 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Director NameRichard Malcolm Ayre
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressLanghorne House
Low Row
Richmond
North Yorkshire
DL11 6PW
Director NameMr John Adam Lennon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr Martin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Secretary NameMr Jonathan Barclay Whisker
StatusResigned
Appointed15 April 2014(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr David John Macarthur
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr Wesley McKenna
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr Aidan John Milburn Jackson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ

Contact

Websitewww.pws.co.uk/
Telephone01325 505555
Telephone regionDarlington

Location

Registered AddressHeighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Shareholders

6.6k at £1Danesmoor LTD
90.34%
Ordinary
710 at $1Danesmoor LTD
9.66%
Ordinary 1

Financials

Year2014
Turnover£56,957,015
Gross Profit£24,387,637
Net Worth£21,387,022
Cash£4,388,144
Current Liabilities£26,499,976

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

29 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
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: Policy no:LO193653072 ins/co:scottish equitable life assured:john lennon. See the mortgage charge document for full details.
Outstanding
8 September 2005Delivered on: 20 September 2005
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: Legal mortgage all land in england and wales now vested in,fixed charge all other land which is now,or in the future becomes,the company's property,all plant and machinery,all rental income and all debts and claims in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Outstanding
14 April 2000Delivered on: 19 April 2000
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 568B station road aycliffe industrial park (formerly estate) newton aycliffe county durham - DU129131.
Outstanding
9 October 1995Delivered on: 12 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of spring road aycliffe industrial estate newton aycliffe also k/a 20 station road aycliffe industrial estate newton aycliffe durham t/no. DU132732.
Outstanding
14 December 2022Delivered on: 16 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 October 2018Delivered on: 25 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 October 2012Delivered on: 7 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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
19 June 2008Delivered on: 20 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the granite plant aycliffe industrial park newton aycliffe t/nos. DU298903, DU136811 and DU197134.
Outstanding
1 November 2005Delivered on: 3 November 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The policy and all amounts (including bonuses) and any amount to be paid. Policy no H199349301, insurance company: bupa heal assurance, life assured: ian cowen.
Outstanding
29 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
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: Policy no:LO192063072 ins/co:scottish equitable life assured:andrew elenor. See the mortgage charge document for full details.
Outstanding
28 April 1994Delivered on: 13 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as (p w s group)limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 31 May 2001
Satisfied on: 23 September 2005
Persons entitled: John Frederick Stephenson, Roy Alan Stephenson, Mark William Wispearstephenson, Peter Richard James Hoskinson and Gordon Winspear Stephenson as Managing Trustees of Pwc Distributors Retirement Benefit Scheme

Classification: Legal charge
Secured details: £424,000 due or to become due from the company to the chargee.
Particulars: Property k/a unit k 371 station road aycliffe industrial estate newton aycliffe county durham.
Fully Satisfied
30 July 1997Delivered on: 20 August 1997
Satisfied on: 18 October 2000
Persons entitled: Italian International Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west side of spring road, aycliffe industrial estate, newton aycliffe, co durham title number DU132732 together with all buildings trade and other fixtures fixed plant and machinery, the benefits of all guarantees, indemnities, contracts of surety or other securities, all shares rights benefits and advantages. Floating charge over all plant machinery and other equipment tools furniture vehicles and goods.
Fully Satisfied
31 July 1997Delivered on: 21 August 1997
Satisfied on: 18 October 2000
Persons entitled:
Mark William Winspear Stephensonas Managing Trustees of the Pws Distributors Limited Retirement Benefit Scheme
Gordon Winspear Stephenson
Peter Richard James Hoskinson
Roy Alan Stephenson
John Frederick Stephenson

Classification: Floating charge
Secured details: £385,000.00 due from the company to the chargee under the floating charge.
Particulars: Floating charge over all the undertaking and goodwill and all property assets and roghts including uncalled capital.
Fully Satisfied
29 April 1994Delivered on: 17 May 1994
Satisfied on: 3 October 2000
Persons entitled: Italian International Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as pws group limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 May 2023Cessation of Mark William Winspear Stephenson as a person with significant control on 2 May 2023 (1 page)
13 March 2023Termination of appointment of Jonathan Barclay Whisker as a director on 31 January 2023 (1 page)
13 March 2023Appointment of Mr Graham Ronald Thomson as a director on 31 January 2023 (2 pages)
13 March 2023Termination of appointment of Jonathan Barclay Whisker as a secretary on 31 January 2023 (1 page)
6 February 2023Full accounts made up to 30 April 2022 (30 pages)
16 December 2022Registration of charge 022144060015, created on 14 December 2022 (17 pages)
11 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
31 August 2022Notification of Danesmoor Group Limited as a person with significant control on 29 April 2022 (2 pages)
2 February 2022Full accounts made up to 30 April 2021 (30 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 February 2021Full accounts made up to 30 April 2020 (30 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Mark William Winspear Stephenson on 1 May 2020 (2 pages)
13 October 2020Appointment of Mr Marc John Holmes as a director on 1 May 2020 (2 pages)
4 January 2020Full accounts made up to 30 April 2019 (30 pages)
3 January 2020Termination of appointment of Aidan Jackson as a director on 31 December 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Wesley Mckenna as a director on 6 June 2019 (1 page)
4 January 2019Full accounts made up to 30 April 2018 (28 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
25 October 2018Registration of charge 022144060014, created on 22 October 2018 (13 pages)
16 May 2018Termination of appointment of John Adam Lennon as a director on 16 May 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 October 2017Full accounts made up to 30 April 2017 (29 pages)
30 October 2017Full accounts made up to 30 April 2017 (29 pages)
18 April 2017Appointment of Mr Aidan Jackson as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Aidan Jackson as a director on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr John Adam Lennon on 18 April 2017 (2 pages)
18 April 2017Appointment of Mr Wesley Mckenna as a director on 6 March 2017 (2 pages)
18 April 2017Appointment of Mr Wesley Mckenna as a director on 6 March 2017 (2 pages)
18 April 2017Director's details changed for Mr John Adam Lennon on 18 April 2017 (2 pages)
1 March 2017Termination of appointment of David Macarthur as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of David Macarthur as a director on 28 February 2017 (1 page)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 30 April 2016 (31 pages)
20 October 2016Full accounts made up to 30 April 2016 (31 pages)
8 November 2015Full accounts made up to 30 April 2015 (25 pages)
8 November 2015Full accounts made up to 30 April 2015 (25 pages)
3 November 2015Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,640
  • USD 710
(8 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,640
  • USD 710
(8 pages)
3 November 2015Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page)
3 November 2015Termination of appointment of Philip Andrew Elenor as a director on 31 October 2015 (1 page)
6 October 2015Appointment of Mr David Macarthur as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr David Macarthur as a director on 1 October 2015 (2 pages)
5 May 2015Appointment of Mr Kevin Francis Gay as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Kevin Francis Gay as a director on 1 May 2015 (2 pages)
4 November 2014Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages)
4 November 2014Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages)
4 November 2014Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages)
4 November 2014Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,640
  • USD 710
(7 pages)
4 November 2014Director's details changed for Philip Andrew Elenor on 4 November 2013 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,640
  • USD 710
(7 pages)
4 November 2014Director's details changed for Mr John Adam Lennon on 4 November 2013 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6,640
  • USD 710
(7 pages)
6 August 2014Full accounts made up to 30 April 2014 (25 pages)
6 August 2014Full accounts made up to 31 October 2013 (26 pages)
6 August 2014Full accounts made up to 30 April 2014 (25 pages)
6 August 2014Full accounts made up to 31 October 2013 (26 pages)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,640
  • USD 710
(8 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,640
  • USD 710
(8 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 6,640
  • USD 710
(8 pages)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (8 pages)
9 November 2012Full accounts made up to 30 April 2012 (25 pages)
9 November 2012Full accounts made up to 30 April 2012 (25 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
8 June 2012Termination of appointment of Martin Elgood as a director (1 page)
8 June 2012Termination of appointment of Martin Elgood as a director (1 page)
4 January 2012Full accounts made up to 30 April 2011 (25 pages)
4 January 2012Full accounts made up to 30 April 2011 (25 pages)
1 December 2011Director's details changed for Martin James Elgood on 1 November 2011 (3 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
1 December 2011Director's details changed for John Adam Lennon on 1 November 2011 (3 pages)
1 December 2011Director's details changed for Martin James Elgood on 1 November 2011 (3 pages)
1 December 2011Director's details changed for John Adam Lennon on 1 November 2011 (3 pages)
1 December 2011Director's details changed for John Adam Lennon on 1 November 2011 (3 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (9 pages)
9 November 2010Full accounts made up to 30 April 2010 (25 pages)
9 November 2010Full accounts made up to 30 April 2010 (25 pages)
17 December 2009Full accounts made up to 30 April 2009 (24 pages)
17 December 2009Full accounts made up to 30 April 2009 (24 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Philip Andrew Elenor on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Adam Lennon on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Philip Andrew Elenor on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mark Stephenson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for John Adam Lennon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mark Stephenson on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
20 February 2009Full accounts made up to 30 April 2008 (23 pages)
20 February 2009Full accounts made up to 30 April 2008 (23 pages)
2 December 2008Return made up to 03/11/08; full list of members (5 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 03/11/08; full list of members (5 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from po box 20 station road aycliffe industrial est newton aycliffe co durham DL5 6XJ (1 page)
2 December 2008Registered office changed on 02/12/2008 from po box 20 station road aycliffe industrial est newton aycliffe co durham DL5 6XJ (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 February 2008Full accounts made up to 30 April 2007 (24 pages)
28 February 2008Full accounts made up to 30 April 2007 (24 pages)
29 November 2007Return made up to 03/11/07; no change of members (8 pages)
29 November 2007Return made up to 03/11/07; no change of members (8 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
28 February 2007Full accounts made up to 30 April 2006 (26 pages)
28 February 2007Full accounts made up to 30 April 2006 (26 pages)
28 November 2006Return made up to 03/11/06; no change of members (8 pages)
28 November 2006Return made up to 03/11/06; no change of members (8 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
7 April 2006Notice of resolution removing auditor (1 page)
7 April 2006Notice of resolution removing auditor (1 page)
20 February 2006Full accounts made up to 30 April 2005 (25 pages)
20 February 2006Full accounts made up to 30 April 2005 (25 pages)
5 December 2005Return made up to 03/11/05; full list of members (10 pages)
5 December 2005Return made up to 03/11/05; full list of members (10 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
26 September 2005Auditor's resignation (1 page)
26 September 2005Declaration of assistance for shares acquisition (7 pages)
26 September 2005Declaration of assistance for shares acquisition (7 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2005Auditor's resignation (1 page)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2005Declaration of assistance for shares acquisition (7 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 2005Declaration of assistance for shares acquisition (7 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Auditor's resignation (2 pages)
23 September 2005Auditor's resignation (2 pages)
23 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Particulars of mortgage/charge (9 pages)
20 September 2005Particulars of mortgage/charge (9 pages)
7 January 2005Full accounts made up to 30 April 2004 (25 pages)
7 January 2005Full accounts made up to 30 April 2004 (25 pages)
16 November 2004Return made up to 03/11/04; change of members (9 pages)
16 November 2004Return made up to 03/11/04; change of members (9 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
14 May 2004£ ic 7000/6640 07/04/04 £ sr 360@1=360 (1 page)
14 May 2004£ ic 10010/7000 08/04/04 £ sr 3010@1=3010 (1 page)
14 May 2004£ ic 7000/6640 07/04/04 £ sr 360@1=360 (1 page)
14 May 2004£ ic 10010/7000 08/04/04 £ sr 3010@1=3010 (1 page)
6 January 2004Full accounts made up to 30 April 2003 (28 pages)
6 January 2004Full accounts made up to 30 April 2003 (28 pages)
2 December 2003Return made up to 03/11/03; full list of members (8 pages)
2 December 2003Return made up to 03/11/03; full list of members (8 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
18 December 2002Full accounts made up to 30 April 2002 (29 pages)
18 December 2002Full accounts made up to 30 April 2002 (29 pages)
1 December 2002Return made up to 03/11/02; full list of members (12 pages)
1 December 2002Return made up to 03/11/02; full list of members (12 pages)
3 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
3 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
20 June 2002£ ic 21450/10010 19/03/02 £ sr 11440@1=11440 (1 page)
20 June 2002£ ic 21450/10010 19/03/02 £ sr 11440@1=11440 (1 page)
11 December 2001Return made up to 03/11/01; change of members (8 pages)
11 December 2001Return made up to 03/11/01; change of members (8 pages)
8 October 2001Full accounts made up to 30 April 2001 (26 pages)
8 October 2001Full accounts made up to 30 April 2001 (26 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
31 May 2001Particulars of mortgage/charge (4 pages)
7 February 2001Full accounts made up to 30 April 2000 (25 pages)
7 February 2001Full accounts made up to 30 April 2000 (25 pages)
27 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Auditor's resignation (1 page)
14 July 2000Auditor's resignation (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
24 December 1999Full accounts made up to 30 April 1999 (22 pages)
24 December 1999Full accounts made up to 30 April 1999 (22 pages)
5 December 1999Return made up to 03/11/99; full list of members (13 pages)
5 December 1999Return made up to 03/11/99; full list of members (13 pages)
4 November 1999£ ic 21810/21450 22/09/99 £ sr 360@1=360 (1 page)
4 November 1999£ ic 21810/21450 22/09/99 £ sr 360@1=360 (1 page)
20 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999New secretary appointed;new director appointed (2 pages)
13 January 1999£ ic 22170/21810 06/11/98 £ sr 360@1=360 (1 page)
13 January 1999£ ic 22170/21810 06/11/98 £ sr 360@1=360 (1 page)
8 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 December 1998Return made up to 03/11/98; change of members (8 pages)
2 December 1998Return made up to 03/11/98; change of members (8 pages)
18 November 1998Full accounts made up to 30 April 1998 (21 pages)
18 November 1998Full accounts made up to 30 April 1998 (21 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
29 December 1997Full accounts made up to 30 April 1997 (25 pages)
29 December 1997Full accounts made up to 30 April 1997 (25 pages)
4 December 1997Return made up to 03/11/97; full list of members (8 pages)
4 December 1997Return made up to 03/11/97; full list of members (8 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Us$ nc 0/1136 27/06/97 (1 page)
15 July 1997Us$ nc 0/1136 27/06/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 July 1997Ad 27/06/97--------- us$ si [email protected]=1136 us$ ic 0/1136 £ si 10730@1=10730 £ ic 11440/22170 (4 pages)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
15 July 1997Ad 27/06/97--------- us$ si [email protected]=1136 us$ ic 0/1136 £ si 10730@1=10730 £ ic 11440/22170 (4 pages)
15 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
15 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
10 January 1997Full group accounts made up to 30 April 1996 (24 pages)
10 January 1997Full group accounts made up to 30 April 1996 (24 pages)
29 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Full group accounts made up to 30 April 1995 (23 pages)
4 March 1996Full group accounts made up to 30 April 1995 (23 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
6 December 1994Return made up to 03/11/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1994Return made up to 03/11/94; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 1994Particulars of mortgage/charge (4 pages)
13 May 1994Particulars of mortgage/charge (4 pages)
12 May 1994Company name changed p w s group LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1994Company name changed p w s group LIMITED\certificate issued on 13/05/94 (2 pages)
21 December 1992Return made up to 03/11/92; full list of members (8 pages)
21 December 1992Return made up to 03/11/92; full list of members (8 pages)
31 August 1990Ad 31/01/89--------- £ si 9000@1 (2 pages)
31 August 1990Ad 31/01/89--------- £ si 9000@1 (2 pages)
15 August 1990Ad 31/01/89--------- £ si 9000@1 (3 pages)
15 August 1990Ad 31/01/89--------- £ si 9000@1 (3 pages)
2 February 1990Ad 04/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 February 1990Ad 04/01/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 November 1988Memorandum and Articles of Association (11 pages)
18 November 1988Memorandum and Articles of Association (11 pages)
1 November 1988Company name changed skillpole LIMITED\certificate issued on 02/11/88 (2 pages)
1 November 1988Company name changed skillpole LIMITED\certificate issued on 02/11/88 (2 pages)
27 January 1988Incorporation (9 pages)
27 January 1988Incorporation (9 pages)