Company NameDelta-Impact Limited
Company StatusActive
Company Number02273501
CategoryPrivate Limited Company
Incorporation Date1 July 1988(35 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameEamon John Francis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(19 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Jonathan Andrew Simpson-Dent
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Gregor John Ross
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Nigel Dorrien Copely
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr William Russell-Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameJulian Edward Hamilton Jeffrey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressTobago House
Hogmoor Lane, Hurst
Reading
RG10 0DH
Director NameCynthia Mary Piddington
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1997)
RoleDirector/Administratoror
Correspondence AddressSpeen Holt West Speen Lane
Speen
Newbury
Berkshire
RG13 1RL
Director NameDavid Milton Piddington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressOakwood House
Ball Hill
Newbury
Berkshire
RG20 0NT
Secretary NameCynthia Mary Piddington
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressSpeen Holt West Speen Lane
Speen
Newbury
Berkshire
RG13 1RL
Director NameAndrew Paul Quigley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressCastle Rising
Westfields Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LH
Director NameAndrew Kenneth Sacre
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address46 Stevenage Road
Knebworth
Herts
SG3 6NN
Secretary NameDavid Cutter
NationalityBritish
StatusResigned
Appointed26 February 1998(9 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 April 2008)
RoleSecretary
Correspondence Address2 Lyttleton Court
Birmingham Street
Halesowen
West Midlands
B63 3HN
Director NameMartin James Cox
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(12 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2008)
RoleManaging Director
Correspondence Address151 High Street
Burbage
Wiltshire
SN8 3AA
Director NameRichard John Clark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(12 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NameStephen Martin Griffiths
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2100 First Avenue Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Simon Lee Thake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 February 2022)
RoleGroup Ceo
Country of ResidencePoland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Secretary NameAvril Miller
NationalityBritish
StatusResigned
Appointed04 April 2008(19 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Valley Road
Newbury
Berkshire
RG14 6HN
Secretary NameMrs Cecilia Taylor
NationalityBritish
StatusResigned
Appointed16 September 2008(20 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 February 2022)
RolePersonal Assistant
Correspondence AddressCatslide Cottage
Hill Green Leckhampstead
Newbury
Berkshire
RG20 8RB
Director NameMr Alan Keith Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(22 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivergate House Newbury Business Park
Newbury
Berkshire
RG14 2PZ
Director NameMr Jeffrey Ralph Clifford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(22 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2100 First Avenue Newbury Business Park
London Road
Newbury
Berkshire
RG14 2PZ
Director NameMr Stephen John Madley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(22 years, 8 months after company formation)
Appointment Duration11 years (resigned 22 February 2022)
RoleGroup Director
Country of ResidenceWales
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ
Director NameMr Peter Laugharne Griffith-Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(28 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2022)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressUnit 4 Mercury Road
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TQ

Contact

Websitewww.deltaimpact.com/
Email address[email protected]
Telephone01488 680200
Telephone regionHungerford

Location

Registered Address4 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches6 other UK companies use this postal address

Shareholders

6.2k at £1Rebound Technology Group Holdings LTD
8.61%
Ordinary A
32.6k at £1Rebound Technology Group Holdings LTD
45.44%
Ordinary B
31.3k at £1Rebound Technology Group Holdings LTD
43.71%
Ordinary C
1.6k at £1Eamon John Francis
2.23%
Ordinary C

Financials

Year2014
Turnover£15,477,395
Gross Profit£2,996,856
Net Worth£1,353,138
Cash£11,321
Current Liabilities£5,351,711

Accounts

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

Returns

Latest Return30 March 2023 (1 year, 1 month ago)
Next Return Due13 April 2024 (overdue)

Charges

22 February 2022Delivered on: 24 February 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
4 September 2012Delivered on: 6 September 2012
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
4 September 2012Delivered on: 6 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the security holder 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
27 February 2012Delivered on: 1 March 2012
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
24 May 2023Delivered on: 26 May 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 February 2022Delivered on: 24 February 2022
Persons entitled: Nvm Pe Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
4 April 2008Delivered on: 10 April 2008
Satisfied on: 3 February 2012
Persons entitled: Fortis Bank Sa-Nv Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
29 June 2001Delivered on: 4 July 2001
Satisfied on: 12 October 2012
Persons entitled: Lloyds Tsb Commercial 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.
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
5 July 2000Delivered on: 12 July 2000
Satisfied on: 24 June 2005
Persons entitled: Newbury Mortgage Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this charge.
Particulars: 4 whitelocks piece,chilton foliat,wiltshire RG17 owl and the gross rents licence fees and other moneys receivable arising out of any lease or sub-lease of the said property (or any part thereof) or any agreement for lease or sub-lease or otherwise.. See the mortgage charge document for full details.
Fully Satisfied
18 June 1992Delivered on: 26 June 1992
Satisfied on: 30 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

7 January 2021Full accounts made up to 31 December 2019 (21 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (19 pages)
2 July 2019Termination of appointment of Alan Keith Brown as a director on 28 June 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 2100 First Avenue Newbury Business Park London Road Newbury Berkshire RG14 2PZ to Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ on 6 December 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 November 2016Termination of appointment of Stephen Martin Griffiths as a director on 8 November 2016 (1 page)
10 November 2016Termination of appointment of Stephen Martin Griffiths as a director on 8 November 2016 (1 page)
4 November 2016Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Peter Laugharne Griffith-Jones as a director on 1 November 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 71,704
(6 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 71,704
(6 pages)
11 February 2016Director's details changed for Eamon John Francis on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Eamon John Francis on 11 February 2016 (2 pages)
9 February 2016Director's details changed for Stephen Martin Griffiths on 22 January 2016 (2 pages)
9 February 2016Director's details changed for Stephen Martin Griffiths on 22 January 2016 (2 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Full accounts made up to 31 December 2014 (15 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 71,704
(7 pages)
21 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 71,704
(7 pages)
28 November 2014Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages)
28 November 2014Director's details changed for Mr Simon Lee Thake on 18 June 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Full accounts made up to 31 December 2013 (15 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 71,704
(7 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 71,704
(7 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 November 2012Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Simon Lee Thake on 1 November 2012 (2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 August 2012Termination of appointment of Richard Clark as a director (1 page)
6 August 2012Termination of appointment of Richard Clark as a director (1 page)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 May 2012Cancellation of shares. Statement of capital on 29 May 2012
  • GBP 71,704
(4 pages)
29 May 2012Cancellation of shares. Statement of capital on 29 May 2012
  • GBP 71,704
(4 pages)
29 May 2012Purchase of own shares. (3 pages)
29 May 2012Purchase of own shares. (3 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Resolutions
  • RES13 ‐ Facility agreement/business of entry 27/02/2012
(15 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 March 2012Resolutions
  • RES13 ‐ Facility agreement/business of entry 27/02/2012
(15 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 December 2011Termination of appointment of Jeffrey Clifford as a director (1 page)
9 December 2011Termination of appointment of Jeffrey Clifford as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Director's details changed for Simon Lee Thake on 19 May 2011 (3 pages)
19 May 2011Director's details changed for Simon Lee Thake on 19 May 2011 (3 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
7 April 2011Appointment of Mr Stephen John Madley as a director (2 pages)
7 April 2011Appointment of Mr Alan Keith Brown as a director (2 pages)
7 April 2011Appointment of Mr Jeffrey Ralph Clifford as a director (2 pages)
7 April 2011Appointment of Mr Alan Keith Brown as a director (2 pages)
7 April 2011Appointment of Mr Stephen John Madley as a director (2 pages)
7 April 2011Appointment of Mr Jeffrey Ralph Clifford as a director (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Full accounts made up to 31 December 2009 (15 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (9 pages)
19 April 2010Director's details changed for Eamon John Francis on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Richard John Clark on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Richard John Clark on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Eamon John Francis on 30 March 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 July 2009Director's change of particulars / simon thake / 01/05/2009 (1 page)
2 July 2009Director's change of particulars / simon thake / 01/05/2009 (1 page)
9 April 2009Return made up to 30/03/09; full list of members (6 pages)
9 April 2009Return made up to 30/03/09; full list of members (6 pages)
6 April 2009Director's change of particulars / simon thake / 04/04/2008 (1 page)
6 April 2009Director's change of particulars / richard clark / 04/04/2008 (1 page)
6 April 2009Director's change of particulars / stephen griffiths / 04/04/2008 (1 page)
6 April 2009Director's change of particulars / richard clark / 04/04/2008 (1 page)
6 April 2009Director's change of particulars / stephen griffiths / 04/04/2008 (1 page)
6 April 2009Director's change of particulars / simon thake / 04/04/2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from delta house tealgate hungerford berkshire RG17 0YT (1 page)
17 September 2008Registered office changed on 17/09/2008 from delta house tealgate hungerford berkshire RG17 0YT (1 page)
16 September 2008Secretary appointed mrs cecilia taylor (1 page)
16 September 2008Secretary appointed mrs cecilia taylor (1 page)
16 September 2008Appointment terminated secretary avril miller (1 page)
16 September 2008Appointment terminated secretary avril miller (1 page)
20 May 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
20 May 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
7 May 2008Capitals not rolled up (1 page)
7 May 2008Capitals not rolled up (1 page)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
25 April 2008Return made up to 30/03/08; full list of members (7 pages)
25 April 2008Return made up to 30/03/08; full list of members (7 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Guarantee/debenture 04/04/2008
(1 page)
22 April 2008Declaration of assistance for shares acquisition (7 pages)
22 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Guarantee/debenture 04/04/2008
(1 page)
22 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Appointment terminated director julian jeffrey (1 page)
21 April 2008Appointment terminated secretary david cutter (1 page)
21 April 2008Appointment terminated director david piddington (1 page)
21 April 2008Secretary appointed avril miller (2 pages)
21 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
21 April 2008Appointment terminated director martin cox (1 page)
21 April 2008Director's change of particulars / eamon francis / 30/03/2008 (1 page)
21 April 2008Director appointed simon lee thake (2 pages)
21 April 2008Secretary appointed avril miller (2 pages)
21 April 2008Director appointed stephen martin griffiths (2 pages)
21 April 2008Appointment terminated director martin cox (1 page)
21 April 2008Appointment terminated director david piddington (1 page)
21 April 2008Director's change of particulars / eamon francis / 30/03/2008 (1 page)
21 April 2008Appointment terminated secretary david cutter (1 page)
21 April 2008Appointment terminated director julian jeffrey (1 page)
21 April 2008Director appointed stephen martin griffiths (2 pages)
21 April 2008Director appointed simon lee thake (2 pages)
21 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
21 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
21 June 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
27 April 2007Return made up to 30/03/07; full list of members (5 pages)
27 April 2007Return made up to 30/03/07; full list of members (5 pages)
8 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
8 June 2006Accounts for a medium company made up to 31 August 2005 (17 pages)
27 April 2006Return made up to 30/03/06; full list of members (5 pages)
27 April 2006Return made up to 30/03/06; full list of members (5 pages)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
9 June 2005Accounts for a medium company made up to 31 August 2004 (17 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
7 June 2005Location of debenture register (1 page)
7 June 2005Location of debenture register (1 page)
27 April 2005£ sr 3196@1 04/02/05 (1 page)
27 April 2005£ sr 3196@1 04/02/05 (1 page)
10 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
30 June 2004Auditor's resignation (1 page)
30 June 2004Auditor's resignation (1 page)
25 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
25 June 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
29 January 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2002Full accounts made up to 31 August 2001 (17 pages)
7 February 2002Full accounts made up to 31 August 2001 (17 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
12 July 2001Full accounts made up to 31 August 2000 (16 pages)
12 July 2001Full accounts made up to 31 August 2000 (16 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
23 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 April 2001Conve 10/04/01 (2 pages)
19 April 2001Conve 10/04/01 (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Full accounts made up to 31 August 1999 (18 pages)
1 June 2000Full accounts made up to 31 August 1999 (18 pages)
25 April 2000Return made up to 14/04/00; full list of members (8 pages)
25 April 2000Return made up to 14/04/00; full list of members (8 pages)
10 November 1999Conve 14/10/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
10 November 1999Conve 14/10/99 (1 page)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
25 June 1999Full accounts made up to 31 August 1998 (17 pages)
25 June 1999Full accounts made up to 31 August 1998 (17 pages)
11 May 1999Registered office changed on 11/05/99 from: delta house, unit 4 station road hungerford berkshire RG17 0DY (1 page)
11 May 1999Registered office changed on 11/05/99 from: delta house, unit 4 station road hungerford berkshire RG17 0DY (1 page)
11 May 1999Return made up to 14/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Return made up to 14/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Statement of affairs (6 pages)
20 July 1998Ad 26/02/98--------- £ si 5000@1 (2 pages)
20 July 1998Statement of affairs (6 pages)
20 July 1998Ad 26/02/98--------- £ si 5000@1 (2 pages)
19 May 1998Full accounts made up to 31 August 1997 (18 pages)
19 May 1998Full accounts made up to 31 August 1997 (18 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
1 May 1998Return made up to 14/04/98; full list of members (6 pages)
30 March 1998£ ic 105000/79900 26/02/98 £ sr 25100@1=25100 (1 page)
30 March 1998£ ic 105000/79900 26/02/98 £ sr 25100@1=25100 (1 page)
13 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 March 1998Ad 26/02/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
13 March 1998£ nc 100/105000 26/02/98 (1 page)
13 March 1998Ad 26/02/98--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
13 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998Secretary resigned;director resigned (1 page)
13 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
13 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998£ nc 100/105000 26/02/98 (1 page)
13 March 1998Ad 26/02/98--------- £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 March 1998Ad 26/02/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
1 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1997Full accounts made up to 31 August 1996 (17 pages)
11 April 1997Full accounts made up to 31 August 1996 (17 pages)
10 October 1996Auditor's resignation (1 page)
10 October 1996Auditor's resignation (1 page)
3 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 1993Return made up to 14/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 June 1992Particulars of mortgage/charge (4 pages)
26 June 1992Particulars of mortgage/charge (4 pages)
8 June 1992Return made up to 14/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/92
(5 pages)
8 June 1992Return made up to 14/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/92
(5 pages)
17 January 1989Wd 15/12/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1989Wd 15/12/88 ad 04/07/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1988Incorporation (12 pages)
1 July 1988Incorporation (12 pages)