Company NameIBSL Group Limited
Company StatusActive
Company Number02416201
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)
Previous NamesDesignfold Limited and Insulation & Buoyancy Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven Gordon James Renney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 D, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
Director NameMr Remco Boerefijn
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2024(34 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressUnit 14 D, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
Director NameMr Luc De Busscher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2024(34 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 14 D, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
Director NameMr Gordon Renney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameLinda Renney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Secretary NameLinda Renney
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hatfield Drive
Seghill
Cramlington
Northumberland
NE23 7TU
Director NameMr John Robert Rankin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Hepscott
Morpeth
Northumberland
NE6 6LH
Secretary NameMr John Robert Rankin
NationalityBritish
StatusResigned
Appointed03 March 2000(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Hepscott
Morpeth
Northumberland
NE6 6LH
Director NameMr Steven Renney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(15 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 March 2014)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Robert Colver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr John Charles Hepworth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameRichard Charles Monro
StatusResigned
Appointed13 March 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2018)
RoleCompany Director
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(28 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr John Hudspith
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2024)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 14 D, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT

Contact

Websiteibslgroup.co.uk

Location

Registered AddressUnit 14 D, Double Row Delaval Trading Estate
Seaton Delaval
Whitley Bay
Northumberland
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

100 at £1Sig Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

20 May 2020Delivered on: 20 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 14D, delaval trading estate, seaton delaval, whitley bay, NE25 0QT. Hm land registry title number(s) ND116040.
Outstanding
16 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 March 2018Delivered on: 29 March 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 April 2010Delivered on: 20 April 2010
Satisfied on: 28 February 2014
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
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: A fixed charge over the sum of £4,375.
Fully Satisfied
12 April 2007Delivered on: 18 April 2007
Satisfied on: 28 February 2014
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
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: A first charge over the sum of £4,375.00. see the mortgage charge document for full details.
Fully Satisfied
12 July 2004Delivered on: 20 July 2004
Satisfied on: 28 February 2014
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
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: The sum of £4,375.00 paid by the company pursuant to the deed held in the deposit account as defined in the deed.
Fully Satisfied
15 May 2001Delivered on: 16 May 2001
Satisfied on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14D delaval trading estate,double row,seaton delaval,tyne and wear NE25 oqt. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
20 May 2020Registration of charge 024162010007, created on 20 May 2020 (6 pages)
28 April 2020Satisfaction of charge 024162010006 in full (1 page)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 September 2018Satisfaction of charge 024162010005 in full (1 page)
17 April 2018Registration of charge 024162010006, created on 16 April 2018 (22 pages)
29 March 2018Registration of charge 024162010005, created on 29 March 2018 (27 pages)
9 March 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Unit 14 D, Double Row Delaval Trading Estate Seaton Delaval Whitley Bay Northumberland NE25 0QT on 9 March 2018 (1 page)
8 March 2018Cessation of Sig Trading Limited as a person with significant control on 7 March 2018 (1 page)
8 March 2018Notification of Steven Renney as a person with significant control on 7 March 2018 (2 pages)
8 March 2018Appointment of Mr Steven Gordon James Renney as a director on 7 March 2018 (2 pages)
8 March 2018Termination of appointment of Ian Jackson as a director on 7 March 2018 (1 page)
8 March 2018Termination of appointment of Richard Charles Monro as a director on 7 March 2018 (1 page)
8 March 2018Termination of appointment of Richard Charles Monro as a secretary on 7 March 2018 (1 page)
13 October 2017Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages)
13 October 2017Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Appointment of Mr Ian Jackson as a director on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Robert Colver as a director on 13 October 2017 (1 page)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
19 April 2017Termination of appointment of John Charles Hepworth as a director on 19 April 2017 (1 page)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
22 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(7 pages)
9 May 2014Termination of appointment of Linda Renney as a director (1 page)
9 May 2014Termination of appointment of Linda Renney as a director (1 page)
2 April 2014Termination of appointment of a secretary (1 page)
2 April 2014Termination of appointment of a secretary (1 page)
1 April 2014Termination of appointment of Linda Renney as a secretary (1 page)
1 April 2014Termination of appointment of Gordon Renney as a director (1 page)
1 April 2014Appointment of Mr Robert Colver as a director (2 pages)
1 April 2014Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Gordon Renney as a director (1 page)
1 April 2014Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Robert Colver as a director (2 pages)
1 April 2014Termination of appointment of Steven Renney as a director (1 page)
1 April 2014Appointment of Mr Richard Charles Monro as a director (2 pages)
1 April 2014Appointment of Richard Charles Monro as a secretary (2 pages)
1 April 2014Registered office address changed from Unit 14D Delaval Trading Estate Double Row Seaton Delaval Northumberland NE25 0QT on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Steven Renney as a director (1 page)
1 April 2014Appointment of Richard Charles Monro as a secretary (2 pages)
1 April 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
1 April 2014Appointment of Mr Richard Charles Monro as a director (2 pages)
1 April 2014Appointment of Mr John Charles Hepworth as a director (2 pages)
1 April 2014Termination of appointment of Linda Renney as a secretary (1 page)
28 February 2014Satisfaction of charge 3 in full (4 pages)
28 February 2014Satisfaction of charge 4 in full (4 pages)
28 February 2014Satisfaction of charge 4 in full (4 pages)
28 February 2014Satisfaction of charge 2 in full (4 pages)
28 February 2014Satisfaction of charge 3 in full (4 pages)
28 February 2014Satisfaction of charge 2 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
28 April 2011Company name changed insulation & buoyancy services LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
28 April 2011Company name changed insulation & buoyancy services LIMITED\certificate issued on 28/04/11
  • CONNOT ‐
(3 pages)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Linda Renney on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Linda Renney on 3 December 2009 (1 page)
3 December 2009Director's details changed for Steven Renney on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Steven Renney on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Linda Renney on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gordon Renney on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Gordon Renney on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Linda Renney on 3 December 2009 (1 page)
3 December 2009Director's details changed for Gordon Renney on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Linda Renney on 3 December 2009 (1 page)
3 December 2009Director's details changed for Linda Renney on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Steven Renney on 3 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 21/10/08; full list of members (4 pages)
31 October 2008Return made up to 21/10/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Return made up to 21/10/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 21/10/06; full list of members (3 pages)
25 October 2006Director's particulars changed (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Registered office changed on 21/10/05 from: unit 14D delaval trading estate bouble row seaton delaval northumberland NE25 0QT (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (3 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 14D delaval trading estate bouble row seaton delaval northumberland NE25 0QT (1 page)
21 October 2005Director's particulars changed (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
4 January 2005Return made up to 06/11/04; full list of members (7 pages)
4 January 2005Return made up to 06/11/04; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Return made up to 06/11/03; full list of members (7 pages)
6 January 2004Return made up to 06/11/03; full list of members (7 pages)
5 December 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
5 December 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 November 2001Return made up to 06/11/01; full list of members (7 pages)
8 November 2001Return made up to 06/11/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Return made up to 06/11/00; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Return made up to 06/11/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
4 December 1998Return made up to 06/11/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Return made up to 06/11/97; full list of members (6 pages)
16 December 1997Return made up to 06/11/97; full list of members (6 pages)
7 July 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Full accounts made up to 31 March 1996 (16 pages)
13 February 1997Full accounts made up to 31 March 1996 (16 pages)
4 December 1996Registered office changed on 04/12/96 from: 15, hatfield drive, netherfield park, seghill, northumberland. NE23 7TU. (1 page)
4 December 1996Registered office changed on 04/12/96 from: 15, hatfield drive, netherfield park, seghill, northumberland. NE23 7TU. (1 page)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 February 1996Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Return made up to 06/11/95; no change of members (4 pages)
21 November 1995Return made up to 06/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
8 November 1989Memorandum and Articles of Association (8 pages)
8 November 1989Memorandum and Articles of Association (8 pages)