Company NameCopperchase Limited
Company StatusActive
Company Number02560141
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Anthony Myers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(14 years, 8 months after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Developments
Country of ResidenceEngland
Correspondence AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameDr Nahid Salih Jasim
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swinton Close
Wembley Park
Middlesex
HA9 9HW
Director NameMrs Awatif Abed Ali
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(23 years after company formation)
Appointment Duration10 years, 5 months
RoleDirector Of Administration
Country of ResidenceUnited Kingdom
Correspondence Address18 Dunsdale Drive
Cramlington
Northumberland
NE23 2GA
Director NameMr Paul Thomas Boydell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(23 years after company formation)
Appointment Duration10 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
Secretary NameMr Paul Boydell
StatusCurrent
Appointed15 December 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
Director NameDavid John Hammond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 28 September 2005)
RoleOperations Director
Correspondence Address36 Layton Road
Parkstone
Poole
Dorset
BH12 2BL
Director NameDudley John Hull
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2001)
RoleTechnical Director
Correspondence Address136 York Road
Broadstone
Dorset
BH18 8EY
Director NameMr Geoffrey Alexander McCreadle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2000)
RoleTechnical Director
Correspondence Address75 Sorrel Gardens
Poole
Dorset
BH18 9WA
Director NameGerald Royston Moyle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ventura Centre
Ventura Place
Poole
Dorset
BH16 5SW
Secretary NameDavid John Hammond
NationalityBritish
StatusResigned
Appointed20 November 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address36 Layton Road
Parkstone
Poole
Dorset
BH12 2BL
Secretary NameMr Martin Keith Eaton
NationalityBritish
StatusResigned
Appointed13 May 1996(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Countess Close
Merley
Wimborne
Dorset
BH21 1UJ
Director NameAnthony Myers
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleAviation Systems Manager
Correspondence AddressWhite Wickets
8 Ballard Road
Swanage
Dorset
BH19 1NG
Secretary NameGerald Royston Moyle
NationalityBritish
StatusResigned
Appointed01 July 2003(12 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ventura Centre
Ventura Place
Poole
Dorset
BH16 5SW
Director NameMr Paul Thomas Boydell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2013)
RoleAte Manager
Country of ResidenceEngland
Correspondence Address1 Elm Close
Cramlington
Northumberland
NE23 3HY
Secretary NameMr Paul Thomas Boydell
StatusResigned
Appointed31 December 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address1 Elm Close
Hartford Green
Cramlington
Northumberland
NE23 3HY
Secretary NameM & Co Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2013(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2016)
Correspondence AddressArgyll House 158 Richmond Park Road
Bournemouth
Dorset
BH8 8TW

Contact

Websitecopperchase.co.uk
Email address[email protected]
Telephone01202 774500
Telephone regionBournemouth

Location

Registered AddressUnit 12a Enterprise Court
Crosland Park
Cramlington
Northumberland
NE23 1LZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches3 other UK companies use this postal address

Shareholders

4.3k at £1Mr Abbas Noaman Abdulhasan
60.65%
Ordinary
1.5k at £1Anthony Myers
20.69%
Ordinary
152 at £1Mr Paul Thomas Boydell
2.13%
Ordinary
1.2k at £1Mr Nahid Salih Jasim
16.54%
Ordinary

Financials

Year2014
Net Worth£439,109
Cash£302,313
Current Liabilities£1,085,099

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 Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

7 February 2019Delivered on: 7 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2015Delivered on: 16 April 2015
Satisfied on: 10 December 2015
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Fully Satisfied
20 March 2001Delivered on: 22 March 2001
Satisfied on: 10 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 8 st georges avenue poole dorset BH12 4ND t/n dt 148389. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 August 1997Delivered on: 30 August 1997
Satisfied on: 10 December 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1993Delivered on: 25 May 1993
Satisfied on: 28 March 2001
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aces house st. Georges avenue poole dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Satisfaction of charge 025601410006 in full (1 page)
7 February 2019Registration of charge 025601410006, created on 7 February 2019 (20 pages)
22 January 2019Satisfaction of charge 025601410005 in full (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
9 March 2017Director's details changed for Mr Anthony Myers on 8 March 2017 (2 pages)
9 March 2017Director's details changed for Mr Anthony Myers on 8 March 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Appointment of Mr Paul Boydell as a secretary on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of M & Co Company Secretaries Limited as a secretary on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Paul Boydell as a secretary on 15 December 2016 (2 pages)
15 December 2016Termination of appointment of M & Co Company Secretaries Limited as a secretary on 15 December 2016 (1 page)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
14 June 2016Registration of charge 025601410005, created on 14 June 2016 (18 pages)
14 June 2016Registration of charge 025601410005, created on 14 June 2016 (18 pages)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
4 February 2016Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Satisfaction of charge 2 in full (4 pages)
10 December 2015Satisfaction of charge 025601410004 in full (4 pages)
10 December 2015Satisfaction of charge 2 in full (4 pages)
10 December 2015Satisfaction of charge 025601410004 in full (4 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 7,130
(8 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 7,130
(8 pages)
27 October 2015Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
27 October 2015Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW (1 page)
16 April 2015Registration of charge 025601410004, created on 15 April 2015 (21 pages)
16 April 2015Registration of charge 025601410004, created on 15 April 2015 (21 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,130
(8 pages)
26 November 2014Director's details changed for Ms Awatif Abed Ali on 25 November 2014 (2 pages)
26 November 2014Director's details changed for Ms Awatif Abed Ali on 25 November 2014 (2 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,130
(8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Unit 1 Ventura Centre Ventura Place Poole Dorset BH16 5SW on 11 April 2014 (1 page)
20 March 2014Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Nahid Salih Jasim on 13 March 2014 (2 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7,130
(8 pages)
5 December 2013Termination of appointment of Paul Boydell as a secretary (1 page)
5 December 2013Appointment of Mrs Awatif Abed Ali as a director (2 pages)
5 December 2013Appointment of M & Co Company Secretaries Limited as a secretary (2 pages)
5 December 2013Director's details changed for Mr Nahid Salih Jasim on 14 November 2013 (2 pages)
5 December 2013Appointment of M & Co Company Secretaries Limited as a secretary (2 pages)
5 December 2013Director's details changed for Mr Nahid Salih Jasim on 14 November 2013 (2 pages)
5 December 2013Termination of appointment of Paul Boydell as a secretary (1 page)
5 December 2013Appointment of Mr Paul Thomas Boydell as a director (2 pages)
5 December 2013Appointment of Mrs Awatif Abed Ali as a director (2 pages)
5 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 7,130
(8 pages)
5 December 2013Appointment of Mr Paul Thomas Boydell as a director (2 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Director's details changed for Mr Nahid Salih Jasim on 27 August 2013 (2 pages)
30 August 2013Termination of appointment of Paul Boydell as a director (1 page)
30 August 2013Termination of appointment of Paul Boydell as a director (1 page)
30 August 2013Director's details changed for Mr Nahid Salih Jasim on 27 August 2013 (2 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 7,130
(6 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 7,130
(6 pages)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
12 September 2012Director's details changed for Anthony Myers on 7 September 2012 (2 pages)
12 September 2012Director's details changed for Anthony Myers on 7 September 2012 (2 pages)
12 September 2012Director's details changed for Anthony Myers on 7 September 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 February 2012Appointment of Mr Paul Thomas Boydell as a secretary (2 pages)
16 February 2012Termination of appointment of Gerald Moyle as a director (1 page)
16 February 2012Termination of appointment of Gerald Moyle as a secretary (1 page)
16 February 2012Termination of appointment of Gerald Moyle as a director (1 page)
16 February 2012Termination of appointment of Gerald Moyle as a secretary (1 page)
16 February 2012Appointment of Mr Paul Thomas Boydell as a secretary (2 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Gerald Royston Moyle on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 October 2010Secretary's details changed for Gerald Royston Moyle on 6 October 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (10 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for Nahid Salih Jasim on 23 September 2009 (1 page)
13 October 2009Director's details changed for Nahid Salih Jasim on 23 September 2009 (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Director appointed nahid salih jasim (3 pages)
3 July 2009Director appointed nahid salih jasim (3 pages)
23 June 2009Director appointed paul thomas boydell (3 pages)
23 June 2009Director appointed paul thomas boydell (3 pages)
28 April 2009Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page)
28 April 2009Director and secretary's change of particulars / gerald moyle / 06/04/2009 (1 page)
27 April 2009Director's change of particulars / anthony myers / 16/04/2009 (1 page)
27 April 2009Director's change of particulars / anthony myers / 16/04/2009 (1 page)
12 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 March 2009Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\ (1 page)
9 March 2009Gbp ic 10366/8083\12/02/09\gbp sr 2283@1=2283\ (1 page)
4 March 2009Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\ (2 pages)
4 March 2009Ad 12/02/09-12/02/09\gbp si 1500@1=1500\gbp ic 8866/10366\ (2 pages)
27 November 2008Return made up to 20/11/08; full list of members (7 pages)
27 November 2008Return made up to 20/11/08; full list of members (7 pages)
12 August 2008Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\ (2 pages)
12 August 2008Ad 23/07/08\gbp si 306@1=306\gbp ic 18560/18866\ (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 December 2007Return made up to 20/11/07; full list of members (6 pages)
5 December 2007Return made up to 20/11/07; full list of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2006Return made up to 20/11/06; full list of members (6 pages)
12 December 2006Return made up to 20/11/06; full list of members (6 pages)
18 July 2006Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560 (2 pages)
18 July 2006Ad 04/07/06--------- £ si 300@1=300 £ ic 18260/18560 (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 December 2005Return made up to 20/11/05; full list of members (6 pages)
6 December 2005Return made up to 20/11/05; full list of members (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
12 September 2005Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 22/07/05--------- £ si 152@1=152 £ ic 23108/23260 (2 pages)
12 September 2005New director appointed (2 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 April 2005Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108 (2 pages)
22 April 2005Ad 31/03/05--------- £ si 250@1=250 £ ic 22858/23108 (2 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Return made up to 20/11/04; full list of members (13 pages)
29 November 2004Return made up to 20/11/04; full list of members (13 pages)
14 April 2004Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538 (2 pages)
14 April 2004Ad 26/03/04--------- £ si 335@1=335 £ ic 27203/27538 (2 pages)
28 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2004Conso 18/12/03 (2 pages)
20 January 2004Return made up to 20/11/03; full list of members (12 pages)
20 January 2004Conso 18/12/03 (2 pages)
20 January 2004Return made up to 20/11/03; full list of members (12 pages)
6 January 2004Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203 (2 pages)
6 January 2004Ad 03/03/03--------- £ si 335@1=335 £ ic 26868/27203 (2 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
30 July 2003Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND (1 page)
30 July 2003Registered office changed on 30/07/03 from: maidment house 8 st george's avenue poole dorset BH12 4ND (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 November 2002Return made up to 20/11/02; full list of members (9 pages)
12 November 2002Return made up to 20/11/02; full list of members (9 pages)
3 September 2002Return made up to 20/11/01; full list of members; amend (8 pages)
3 September 2002Return made up to 20/11/01; full list of members; amend (8 pages)
22 July 2002Auditor's resignation (1 page)
22 July 2002Auditor's resignation (1 page)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
22 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 January 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Particulars of mortgage/charge (6 pages)
22 March 2001Particulars of mortgage/charge (6 pages)
1 March 2001Return made up to 20/11/00; full list of members (9 pages)
1 March 2001Return made up to 20/11/00; full list of members (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
18 May 2000Return made up to 20/11/99; full list of members (9 pages)
18 May 2000Return made up to 20/11/99; full list of members (9 pages)
3 February 2000Full group accounts made up to 31 March 1999 (20 pages)
3 February 2000Full group accounts made up to 31 March 1999 (20 pages)
11 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1999Return made up to 20/11/98; full list of members (6 pages)
11 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
11 February 1999Return made up to 20/11/98; full list of members (6 pages)
5 October 1998Full group accounts made up to 31 December 1997 (20 pages)
5 October 1998Full group accounts made up to 31 December 1997 (20 pages)
28 April 1998Ad 07/11/97--------- £ si 33550@1=33550 £ ic 5000/38550 (2 pages)
28 April 1998Ad 07/11/97--------- £ si 33550@1=33550 £ ic 5000/38550 (2 pages)
28 April 1998£ nc 10000/100000 14/07/97 (1 page)
28 April 1998Return made up to 20/11/97; full list of members (6 pages)
28 April 1998Return made up to 20/11/97; full list of members (6 pages)
28 April 1998£ nc 10000/100000 14/07/97 (1 page)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 1997Full group accounts made up to 31 December 1996 (19 pages)
28 October 1997Full group accounts made up to 31 December 1996 (19 pages)
30 August 1997Particulars of mortgage/charge (6 pages)
30 August 1997Particulars of mortgage/charge (6 pages)
14 February 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 February 1997Return made up to 20/11/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 July 1996Full group accounts made up to 31 December 1995 (19 pages)
3 July 1996Full group accounts made up to 31 December 1995 (19 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
28 November 1995Return made up to 20/11/95; full list of members (6 pages)
28 November 1995Return made up to 20/11/95; full list of members (6 pages)
30 August 1995Full group accounts made up to 31 December 1994 (19 pages)
30 August 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 May 1993Full group accounts made up to 31 December 1992 (15 pages)
21 May 1993Full group accounts made up to 31 December 1992 (15 pages)
9 May 1991Memorandum and Articles of Association (18 pages)
9 May 1991Memorandum and Articles of Association (18 pages)
27 November 1990Memorandum and Articles of Association (5 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1990Incorporation (13 pages)
20 November 1990Incorporation (13 pages)