Company NameIndustrial Technology Systems Limited
Company StatusActive
Company Number02658829
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMalcolm Knott
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Simon Michael Close
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Secretary NameMr Simon Michael Close
StatusCurrent
Appointed29 October 2009(18 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Julian Mark Gerald Taylor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(26 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr George Ritchie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(29 years after company formation)
Appointment Duration3 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Andrew Ian Mills
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(32 years, 3 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMazin Wajih Alkhalidi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleOperations Director
Correspondence AddressTalmont
5 Seamer Road Hilton
Yarm
Cleveland
TS15 9JH
Secretary NameMazin Wajih Alkhalidi
NationalityBritish
StatusResigned
Appointed30 October 1991(same day as company formation)
RoleProject Engineer
Correspondence AddressTalmont
5 Seamer Road Hilton
Yarm
Cleveland
TS15 9JH
Secretary NameSusan Louise Brown
NationalityBritish
StatusResigned
Appointed08 February 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address23 Florence Court
Ingleby Barwick
Stockton On Tees
TS17 0YJ
Director NameMr George William Smerdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 October 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Vaudrey Drive
Woolston
Warrington
Cheshire
WA1 4HG
Secretary NameSusan Knott
NationalityBritish
StatusResigned
Appointed26 January 2005(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address5 Woodside
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0ST
Director NameMr Michael Arthur
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(20 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 April 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Graham John Ives
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(21 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2023)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMr Timothy Gerald Gilroy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteits-ltd.co.uk
Email address[email protected]
Telephone01642 222232
Telephone regionMiddlesbrough

Location

Registered AddressIts House
High Force Road Riverside Park
Middlesbrough
Cleveland
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

4.1k at £1Malcolm Knott
81.00%
Ordinary
335 at £1Graham Ives
6.70%
Ordinary
335 at £1Julian Taylor
6.70%
Ordinary
280 at £1Simon Michael Close
5.60%
Ordinary

Financials

Year2014
Net Worth£300,529
Current Liabilities£733,494

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

27 February 2014Delivered on: 8 March 2014
Satisfied on: 17 May 2014
Persons entitled: Tees Valley Catayst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2014Delivered on: 10 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 7 February 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 1998Delivered on: 3 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the deposit(s) into the account with the bank at it's middlesborough branch in the name of lloyds bank PLC re industrial technology systems limited denominated in us dollars designated currency account and now numbered 11259296 and any account amending or replacing thereof. See the mortgage charge document for full details.
Outstanding
24 July 1995Delivered on: 31 July 1995
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.
Outstanding

Filing History

30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
1 April 2020Satisfaction of charge 1 in full (1 page)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
2 January 2018Appointment of Dr Stanley Derek Higgins as a director on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 30 October 2017 with updates (5 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 December 2015Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Timothy Gerald Gilroy as a director on 1 December 2015 (1 page)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(7 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(7 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(7 pages)
21 August 2014Appointment of Mr Timothy Gerald Gilroy as a director on 16 July 2014 (2 pages)
21 August 2014Appointment of Mr Timothy Gerald Gilroy as a director on 16 July 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 May 2014Satisfaction of charge 026588290005 in full (4 pages)
17 May 2014Satisfaction of charge 026588290005 in full (4 pages)
8 March 2014Registration of charge 026588290005 (22 pages)
8 March 2014Registration of charge 026588290005 (22 pages)
10 February 2014Registration of charge 026588290004 (22 pages)
10 February 2014Registration of charge 026588290004 (22 pages)
7 February 2014Registration of charge 026588290003 (22 pages)
7 February 2014Registration of charge 026588290003 (22 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(7 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
(7 pages)
31 October 2013Director's details changed for Malcolm Knott on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Malcolm Knott on 1 October 2013 (2 pages)
31 October 2013Director's details changed for Malcolm Knott on 1 October 2013 (2 pages)
30 October 2013Termination of appointment of Michael Arthur as a director (1 page)
30 October 2013Termination of appointment of Michael Arthur as a director (1 page)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 May 2013Appointment of Mr Julian Mark Gerald Taylor as a director (2 pages)
22 May 2013Appointment of Mr Graham John Ives as a director (2 pages)
22 May 2013Appointment of Mr Julian Mark Gerald Taylor as a director (2 pages)
22 May 2013Appointment of Mr Graham John Ives as a director (2 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
8 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
8 November 2012Termination of appointment of George Smerdon as a director (1 page)
8 November 2012Register(s) moved to registered office address (1 page)
8 November 2012Register(s) moved to registered office address (1 page)
8 November 2012Termination of appointment of George Smerdon as a director (1 page)
7 November 2012Termination of appointment of George Smerdon as a director (1 page)
7 November 2012Termination of appointment of George Smerdon as a director (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 May 2012Appointment of Mr Michael Arthur as a director (2 pages)
9 May 2012Appointment of Mr Michael Arthur as a director (2 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 November 2010Secretary's details changed for Mr Simon Close on 30 October 2010 (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
1 November 2010Director's details changed for Simon Michael Close on 30 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr Simon Close on 30 October 2010 (1 page)
1 November 2010Director's details changed for Simon Michael Close on 30 October 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
7 May 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
5 November 2009Director's details changed for George William Smerdon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for George William Smerdon on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Malcolm Knott on 1 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Simon Michael Close on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Michael Close on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Michael Close on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Malcolm Knott on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for George William Smerdon on 1 October 2009 (2 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Malcolm Knott on 1 October 2009 (2 pages)
30 October 2009Appointment of Mr Simon Close as a secretary (1 page)
30 October 2009Appointment of Mr Simon Close as a secretary (1 page)
29 October 2009Termination of appointment of Susan Knott as a secretary (1 page)
29 October 2009Termination of appointment of Susan Knott as a secretary (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
4 November 2008Return made up to 30/10/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
14 November 2007Return made up to 30/10/07; full list of members (4 pages)
14 November 2007Return made up to 30/10/07; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 November 2006Return made up to 30/10/06; full list of members (4 pages)
9 November 2006Return made up to 30/10/06; full list of members (4 pages)
24 August 2006Full accounts made up to 31 October 2005 (15 pages)
24 August 2006Full accounts made up to 31 October 2005 (15 pages)
23 November 2005Return made up to 30/10/05; full list of members (3 pages)
23 November 2005Return made up to 30/10/05; full list of members (3 pages)
14 July 2005Full accounts made up to 31 October 2004 (20 pages)
14 July 2005Full accounts made up to 31 October 2004 (20 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 July 2004Full accounts made up to 31 October 2003 (22 pages)
26 July 2004Full accounts made up to 31 October 2003 (22 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 August 2003Registered office changed on 06/08/03 from: its house 5 eggleston court britannia business park middlesbrough cleveland TS2 1RU (1 page)
6 August 2003Registered office changed on 06/08/03 from: its house 5 eggleston court britannia business park middlesbrough cleveland TS2 1RU (1 page)
29 May 2003Full accounts made up to 31 October 2002 (23 pages)
29 May 2003Full accounts made up to 31 October 2002 (23 pages)
16 November 2002Return made up to 30/10/02; full list of members (9 pages)
16 November 2002Return made up to 30/10/02; full list of members (9 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 August 2002Full accounts made up to 31 October 2001 (18 pages)
16 August 2002Full accounts made up to 31 October 2001 (18 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Ad 25/07/02--------- £ si 500@1=500 £ ic 4500/5000 (2 pages)
12 August 2002Ad 25/07/02--------- £ si 500@1=500 £ ic 4500/5000 (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
30 April 2002£ ic 10000/4500 08/02/02 £ sr 5500@1=5500 (1 page)
30 April 2002£ ic 10000/4500 08/02/02 £ sr 5500@1=5500 (1 page)
30 April 2002Resolutions
  • RES13 ‐ A share purch agreement 08/02/02
(1 page)
30 April 2002Resolutions
  • RES13 ‐ B share purch agreement 08/02/02
(1 page)
30 April 2002Resolutions
  • RES13 ‐ A share purch agreement 08/02/02
(1 page)
30 April 2002Resolutions
  • RES13 ‐ B share purch agreement 08/02/02
(1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
27 November 2001Return made up to 30/10/01; full list of members (7 pages)
27 November 2001Return made up to 30/10/01; full list of members (7 pages)
26 April 2001Full accounts made up to 31 October 2000 (17 pages)
26 April 2001Full accounts made up to 31 October 2000 (17 pages)
17 November 2000Return made up to 30/10/00; full list of members (7 pages)
17 November 2000Return made up to 30/10/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 October 1999 (17 pages)
3 July 2000Full accounts made up to 31 October 1999 (17 pages)
10 November 1999Return made up to 30/10/99; full list of members (7 pages)
10 November 1999Return made up to 30/10/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 October 1998 (17 pages)
2 April 1999Full accounts made up to 31 October 1998 (17 pages)
21 December 1998Return made up to 30/10/98; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Return made up to 30/10/98; no change of members; amend
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1998Particulars of mortgage/charge (7 pages)
3 September 1998Particulars of mortgage/charge (7 pages)
11 February 1998Full accounts made up to 31 October 1997 (17 pages)
11 February 1998Full accounts made up to 31 October 1997 (17 pages)
7 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Full accounts made up to 31 October 1996 (14 pages)
24 March 1997Full accounts made up to 31 October 1996 (14 pages)
6 March 1997Ad 26/07/96--------- £ si 100@1 (2 pages)
6 March 1997£ nc 2000/3000 26/07/96 (1 page)
6 March 1997Ad 31/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1997Ad 26/07/96--------- £ si 100@1 (2 pages)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Ad 31/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 March 1997£ nc 3000/201000 31/10/96 (2 pages)
6 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
6 March 1997£ nc 2000/3000 26/07/96 (1 page)
6 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 March 1997£ nc 3000/201000 31/10/96 (2 pages)
17 February 1997Memorandum and Articles of Association (13 pages)
17 February 1997Memorandum and Articles of Association (13 pages)
12 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1996£ nc 1000/3000 26/07/96 (1 page)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1996Ad 26/07/96--------- £ si 100@1 (2 pages)
12 December 1996Memorandum and Articles of Association (13 pages)
12 December 1996Ad 26/07/96--------- £ si 100@1 (2 pages)
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 1996Memorandum and Articles of Association (13 pages)
12 December 1996£ nc 1000/3000 26/07/96 (1 page)
28 November 1996Return made up to 25/10/96; full list of members (6 pages)
28 November 1996Return made up to 25/10/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 October 1995 (14 pages)
24 April 1996Full accounts made up to 31 October 1995 (14 pages)
17 November 1995Ad 31/10/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)
17 November 1995Ad 31/10/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)
9 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Particulars of mortgage/charge (6 pages)
31 July 1995Particulars of mortgage/charge (6 pages)
19 July 1995Registered office changed on 19/07/95 from: its house 33 norton road stockton on tees cleveland TS18 2BU (1 page)
19 July 1995Registered office changed on 19/07/95 from: its house 33 norton road stockton on tees cleveland TS18 2BU (1 page)
30 October 1991Incorporation (17 pages)
30 October 1991Incorporation (17 pages)