Company NameExwold Technology Limited
Company StatusActive
Company Number02735432
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressManor Cottage Welbury
Northallerton
North Yorkshire
DL6 2SE
Director NameKevin James Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(5 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Huby Court
Regency Gardens
Guisborough
TS14 6GS
Director NameMr Michael Terence Hird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(8 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
21 North End, Hutton Rudby
Yarm
Cleveland
TS15 0DG
Secretary NameAndrea Gallant
NationalityBritish
StatusCurrent
Appointed11 September 2006(14 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address12 Pine Ridge Avenue
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EF
Director NameSamantha Jane Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(19 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExwold Technology Ltd PO Box270
Brenda Road
Hartlepool
TS25 2BW
Director NameDavid Tunney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(19 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Seymour Grove
Eaglescliffe
Stockton-On-Tees
TS16 0LE
Director NameMr Brian Bonney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleChemist
Correspondence Address99 Ferriby Road
Barton Upon Humber
South Humberside
DN18 5LQ
Director NameMr Nicholas David Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 week, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 1993)
RoleChartered Accountant
Correspondence Address38 Woodville Road
London
E17 7EP
Director NameMrs Elizabeth Fiona Robson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 September 1992)
RoleTeacher
Correspondence Address8 Church View
Campsall
Doncaster
South Yorkshire
DN6 9RA
Director NameDr Alan Hayes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 July 2002)
RoleRetired Business Chairman
Correspondence AddressHighlands Fridays Hill
Fernhurst
Haslemere
Surrey
GU27 3LL
Director NameJohn Walton Marshall
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 months after company formation)
Appointment Duration8 months (resigned 01 June 1993)
RoleDirector Durham Uni Bus Sch
Correspondence Address1 Roman Way Lea Close
Middleton St George
Darlington
County Durham
DL2 1DG
Director NameChristopher John Oldfield
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 22 August 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Riverside Gardens
Langthorpe, Boroughbridge
York
North Yorkshire
YO51 9GB
Director NameMr Peter Currie Kerr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 09 May 2006)
RoleCompany Director
Correspondence Address1 Hunters Green
Middleton St George
Darlington
County Durham
DL2 1DZ
Director NameAndrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2000)
RoleAccountant Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzwalter Road
Little Dunmow
Essex
CM6 3FH
Director NameGordon Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1999)
RoleChemist
Country of ResidenceEngland
Correspondence Address33 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Secretary NameMrs Mary Caffry
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61a Ainthorpe Lane
Ainthorpe
North Yorkshire
YO21 2JX
Director NamePeter William Webb
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton Retreat Nunthorpe
Middlesbrough
Cleveland
TS7 0PF
Secretary NameMr James Alexander Robson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address109 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PX
Secretary NameMr James Alexander Robson
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address109 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PX
Director NameMr Michael Patrick Hamburger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage Gosport Road
Chawton
Alton
Hampshire
GU34 3DQ
Director NameAndrew James Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(13 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hines Close
Aldham
Colchester
CO6 3RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteexwold.com
Telephone01429 230340
Telephone regionHartlepool

Location

Registered AddressPO Box 270
Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

1.2m at £0.5Hartlepool Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,370,114
Cash£651,479
Current Liabilities£767,471

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

4 February 2015Delivered on: 4 February 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
5 July 2011Delivered on: 7 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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 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
28 June 2011Delivered on: 30 June 2011
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
28 June 2011Delivered on: 29 June 2011
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
9 March 2007Delivered on: 13 March 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various makes, used, serial no- 932-802, date first registered- 01/01/2001 and description- goods as described on sanderson weatherall valuation 20/04/2006 appendix c, various makes, used, serial no- 157/00297/01, date first registered- 01/01/1995 and description- as described on sanderson and weatherall valuation 20/04/2006 appendix d and various makes, used, serial no- 587-02, date first registered 01/01/1990 and description- as described on sanderson and weatherall valuation 20/04/2006 appendix e for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
24 May 2006Delivered on: 25 May 2006
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
22 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings at haverton hill road, haverton hill industrial estate, billingham.
Outstanding
17 March 2015Delivered on: 18 March 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
17 August 1993Delivered on: 19 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
24 May 2000Delivered on: 25 May 2000
Satisfied on: 19 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattel mortgage over fluidised bed drying plant model number 80/450/e tender number 21607.
Fully Satisfied
18 October 1993Delivered on: 23 October 1993
Satisfied on: 8 June 1996
Persons entitled: County Council of Cleveland

Classification: Debenture
Secured details: £30,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge on all company's undertaking and property.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
10 March 2023Full accounts made up to 30 September 2022 (27 pages)
3 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
12 May 2022Full accounts made up to 30 September 2021 (26 pages)
12 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
10 May 2021Satisfaction of charge 027354320010 in full (1 page)
10 May 2021Satisfaction of charge 027354320009 in full (1 page)
2 April 2021Full accounts made up to 30 September 2020 (24 pages)
11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 30 September 2019 (23 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
18 February 2019Full accounts made up to 30 September 2018 (24 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 September 2017 (23 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
15 February 2017Full accounts made up to 30 September 2016 (12 pages)
15 February 2017Full accounts made up to 30 September 2016 (12 pages)
25 November 2016Satisfaction of charge 5 in full (5 pages)
25 November 2016Satisfaction of charge 5 in full (5 pages)
30 September 2016Registration of charge 027354320011, created on 22 September 2016 (7 pages)
30 September 2016Registration of charge 027354320011, created on 22 September 2016 (7 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
24 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
24 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 580,265
(8 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 580,265
(8 pages)
18 March 2015Registration of charge 027354320010, created on 17 March 2015 (13 pages)
18 March 2015Registration of charge 027354320010, created on 17 March 2015 (13 pages)
20 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
20 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
4 February 2015Registration of charge 027354320009, created on 4 February 2015 (13 pages)
4 February 2015Registration of charge 027354320009, created on 4 February 2015 (13 pages)
4 February 2015Registration of charge 027354320009, created on 4 February 2015 (13 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 580,265
(8 pages)
18 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 580,265
(8 pages)
18 July 2014Termination of appointment of Michael Patrick Hamburger as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of Michael Patrick Hamburger as a director on 18 July 2014 (1 page)
16 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
16 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (9 pages)
16 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (9 pages)
1 August 2013Termination of appointment of Andrew James Brown as a director on 25 July 2013 (2 pages)
1 August 2013Termination of appointment of Andrew James Brown as a director on 25 July 2013 (2 pages)
21 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
21 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
29 January 2013Secretary's details changed for Andrea Gallant on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Andrea Gallant on 28 January 2013 (2 pages)
11 December 2012Director's details changed for Mr James Alexander Robson on 10 December 2012 (2 pages)
11 December 2012Director's details changed for Mr James Alexander Robson on 10 December 2012 (2 pages)
4 October 2012Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page)
4 October 2012Director's details changed for Andrew James Brown on 4 October 2012 (2 pages)
4 October 2012Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page)
4 October 2012Secretary's details changed for Andrea Coyne on 4 October 2012 (1 page)
4 October 2012Director's details changed for Andrew James Brown on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Andrew James Brown on 4 October 2012 (2 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
11 June 2012Appointment of David Tunney as a director on 1 June 2012 (3 pages)
11 June 2012Appointment of David Tunney as a director on 1 June 2012 (3 pages)
11 June 2012Appointment of David Tunney as a director on 1 June 2012 (3 pages)
10 May 2012Director's details changed for Samantha Jane Price on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Samantha Jane Price on 10 May 2012 (2 pages)
19 March 2012Director's details changed for Mr James Alexander Robson on 28 February 2012 (2 pages)
19 March 2012Director's details changed for Mr James Alexander Robson on 28 February 2012 (2 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (8 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 October 2011Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages)
3 October 2011Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages)
3 October 2011Appointment of Samantha Jane Price as a director on 1 October 2011 (3 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
18 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
14 January 2011Termination of appointment of Peter Webb as a director (2 pages)
14 January 2011Termination of appointment of Peter Webb as a director (2 pages)
6 January 2011Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr James Alexander Robson on 6 January 2011 (2 pages)
4 August 2010Director's details changed for Andrew James Brown on 29 July 2010 (2 pages)
4 August 2010Director's details changed for Andrew James Brown on 29 July 2010 (2 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (9 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
27 May 2010Director's details changed for Peter William Webb on 27 May 2010 (2 pages)
27 May 2010Director's details changed for Peter William Webb on 27 May 2010 (2 pages)
29 July 2009Return made up to 29/07/09; full list of members (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (5 pages)
9 February 2009Accounts for a small company made up to 30 September 2008 (9 pages)
9 February 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 29/07/08; full list of members (5 pages)
31 July 2008Return made up to 29/07/08; full list of members (5 pages)
31 July 2008Location of register of members (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (9 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 29/07/07; full list of members (4 pages)
10 August 2007Return made up to 29/07/07; full list of members (4 pages)
10 August 2007Director's particulars changed (1 page)
5 July 2007Accounts for a small company made up to 30 September 2006 (11 pages)
5 July 2007Accounts for a small company made up to 30 September 2006 (11 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
24 August 2006Return made up to 29/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
24 August 2006Return made up to 29/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES13 ‐ Re agreement 09/05/06
  • RES13 ‐ Sub-division 09/05/06
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES13 ‐ Re agreement 09/05/06
  • RES13 ‐ Sub-division 09/05/06
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
5 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 July 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Resolutions
  • RES13 ‐ Acquisition loan purch 08/05/06
(5 pages)
23 May 2006Resolutions
  • RES13 ‐ Acquisition loan purch 08/05/06
(5 pages)
19 May 2006Declaration of assistance for shares acquisition (11 pages)
19 May 2006Declaration of assistance for shares acquisition (11 pages)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006£ ic 604115/580265 30/07/05 £ sr 23850@1=23850 (1 page)
12 May 2006£ ic 604115/580265 30/07/05 £ sr 23850@1=23850 (1 page)
15 December 2005Accounts for a small company made up to 31 March 2005 (11 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (11 pages)
15 September 2005£ ic 635915/604115 24/08/05 £ sr 31800@1=31800 (1 page)
15 September 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(12 pages)
15 September 2005Return made up to 29/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(12 pages)
15 September 2005£ ic 635915/604115 24/08/05 £ sr 31800@1=31800 (1 page)
5 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
14 September 2004Return made up to 29/07/04; change of members (10 pages)
14 September 2004£ ic 643865/635915 29/07/04 £ sr 7950@1=7950 (1 page)
14 September 2004£ ic 643865/635915 29/07/04 £ sr 7950@1=7950 (1 page)
14 September 2004Return made up to 29/07/04; change of members (10 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 29/07/02; no change of members (10 pages)
27 August 2002Return made up to 29/07/02; no change of members (10 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
18 July 2002New secretary appointed (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (1 page)
18 July 2002Secretary resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
2 October 2001Return made up to 29/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2001Return made up to 29/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
30 November 2000Ad 10/11/00--------- £ si 107000@1=107000 £ ic 536865/643865 (2 pages)
30 November 2000£ nc 543865/653865 10/11/00 (1 page)
30 November 2000Ad 10/11/00--------- £ si 107000@1=107000 £ ic 536865/643865 (2 pages)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
30 November 2000£ nc 543865/653865 10/11/00 (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
30 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New secretary appointed (1 page)
8 March 2000Registered office changed on 08/03/00 from: cleveland buildings queen's square middlesbrough cleveland TS2 1PA (1 page)
8 March 2000New secretary appointed (1 page)
8 March 2000Registered office changed on 08/03/00 from: cleveland buildings queen's square middlesbrough cleveland TS2 1PA (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
23 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
6 September 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 September 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
26 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1998Return made up to 29/07/98; full list of members (12 pages)
15 September 1998Return made up to 29/07/98; full list of members (12 pages)
16 April 1998Ad 31/03/98--------- £ si [email protected]=3865 £ ic 520000/523865 (2 pages)
16 April 1998Ad 31/03/98--------- £ si [email protected]=3865 £ ic 520000/523865 (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Ad 31/03/98--------- £ si 13000@1=13000 £ ic 523865/536865 (2 pages)
16 April 1998Ad 31/03/98--------- £ si 13000@1=13000 £ ic 523865/536865 (2 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
7 October 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 1997Ad 02/09/97--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Ad 02/09/97--------- £ si 250000@1=250000 £ ic 270000/520000 (2 pages)
19 September 1997Director resigned (1 page)
19 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
19 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Commission payable relating to shares (2 pages)
10 July 1997Commission payable relating to shares (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
11 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 September 1996Return made up to 29/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 September 1996Return made up to 29/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995Return made up to 29/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
5 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(54 pages)
5 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(54 pages)
23 June 1993Memorandum and Articles of Association (57 pages)
23 June 1993Memorandum and Articles of Association (57 pages)
29 July 1992Incorporation (12 pages)
29 July 1992Incorporation (12 pages)