Company NameThermal Transfer Technology Limited
Company StatusActive
Company Number02754482
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Anders Gudme Thomsen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameMr Derek Hill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(10 years, 3 months after company formation)
Appointment Duration21 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameMr Kevin Tumilty
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(24 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameMr Thor Oliver Thomsen
Date of BirthMarch 1991 (Born 33 years ago)
NationalityDanish
StatusCurrent
Appointed08 July 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameMr Christian With Thomsen
Date of BirthOctober 1992 (Born 31 years ago)
NationalityDanish
StatusCurrent
Appointed08 July 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Secretary NameMr Anders Gudme Thomsen
StatusCurrent
Appointed20 August 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameShaun Magill Nash
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1994)
RoleTechnical Manager
Correspondence Address24 Wentworth Grove
Hartlepool
Cleveland
TS27 3PP
Director NameKnud Overgaard
Date of BirthOctober 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressC/Holander 27b
43882 Segur De Calafell
Tarragona
Spain
Director NameMogens Bleggnard Thomsen
Date of BirthDecember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration13 years, 11 months (resigned 10 October 2006)
RoleCompany Director
Correspondence AddressSmidstrupvane 1a
Dk 2950 Vedbaek
Director NameJanet Vivien Towers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address16 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2LU
Secretary NameMr Anders Gudme Thomsen
NationalityDanish
StatusResigned
Appointed19 October 1992(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows
Chilton
Ferryhill
County Durham
DL17 0JX
Director NameBrian Johnston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address22 Blackcliffe Way
Bishops Meadow Bear Park
Durham
Co Durham
DH7 7TJ
Director NameIain Pearson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(8 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameMr Stuart John Barnes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 August 2020)
RoleProdution Dir
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Secretary NameIain Pearson
NationalityBritish
StatusResigned
Appointed01 February 2003(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Secretaries Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed13 October 1992(4 days after company formation)
Appointment Duration1 week (resigned 20 October 1992)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1992(4 days after company formation)
Appointment Duration6 days (resigned 19 October 1992)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitethree-t.co.uk
Email address[email protected]
Telephone0191 5238002
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHall Dene Way Seaham Grange Ind
Seaham Hall Dene Way
County Durham
SR7 0PU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaton with Slingley
WardSeaham
Built Up AreaSeaham

Shareholders

1.2m at £1Tadora Holdings LTD
99.92%
Preference
900 at £1Three-t Jersey LTD
0.07%
Ordinary
100 at £1Tadora Holdings LTD
0.01%
Ordinary

Financials

Year2014
Turnover£7,154,209
Gross Profit£2,122,984
Net Worth£5,214,882
Cash£1,596,975
Current Liabilities£1,240,851

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

16 March 2001Delivered on: 23 March 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.
Outstanding
30 June 1995Delivered on: 10 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at seaham grange industrial estate seaham durham t/no DU161180.
Outstanding
22 July 1993Delivered on: 28 July 1993
Persons entitled: Tadora Holdings Limited.

Classification: Chattel mortgage
Secured details: For securing £100,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto and together with the benefit of the obligations and warranties given by any manufacturer or supplier of the chattels and all obligations and warranties given by any party in respect of the chattels.
Outstanding
22 January 1993Delivered on: 9 February 1993
Persons entitled: Tadora Holdings Limited

Classification: Chattel mortgage
Secured details: £156,936.87 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage (please see form 395 for full details).
Outstanding
28 October 1992Delivered on: 29 October 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property t/n du 161180 at seaham grange industrial estate, seaham co. Durham. 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
28 October 1992Delivered on: 29 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property situate at seaham grange industrial estate seaham county durham t/n du 161180.
Outstanding
29 May 2020Delivered on: 18 June 2020
Persons entitled: Tadora Holdings Limited

Classification: A registered charge
Particulars: Freehold land. (DU161180).
Outstanding
19 September 1996Delivered on: 20 September 1996
Satisfied on: 5 March 1999
Persons entitled: Mogens Bleggaard Thomsen

Classification: Chattel mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The plant machinery chattels and other equipment more particularly described in schedule 1 of the chattel mortgage together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto ("the chattels"). See the mortgage charge document for full details.
Fully Satisfied
24 July 1996Delivered on: 5 August 1996
Satisfied on: 5 March 1999
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4TH april 1996 including any modification or replacement thereof.
Particulars: The goods being:- item 1.0 - fin line -50T. - 12 rows - single pitch, item 1.0A - fin die - 12 rows - single pitch, item 2.0 - bench tube expander etc. (including all engines appliances parts spare parts instuments appurtences accesories and other equipment of any kind installed thereon) any substitutions replacements renewals and additions to the same, the benefit of all contracts, "the documents" meaning all logbooks and othe documents relating to the goods, the benefit of all insurances any moneys payable in connection with a sale or proposed sale of any of the goods. See the mortgage charge document for full details.
Fully Satisfied
28 October 1992Delivered on: 29 October 1992
Satisfied on: 5 March 1999
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various itens as detailed on form 395 including :-lvd shape guillotine shear, model hst 31/6, 3100 x 6.35 mm capacity, serial no. 17809.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
17 May 2023Accounts for a small company made up to 30 September 2022 (11 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 30 September 2021 (12 pages)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 July 2021Change of details for Mr Anders Gudme Thomsen as a person with significant control on 26 June 2021 (2 pages)
6 July 2021Director's details changed for Mr Anders Gudme Thomsen on 26 June 2021 (2 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (12 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
20 August 2020Termination of appointment of Iain Pearson as a secretary on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Stuart John Barnes as a director on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Anders Gudme Thomsen as a secretary on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Iain Pearson as a director on 20 August 2020 (1 page)
18 June 2020Registration of charge 027544820010, created on 29 May 2020 (50 pages)
3 April 2020Full accounts made up to 30 September 2019 (23 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Thor Oliver Thomsen as a director on 8 July 2019 (2 pages)
17 July 2019Appointment of Mr Christian with Thomsen as a director on 8 July 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 24/07/2019.
(24 pages)
8 April 2019Satisfaction of charge 6 in full (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (22 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 30 September 2016 (22 pages)
22 June 2017Full accounts made up to 30 September 2016 (22 pages)
13 January 2017Appointment of Mr Kevin Tumilty as a director on 1 January 2017 (2 pages)
13 January 2017Appointment of Mr Kevin Tumilty as a director on 1 January 2017 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 August 2016All of the property or undertaking has been released from charge 6 (1 page)
5 August 2016All of the property or undertaking has been released from charge 6 (1 page)
19 July 2016Satisfaction of charge 9 in full (1 page)
19 July 2016Satisfaction of charge 9 in full (1 page)
20 June 2016Full accounts made up to 30 September 2015 (22 pages)
20 June 2016Full accounts made up to 30 September 2015 (22 pages)
11 May 2016Satisfaction of charge 5 in full (2 pages)
11 May 2016Satisfaction of charge 5 in full (2 pages)
11 May 2016Satisfaction of charge 4 in full (1 page)
11 May 2016Satisfaction of charge 4 in full (1 page)
10 May 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
10 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016All of the property or undertaking has been released from charge 2 (1 page)
6 May 2016All of the property or undertaking has been released from charge 3 (2 pages)
6 May 2016All of the property or undertaking has been released from charge 2 (1 page)
6 May 2016All of the property or undertaking has been released from charge 3 (2 pages)
12 April 2016Secretary's details changed for Iain Pearson on 1 April 2016 (1 page)
12 April 2016Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages)
12 April 2016Secretary's details changed for Iain Pearson on 1 April 2016 (1 page)
12 April 2016Director's details changed for Mr Derek Hill on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Iain Pearson on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Stuart John Barnes on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Anders Gudme Thomsen on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Stuart John Barnes on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Derek Hill on 1 April 2016 (2 pages)
12 April 2016Director's details changed for Iain Pearson on 1 April 2016 (2 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,215,308
(8 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,215,308
(8 pages)
17 July 2015Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages)
17 July 2015Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages)
17 July 2015Director's details changed for Mr Derek Hill on 1 November 2014 (2 pages)
25 June 2015Full accounts made up to 30 September 2014 (22 pages)
25 June 2015Full accounts made up to 30 September 2014 (22 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,215,308
(8 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,215,308
(8 pages)
13 February 2014Full accounts made up to 30 September 2013 (22 pages)
13 February 2014Full accounts made up to 30 September 2013 (22 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,215,308
(8 pages)
12 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,215,308
(8 pages)
6 January 2013Full accounts made up to 30 September 2012 (21 pages)
6 January 2013Full accounts made up to 30 September 2012 (21 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
29 December 2011Accounts for a medium company made up to 30 September 2011 (18 pages)
29 December 2011Accounts for a medium company made up to 30 September 2011 (18 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
25 March 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
25 March 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 October 2010Director's details changed for Stuart John Barnes on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Derek Hill on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Stuart John Barnes on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Derek Hill on 30 September 2010 (2 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (19 pages)
14 June 2010Accounts for a small company made up to 30 September 2009 (19 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
28 September 2009Director's change of particulars / anders thomsen / 01/08/2009 (1 page)
28 September 2009Director's change of particulars / anders thomsen / 01/08/2009 (1 page)
16 July 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
16 July 2009Accounts for a medium company made up to 30 September 2008 (20 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
6 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 April 2008Return made up to 30/09/07; full list of members (5 pages)
30 April 2008Return made up to 30/09/07; full list of members (5 pages)
30 April 2008Director's change of particulars / anders thomsen / 01/10/2006 (1 page)
30 April 2008Director's change of particulars / anders thomsen / 01/10/2006 (1 page)
27 March 2008Amended accounts made up to 30 September 2006 (20 pages)
27 March 2008Amended accounts made up to 30 September 2007 (20 pages)
27 March 2008Amended accounts made up to 30 September 2006 (20 pages)
27 March 2008Amended accounts made up to 30 September 2007 (20 pages)
18 March 2008Full accounts made up to 30 September 2006 (21 pages)
18 March 2008Full accounts made up to 30 September 2007 (21 pages)
18 March 2008Full accounts made up to 30 September 2006 (21 pages)
18 March 2008Full accounts made up to 30 September 2007 (21 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
24 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
20 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
20 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
1 November 2005Return made up to 30/09/05; full list of members (3 pages)
18 March 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
18 March 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
30 November 2004Return made up to 30/09/04; full list of members (8 pages)
30 November 2004Return made up to 30/09/04; full list of members (8 pages)
13 May 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
13 May 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
13 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
17 July 2003Accounts for a medium company made up to 30 September 2002 (20 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
3 January 2003Return made up to 30/09/02; full list of members (9 pages)
3 January 2003Return made up to 30/09/02; full list of members (9 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
16 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
16 May 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(8 pages)
9 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
27 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(8 pages)
5 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(8 pages)
30 March 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
30 March 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
19 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/99
(7 pages)
19 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/99
(7 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (3 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
17 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
17 December 1998Accounts for a medium company made up to 30 September 1998 (17 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
18 December 1997Accounts for a medium company made up to 30 September 1997 (16 pages)
18 December 1997Accounts for a medium company made up to 30 September 1997 (16 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
24 December 1996Accounts for a medium company made up to 30 September 1996 (18 pages)
24 December 1996Accounts for a medium company made up to 30 September 1996 (18 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
25 September 1996Return made up to 30/09/96; no change of members (4 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (8 pages)
5 August 1996Particulars of mortgage/charge (8 pages)
2 January 1996Full accounts made up to 30 September 1995 (18 pages)
2 January 1996Full accounts made up to 30 September 1995 (18 pages)
29 December 1995Return made up to 30/09/95; full list of members (6 pages)
29 December 1995Return made up to 30/09/95; full list of members (6 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
29 January 1993Company name changed\certificate issued on 29/01/93 (2 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)