Company NameDanesmoor Limited
Company StatusActive
Company Number02878904
CategoryPrivate Limited Company
Incorporation Date8 December 1993(30 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1994(3 weeks, 6 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameDavid Burchnall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(6 years after company formation)
Appointment Duration24 years, 4 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Marc John Holmes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(15 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Secretary NameMr Graham Ronald Thomson
StatusCurrent
Appointed31 January 2023(29 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressHeighington Lane Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NamePeter Richard James Hoskinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NameJohn Frederick Stephenson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(3 weeks, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressThe Rookery
Middleton Tyas
Richmond
North Yorkshire
DL10 6RD
Secretary NamePeter Richard James Hoskinson
NationalityBritish
StatusResigned
Appointed04 January 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NameMrs Carolyn Maxey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 April 2004)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressIngs House
48a The Green, Hurworth
Darlington
Co Durham
DL2 2JA
Director NameMr Timothy Robert Metcalfe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 1998)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1,Gardeners Cottage
Headlam
Darlington
County Durham
DL2 3HA
Secretary NameMrs Carolyn Maxey
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs House
48a The Green, Hurworth
Darlington
Co Durham
DL2 2JA
Director NameSandra Stephenson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JR
Director NameMs Fleur Sanderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Tetcott Road
London
SW10 0SB
Secretary NameSandra Stephenson
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartforth
Gilling West
Richmond
North Yorkshire
DL10 5JR
Director NameMr Robert Ian Cowen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2014)
RoleFinance Director Co  Sec
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Secretary NameMr Robert Ian Cowen
NationalityBritish
StatusResigned
Appointed08 September 2005(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 April 2014)
RoleFinance Director Co  Sec
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Director NameMr Martin James Elgood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(20 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Secretary NameMr Jonathan Barclay Whisker
StatusResigned
Appointed15 April 2014(20 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.danesmoor.co.uk/
Email address[email protected]
Telephone01325 329400
Telephone regionDarlington

Location

Registered AddressHeighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Shareholders

531.6k at £1Danesmoor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,960,759
Gross Profit£4,657,438
Net Worth£46,604,039
Cash£62,250
Current Liabilities£9,429,019

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

30 October 2012Delivered on: 7 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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
29 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
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: Policy no:X75884842 ins co:standard life life assured:mark stephenson. See the mortgage charge document for full details.
Outstanding
29 September 2005Delivered on: 4 October 2005
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
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: Policy no:6471591EW ins co:norwich union life assured:fleur sanderson. See the mortgage charge document for full details.
Outstanding
8 September 2005Delivered on: 20 September 2005
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
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: The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details.
Outstanding
8 September 2005Delivered on: 20 September 2005
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: Legal mortgage all land in england and wales now vested,fixed charge all other land which is now,or in the future becomes,the company's property,all plant and machinery,all rental income and other income and all debts and claims in connection with any lease,agreement or licence. See the mortgage charge document for full details.
Outstanding
18 May 1998Delivered on: 4 June 1998
Satisfied on: 19 August 2008
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: 158 carmel road north,darlington,co durham; du 65406.
Fully Satisfied
11 September 1997Delivered on: 17 September 1997
Satisfied on: 29 July 1998
Persons entitled: Italian International 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 February 2021Full accounts made up to 30 April 2020 (24 pages)
23 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 October 2020Director's details changed for Mr Marc John Holmes on 1 May 2020 (2 pages)
13 October 2020Director's details changed for Mr Mark William Winspear Stephenson on 1 May 2020 (2 pages)
13 October 2020Director's details changed for David Burchnall on 1 May 2020 (2 pages)
4 January 2020Full accounts made up to 30 April 2019 (23 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 30 April 2018 (25 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 October 2017Full accounts made up to 30 April 2017 (25 pages)
27 October 2017Full accounts made up to 30 April 2017 (25 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 30 April 2016 (25 pages)
20 October 2016Full accounts made up to 30 April 2016 (25 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 531,636
(7 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 531,636
(7 pages)
8 November 2015Full accounts made up to 30 April 2015 (25 pages)
8 November 2015Full accounts made up to 30 April 2015 (25 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 531,636
(7 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 531,636
(7 pages)
6 August 2014Full accounts made up to 31 October 2013 (25 pages)
6 August 2014Full accounts made up to 30 April 2014 (25 pages)
6 August 2014Full accounts made up to 31 October 2013 (25 pages)
6 August 2014Full accounts made up to 30 April 2014 (25 pages)
6 June 2014Termination of appointment of Sandra Stephenson as a director (1 page)
6 June 2014Termination of appointment of Sandra Stephenson as a secretary (1 page)
6 June 2014Termination of appointment of Sandra Stephenson as a secretary (1 page)
6 June 2014Termination of appointment of Sandra Stephenson as a director (1 page)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
23 December 2013Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 531,636
(10 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 531,636
(10 pages)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
22 July 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
6 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (10 pages)
9 November 2012Group of companies' accounts made up to 30 April 2012 (37 pages)
9 November 2012Group of companies' accounts made up to 30 April 2012 (37 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 June 2012Termination of appointment of Martin Elgood as a director (1 page)
8 June 2012Termination of appointment of Martin Elgood as a director (1 page)
4 January 2012Group of companies' accounts made up to 30 April 2011 (37 pages)
4 January 2012Group of companies' accounts made up to 30 April 2011 (37 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
1 December 2011Director's details changed for Martin James Elgood on 1 November 2011 (3 pages)
1 December 2011Director's details changed for Martin James Elgood on 1 November 2011 (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
1 December 2011Director's details changed for Martin James Elgood on 1 November 2011 (3 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (11 pages)
30 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (11 pages)
9 November 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
9 November 2010Group of companies' accounts made up to 30 April 2010 (37 pages)
20 September 2010Annual return made up to 25 November 2009 with a full list of shareholders (11 pages)
20 September 2010Termination of appointment of Fleur Sanderson as a director (1 page)
20 September 2010Termination of appointment of Fleur Sanderson as a director (1 page)
20 September 2010Annual return made up to 25 November 2009 with a full list of shareholders (11 pages)
13 September 2010Termination of appointment of Fleur Sanderson as a director (1 page)
13 September 2010Termination of appointment of Fleur Sanderson as a director (1 page)
17 December 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
17 December 2009Group of companies' accounts made up to 30 April 2009 (35 pages)
25 November 2009Director's details changed for Mr Robert Ian Cowen on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Fleur Sanderson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Marc John Holmes on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for David Burchnall on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Martin James Elgood on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Marc John Holmes on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Sandra Stephenson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Fleur Sanderson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Robert Ian Cowen on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Sandra Stephenson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Martin James Elgood on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mark W W Stephenson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mark W W Stephenson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for David Burchnall on 25 November 2009 (2 pages)
7 August 2009Director appointed mr marc john holmes (1 page)
7 August 2009Director appointed mr marc john holmes (1 page)
20 February 2009Group of companies' accounts made up to 30 April 2008 (35 pages)
20 February 2009Group of companies' accounts made up to 30 April 2008 (35 pages)
28 November 2008Registered office changed on 28/11/2008 from station road aycliffe industrial park newton aycliffe county durham DL5 6XJ (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 25/11/08; full list of members (8 pages)
28 November 2008Location of debenture register (1 page)
28 November 2008Registered office changed on 28/11/2008 from station road aycliffe industrial park newton aycliffe county durham DL5 6XJ (1 page)
28 November 2008Location of debenture register (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Return made up to 25/11/08; full list of members (8 pages)
27 November 2008Director and secretary's change of particulars / robert cowen / 27/11/2008 (1 page)
27 November 2008Director and secretary's change of particulars / robert cowen / 27/11/2008 (1 page)
22 August 2008Appointment terminated director john stephenson (1 page)
22 August 2008Appointment terminated director john stephenson (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 February 2008Group of companies' accounts made up to 30 April 2007 (35 pages)
28 February 2008Group of companies' accounts made up to 30 April 2007 (35 pages)
19 December 2007Return made up to 25/11/07; no change of members (10 pages)
19 December 2007Return made up to 25/11/07; no change of members (10 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
28 February 2007Group of companies' accounts made up to 30 April 2006 (36 pages)
28 February 2007Group of companies' accounts made up to 30 April 2006 (36 pages)
26 January 2007Registered office changed on 26/01/07 from: 158 carmel road north darlington county durham DL3 8RH (1 page)
26 January 2007Registered office changed on 26/01/07 from: 158 carmel road north darlington county durham DL3 8RH (1 page)
2 January 2007Return made up to 25/11/06; full list of members (11 pages)
2 January 2007Return made up to 25/11/06; full list of members (11 pages)
1 August 2006Company name changed danesmoor marketing LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed danesmoor marketing LIMITED\certificate issued on 01/08/06 (2 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
7 April 2006Notice of resolution removing auditor (1 page)
7 April 2006Notice of resolution removing auditor (1 page)
20 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
5 December 2005Return made up to 25/11/05; full list of members (11 pages)
5 December 2005Return made up to 25/11/05; full list of members (11 pages)
11 October 2005Ad 08/09/05--------- £ si 281636@1=281636 £ ic 250000/531636 (3 pages)
11 October 2005Statement of affairs (25 pages)
11 October 2005Statement of affairs (25 pages)
11 October 2005Ad 08/09/05--------- £ si 281636@1=281636 £ ic 250000/531636 (3 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
4 October 2005Particulars of mortgage/charge (7 pages)
30 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2005Ad 08/09/05-08/09/05 £ si 249750@1=249750 £ ic 250/250000 (2 pages)
30 September 2005Resolutions
  • RES13 ‐ Re documents and bank 08/09/05
(1 page)
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2005Resolutions
  • RES14 ‐ Capit £249,750 08/09/05
(2 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 September 2005Nc inc already adjusted 08/09/05 (1 page)
30 September 2005Resolutions
  • RES13 ‐ Re documents and bank 08/09/05
(1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 September 2005Resolutions
  • RES14 ‐ Capit £249,750 08/09/05
(2 pages)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 September 2005Ad 08/09/05-08/09/05 £ si 249750@1=249750 £ ic 250/250000 (2 pages)
30 September 2005Nc inc already adjusted 08/09/05 (1 page)
30 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (9 pages)
20 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Particulars of mortgage/charge (9 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Return made up to 25/11/04; full list of members (9 pages)
3 December 2004Return made up to 25/11/04; full list of members (9 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
3 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (17 pages)
9 December 2003Return made up to 25/11/03; full list of members (9 pages)
9 December 2003Return made up to 25/11/03; full list of members (9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
14 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
23 December 2002Return made up to 25/11/02; full list of members (9 pages)
23 December 2002Return made up to 25/11/02; full list of members (9 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
16 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
5 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(8 pages)
5 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(8 pages)
1 December 2000Return made up to 25/11/00; full list of members (8 pages)
1 December 2000Return made up to 25/11/00; full list of members (8 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 December 1999Return made up to 25/11/99; full list of members (8 pages)
10 December 1999Return made up to 25/11/99; full list of members (8 pages)
4 December 1998Return made up to 25/11/98; full list of members (5 pages)
4 December 1998Return made up to 25/11/98; full list of members (5 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
23 June 1998Company name changed pws marketing LIMITED\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed pws marketing LIMITED\certificate issued on 24/06/98 (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Director resigned (1 page)
29 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
4 December 1997Return made up to 25/11/97; full list of members (7 pages)
4 December 1997Return made up to 25/11/97; full list of members (7 pages)
17 September 1997Particulars of mortgage/charge (19 pages)
17 September 1997Particulars of mortgage/charge (19 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 December 1996Return made up to 08/12/96; no change of members (6 pages)
15 December 1996Return made up to 08/12/96; no change of members (6 pages)
18 December 1995Return made up to 08/12/95; no change of members (6 pages)
18 December 1995Return made up to 08/12/95; no change of members (6 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 December 1994Return made up to 08/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1994Return made up to 08/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 1994Memorandum and Articles of Association (8 pages)
14 February 1994Memorandum and Articles of Association (8 pages)
27 January 1994Company name changed\certificate issued on 27/01/94 (2 pages)
27 January 1994Company name changed\certificate issued on 27/01/94 (2 pages)
8 December 1993Incorporation (9 pages)
8 December 1993Incorporation (9 pages)