Company NameStatex Press (Northern) Limited
Company StatusActive
Company Number02887894
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Edward Dark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Neil Richard Macray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(20 years, 3 months after company formation)
Appointment Duration10 years
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMrs Louise Dark
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Ian Robert Bates
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Peter Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameMr Paul Telford Treanor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Secretary NameGraham Minett
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH
Director NameGraham Minett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 weeks, 4 days after company formation)
Appointment Duration28 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HN
Secretary NameSusan Maitland
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 09 March 2022)
RoleFinance & HR Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameSusan Maitland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration20 years (resigned 09 March 2022)
RoleFinance & HR Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameStuart Melville
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2011)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressCroft End
14 North Road, Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameChristopher Noel Nellist
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Cottonwood
Biddick Woods
Houghton Le Spring
Tyne And Wear
DH4 7TA
Director NameMr Steven Alan Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(14 years, 10 months after company formation)
Appointment Duration12 years (resigned 30 November 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address47 Humford Green
Blyth
Northumberland
NE24 4LY
Director NameMrs Kerry Minett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(20 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.statex.co.uk/
Email address[email protected]
Telephone0191 2457200
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Airport Industrial Estate
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

62.5k at £1Graham Minet
25.00%
Ordinary
62.5k at £1James Dark
25.00%
Ordinary
62.5k at £1Kerry Minett
25.00%
Ordinary
62.5k at £1Louise Dark
25.00%
Ordinary

Financials

Year2014
Turnover£5,716,969
Gross Profit£2,320,812
Net Worth£756,492
Cash£86,861
Current Liabilities£1,305,070

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudited Abridged
Accounts Year End28 February

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

31 August 2022Delivered on: 31 August 2022
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: All assets debenture. 'I. By way of legal mortgage all the freehold or leasehold property (if any) described in section 3 of schedule 1 together with all present and future buildings, fixtures (including trade and tenants fixtures), plant and machinery which are at any time on such property.. Ii. All freehold or leasehold property belonging to the company (other than any property charged under paragraph (I) above) together with all present and future buildings, fixtures (including trade and tenants fixtures), plant and machinery which are at any time on such property.. Iii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 February 2013Delivered on: 26 February 2013
Persons entitled: James Dark and Graham Minett Both as Trustees for Statex Press (Northern) Limited Directors Scheme

Classification: Chattel mortgage
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 chattels being KD66 folder - s/n 701943, TI52 folder - s/n fhfapb-000499, TH56 folder - s/n fhhhbao-000491, linoprint C901 - s/n T0132500006, oce arizona 318GL - s/n 3714712 see image for full details.
Outstanding
24 July 2009Delivered on: 13 August 2009
Persons entitled: Graham Minett, James Dark and Rowanmoor Trustees Limited as Trustees of the Statex Press (Northern) Limited Directors Scheme

Classification: Chattel mortgage
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: Fixed charge on the following - heidelburg SM52 - 5 printing press, s/no 205359. heidelburg SM74 - 2PH printing press, s/no 627398.
Outstanding
17 February 2005Delivered on: 1 March 2005
Persons entitled: Mr G Minett, Mr J Dark and Namulus Pension Trustees Limited

Classification: Debenture
Secured details: £100,000.00 8% debenture loan stock due or to become due from the company to the chargee.
Particulars: All assets at 6 airport industrial estate kingston park newcastle upon tyne.
Outstanding
14 March 2006Delivered on: 15 March 2006
Satisfied on: 12 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ten colour offset press complete with CP20000 centre & alcolor vario dampening heidelberg 2005 CD74-10P-C53 x 74CM with perfector,the full benefit of any guarantee,warranty or other obligation in relation to the mortgaged chattels. See the mortgage charge document for full details.
Fully Satisfied
13 February 1994Delivered on: 24 February 1994
Satisfied on: 12 March 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
14 December 2020Accounts for a small company made up to 29 February 2020 (18 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 November 2020Termination of appointment of Steven Alan Miller as a director on 30 November 2020 (1 page)
2 December 2019Audited abridged accounts made up to 28 February 2019 (18 pages)
26 November 2019Director's details changed for Mr James Edward Dark on 1 October 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Christopher Noel Nellist as a director on 30 September 2019 (1 page)
11 September 2019Satisfaction of charge 4 in full (1 page)
11 September 2019Satisfaction of charge 2 in full (1 page)
11 September 2019Satisfaction of charge 5 in full (1 page)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 November 2018Audited abridged accounts made up to 28 February 2018 (19 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 October 2017Accounts for a small company made up to 28 February 2017 (16 pages)
18 October 2017Accounts for a small company made up to 28 February 2017 (16 pages)
20 December 2016Secretary's details changed for Susan Maitland on 5 August 2016 (1 page)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Susan Maitland on 5 September 2016 (2 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Director's details changed for Susan Maitland on 5 September 2016 (2 pages)
20 December 2016Secretary's details changed for Susan Maitland on 5 August 2016 (1 page)
29 November 2016Accounts for a medium company made up to 29 February 2016 (17 pages)
29 November 2016Accounts for a medium company made up to 29 February 2016 (17 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(10 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(10 pages)
11 September 2015Accounts for a medium company made up to 28 February 2015 (17 pages)
11 September 2015Accounts for a medium company made up to 28 February 2015 (17 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250,000
(10 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250,000
(10 pages)
16 October 2014Director's details changed for Susan Maitland on 27 June 2014 (2 pages)
16 October 2014Appointment of Mrs Kerry Minett as a director on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Susan Maitland on 27 June 2014 (2 pages)
16 October 2014Appointment of Mrs Kerry Minett as a director on 16 October 2014 (2 pages)
16 October 2014Secretary's details changed for Susan Maitland on 27 June 2014 (1 page)
16 October 2014Secretary's details changed for Susan Maitland on 27 June 2014 (1 page)
6 October 2014Accounts for a medium company made up to 28 February 2014 (17 pages)
6 October 2014Accounts for a medium company made up to 28 February 2014 (17 pages)
25 April 2014Appointment of Mr Neil Richard Macray as a director (2 pages)
25 April 2014Appointment of Mr Neil Richard Macray as a director (2 pages)
12 March 2014Satisfaction of charge 1 in full (2 pages)
12 March 2014Satisfaction of charge 1 in full (2 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
(8 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 250,000
(8 pages)
20 November 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
20 November 2013Accounts for a medium company made up to 28 February 2013 (17 pages)
12 August 2013Satisfaction of charge 3 in full (4 pages)
12 August 2013Satisfaction of charge 3 in full (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
17 December 2012Director's details changed for Mr James Edward Dark on 14 December 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
17 December 2012Director's details changed for Mr James Edward Dark on 14 December 2012 (2 pages)
25 October 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
25 October 2012Accounts for a medium company made up to 29 February 2012 (18 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
7 November 2011Accounts for a medium company made up to 28 February 2011 (17 pages)
7 November 2011Accounts for a medium company made up to 28 February 2011 (17 pages)
18 January 2011Termination of appointment of Stuart Melville as a director (1 page)
18 January 2011Termination of appointment of Stuart Melville as a director (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
19 November 2010Accounts for a medium company made up to 28 February 2010 (19 pages)
19 November 2010Accounts for a medium company made up to 28 February 2010 (19 pages)
21 December 2009Director's details changed for James Edward Dark on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Steven Alan Miller on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stuart Melville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for James Edward Dark on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Susan Maitland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Susan Maitland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham Minett on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Christopher Noel Nellist on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham Minett on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Noel Nellist on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stuart Melville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Graham Minett on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Susan Maitland on 1 October 2009 (2 pages)
21 December 2009Director's details changed for James Edward Dark on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Steven Alan Miller on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Stuart Melville on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Christopher Noel Nellist on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Steven Alan Miller on 1 October 2009 (2 pages)
30 November 2009Full accounts made up to 28 February 2009 (19 pages)
30 November 2009Full accounts made up to 28 February 2009 (19 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 December 2008Director appointed mr steven alan miller (1 page)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
22 December 2008Return made up to 18/12/08; full list of members (5 pages)
22 December 2008Director appointed mr steven alan miller (1 page)
27 November 2008Full accounts made up to 29 February 2008 (18 pages)
27 November 2008Full accounts made up to 29 February 2008 (18 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Return made up to 18/12/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
18 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
13 September 2007Accounts for a medium company made up to 28 February 2007 (17 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Return made up to 19/12/06; full list of members (3 pages)
22 December 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Return made up to 19/12/06; full list of members (3 pages)
29 August 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
29 August 2006Accounts for a medium company made up to 28 February 2006 (18 pages)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (4 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Full accounts made up to 28 February 2005 (14 pages)
23 September 2005Full accounts made up to 28 February 2005 (14 pages)
21 March 2005Resolutions
  • RES13 ‐ New issue of debentures 17/02/05
(1 page)
21 March 2005Resolutions
  • RES13 ‐ New issue of debentures 17/02/05
(1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Resolutions
  • RES13 ‐ Deb loan stock 14/01/05
(1 page)
16 February 2005Resolutions
  • RES13 ‐ Deb loan stock 14/01/05
(1 page)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2004Accounts for a medium company made up to 29 February 2004 (14 pages)
8 November 2004Accounts for a medium company made up to 29 February 2004 (14 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
5 December 2003Full accounts made up to 28 February 2003 (16 pages)
5 December 2003Full accounts made up to 28 February 2003 (16 pages)
7 January 2003Return made up to 01/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 01/01/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Full accounts made up to 28 February 2002 (16 pages)
30 December 2002Full accounts made up to 28 February 2002 (16 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 January 2002Return made up to 14/01/02; no change of members (6 pages)
8 January 2002Return made up to 14/01/02; no change of members (6 pages)
29 November 2001Full accounts made up to 28 February 2001 (16 pages)
29 November 2001Full accounts made up to 28 February 2001 (16 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
11 December 2000Nc inc already adjusted 07/11/00 (1 page)
11 December 2000Nc inc already adjusted 07/11/00 (1 page)
5 December 2000Ad 07/11/00--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
5 December 2000Ad 07/11/00--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
5 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
14 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
7 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 January 1999Return made up to 14/01/99; change of members (6 pages)
19 January 1999Return made up to 14/01/99; change of members (6 pages)
21 December 1998Nc inc already adjusted 08/09/98 (1 page)
21 December 1998Nc inc already adjusted 08/09/98 (1 page)
16 November 1998Ad 08/09/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
16 November 1998Ad 08/09/98--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1998Return made up to 14/01/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1997Full accounts made up to 28 February 1997 (13 pages)
30 May 1997Full accounts made up to 28 February 1997 (13 pages)
19 January 1997Return made up to 14/01/97; full list of members (6 pages)
19 January 1997Return made up to 14/01/97; full list of members (6 pages)
15 November 1996Full accounts made up to 29 February 1996 (15 pages)
15 November 1996Full accounts made up to 29 February 1996 (15 pages)
20 February 1996Return made up to 14/01/96; full list of members (6 pages)
20 February 1996Return made up to 14/01/96; full list of members (6 pages)
9 November 1995Accounting reference date shortened from 31/01 to 28/02 (1 page)
9 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
9 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
9 November 1995Accounting reference date shortened from 31/01 to 28/02 (1 page)
6 November 1995£ nc 100/25000 10/06/95 (1 page)
6 November 1995£ nc 100/25000 10/06/95 (1 page)
6 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
26 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)