Company NameThe Mountain Boot Company Limited
DirectorsStephen David Roberts and Julie Roberts
Company StatusActive
Company Number02887906
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Stephen David Roberts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary NameMr Spencer McBride
StatusCurrent
Appointed11 October 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Director NameMrs Julie Roberts
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(22 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RolePa To Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration1 month (resigned 17 February 1994)
RoleSolicitor
Correspondence Address187 New Ridley Road
Stocksfield
Northumberland
NE43 7QD
Secretary NameMiss Jacqueline Adele Kerr
NationalityBritish
StatusResigned
Appointed17 January 1994(3 days after company formation)
Appointment Duration1 month (resigned 17 February 1994)
RoleSolicitor
Correspondence Address2 Dilston Terrace
Newcastle Upon Tyne
NE3 1XX
Director NameMr David Horgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(1 month after company formation)
Appointment Duration19 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
Secretary NameJonathan Richard Gordon
NationalityBritish
StatusResigned
Appointed17 February 1994(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address19 Briardene
Lanchester
Durham
County Durham
DH7 0QD
Secretary NameAntony James Hindhaugh
NationalityBritish
StatusResigned
Appointed23 December 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2005)
RoleCompany Director
Correspondence AddressWest House Cottage
Whalton
Northumberland
NE61 3UZ
Secretary NameRosemary Murphy
NationalityBritish
StatusResigned
Appointed18 May 2005(11 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
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

Websitemountainboot.co.uk
Telephone0191 2960212
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5 New York Way
New York Industrial Estate
Wallsend
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

38.3m at £0.01Mountain Boot Summit Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,538,635
Net Worth£1,620,619
Cash£49,212
Current Liabilities£4,161,796

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

31 January 2014Delivered on: 3 February 2014
Persons entitled: David Horgan (Acting as Security Trustee on Behalf of the Noteholders)

Classification: A registered charge
Particulars: Properties - all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including:. 1. the leasehold land being unit 6, new york way, new york industrial park, newcastle upon tyne, NE27 0QF and registered at the land registry with title absolute under title number TY352581.. 2. the leasehold land being unit 5, new york industrial estate, new york way, wallsend and registered at the land registry with title absolute under title number TY347921.. Intellectual property - the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Notification of addition to or amendment of charge.
Outstanding
12 March 2013Delivered on: 14 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 6 new york way new york industrial estate newcastle t/n TY352581 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 May 2011Delivered on: 25 May 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 2009Delivered on: 12 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 5 new york way new york industrial estate wallsend north tyneside tyne and wear t/no TY347921 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 March 2009Delivered on: 5 March 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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 first fixed charge export debts, non-vesting domestic debts, all associated rights, non-vesting export debts, all associated rights, by way of absolute assignment excluded proceeds, by way of floating charge all of the company's present and future assets and undertaking. See image for full details.
Outstanding
21 January 2009Delivered on: 23 January 2009
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
19 November 1998Delivered on: 25 November 1998
Satisfied on: 7 May 2009
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: New york way, unit 5, new york industrial park wallsend tyne & wear.
Fully Satisfied
24 August 1998Delivered on: 28 August 1998
Satisfied on: 7 May 2009
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: 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

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 30 June 2020 (24 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (22 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 June 2018 (22 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 30 June 2017 (24 pages)
20 December 2017Full accounts made up to 30 June 2017 (24 pages)
27 February 2017Director's details changed for Stephen David Roberts on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Stephen David Roberts on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mrs Julie Roberts on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mrs Julie Roberts on 27 February 2017 (2 pages)
25 January 2017Satisfaction of charge 028879060008 in full (1 page)
25 January 2017Satisfaction of charge 028879060008 in full (1 page)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 January 2017Full accounts made up to 30 June 2016 (26 pages)
13 January 2017Full accounts made up to 30 June 2016 (26 pages)
8 March 2016Appointment of Mrs Julie Roberts as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mrs Julie Roberts as a director on 8 March 2016 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 383,000
(3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 383,000
(3 pages)
9 December 2015Accounts for a medium company made up to 30 June 2015 (19 pages)
9 December 2015Accounts for a medium company made up to 30 June 2015 (19 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 383,000
(3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 383,000
(3 pages)
20 November 2014Accounts for a medium company made up to 30 June 2014 (19 pages)
20 November 2014Accounts for a medium company made up to 30 June 2014 (19 pages)
4 February 2014Termination of appointment of David Horgan as a director (1 page)
4 February 2014Termination of appointment of David Horgan as a director (1 page)
3 February 2014Registration of charge 028879060008 (37 pages)
3 February 2014Registration of charge 028879060008 (37 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 383,000
(4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 383,000
(4 pages)
20 November 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
20 November 2013Accounts for a medium company made up to 30 June 2013 (18 pages)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Termination of appointment of Rosemary Murphy as a secretary (1 page)
11 October 2013Termination of appointment of Rosemary Murphy as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
11 October 2013Appointment of Mr Spencer Mcbride as a secretary (1 page)
14 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
12 November 2012Accounts for a medium company made up to 30 June 2012 (19 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 December 2011Full accounts made up to 30 June 2011 (18 pages)
2 December 2011Full accounts made up to 30 June 2011 (18 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
19 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Stephen David Roberts on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Stephen David Roberts on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 383,000
(6 pages)
15 December 2010Purchase of own shares. (3 pages)
15 December 2010Cancellation of shares. Statement of capital on 15 December 2010
  • GBP 383,000
(6 pages)
15 December 2010Purchase of own shares. (3 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
18 May 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
7 April 2010Director's details changed for Stephen David Roberts on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Stephen David Roberts on 10 March 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
7 April 2010Secretary's details changed for Rosemary Stevenson on 10 March 2010 (1 page)
7 April 2010Director's details changed for David Horgan on 10 March 2010 (2 pages)
7 April 2010Director's details changed for David Horgan on 10 March 2010 (2 pages)
7 April 2010Secretary's details changed for Rosemary Stevenson on 10 March 2010 (1 page)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
3 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
3 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2009Return made up to 14/01/09; full list of members (7 pages)
15 April 2009Return made up to 14/01/09; full list of members (7 pages)
14 April 2009Secretary's change of particulars / rosemary stevenson / 11/11/2008 (1 page)
14 April 2009Secretary's change of particulars / rosemary stevenson / 11/11/2008 (1 page)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
26 January 2009Gbp ic 398000/388000\01/12/08\gbp sr [email protected]=10000\ (1 page)
26 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 January 2009Gbp ic 398000/388000\01/12/08\gbp sr [email protected]=10000\ (1 page)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 October 2008Full accounts made up to 31 January 2008 (16 pages)
16 October 2008Full accounts made up to 31 January 2008 (16 pages)
30 July 2008Capitals not rolled up (2 pages)
30 July 2008Capitals not rolled up (2 pages)
15 July 2008Return made up to 14/01/08; full list of members (8 pages)
15 July 2008Return made up to 14/01/08; full list of members (8 pages)
20 August 2007Full accounts made up to 31 January 2007 (16 pages)
20 August 2007Full accounts made up to 31 January 2007 (16 pages)
25 May 2007Registered office changed on 25/05/07 from: 8,nelson street newcastle upon tyne NE1 5AW (1 page)
25 May 2007Registered office changed on 25/05/07 from: 8,nelson street newcastle upon tyne NE1 5AW (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
18 April 2007Ad 29/03/07--------- £ si [email protected]=4800 £ ic 350000/354800 (2 pages)
18 April 2007Ad 29/03/07--------- £ si [email protected]=4800 £ ic 350000/354800 (2 pages)
1 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Full accounts made up to 31 January 2006 (16 pages)
13 June 2006Full accounts made up to 31 January 2006 (16 pages)
16 January 2006Return made up to 14/01/06; full list of members (7 pages)
16 January 2006Return made up to 14/01/06; full list of members (7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
17 May 2005Full accounts made up to 31 January 2005 (14 pages)
17 May 2005Full accounts made up to 31 January 2005 (14 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 March 2005S-div 04/02/05 (1 page)
8 March 2005S-div 04/02/05 (1 page)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
26 January 2005Return made up to 14/01/05; full list of members (6 pages)
20 August 2004Full accounts made up to 31 January 2004 (15 pages)
20 August 2004Full accounts made up to 31 January 2004 (15 pages)
30 January 2004Return made up to 14/01/04; full list of members (6 pages)
30 January 2004Return made up to 14/01/04; full list of members (6 pages)
2 July 2003Full accounts made up to 31 January 2003 (17 pages)
2 July 2003Full accounts made up to 31 January 2003 (17 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
26 January 2003Return made up to 14/01/03; full list of members (6 pages)
2 October 2002Full accounts made up to 31 January 2002 (18 pages)
2 October 2002Full accounts made up to 31 January 2002 (18 pages)
27 January 2002Return made up to 14/01/02; full list of members (6 pages)
27 January 2002Return made up to 14/01/02; full list of members (6 pages)
28 November 2001Full accounts made up to 31 January 2001 (13 pages)
28 November 2001Full accounts made up to 31 January 2001 (13 pages)
22 February 2001Auditor's resignation (1 page)
22 February 2001Auditor's resignation (1 page)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
18 January 2001Return made up to 14/01/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 January 2000 (15 pages)
5 December 2000Full accounts made up to 31 January 2000 (15 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
12 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
3 December 1999Full accounts made up to 31 January 1999 (14 pages)
18 February 1999Return made up to 14/01/99; full list of members (6 pages)
18 February 1999Return made up to 14/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 14/01/98; no change of members (4 pages)
12 February 1998Return made up to 14/01/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
3 December 1997Full accounts made up to 31 January 1997 (13 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 January 1996 (14 pages)
4 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
2 February 1996Return made up to 14/01/96; full list of members (6 pages)
23 March 1995Company name changed scarpa U.K. LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed scarpa U.K. LIMITED\certificate issued on 24/03/95 (4 pages)
28 June 1994Memorandum and Articles of Association (15 pages)
28 June 1994Memorandum and Articles of Association (15 pages)
5 June 1994Ad 24/05/94--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
5 June 1994Ad 24/05/94--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
21 March 1994Ad 14/03/94--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
21 March 1994Ad 14/03/94--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
12 March 1994Ad 17/02/94--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
12 March 1994Ad 17/02/94--------- £ si 9998@1=9998 £ ic 2/10000 (1 page)
1 March 1994Secretary resigned;new secretary appointed (2 pages)
1 March 1994Secretary resigned;new secretary appointed (2 pages)
2 February 1994Company name changed circlecap LIMITED\certificate issued on 03/02/94 (2 pages)
2 February 1994Secretary resigned;new secretary appointed (2 pages)
2 February 1994Secretary resigned;new secretary appointed (2 pages)
2 February 1994Company name changed circlecap LIMITED\certificate issued on 03/02/94 (2 pages)
14 January 1994Incorporation (10 pages)
14 January 1994Incorporation (10 pages)