Company NameSMH Products Limited
Company StatusActive
Company Number02968133
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1995(1 year after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(16 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Paul Cameron
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Andrew Denis Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(27 years, 7 months after company formation)
Appointment Duration2 years
RoleGroup Sales & Business Development Director
Country of ResidenceEngland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Secretary NameAndrew Lawson
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Frank Tate
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year after company formation)
Appointment Duration14 years, 7 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address9 Salmon Street
South Shields
Tyne & Wear
NE33 2HF
Secretary NameMr Damian Meehan
NationalityBritish
StatusResigned
Appointed20 September 1995(1 year after company formation)
Appointment Duration19 years (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Andrew David Saunders
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Peter James Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Farm Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameMr James Craig Leese
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Guy Russell Barker
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Dean Joseph Clark
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameBlackfriar Company Services Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitesmhproducts.com
Email address[email protected]
Telephone0191 4566000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSmh House
Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Global Decontamination Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,517,537
Net Worth£3,043,454
Cash£131,173
Current Liabilities£6,723,896

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

21 February 2013Delivered on: 23 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings being 16 meldon avenue south shields tyne and wear t/no TY505372.
Outstanding
20 January 2014Delivered on: 24 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 115 boden street glasgow t/no scotland GLA136614.
Outstanding
4 March 2013Delivered on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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: F/H property k/a unit 10 sedling road wear industrial estate washington tyne & wear t/no TY419365 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a smh house maxwell street south shields tyne & wear t/no TY47711 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
9 May 2011Delivered on: 11 May 2011
Satisfied on: 29 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29-35 maxwell street south shields tyne & wear t/no TY47711; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
9 May 2011Delivered on: 11 May 2011
Satisfied on: 29 January 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 10 sedling road wear industrial estate washington tyne & wear t/no TY419365; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 March 2011Delivered on: 29 March 2011
Satisfied on: 29 January 2014
Persons entitled: Clydesdale 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.
Fully Satisfied
3 December 2009Delivered on: 12 December 2009
Satisfied on: 25 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
7 July 2009Delivered on: 14 July 2009
Satisfied on: 25 June 2011
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: Freehold property known as unit 10 sedling road wear industrial estate washington.
Fully Satisfied
14 July 2006Delivered on: 22 July 2006
Satisfied on: 25 June 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
31 January 2001Delivered on: 3 February 2001
Satisfied on: 25 June 2011
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: Leasehold property known as beacon house maxwell street south shields tyne and wear title number TY47711.
Fully Satisfied
11 December 1996Delivered on: 18 December 1996
Satisfied on: 25 June 2011
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2023Full accounts made up to 28 February 2023 (27 pages)
21 November 2023Previous accounting period extended from 27 February 2023 to 28 February 2023 (1 page)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 28 February 2022 (25 pages)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Guy Russell Barker as a director on 21 June 2022 (1 page)
27 June 2022Termination of appointment of Dean Joseph Clark as a director on 21 June 2022 (1 page)
12 April 2022Appointment of Mr Andrew Denis Johnston as a director on 6 April 2022 (2 pages)
24 November 2021Full accounts made up to 28 February 2021 (26 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 29 February 2020 (25 pages)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 28 February 2019 (25 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
25 July 2019Satisfaction of charge 029681330014 in full (1 page)
26 November 2018Full accounts made up to 28 February 2018 (25 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Guy Russell Barker as a director on 6 April 2018 (2 pages)
12 April 2018Appointment of Mr Dean Joseph Clark as a director on 6 April 2018 (2 pages)
24 November 2017Full accounts made up to 28 February 2017 (26 pages)
24 November 2017Full accounts made up to 28 February 2017 (26 pages)
9 October 2017Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
9 January 2017Full accounts made up to 29 February 2016 (25 pages)
9 January 2017Full accounts made up to 29 February 2016 (25 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
4 October 2016Registration of charge 029681330017, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 029681330017, created on 29 September 2016 (9 pages)
19 September 2016Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 December 2015Accounts for a medium company made up to 28 February 2015 (23 pages)
6 December 2015Accounts for a medium company made up to 28 February 2015 (23 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 750
(4 pages)
9 October 2015Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015 (1 page)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 750
(4 pages)
9 October 2015Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015 (1 page)
27 January 2015Registration of charge 029681330016, created on 20 January 2015 (33 pages)
27 January 2015Registration of charge 029681330016, created on 20 January 2015 (33 pages)
16 December 2014Registration of charge 029681330015, created on 5 December 2014 (33 pages)
16 December 2014Registration of charge 029681330015, created on 5 December 2014 (33 pages)
16 December 2014Registration of charge 029681330015, created on 5 December 2014 (33 pages)
4 December 2014Accounts for a medium company made up to 28 February 2014 (22 pages)
4 December 2014Accounts for a medium company made up to 28 February 2014 (22 pages)
25 November 2014Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page)
25 November 2014Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page)
25 November 2014Termination of appointment of Peter James Harrison as a director on 1 February 2014 (1 page)
7 November 2014Registration of charge 029681330014, created on 31 October 2014 (32 pages)
7 November 2014Registration of charge 029681330014, created on 31 October 2014 (32 pages)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
24 September 2014Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014 (1 page)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
(5 pages)
24 September 2014Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014 (1 page)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 750
(5 pages)
29 January 2014Satisfaction of charge 7 in full (4 pages)
29 January 2014Satisfaction of charge 8 in full (4 pages)
29 January 2014Satisfaction of charge 7 in full (4 pages)
29 January 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014Satisfaction of charge 8 in full (4 pages)
24 January 2014Registration of charge 029681330013 (16 pages)
24 January 2014Registration of charge 029681330013 (16 pages)
3 December 2013Accounts for a medium company made up to 28 February 2013 (22 pages)
3 December 2013Accounts for a medium company made up to 28 February 2013 (22 pages)
20 September 2013Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013 (1 page)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 750
(5 pages)
20 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 750
(5 pages)
20 September 2013Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013 (1 page)
26 April 2013Appointment of Mr Oliver Samuel Smith as a director (2 pages)
26 April 2013Termination of appointment of Andrew Saunders as a director (1 page)
26 April 2013Appointment of Mr Oliver Samuel Smith as a director (2 pages)
26 April 2013Termination of appointment of Andrew Saunders as a director (1 page)
12 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 11 (10 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
30 November 2012Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 30 November 2012 (1 page)
30 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 30 November 2012 (1 page)
28 November 2012Accounts for a medium company made up to 29 February 2012 (23 pages)
28 November 2012Accounts for a medium company made up to 29 February 2012 (23 pages)
29 September 2011Accounts for a medium company made up to 28 February 2011 (23 pages)
29 September 2011Accounts for a medium company made up to 28 February 2011 (23 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2010Appointment of Mr Andrew David Saunders as a director (2 pages)
22 November 2010Secretary's details changed for Damian Meehan on 19 November 2010 (1 page)
22 November 2010Appointment of Mr Dean Thomas Rowe as a director (2 pages)
22 November 2010Appointment of Mr Andrew David Saunders as a director (2 pages)
22 November 2010Director's details changed for Damian Meehan on 19 November 2010 (2 pages)
22 November 2010Appointment of Mr Peter James Harrison as a director (2 pages)
22 November 2010Appointment of Mr Dean Thomas Rowe as a director (2 pages)
22 November 2010Secretary's details changed for Damian Meehan on 19 November 2010 (1 page)
22 November 2010Director's details changed for Damian Meehan on 19 November 2010 (2 pages)
22 November 2010Appointment of Mr Peter James Harrison as a director (2 pages)
10 November 2010Accounts for a medium company made up to 28 February 2010 (21 pages)
10 November 2010Accounts for a medium company made up to 28 February 2010 (21 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • GBP 500
(4 pages)
22 June 2010Cancellation of shares. Statement of capital on 22 June 2010
  • GBP 500
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 750
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 750
(4 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Purchase of own shares. (3 pages)
28 May 2010Termination of appointment of Frank Tate as a director (2 pages)
28 May 2010Termination of appointment of Frank Tate as a director (2 pages)
12 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 November 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
9 November 2009Accounts for a medium company made up to 28 February 2009 (19 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
23 December 2008Accounts for a medium company made up to 29 February 2008 (19 pages)
26 September 2008Return made up to 15/09/08; full list of members (4 pages)
26 September 2008Return made up to 15/09/08; full list of members (4 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
27 December 2007Accounts for a small company made up to 28 February 2007 (8 pages)
21 September 2007Return made up to 15/09/07; no change of members (7 pages)
21 September 2007Return made up to 15/09/07; no change of members (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 October 2006Return made up to 15/09/06; full list of members (7 pages)
6 October 2006Return made up to 15/09/06; full list of members (7 pages)
22 July 2006Particulars of mortgage/charge (10 pages)
22 July 2006Particulars of mortgage/charge (10 pages)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
4 April 2006Compulsory strike-off action has been discontinued (1 page)
4 January 2006Accounts for a small company made up to 28 February 2005 (9 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (9 pages)
10 October 2005Return made up to 15/09/05; full list of members (7 pages)
10 October 2005Return made up to 15/09/05; full list of members (7 pages)
20 July 2005Accounts for a small company made up to 29 February 2004 (9 pages)
20 July 2005Accounts for a small company made up to 29 February 2004 (9 pages)
10 June 2005Return made up to 15/09/04; full list of members (7 pages)
10 June 2005Return made up to 15/09/04; full list of members (7 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005Strike-off action suspended (1 page)
18 March 2004Accounts for a medium company made up to 28 February 2003 (17 pages)
18 March 2004Accounts for a medium company made up to 28 February 2003 (17 pages)
10 October 2003Return made up to 15/09/03; full list of members (7 pages)
10 October 2003Return made up to 15/09/03; full list of members (7 pages)
6 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
6 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
24 December 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2002Accounts for a small company made up to 28 February 2001 (9 pages)
5 June 2002Accounts for a small company made up to 28 February 2001 (9 pages)
10 September 2001Return made up to 15/09/01; full list of members (6 pages)
10 September 2001Return made up to 15/09/01; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 28 February 2000 (6 pages)
13 August 2001Accounts for a small company made up to 28 February 2000 (6 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
6 July 2000Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 2000Accounts for a small company made up to 28 February 1999 (6 pages)
17 March 2000Return made up to 15/09/99; full list of members (6 pages)
17 March 2000Return made up to 15/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1998 (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1998 (6 pages)
21 September 1998Return made up to 15/09/98; no change of members (4 pages)
21 September 1998Return made up to 15/09/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
14 November 1997Return made up to 15/09/97; full list of members (6 pages)
14 November 1997Return made up to 15/09/97; full list of members (6 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 November 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1996Ad 16/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1996Ad 16/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
3 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
14 February 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
14 February 1996Accounting reference date shortened from 30/09 to 28/02 (1 page)
5 February 1996New secretary appointed;new director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
5 February 1996Return made up to 15/09/95; full list of members (6 pages)
5 February 1996Return made up to 15/09/95; full list of members (6 pages)
5 February 1996Registered office changed on 05/02/96 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
5 February 1996New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
15 September 1994Incorporation (9 pages)
15 September 1994Incorporation (9 pages)