Company NamePhiladelphia Estates Limited
Company StatusActive
Company Number03216084
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Previous NamesSpeed 5682 Limited and Philadelphia Industrial Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Hogan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1996(2 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(19 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr David Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameDavid William Pearson
NationalityBritish
StatusResigned
Appointed27 June 1996(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2003)
RoleChartered Surveyor
Correspondence Address3 Acton Road
Esh Winning
Durham
DH7 9PJ
Director NameMr Andrew Russell Pickett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(6 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Andrew Russell Pickett
NationalityBritish
StatusResigned
Appointed28 July 2003(7 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Trecastell
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HA
Secretary NameAndrew Radcliffe
StatusResigned
Appointed30 April 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Geoffrey Woodcock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(19 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(21 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteesh.uk.com

Location

Registered AddressEsh House
Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Crestpower LTD
29.99%
Ordinary C
120k at £1Dunelm Investments LTD
29.99%
Ordinary C
120k at £1Esh Developments LTD
29.99%
Ordinary C
40k at £1Susan Pearson
10.00%
Ordinary C
50 at £1Esh Developments LTD
0.01%
Ordinary A
50 at £1Esh Developments LTD
0.01%
Ordinary B

Financials

Year2014
Turnover£52,937
Gross Profit-£25,404
Net Worth£287,717
Cash£5,380
Current Liabilities£63,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

4 April 2016Delivered on: 5 April 2016
Persons entitled: Esh Developments Limited (Crn: 02820731)

Classification: A registered charge
Particulars: By way of first fixed charge, all freehold, leasehold or immovable property in any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of any such property owned by the company or in which the company has an interest and all proceeds of sale deriving from any such property, the benefit of all covenants given in respect of such property and any monies paid or payable in respect of such covenants.. By way of first fixed charge all rights and confidential information, copyright and like rights, database rights, design rights, rights in design, know-how, rights in inventions, patents, service marks, trademarks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or unregistered, owned by the company or in which the company has an interest, from time to time and the benefit of the company's applications and rights to use such assets, throughout the world as at the date of the debenture and in the future.
Outstanding
15 August 2019Delivered on: 21 August 2019
Persons entitled: Vb (Philadelphia) Limited (Crn: 12017365)

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property at philadelphia, houghton le spring as further outlined in the schedule to the legal mortgage.
Outstanding
13 October 1999Delivered on: 25 October 1999
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of philadelphia lane,philadelphia,houghton-le-spring,sunderland,tyne and wear; TY47368.
Fully Satisfied
18 September 1998Delivered on: 8 October 1998
Satisfied on: 9 December 2015
Persons entitled: The Go-Ahead Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as set out in a transfer dated 20TH july 1998 and calculated in accordance with clauses 4 & 5 of the said transfer.
Particulars: Land and buildings on the east side of philadelphia lane philadelphia houghton le spring tyne & wear.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at philadelphia complex, philadelphia, houghton le spring, tyne and wear t/nos: TY291200 and TY179582 (part).
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at carr house stables villa real leadgate consett durham.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 16 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at central garage derwent street chopwell tyne & wear.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at woods terrace murton seaham durham.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at and adjoining esh winning industrial estate esh winning durham.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 9 December 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at linton land industrial estate, linton, northumberland t/nos: ND60842 and ND78346 (part).
Fully Satisfied

Filing History

7 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
9 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
9 July 2020Notification of Crestpower Limited as a person with significant control on 25 June 2016 (2 pages)
20 December 2019Notification of Dunelm Investments Limited as a person with significant control on 18 December 2019 (2 pages)
20 December 2019Change of details for Esh Developments Limited as a person with significant control on 18 December 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
21 August 2019Registration of charge 032160840010, created on 15 August 2019 (30 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
1 June 2018Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages)
1 June 2018Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page)
1 February 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
1 February 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
1 February 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
1 February 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
31 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Notification of Esh Developments Limited as a person with significant control on 25 June 2017 (1 page)
29 June 2017Notification of Esh Developments Limited as a person with significant control on 25 June 2017 (1 page)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 400,100
(7 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 400,100
(7 pages)
5 April 2016Registration of charge 032160840009, created on 4 April 2016 (39 pages)
5 April 2016Registration of charge 032160840009, created on 4 April 2016 (39 pages)
31 March 2016Appointment of Mr Andrew Edward Radcliffe as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Andrew Edward Radcliffe as a director on 31 March 2016 (2 pages)
9 December 2015Satisfaction of charge 6 in full (1 page)
9 December 2015Satisfaction of charge 7 in full (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
9 December 2015Satisfaction of charge 5 in full (1 page)
9 December 2015Satisfaction of charge 6 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 5 in full (1 page)
9 December 2015Satisfaction of charge 3 in full (1 page)
9 December 2015Satisfaction of charge 3 in full (1 page)
9 December 2015Satisfaction of charge 8 in full (1 page)
9 December 2015Satisfaction of charge 8 in full (1 page)
9 December 2015Satisfaction of charge 7 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Geoffrey Woodcock as a director on 3 December 2015 (2 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,100
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,100
(5 pages)
22 October 2014Auditor's resignation (2 pages)
22 October 2014Auditor's resignation (2 pages)
20 October 2014Section 519 (2 pages)
20 October 2014Section 519 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400,100
(5 pages)
21 July 2014Director's details changed for Michael Francis Hogan on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Michael Francis Hogan on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400,100
(5 pages)
21 July 2014Director's details changed for Mr Brian Manning on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Brian Manning on 21 July 2014 (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Termination of appointment of Andrew Pickett as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
4 May 2012Appointment of Andrew Radcliffe as a secretary (1 page)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
4 November 2010Termination of appointment of Andrew Pickett as a director (1 page)
6 August 2010Director's details changed for Michael Francis Hogan on 25 June 2010 (2 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Michael Francis Hogan on 25 June 2010 (2 pages)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
19 July 2010Full accounts made up to 31 December 2009 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 July 2009Return made up to 25/06/09; full list of members (5 pages)
15 July 2009Return made up to 25/06/09; full list of members (5 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
22 October 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
25 June 2008Return made up to 25/06/08; full list of members (5 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
28 June 2007Return made up to 25/06/07; full list of members (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
18 July 2006Return made up to 25/06/06; full list of members (4 pages)
18 July 2006Return made up to 25/06/06; full list of members (4 pages)
20 September 2005Return made up to 25/06/05; full list of members (8 pages)
20 September 2005Return made up to 25/06/05; full list of members (8 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 July 2004Return made up to 25/06/04; full list of members (8 pages)
27 July 2004Return made up to 25/06/04; full list of members (8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Secretary resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page)
3 July 2003Return made up to 25/06/03; full list of members (8 pages)
3 July 2003Return made up to 25/06/03; full list of members (8 pages)
3 July 2003Registered office changed on 03/07/03 from: 65 durham road esh winning durham county durham DH7 9NR (1 page)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
24 July 2002Return made up to 25/06/02; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 September 2001Registered office changed on 20/09/01 from: newhouse farm esh winning co durham DH7 9LQ (1 page)
20 September 2001Registered office changed on 20/09/01 from: newhouse farm esh winning co durham DH7 9LQ (1 page)
26 July 2001Return made up to 25/06/01; full list of members (7 pages)
26 July 2001Return made up to 25/06/01; full list of members (7 pages)
3 August 2000Return made up to 25/06/00; full list of members (7 pages)
3 August 2000Return made up to 25/06/00; full list of members (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
25 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
20 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 August 1999Company name changed philadelphia industrial estates LIMITED\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed philadelphia industrial estates LIMITED\certificate issued on 25/08/99 (2 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
24 August 1998Amending 882R (2 pages)
24 August 1998Amending 882R (2 pages)
23 July 1998Return made up to 25/06/98; full list of members (6 pages)
23 July 1998Return made up to 25/06/98; full list of members (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1998Ad 26/05/98--------- £ si 400098@1=400098 £ ic 2/400100 (2 pages)
30 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
30 May 1998Nc inc already adjusted 26/05/98 (1 page)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 May 1998Nc inc already adjusted 26/05/98 (1 page)
30 May 1998Ad 26/05/98--------- £ si 400098@1=400098 £ ic 2/400100 (2 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 March 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
23 March 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
14 July 1996New director appointed (3 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1996New director appointed (3 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
8 July 1996Company name changed speed 5682 LIMITED\certificate issued on 09/07/96 (2 pages)
8 July 1996Company name changed speed 5682 LIMITED\certificate issued on 09/07/96 (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 174-180 old street london EC1V 9BP (1 page)
3 July 1996Registered office changed on 03/07/96 from: 174-180 old street london EC1V 9BP (1 page)
25 June 1996Incorporation (19 pages)
25 June 1996Incorporation (19 pages)