Company NameDerma UK Limited
DirectorNicholas Stephen Pass
Company StatusActive
Company Number03235514
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Nicholas Stephen Pass
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Neil Thackeray
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleSurveyor
Correspondence AddressPark Cottage
Highwood
Tenbury Wells
Worcester
WR15 8PB
Secretary NameDawn Gibbins
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Sudgrove Close
Blackpole
Worcester
Worcestershire
WR4 9XS
Secretary NameRobert Grove
NationalityBritish
StatusResigned
Appointed20 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressThe Old Wheelwrights
Whitbourne
Worcester
WR6 5RR
Director NameMr Robert Christopher Grove
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(5 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 17 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Secretary NameMr Neil Thackeray
NationalityBritish
StatusResigned
Appointed25 September 2001(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressPark Cottage
Highwood
Tenbury Wells
Worcester
WR15 8PB
Secretary NameCatherine Grove
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 March 2003)
RoleCompany Director
Correspondence AddressDale House
Suckley Road
Knightwick
Worcestershire
WR6 5QE
Secretary NameMr Robert Christopher Grove
NationalityBritish
StatusResigned
Appointed28 March 2003(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Qu
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
Director NameMr Christopher Cooper
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Codsall Road
Tettenhall
Wolverhampton
West Midlands
WV6 9QP
Director NameMr David Edward Price
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Brunswick Gate
Pedmore
Stourbridge
West Midlands
DY8 2QA
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitedermauk.co.uk
Email address[email protected]
Telephone01462 733500
Telephone regionHitchin

Location

Registered AddressToffee Factory, Unit S20 Lower Steenbergs Yard, Quayside
Ouseburn, Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

220.4k at £0.4Derma Uk Holdings LTD
45.00%
Ordinary
220.4k at £0.3Derma Uk Holdings LTD
38.00%
Ordinary 2
220.4k at £0.1Derma Uk Holdings LTD
17.00%
Ordinary 1

Financials

Year2014
Turnover£1,858,853
Gross Profit£959,578
Net Worth£907,747
Cash£395,156
Current Liabilities£1,294,452

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 Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

2 March 2011Delivered on: 16 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £26,000.00 and all amounts in the future credited to account number 62408410 with the bank.
Outstanding
15 January 2010Delivered on: 19 January 2010
Persons entitled: Royal Bank of Scotland Invoice 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 January 2010Delivered on: 14 January 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 June 2006Delivered on: 23 June 2006
Satisfied on: 5 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 June 2006Delivered on: 23 June 2006
Satisfied on: 5 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
19 June 2003Delivered on: 20 June 2003
Satisfied on: 5 October 2006
Persons entitled: Skipton Business Finance LTD

Classification: Fixed charge on all debts and related rights and floating charge on all other property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge al specified debts and other debts; by way of floating charge the floating assets.
Fully Satisfied
23 July 2002Delivered on: 31 July 2002
Satisfied on: 5 March 2010
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 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 December 2023Change of details for Mr Nicholas Stephen Pass as a person with significant control on 19 December 2023 (2 pages)
21 December 2023Director's details changed for Mr Nicholas Stephen Pass on 19 December 2023 (2 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
11 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
10 August 2021Satisfaction of charge 6 in full (1 page)
10 August 2021Satisfaction of charge 5 in full (1 page)
5 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 August 2018Cessation of Robert Christopher Grove as a person with significant control on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a director on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page)
10 November 2017Termination of appointment of Robert Christopher Grove as a secretary on 17 September 2017 (1 page)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 May 2017Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Arc Progress Mill Lane Stotfold Bedfordshire SG5 4NY to Toffee Factory, Unit S20 Lower Steenbergs Yard, Quayside Ouseburn, Walker Road Newcastle upon Tyne Tyne & Wear NE1 2DF on 22 May 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 December 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 November 2016Satisfaction of charge 7 in full (1 page)
8 November 2016Satisfaction of charge 7 in full (1 page)
3 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (24 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 220,400
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 220,400
(5 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 220,400
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 220,400
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 220,400
(5 pages)
19 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 220,400
(5 pages)
13 August 2014Resolutions
  • RES13 ‐ Transfer of share 23/07/2014
(2 pages)
13 August 2014Resolutions
  • RES13 ‐ Transfer of share 23/07/2014
(2 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Change of share class name or designation (2 pages)
21 July 2014Sub-division of shares on 24 June 2014 (4 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ A ord share £1.00 each in the share capital of the company 24/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ A ord share £1.00 each in the share capital of the company 24/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
21 July 2014Sub-division of shares on 24 June 2014 (4 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Change of share class name or designation (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 22 February 2012 (1 page)
16 January 2012Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Arc Progress Mill Lane Stotfold Hitchin Hertfordshire SG5 4NY United Kingdom on 16 January 2012 (1 page)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page)
10 August 2010Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Robert Christopher Grove on 8 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Nicholas Stephen Pass on 8 August 2010 (2 pages)
10 August 2010Secretary's details changed for Mr Robert Christopher Grove on 8 August 2010 (1 page)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
21 September 2009Gbp sr 5100@1 (2 pages)
21 September 2009Gbp sr 5100@1 (2 pages)
20 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 September 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 September 2009Appointment terminated director david price (1 page)
16 September 2009Return made up to 08/08/09; full list of members (5 pages)
16 September 2009Appointment terminated director christopher cooper (1 page)
16 September 2009Appointment terminated director christopher cooper (1 page)
16 September 2009Return made up to 08/08/09; full list of members (5 pages)
16 September 2009Appointment terminated director david price (1 page)
10 September 2009Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
10 September 2009Registered office changed on 10/09/2009 from finch house 28-30 wolverhampton street dudley west midlands DY1 1DB (1 page)
22 December 2008Return made up to 08/08/08; full list of members (5 pages)
22 December 2008Return made up to 08/08/08; full list of members (5 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
6 September 2007Return made up to 08/08/07; full list of members (6 pages)
6 September 2007Return made up to 08/08/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
3 October 2006Declaration of mortgage charge released/ceased (1 page)
8 September 2006Return made up to 08/08/06; full list of members (6 pages)
8 September 2006Return made up to 08/08/06; full list of members (6 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
11 October 2005Company name changed centrapharm LIMITED\certificate issued on 11/10/05 (2 pages)
11 October 2005Company name changed centrapharm LIMITED\certificate issued on 11/10/05 (2 pages)
23 September 2005Return made up to 08/08/05; full list of members (3 pages)
23 September 2005Return made up to 08/08/05; full list of members (3 pages)
15 September 2005Ad 29/06/05--------- £ si 200@1=200 £ ic 225300/225500 (2 pages)
15 September 2005Statement of affairs (5 pages)
15 September 2005Ad 29/06/05--------- £ si 200@1=200 £ ic 225300/225500 (2 pages)
15 September 2005Statement of affairs (5 pages)
30 August 2005Company name changed derma uk LIMITED\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed derma uk LIMITED\certificate issued on 30/08/05 (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 August 2005Nc inc already adjusted 12/08/05 (1 page)
24 August 2005Nc inc already adjusted 12/08/05 (1 page)
24 August 2005Ad 12/08/05--------- £ si 5100@1=5100 £ ic 220200/225300 (4 pages)
24 August 2005Ad 12/08/05--------- £ si 5100@1=5100 £ ic 220200/225300 (4 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 August 2005New director appointed (3 pages)
22 July 2005Company name changed centrapharm LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed centrapharm LIMITED\certificate issued on 22/07/05 (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2004Return made up to 08/08/04; full list of members (7 pages)
29 September 2004Return made up to 08/08/04; full list of members (7 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
12 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
12 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
14 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
18 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
6 October 2002Ad 30/08/02--------- £ si 65100@1=65100 £ ic 155100/220200 (2 pages)
6 October 2002Ad 30/08/02--------- £ si 65100@1=65100 £ ic 155100/220200 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 October 2001Registered office changed on 25/10/01 from: park cottage highwood tenbury wills worcestershire WR15 8PB (1 page)
25 October 2001Registered office changed on 25/10/01 from: park cottage highwood tenbury wills worcestershire WR15 8PB (1 page)
3 September 2001Return made up to 08/08/01; full list of members (6 pages)
3 September 2001Return made up to 08/08/01; full list of members (6 pages)
13 August 2001Ad 05/04/01--------- £ si 155000@1=155000 £ ic 100/155100 (2 pages)
13 August 2001Ad 05/04/01--------- £ si 155000@1=155000 £ ic 100/155100 (2 pages)
6 April 2001£ nc 1000/500000 12/03/01 (1 page)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001£ nc 1000/500000 12/03/01 (1 page)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2001Company name changed highwood design and technology l imited\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed highwood design and technology l imited\certificate issued on 05/04/01 (2 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
23 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
4 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
9 August 1999Return made up to 08/08/99; no change of members (4 pages)
9 August 1999Return made up to 08/08/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 02/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(287) ‐ Registered office changed on 02/09/98
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 January 1998Company name changed insight design and technology li mited\certificate issued on 12/01/98 (2 pages)
9 January 1998Company name changed insight design and technology li mited\certificate issued on 12/01/98 (2 pages)
24 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 September 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
7 May 1997Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
7 May 1997Ad 08/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
8 August 1996Incorporation (21 pages)
8 August 1996Incorporation (21 pages)