Company NameWensley Roofing Limited
Company StatusActive
Company Number03277397
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Keith Soulsby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1996(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameRobert Dodds
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Secretary NameMrs Wendy Ann Edgell
StatusCurrent
Appointed25 October 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Steven Raymond Luke
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(15 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Steven Mark Roberts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Thomas Edward Hayes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(27 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameDoreen Soulsby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RolePart-Time Typist
Correspondence AddressWellfield House Craghead
Stanley
County Durham
DH9 6DU
Director NameIan Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address19 Bourne Court
East Stanley
Co Durham
DH9 0XR
Director NameIan Young
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address19 Bourne Court
East Stanley
Co Durham
DH9 0XR
Secretary NameDoreen Soulsby
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RolePart-Time Typist
Correspondence AddressWellfield House Craghead
Stanley
County Durham
DH9 6DU
Director NameMr David Stuart Ferguson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2009)
RoleCo Director/Surveyor Estimator
Country of ResidenceUnited Kingdom
Correspondence AddressTyneholme
Haydon Bridge
Hexham
Northumberland
NE47 6HG
Director NameMr Graham Stuart Lindsay Forrest
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4BD
Secretary NameGraham Stuart Lindsay Forrest
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Appletree Gardnes
Walkerville
Newcastle
NE6 4PB
Director NameMr Steven Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenewood
Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameMr David Jay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Secretary NameMr David Jay
NationalityBritish
StatusResigned
Appointed14 May 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House
Pinfold Lane Kirk
Smeaton
WF8 3JT
Director NameWilliam Shearing
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address21 Leechmere Road
Grangetown
Sunderland
SR2 9NA
Director NameMr Graham Roy Jennings
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(11 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BZ
Secretary NameMr Graham Stuart Lindsay Forrest
StatusResigned
Appointed02 December 2009(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2011)
RoleCompany Director
Correspondence AddressChirmarn Limited Newburn Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 4NT
Director NameMr Alan Chapman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(16 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2022)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Director NameMr Jeff Matthew Baryshnik
Date of BirthApril 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed06 January 2023(26 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 November 2023)
RoleAsset Manager
Country of ResidenceCanada
Correspondence AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wensleyroofing.co.uk/
Email address[email protected]
Telephone0191 3871303
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStation House Station Road
Chester Le Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2013
Turnover£4,982,526
Gross Profit£833,767
Net Worth£1,332,625
Cash£1,621
Current Liabilities£1,930,755

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 November 2023 (4 months, 2 weeks ago)
Next Return Due27 November 2024 (8 months from now)

Charges

1 November 2007Delivered on: 10 November 2007
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Mortgage of policy by policyholder to secure own account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: P/No 6809193EX norwich union, p/no 680919EW norwich union, p/no 6809182EH norwich union, and includes all monies, all bonuses. See the mortgage charge document for full details.
Outstanding
24 November 2021Delivered on: 9 December 2021
Persons entitled: Northern Bear Roofing Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
14 January 2021Delivered on: 20 January 2021
Persons entitled: Northern Bear PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 November 2007Delivered on: 10 November 2007
Persons entitled: Yorkshire Bank

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.
Outstanding
19 December 2006Delivered on: 3 January 2007
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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 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
1 August 2006Delivered on: 22 August 2006
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
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: Whole right title and interest in the policy being insurer norwich union policy no 6809191EW life or lives assured david ferguson sum assured £200,000 term of cover 3 months commencement date 01 august 2006 and all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
1 August 2006Delivered on: 22 August 2006
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right title and interest in the policy being insurer norwich union policy no 6809193EX life or lives assured graham forrest sum assured £200,000 term of cover 3 months commencement date 01 august 2006 and all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
1 August 2006Delivered on: 22 August 2006
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of life policy
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: Whole right title and interest in the policy being insurer norwich union policy no 6809192EH life or lives assured keith soulsby sum assured £200,000 term of cover 3 months commencement date 01 august 2006 all sums assured by it and all bonuses and benefits which may arise under it.
Fully Satisfied
1 August 2006Delivered on: 22 August 2006
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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 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
20 December 2001Delivered on: 27 December 2001
Satisfied on: 3 August 2006
Persons entitled: The Royal Bank of Scotland 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: All deposits credited to account no 10154458 with the bank and any deposit or account of any other currency.
Fully Satisfied
15 August 1997Delivered on: 29 August 1997
Satisfied on: 3 August 2006
Persons entitled: The Royal Bank of Scotland 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 land off station road chester-le-street in the county of durham comprising the former railway goods yard and containing an area of one acre one thousand and twenty square yards or thereabouts together with the buildings on part thereof and known as station house, station road, chester-le-street aforesaid all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and and other chattels, goodwill and the proceeds of any insurance.
Fully Satisfied
2 January 1997Delivered on: 17 January 1997
Satisfied on: 3 August 2006
Persons entitled: The Royal Bank of Scotland 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

20 January 2021Registration of charge 032773970011, created on 14 January 2021 (29 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
1 October 2020Full accounts made up to 31 March 2020 (28 pages)
1 June 2020Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 (2 pages)
2 April 2020Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (26 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
20 August 2018Accounts for a small company made up to 31 March 2018 (26 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
28 September 2017Accounts for a small company made up to 31 March 2017 (26 pages)
5 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
5 August 2016Full accounts made up to 31 March 2016 (25 pages)
5 August 2016Full accounts made up to 31 March 2016 (25 pages)
4 January 2016Full accounts made up to 31 March 2015 (20 pages)
4 January 2016Full accounts made up to 31 March 2015 (20 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,100
(9 pages)
2 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,100
(9 pages)
7 May 2015All of the property or undertaking has been released from charge 9 (5 pages)
7 May 2015All of the property or undertaking has been released from charge 9 (5 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,100
(9 pages)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,100
(9 pages)
11 August 2014Full accounts made up to 31 March 2014 (22 pages)
11 August 2014Full accounts made up to 31 March 2014 (22 pages)
12 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 December 2013Full accounts made up to 31 March 2013 (20 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,100
(9 pages)
2 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 50,100
(9 pages)
24 September 2013Appointment of Mr Alan Chapman as a director (2 pages)
24 September 2013Appointment of Mr Alan Chapman as a director (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
16 September 2013Director's details changed for Mr Graham Roy Jennings on 29 July 2013 (2 pages)
29 April 2013Sect 519 (1 page)
29 April 2013Auditor's resignation (2 pages)
29 April 2013Sect 519 (1 page)
29 April 2013Auditor's resignation (2 pages)
11 April 2013Section 519 (1 page)
11 April 2013Section 519 (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
11 February 2013Termination of appointment of Steven Gray as a director (1 page)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (9 pages)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 October 2012Appointment of Mr Steven Mark Roberts as a director (2 pages)
1 May 2012Termination of appointment of William Shearing as a director (1 page)
1 May 2012Termination of appointment of William Shearing as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
12 December 2011Full accounts made up to 31 March 2011 (18 pages)
7 December 2011Appointment of Mr Steven Raymond Luke as a director (2 pages)
7 December 2011Appointment of Mr Steven Raymond Luke as a director (2 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (9 pages)
4 November 2011Termination of appointment of Ian Young as a director (1 page)
4 November 2011Termination of appointment of Ian Young as a director (1 page)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Termination of appointment of Graham Forrest as a director (1 page)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
26 October 2011Termination of appointment of Graham Forrest as a secretary (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
26 October 2011Appointment of Mrs Wendy Ann Edgell as a secretary (1 page)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (11 pages)
25 November 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
25 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (11 pages)
25 November 2010Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
8 October 2010Full accounts made up to 31 March 2010 (19 pages)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
11 May 2010Appointment of Mr Graham Stuart Lindsay Forrest as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
7 May 2010Termination of appointment of David Jay as a secretary (1 page)
7 May 2010Termination of appointment of David Jay as a director (1 page)
1 February 2010Full accounts made up to 31 March 2009 (19 pages)
1 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 December 2009Director's details changed for David Ferguson on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Roy Jennings on 13 November 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
3 December 2009Director's details changed for Graham Stuart Lindsay Forrest on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Graham Stuart Lindsay Forrest on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Ian Young on 13 November 2009 (2 pages)
3 December 2009Director's details changed for David Jay on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Young on 13 November 2009 (2 pages)
3 December 2009Director's details changed for David Ferguson on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Steven Gray on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Keith Soulsby on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Keith Soulsby on 13 November 2009 (2 pages)
3 December 2009Director's details changed for William Shearing on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Graham Roy Jennings on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Dodds on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Robert Dodds on 13 November 2009 (2 pages)
3 December 2009Director's details changed for William Shearing on 13 November 2009 (2 pages)
3 December 2009Director's details changed for David Jay on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Steven Gray on 13 November 2009 (2 pages)
16 November 2009Termination of appointment of David Ferguson as a director (1 page)
16 November 2009Termination of appointment of David Ferguson as a director (1 page)
9 January 2009Return made up to 13/11/08; full list of members (6 pages)
9 January 2009Return made up to 13/11/08; full list of members (6 pages)
9 January 2009Director's change of particulars / keith soulsby / 05/01/2008 (1 page)
9 January 2009Director's change of particulars / robert dodds / 01/12/2007 (1 page)
9 January 2009Director's change of particulars / robert dodds / 01/12/2007 (1 page)
9 January 2009Director's change of particulars / keith soulsby / 05/01/2008 (1 page)
8 January 2009Return made up to 13/11/07; full list of members (7 pages)
8 January 2009Return made up to 13/11/07; full list of members (7 pages)
18 September 2008Full accounts made up to 31 March 2008 (19 pages)
18 September 2008Full accounts made up to 31 March 2008 (19 pages)
17 July 2008Director appointed graham roy jennings (2 pages)
17 July 2008Director appointed graham roy jennings (2 pages)
21 May 2008Director appointed william shearing (2 pages)
21 May 2008Director appointed william shearing (2 pages)
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 November 2007Declaration of assistance for shares acquisition (6 pages)
12 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 November 2007Declaration of assistance for shares acquisition (6 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (4 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Full accounts made up to 31 March 2007 (22 pages)
7 November 2007Full accounts made up to 31 March 2007 (22 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
19 April 2007Return made up to 13/11/06; full list of members (8 pages)
19 April 2007Return made up to 13/11/06; full list of members (8 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
7 February 2007Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
7 February 2007Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
7 February 2007Full accounts made up to 31 March 2006 (21 pages)
3 January 2007Particulars of mortgage/charge (6 pages)
3 January 2007Particulars of mortgage/charge (6 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
(2 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
(2 pages)
18 December 2006Declaration of assistance for shares acquisition (5 pages)
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
(2 pages)
18 December 2006Resolutions
  • RES13 ‐ Documents 06/12/06
(2 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006New secretary appointed;new director appointed (4 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006New secretary appointed;new director appointed (4 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Declaration of assistance for shares acquisition (7 pages)
17 August 2006Memorandum and Articles of Association (13 pages)
17 August 2006Memorandum and Articles of Association (13 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2006Declaration of assistance for shares acquisition (7 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (9 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 November 2004Return made up to 13/11/04; full list of members (8 pages)
22 November 2004Return made up to 13/11/04; full list of members (8 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
17 November 2003Return made up to 13/11/03; full list of members (8 pages)
17 November 2003Return made up to 13/11/03; full list of members (8 pages)
7 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
7 September 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 November 2002Return made up to 13/11/02; full list of members (8 pages)
8 November 2002Return made up to 13/11/02; full list of members (8 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
30 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 January 2001Ad 09/12/00--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
29 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 50000/100000 08/12/00 (2 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 2001Ad 09/12/00--------- £ si 100@1=100 £ ic 50000/50100 (2 pages)
29 January 2001£ nc 50000/100000 08/12/00 (2 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 January 2001Return made up to 13/11/00; full list of members (7 pages)
24 January 2001Return made up to 13/11/00; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
8 November 1999Return made up to 13/11/99; full list of members (7 pages)
8 November 1999Return made up to 13/11/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
20 November 1998Return made up to 13/11/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
20 February 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Ad 21/02/97--------- £ si 98@1 (2 pages)
20 February 1998Ad 21/02/97--------- £ si 98@1 (2 pages)
20 February 1998Ad 29/07/97--------- £ si 49900@1 (2 pages)
20 February 1998Ad 29/07/97--------- £ si 49900@1 (2 pages)
20 February 1998Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Nc inc already adjusted 29/07/97 (1 page)
16 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
16 September 1997Memorandum and Articles of Association (11 pages)
16 September 1997Memorandum and Articles of Association (11 pages)
16 September 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
16 September 1997Nc inc already adjusted 29/07/97 (1 page)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1996Secretary resigned (1 page)
19 November 1996Secretary resigned (1 page)
13 November 1996Incorporation (16 pages)
13 November 1996Incorporation (16 pages)