Company NameBeaver Management Services Limited
Company StatusActive
Company Number03295160
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(16 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlands Farm Back Lane
East Hanningfield
Chelmsford
Essex
CM3 8BL
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameDavid Maund
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(27 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameAnthony Carlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(27 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameDarren Beales
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(27 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
Director NameBernadette Goodchild
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm
Wynyard Road
Wolviston
Teesside
TS22 5ND
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Wynyard
Stockton
Cleveland
TS22 5ND
Secretary NameBernadette Goodchild
NationalityBritish
StatusResigned
Appointed20 December 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm
Wynyard Road
Wolviston
Teesside
TS22 5ND
Director NameBrenda Haygarth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 1999)
RoleOffice Manager
Correspondence Address319 Stockton Road
Hartlepool
Cleveland
TS25 2ND
Secretary NameMr Anthony John McNally
NationalityBritish
StatusResigned
Appointed28 February 1999(2 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameMr Roy William Parker
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryngarth 23 The Ridings
Rothley
Leicester
Leicestershire
LE7 7LP
Director NameGraham Jack Longhurst
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 May 2013)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Station Road, Potterhanworth
Lincoln
Lincolnshire
LN4 2DX
Director NameMr Anthony John McNally
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 20 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Thistle Close
Northallerton
North Yorkshire
DL7 8FF
Director NameMr Andrew William Haygarth
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressLower Throston House Lower Throston House
Netherby Gates Hart Lane
Hartlepool
Cleveland
TS26 0JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebmsgroupltd.co.uk
Email address[email protected]

Location

Registered Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches9 other UK companies use this postal address

Shareholders

959.1k at £1B.k. Goodchild
100.00%
Ordinary

Financials

Year2014
Turnover£61,143,065
Gross Profit£7,100,764
Net Worth£5,039,925
Cash£1,420,419
Current Liabilities£12,384,092

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

8 October 2012Delivered on: 17 October 2012
Persons entitled: Crown Court Property London Limited

Classification: Rent deposit deed
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: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account.
Outstanding
25 June 2007Delivered on: 28 June 2007
Persons entitled: Fortis Commercial Finance Limited

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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
31 December 2005Delivered on: 7 January 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 2005Delivered on: 4 November 2005
Persons entitled: Hatton Cross Limited

Classification: Rent deposit deed
Secured details: £14,380.00 due or to become due from the company to.
Particulars: A deposit of 14,380.00 together with all further monies due and payable.
Outstanding
11 March 2003Delivered on: 19 March 2003
Satisfied on: 8 August 2008
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Debenture
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: All property assets business undertaking and rights fixed or floating including legally or equitably mortgaged property plant and machinery property rights debt trust accounts securities intellectual property goodwill contracts insolvency act realisations vat recoveries cash and stock-in-trade.
Fully Satisfied
12 October 1999Delivered on: 19 October 1999
Satisfied on: 10 November 2005
Persons entitled: Sassoon Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: Amount standing to the credit of an account with american express bank or other bank in london opened by the chargee and designated with the name of the company.
Fully Satisfied
21 April 1999Delivered on: 23 April 1999
Satisfied on: 10 November 2005
Persons entitled: Bibby Factors Sunderland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any debt the ownership of which fail to vest absolutely with all related rights thereon and all amounts of indebtedness whatsoever; floating charge over all monies received in respect of other debts. See the mortgage charge document for full details.
Fully Satisfied
20 April 1999Delivered on: 21 April 1999
Satisfied on: 5 December 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or B.C.I.S. beaver cable installation services LTD to the chargee.
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
24 February 1997Delivered on: 5 March 1997
Satisfied on: 5 December 2002
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due or owing to the company under any present or future factoring agreement for the purchase of book debts and all other debts with the full benefit of all rights/remedies thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Full accounts made up to 31 May 2020 (39 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 February 2020Full accounts made up to 31 May 2019 (33 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
13 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 December 2018Group of companies' accounts made up to 31 May 2018 (33 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page)
2 January 2018Group of companies' accounts made up to 31 May 2017 (36 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Royal Middlehaven House, 1st Floor, 21 Gosford Street Middlesbrough Cleveland TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page)
18 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
18 December 2016Group of companies' accounts made up to 31 May 2016 (29 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 December 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
11 December 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 959,117
(5 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 959,117
(5 pages)
7 January 2015Group of companies' accounts made up to 31 May 2014 (32 pages)
7 January 2015Group of companies' accounts made up to 31 May 2014 (32 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 959,117
(6 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 959,117
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 975,832
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 975,832
(6 pages)
24 March 2014Director's details changed for Mr Anthony Paul Shipley on 21 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Anthony Paul Shipley on 21 March 2014 (2 pages)
13 March 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 975,832
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 975,832
(3 pages)
10 December 2013Group of companies' accounts made up to 31 May 2013 (31 pages)
10 December 2013Group of companies' accounts made up to 31 May 2013 (31 pages)
27 November 2013Appointment of Mr Andrew William Haygarth as a director (2 pages)
27 November 2013Appointment of Mr Anthony Paul Shipley as a director (2 pages)
27 November 2013Appointment of Mr Andrew William Haygarth as a director (2 pages)
27 November 2013Appointment of Mr Anthony Paul Shipley as a director (2 pages)
25 November 2013Termination of appointment of Anthony Mcnally as a director (1 page)
25 November 2013Termination of appointment of Anthony Mcnally as a secretary (1 page)
25 November 2013Termination of appointment of Anthony Mcnally as a director (1 page)
25 November 2013Termination of appointment of Anthony Mcnally as a secretary (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders (6 pages)
20 May 2013Termination of appointment of Graham Longhurst as a director (1 page)
20 May 2013Termination of appointment of Graham Longhurst as a director (1 page)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
10 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
10 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
8 December 2011Group of companies' accounts made up to 31 May 2011 (35 pages)
8 December 2011Group of companies' accounts made up to 31 May 2011 (35 pages)
7 September 2011Termination of appointment of Roy Parker as a director (2 pages)
7 September 2011Termination of appointment of Roy Parker as a director (2 pages)
14 February 2011Group of companies' accounts made up to 31 May 2010 (35 pages)
14 February 2011Group of companies' accounts made up to 31 May 2010 (35 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
4 August 2010Auditor's resignation (1 page)
4 August 2010Auditor's resignation (1 page)
21 January 2010Termination of appointment of Bernadette Goodchild as a director (1 page)
21 January 2010Termination of appointment of Bernadette Goodchild as a director (1 page)
19 January 2010Group of companies' accounts made up to 31 May 2009 (36 pages)
19 January 2010Amended group of companies' accounts made up to 31 May 2008 (39 pages)
19 January 2010Amended group of companies' accounts made up to 31 May 2008 (39 pages)
19 January 2010Group of companies' accounts made up to 31 May 2009 (36 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Bernadette Goodchild on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Bernadette Goodchild on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Graham Jack Longhurst on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Graham Jack Longhurst on 13 January 2010 (2 pages)
4 April 2009Group of companies' accounts made up to 31 May 2008 (38 pages)
4 April 2009Group of companies' accounts made up to 31 May 2008 (38 pages)
5 January 2009Return made up to 20/12/08; full list of members (7 pages)
5 January 2009Return made up to 20/12/08; full list of members (7 pages)
29 September 2008Group of companies' accounts made up to 31 May 2007 (37 pages)
29 September 2008Group of companies' accounts made up to 31 May 2007 (37 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 April 2008Return made up to 20/12/07; full list of members (7 pages)
11 April 2008Return made up to 20/12/07; full list of members (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
28 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
26 June 2007Group of companies' accounts made up to 31 May 2006 (26 pages)
13 April 2007Return made up to 20/12/06; full list of members (5 pages)
13 April 2007Return made up to 20/12/06; full list of members (5 pages)
9 January 2007Registered office changed on 09/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page)
9 January 2007Registered office changed on 09/01/07 from: ferry house ferry road middlesbrough TS2 1PL (1 page)
15 September 2006Ad 09/01/06--------- £ si 5640@1=5640 £ ic 55555/61195 (2 pages)
15 September 2006Ad 09/01/06--------- £ si 5640@1=5640 £ ic 55555/61195 (2 pages)
28 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
28 April 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
31 January 2006Return made up to 20/12/05; full list of members (3 pages)
31 January 2006Return made up to 20/12/05; full list of members (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
11 May 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
11 May 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
17 January 2005Return made up to 20/12/04; full list of members (8 pages)
5 April 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
5 April 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
13 January 2004Return made up to 20/12/03; full list of members (8 pages)
13 January 2004Return made up to 20/12/03; full list of members (8 pages)
25 June 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
25 June 2003Group of companies' accounts made up to 31 May 2002 (23 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 20/12/02; full list of members (8 pages)
9 January 2003Return made up to 20/12/02; full list of members (8 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
3 April 2002Group of companies' accounts made up to 31 May 2001 (23 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
24 January 2002Return made up to 20/12/01; full list of members (7 pages)
24 January 2002Return made up to 20/12/01; full list of members (7 pages)
27 September 2001Ad 24/09/01--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Ad 24/09/01--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Ad 31/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 September 2001Ad 31/05/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
21 August 2001New director appointed (1 page)
21 August 2001New director appointed (1 page)
30 January 2001Return made up to 20/12/00; full list of members (6 pages)
30 January 2001Return made up to 20/12/00; full list of members (6 pages)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 2000£ nc 10000/1000000 05/12/00 (1 page)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 2000£ nc 10000/1000000 05/12/00 (1 page)
15 November 2000Full group accounts made up to 31 May 2000 (23 pages)
15 November 2000Full group accounts made up to 31 May 2000 (23 pages)
16 October 2000Return made up to 20/12/99; full list of members; amend (8 pages)
16 October 2000Return made up to 20/12/99; full list of members; amend (8 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 1999Full accounts made up to 31 May 1999 (12 pages)
21 November 1999Full accounts made up to 31 May 1999 (12 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (7 pages)
21 April 1999Particulars of mortgage/charge (7 pages)
3 March 1999Return made up to 20/12/98; full list of members; amend (8 pages)
3 March 1999Return made up to 20/12/98; full list of members; amend (8 pages)
15 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
27 November 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
18 September 1998Return made up to 20/12/97; full list of members (6 pages)
18 September 1998Return made up to 20/12/97; full list of members (6 pages)
14 August 1998Registered office changed on 14/08/98 from: 5 west wynd killingworth newcastle upon tyne NE12 0FP (1 page)
14 August 1998Registered office changed on 14/08/98 from: 5 west wynd killingworth newcastle upon tyne NE12 0FP (1 page)
14 July 1998Compulsory strike-off action has been discontinued (1 page)
14 July 1998Compulsory strike-off action has been discontinued (1 page)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 273 linthorpe road middlesborough cleveland TS1 3QS (1 page)
23 April 1997Registered office changed on 23/04/97 from: 273 linthorpe road middlesborough cleveland TS1 3QS (1 page)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Secretary resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Registered office changed on 03/01/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
3 January 1997Registered office changed on 03/01/97 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
3 January 1997Secretary resigned (1 page)
20 December 1996Incorporation (12 pages)
20 December 1996Incorporation (12 pages)