Company NameConnor Solutions Limited
DirectorsDermot John Guerin and Philip Cameron Hall
Company StatusActive
Company Number03775671
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Previous NameTravelwell Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr Dermot John Guerin
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConnor Solutions Limited Gadwall Road
Houghton Le Spring
DH4 5NL
Director NamePhilip Cameron Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(2 years, 11 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConnor Solutions Gadwall Road
Houghton Le Spring
DH4 5NL
Secretary NameMrs Anita Bonser-Hall
StatusCurrent
Appointed01 March 2016(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressGadwall Road
Houghton Le Spring
Tyne & Wear
DH4 5NL
Director NameMr Richard Whitehead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richmond Drive
Woodstone Village
Houghton Le Spring
Tyne And Wear
DH4 6TY
Secretary NameFiona Jeanne Morgan
NationalityBritish
StatusResigned
Appointed16 September 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2000)
RoleCompany Director
Correspondence AddressThe Grove 8 Saint Cuthberts Drive
Sacriston
Durham
County Durham
DH7 6XE
Secretary NameDavid William Hepburn
NationalityBritish
StatusResigned
Appointed23 October 2000(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 23 March 2001)
RoleAccountant
Correspondence Address11 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Secretary NamePhilip Cameron Hall
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davison Close
Wynyard
Stockton On Tees
TS22 5TE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed30 June 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteconnorsolutions.co.uk
Telephone0191 5121555
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGadwall Road
Houghton Le Spring
Tyne & Wear
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches2 other UK companies use this postal address

Shareholders

450k at £1Connor Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,758,464
Gross Profit£3,477,371
Net Worth£1,700,778
Cash£1,259,702
Current Liabilities£4,651,024

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

25 June 2007Delivered on: 4 July 2007
Satisfied on: 28 May 2011
Persons entitled: G E Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 fuji model nxt 4 base modular placement machine serial no 725 with 4 M3 modules, 6 H08 heads, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
11 August 2006Delivered on: 15 August 2006
Satisfied on: 21 June 2008
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Chattel mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fuji ip iiie two head fine pitch pick and placement machine serial number- 591 year of manufacture- 1996, samsung CP45F six nozzle fine pitch pick and placement machine serial number- cj-0064J9 year of manufacture-2001 and samsung CP40CE three head pick and placement with fiducial recognition system serial number- cc-0338-J9 year of manufacture-2001 for further details of chattels charges please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 September 2004Delivered on: 24 September 2004
Satisfied on: 28 May 2011
Persons entitled: The Council of the City of Sunderland

Classification: Mortgage
Secured details: £100.000.00 due or to become due from the company to the chargee.
Particulars: Machinery and equipment as described in schedule attached.
Fully Satisfied
7 September 2004Delivered on: 13 September 2004
Satisfied on: 21 June 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgages
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its plant and machinery, the benefits arising under the policies and any contracts relating to or benefitting the plant and machinery by way of floating charge all its undertaking, property, rights and assets whatsoever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied
2 April 2003Delivered on: 17 April 2003
Satisfied on: 10 December 2014
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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: 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
23 October 2001Delivered on: 26 October 2001
Satisfied on: 21 June 2008
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
15 February 2001Delivered on: 22 February 2001
Satisfied on: 21 June 2008
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
3 February 2000Delivered on: 11 February 2000
Satisfied on: 2 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 2011Delivered on: 6 April 2011
Satisfied on: 10 December 2014
Persons entitled: G E Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fuji model NXT2 4M base modular placement machine serial no 3119 (2006), fuji nxt feeder inventory, the policies, any contract relating to the plant and machinery, floating charge all undertaking property rights and assets, see image for full details.
Fully Satisfied
5 July 2007Delivered on: 17 July 2007
Satisfied on: 25 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re connor solutions limited business base rate tracker account account number 63687376. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
2 December 1999Delivered on: 20 December 1999
Satisfied on: 26 July 2006
Persons entitled: The Council of the City of Sunderland

Classification: Mortgage
Secured details: £185,000 due or to become due from the company to the chargee.
Particulars: Machinery and equipment as specified in the mortgage.
Fully Satisfied
24 July 2023Delivered on: 26 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2021Delivered on: 26 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 2 gadwall road, rainton bridge south business park, houghton le spring DH4 5NL being part title number TY524982, part title number TY524912 and part title number TY346925 together with other property as specified in clause 3.2 of the charge deed.
Outstanding
3 June 2016Delivered on: 8 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 24 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 December 2012Delivered on: 20 December 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 rainton bridge industrial estate south t/no TY354524.
Outstanding

Filing History

26 October 2020Full accounts made up to 29 March 2020 (31 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
13 September 2019Director's details changed for Mr Dermot John Guerin on 13 September 2019 (2 pages)
12 September 2019Director's details changed for Philip Cameron Hall on 12 September 2019 (2 pages)
1 August 2019Full accounts made up to 31 March 2019 (31 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 1 April 2018 (35 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 2 April 2017 (27 pages)
4 December 2017Full accounts made up to 2 April 2017 (27 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
17 October 2016Full accounts made up to 3 April 2016 (25 pages)
17 October 2016Full accounts made up to 3 April 2016 (25 pages)
8 June 2016Registration of charge 037756710016, created on 3 June 2016 (8 pages)
8 June 2016Registration of charge 037756710016, created on 3 June 2016 (8 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 450,000
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 450,000
(4 pages)
10 March 2016Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page)
10 March 2016Appointment of Mrs Anita Bonser-Hall as a secretary on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Philip Cameron Hall as a secretary on 1 March 2016 (1 page)
2 July 2015Full accounts made up to 29 March 2015 (27 pages)
2 July 2015Full accounts made up to 29 March 2015 (27 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 450,000
(5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 450,000
(5 pages)
10 December 2014Satisfaction of charge 11 in full (3 pages)
10 December 2014Satisfaction of charge 5 in full (3 pages)
10 December 2014Satisfaction of charge 11 in full (3 pages)
10 December 2014Satisfaction of charge 5 in full (3 pages)
8 September 2014Full accounts made up to 30 March 2014 (25 pages)
8 September 2014Full accounts made up to 30 March 2014 (25 pages)
2 September 2014Registration of charge 037756710015, created on 1 September 2014 (14 pages)
2 September 2014Registration of charge 037756710015, created on 1 September 2014 (14 pages)
2 September 2014Registration of charge 037756710015, created on 1 September 2014 (14 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 450,000
(5 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 450,000
(5 pages)
24 December 2013Registration of charge 037756710014 (13 pages)
24 December 2013Registration of charge 037756710014 (13 pages)
26 July 2013Full accounts made up to 31 March 2013 (24 pages)
26 July 2013Full accounts made up to 31 March 2013 (24 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 October 2012Full accounts made up to 1 April 2012 (22 pages)
9 October 2012Full accounts made up to 1 April 2012 (22 pages)
9 October 2012Full accounts made up to 1 April 2012 (22 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Richard Whitehead as a director (1 page)
15 May 2012Termination of appointment of Richard Whitehead as a director (1 page)
16 November 2011Full accounts made up to 3 April 2011 (22 pages)
16 November 2011Full accounts made up to 3 April 2011 (22 pages)
16 November 2011Full accounts made up to 3 April 2011 (22 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
27 October 2010Full accounts made up to 4 April 2010 (26 pages)
27 October 2010Full accounts made up to 4 April 2010 (26 pages)
27 October 2010Full accounts made up to 4 April 2010 (26 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 21 May 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 21 May 2009 with a full list of shareholders (4 pages)
12 August 2009Full accounts made up to 5 April 2009 (24 pages)
12 August 2009Full accounts made up to 5 April 2009 (24 pages)
12 August 2009Full accounts made up to 5 April 2009 (24 pages)
21 July 2009Director's change of particulars / dermot guerin / 20/05/2008 (1 page)
21 July 2009Director's change of particulars / dermot guerin / 20/05/2008 (1 page)
21 July 2009Return made up to 21/05/08; full list of members; amend (6 pages)
21 July 2009Return made up to 21/05/08; full list of members; amend (6 pages)
15 July 2009ML28 removing a form 122 (1 page)
15 July 2009ML28 removing a form 122 (1 page)
28 January 2009Amended accounts made up to 4 April 2008 (25 pages)
28 January 2009Amended accounts made up to 4 April 2008 (25 pages)
28 January 2009Amended accounts made up to 4 April 2008 (25 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (24 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (24 pages)
8 January 2009Accounts for a medium company made up to 4 April 2008 (24 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
18 June 2008Return made up to 21/05/08; full list of members (4 pages)
17 June 2008Director's change of particulars / richard whitehead / 21/05/2008 (1 page)
17 June 2008Director's change of particulars / richard whitehead / 21/05/2008 (1 page)
17 June 2008Director's change of particulars / dermot guerin / 21/05/2008 (1 page)
17 June 2008Director's change of particulars / dermot guerin / 21/05/2008 (1 page)
18 August 2007Full accounts made up to 1 April 2007 (28 pages)
18 August 2007Full accounts made up to 1 April 2007 (28 pages)
18 August 2007Full accounts made up to 1 April 2007 (28 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2007Full accounts made up to 2 April 2006 (27 pages)
2 August 2007ML28 to remove pages-020406 acct (1 page)
2 August 2007Full accounts made up to 2 April 2006 (27 pages)
2 August 2007Full accounts made up to 2 April 2006 (27 pages)
2 August 2007ML28 to remove pages-020406 acct (1 page)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
2 July 2007Removal of pages from 020406 act (2 pages)
2 July 2007Removal of pages from 020406 act (2 pages)
20 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Particulars of mortgage/charge (7 pages)
15 August 2006Particulars of mortgage/charge (7 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
10 March 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
10 March 2006Accounting reference date extended from 30/09/05 to 30/03/06 (1 page)
23 June 2005Return made up to 21/05/05; full list of members (7 pages)
23 June 2005Return made up to 21/05/05; full list of members (7 pages)
23 June 2005£ sr 25000@25000 24/10/04 (1 page)
23 June 2005£ sr 25000@25000 24/10/04 (1 page)
16 June 2005£ nc 325000/478466 30/09/04 (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2005Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages)
16 June 2005£ nc 325000/478466 30/09/04 (1 page)
16 June 2005Ad 30/09/04--------- £ si 150000@1=150000 £ ic 325000/475000 (2 pages)
8 December 2004Full accounts made up to 3 October 2004 (28 pages)
8 December 2004Full accounts made up to 3 October 2004 (28 pages)
8 December 2004Full accounts made up to 3 October 2004 (28 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
24 September 2004Particulars of mortgage/charge (4 pages)
13 September 2004Particulars of mortgage/charge (6 pages)
13 September 2004Particulars of mortgage/charge (6 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
25 June 2004Return made up to 21/05/04; full list of members (7 pages)
6 May 2004Ad 26/11/03--------- £ si 255000@1=255000 £ ic 70000/325000 (2 pages)
6 May 2004Nc inc already adjusted 26/11/03 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 May 2004Ad 26/11/03--------- £ si 255000@1=255000 £ ic 70000/325000 (2 pages)
6 May 2004Nc inc already adjusted 26/11/03 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 May 2004Full accounts made up to 5 October 2003 (22 pages)
4 May 2004Full accounts made up to 5 October 2003 (22 pages)
4 May 2004Full accounts made up to 5 October 2003 (22 pages)
28 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
17 April 2003Particulars of mortgage/charge (8 pages)
12 December 2002Full accounts made up to 30 September 2002 (21 pages)
12 December 2002Full accounts made up to 30 September 2002 (21 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002Ad 12/07/02--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
31 July 2002£ nc 1000/70000 12/07/02 (1 page)
31 July 2002£ nc 1000/70000 12/07/02 (1 page)
31 July 2002Ad 12/07/02--------- £ si 69999@1=69999 £ ic 1/70000 (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 30 September 2001 (19 pages)
11 February 2002Full accounts made up to 30 September 2001 (19 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
26 October 2001Particulars of mortgage/charge (7 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Return made up to 21/05/01; full list of members (6 pages)
16 May 2001Return made up to 21/05/01; full list of members (6 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
22 February 2001Particulars of mortgage/charge (7 pages)
22 February 2001Particulars of mortgage/charge (7 pages)
9 February 2001Full accounts made up to 30 September 2000 (19 pages)
9 February 2001Full accounts made up to 30 September 2000 (19 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
23 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: unit 14 cherry way, dubmire industrial estate, houghton le spring, tyne & wear DH4 5RJ (1 page)
24 May 2000Registered office changed on 24/05/00 from: unit 14 cherry way, dubmire industrial estate, houghton le spring, tyne & wear DH4 5RJ (1 page)
11 February 2000Particulars of mortgage/charge (4 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
22 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE1 1JF (1 page)
22 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 20 collingwood street, newcastle upon tyne, tyne & wear NE1 1JF (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999£ nc 100/1000 30/06/99 (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 1999£ nc 100/1000 30/06/99 (1 page)
20 July 1999New director appointed (2 pages)
8 July 1999Company name changed travelwell LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed travelwell LIMITED\certificate issued on 09/07/99 (2 pages)
21 May 1999Incorporation (12 pages)
21 May 1999Incorporation (12 pages)