Company NameMerit Holdings Limited
Company StatusActive
Company Number04499715
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 74100Specialised design activities

Directors

Director NameMr Tony Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Matthew McGrady
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr David Philip Wilkinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameDr Kirsty Wells
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Kevin Hynes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Matthew Peter Toomey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Jonathan Dodgeon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Hugo Testa
Date of BirthMay 1988 (Born 36 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2023(20 years, 9 months after company formation)
Appointment Duration12 months
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameJohn Mulcahy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address3 Rectory Dene
Morpeth
Northumberland
NE61 3RL
Secretary NameJohn Mulcahy
NationalityBritish
StatusResigned
Appointed03 September 2002(1 month after company formation)
Appointment Duration4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressSouthernwood
Chevington Moor
Morpeth
Northumberland
NE61 3BA
Director NameMr Christopher Berriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(4 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameNicola Berriman
NationalityBritish
StatusResigned
Appointed16 December 2002(4 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Glenn Anthony Thompson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Kennersdene
Tynemouth
Newcastle Upon Tyne
Tyne & Wear
NE30 2NE
Director NameMr James Brian Dalby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(8 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address127 Benton Park Road
Four Lane Ends Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NB
Director NameMr Robert James Pratt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Graeme Meechan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Nickolas Small
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Matthew Michael Laskey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(16 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMrs Vicki McGregor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMrs Joanne Cairns
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(17 years, 6 months after company formation)
Appointment Duration4 months (resigned 28 May 2020)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Edward Stephen Bruce Barrett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(20 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitemeritpe.co.uk
Telephone01669 621272
Telephone regionRothbury

Location

Registered Address8 Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Anthony Wells
57.38%
Ordinary
1.2k at £1Christopher Berriman
30.10%
Ordinary
438 at £1Matthew Mcgrady
11.23%
Ordinary
97 at £0.2Christine Marriner
0.50%
Ordinary A
50 at £0.2Ian Conn
0.26%
Ordinary A
50 at £0.2Kevin Hynes
0.26%
Ordinary A
25 at £0.2Nicky Berriman
0.13%
Ordinary A
14 at £0.2Diane Scott
0.07%
Ordinary A
1 at £1A Mcgrady Discretionary Settlement 2013
0.03%
Ordinary C
1 at £1Kevin Hynes
0.03%
Ordinary
1 at £1Na Berriman Discretionary Settlement 2013
0.03%
Ordinary B

Financials

Year2014
Turnover£42,574,581
Gross Profit£3,828,072
Net Worth£2,947,693
Cash£5,006,125
Current Liabilities£14,732,195

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

6 December 2021Delivered on: 9 December 2021
Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company and charged accounts.
Outstanding
19 October 2018Delivered on: 24 October 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 silverton court, northumberland business park, cramlington, NE23 7RY registered at hm land registry with title number ND161488.
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006

Classification: A registered charge
Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of merit holdings limited crn 04499715 (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding
9 June 2015Delivered on: 13 June 2015
Persons entitled: Tees Valley Catalyst Fund L.P.Acting by Way of Its General Partner Tvupb Limited ,Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 19 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 April 2009Delivered on: 11 April 2009
Persons entitled: 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: F/H property k/a unit 3, silverton court, northumberland business park, cramlington, northumberland fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
24 January 2005Delivered on: 26 January 2005
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.
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

Filing History

20 September 2017Group of companies' accounts made up to 31 March 2017 (31 pages)
17 July 2017Appointment of Mr Nickolas Small as a director on 12 June 2017 (2 pages)
17 July 2017Appointment of Mr Graeme Meechan as a director on 1 April 2017 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
20 December 2016Director's details changed for Ms Kirsty Thirlwell on 18 December 2016 (2 pages)
12 December 2016Appointment of Mr Kevin Hynes as a director on 24 November 2016 (2 pages)
17 June 2016Satisfaction of charge 044997150003 in full (1 page)
17 June 2016Satisfaction of charge 044997150004 in full (1 page)
17 June 2016Satisfaction of charge 2 in full (2 pages)
17 June 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Registration of charge 044997150005, created on 31 May 2016 (29 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,900.2
(7 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
8 September 2015Appointment of Mr David Wilkinson as a director on 13 July 2015 (2 pages)
8 September 2015Appointment of Ms Kirsty Thirlwell as a director on 13 July 2015 (2 pages)
19 June 2015Registration of charge 044997150003, created on 5 June 2015 (15 pages)
19 June 2015Registration of charge 044997150003, created on 5 June 2015 (15 pages)
13 June 2015Registration of charge 044997150004, created on 9 June 2015 (22 pages)
13 June 2015Registration of charge 044997150004, created on 9 June 2015 (22 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,900.2
(6 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3,900.2
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 3,900.2
(4 pages)
11 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,863.2
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1,863.2
(3 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,835.4
(6 pages)
15 July 2014Cancellation of shares. Statement of capital on 29 May 2014
  • GBP 1,835.4
(7 pages)
15 July 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 1,867.4
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1,900.40
(7 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (5 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
14 May 2013Cancellation of shares. Statement of capital on 14 May 2013
  • GBP 1,879
(4 pages)
14 May 2013Purchase of own shares. (3 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 2,079
(4 pages)
1 May 2013Purchase of own shares. (3 pages)
1 May 2013Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 2,079
(4 pages)
17 September 2012Termination of appointment of Robert Pratt as a director (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Mr Christopher Berriman on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
20 August 2012Director's details changed for Mr Christopher Berriman on 1 January 2012 (2 pages)
20 August 2012Secretary's details changed for Nicola Berriman on 1 January 2012 (1 page)
20 August 2012Director's details changed for Mr Anthony Wells on 1 January 2012 (2 pages)
20 August 2012Director's details changed for Mr Anthony Wells on 1 January 2012 (2 pages)
8 March 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
10 November 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 2,493
(4 pages)
2 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
2 September 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 2,693
(4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
17 March 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Mr Christopher Berriman on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mr Christopher Berriman on 1 January 2010 (2 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
24 February 2010Director's details changed for Mr Matthew Mcgrady on 23 February 2010 (2 pages)
23 February 2010Appointment of Mr Robert Pratt as a director (2 pages)
23 February 2010Appointment of Mr Matthew Mcgrady as a director (2 pages)
16 February 2010Termination of appointment of Glenn Thompson as a director (1 page)
16 February 2010Termination of appointment of James Dalby as a director (1 page)
12 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 2,314
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 2,314
(2 pages)
20 August 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
23 June 2009Registered office changed on 23/06/2009 from unit 1 silverlink business park the silverlink wallsend tyne & wear NE28 9ND (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 September 2008Group of companies' accounts made up to 30 September 2007 (20 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2008Gbp ic 875/700\29/05/08\gbp sr 175@1=175\ (2 pages)
11 June 2008Gbp ic 900/875\29/05/08\gbp sr 25@1=25\ (1 page)
11 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2008Nc inc already adjusted 01/02/08 (2 pages)
28 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2008Director's particulars changed (1 page)
28 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2007Nc inc already adjusted 23/07/07 (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 31/07/07; no change of members (8 pages)
29 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 August 2006Return made up to 31/07/06; full list of members (9 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
15 March 2006Director resigned (1 page)
8 February 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
20 October 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
22 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Registered office changed on 23/02/05 from: cumberland house cumberland road north shields newcastle upon tyne tyne & wear NE29 8RD (1 page)
26 January 2005Particulars of mortgage/charge (7 pages)
18 October 2004Return made up to 31/07/04; full list of members; amend (9 pages)
16 August 2004Return made up to 31/07/04; full list of members (9 pages)
7 July 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Return made up to 31/07/03; full list of members (9 pages)
5 November 2003Registered office changed on 05/11/03 from: bulman house regent centre, gosforth newcastle upon tyne NE3 3LS (1 page)
30 May 2003Company name changed merit merrell technology LIMITED\certificate issued on 30/05/03 (3 pages)
8 May 2003Nc inc already adjusted 16/04/03 (1 page)
8 May 2003Ad 16/04/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2003Secretary resigned (1 page)
15 January 2003New director appointed (1 page)
15 January 2003New secretary appointed (2 pages)
5 November 2002Company name changed crossco (701) LIMITED\certificate issued on 05/11/02 (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002Ad 03/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (3 pages)
31 July 2002Incorporation (17 pages)