Company NameSilk Industries Limited
Company StatusDissolved
Company Number04667190
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date11 November 2023 (5 months, 2 weeks ago)
Previous NameTayvin 300 Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(6 months after company formation)
Appointment Duration20 years, 2 months (closed 11 November 2023)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Steven Anthony Oxley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameLaura Jayn Gore
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 11 November 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Secretary NameMr Steven Anthony Oxley
StatusClosed
Appointed01 May 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 11 November 2023)
RoleCompany Director
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameThomas Charles Jeggo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 September 2006)
RoleProduction Director
Correspondence AddressSt. Aubins House
Cock Road Little Maplestead
Halstead
Essex
CO9 2SH
Director NameStephen Andrew Nixon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2019)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameDoreen Patricia Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameSteven Stewart Clayton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lakeside
Bosley
Macclesfield
Cheshire
SK11 0PL
Director NameMr Andrew Cameron David Henry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMark James Hubert
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 16 October 2015)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Terence Melvin Welsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameRosemarie Avis Croft
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameTro Manoukian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2007)
RoleGeneral Manager
Correspondence Address22 Rook Street
St Marys Courtyard
Manchester
Lancashire
M15 5PS
Secretary NameMr Terence Melvin Welsh
NationalityBritish
StatusResigned
Appointed26 August 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Alexander Clive Reeks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressThe Acorn 4 Pelhams Walk
Esher
Surrey
KT10 8QD
Director NameDavid Alan Alfred King
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressBramble Cottage
Whitestreet Green
Boxford
Suffolk
CO10 5JL
Director NameMr Martin William Beck
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Secretary NameMr Ian Richard Stevenson
StatusResigned
Appointed31 March 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameDean Terence Brace
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMrs Laura Jane Miles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 10 October 2016)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills
Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Tro Steven Manoukian
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB

Contact

Websitevanners.com
Email address[email protected]
Telephone01787 372396
Telephone regionSudbury

Location

Registered AddressC/O Interpath Advisory
60 Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

138k at £1Trustees Of Mrs S.e. Tooth's Children's Settlement
6.42%
Ordinary B
741k at £1David Tooth
34.46%
Ordinary B
741k at £1Susan Tooth
34.46%
Ordinary B
44.9k at £1Trustees Of Silk Industries Share Incentive Plan
2.09%
Ordinary A
297.1k at £1Trustees Of D.e. Tooth's Children's Settlement
13.82%
Ordinary B
27k at £1Ian Stevenson
1.26%
Ordinary B
27k at £1Mark Hubert
1.26%
Ordinary B
27k at £1Stephen Nixon
1.26%
Ordinary B
25k at £1Doreen Clarke
1.16%
Ordinary B
25k at £1Kenny Shapiro
1.16%
Ordinary B
25k at £1Rosemarie Croft
1.16%
Ordinary B
4k at £1Darren Underwood
0.19%
Ordinary B
4k at £1Darren Yaxley
0.19%
Ordinary B
4k at £1David Volke
0.19%
Ordinary B
4k at £1Dean Brace
0.19%
Ordinary B
4k at £1Justin Dudden
0.19%
Ordinary B
4k at £1Kellie Howe
0.19%
Ordinary B
4k at £1Matthew Benson
0.19%
Ordinary B
4k at £1Neil Spear
0.19%
Ordinary B

Financials

Year2014
Turnover£9,829,416
Gross Profit£2,824,775
Net Worth£1,081,524
Cash£142,907
Current Liabilities£1,811,828

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

13 November 2003Delivered on: 10 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee.
Particulars: The f/h land known as gregory mills weavers lane sudbury suffolk t/n SK100375,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2003Delivered on: 10 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee.
Particulars: The f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 2003Delivered on: 10 June 2004
Persons entitled: David Tooth

Classification: Third party legal charge
Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee.
Particulars: The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669, fixed charged all future freehold and leasehold property, goodwill floating charge over the assets and undertaking of the company. See the mortgage charge document for full details.
Outstanding
13 November 2003Delivered on: 10 June 2004
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 (formerly known as tayvin 300 limited) to the chargee.
Particulars: Gregory mills weavers lane sudbury t/n SK100375, river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolk t/n SK99669. 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 September 2003Delivered on: 13 September 2003
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. See the mortgage charge document for full details.
Outstanding
12 March 2020Delivered on: 17 March 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage (1) the property at gregory mills, weavers lane, sudbury, suffolk CO10 1BB registered at hm land registry with title number SK100375 and (2) the land and premises lying to the west of gregory street, sudbury registered at hm land registry with title number SK99669;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 1;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property listed in schedule 2 of the debenture and all other intellectual property other than that listed in schedule 2;. intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
3 September 2003Delivered on: 13 September 2003
Persons entitled: David Tooth (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders 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.
Outstanding
13 November 2003Delivered on: 10 June 2004
Satisfied on: 14 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee.
Particulars: The land known as river mills langley ma. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 November 2003Delivered on: 10 June 2004
Satisfied on: 14 January 2014
Persons entitled: Clive Reeks

Classification: Third party legal charge
Secured details: All monies due or to become due from the company (formerly known as tayvin 300 limited) to the chargee.
Particulars: The property at weavers lane sudbury suffolk t/n SK100375, the land known as river mills langley macclesfield cheshire t/n CH396683 and land and premises to the west of gregory street sudbury suffolkt/n SK99669, fixed charged all future freehold and leasehold property, goodwill,floating charge over the assets and unde. See the mortgage charge document for full details.
Fully Satisfied
3 September 2003Delivered on: 13 September 2003
Satisfied on: 19 November 2012
Persons entitled: Clive Reeks (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders 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 July 2006Delivered on: 3 August 2006
Satisfied on: 21 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being 2 x "eco-bloc x" yarn dyeing machines, type 800KB, 1 laboratory dyeing machine "eco bloc" type 178/5 s/n's 47581-47589 and 2 x picanol weaving machines, model gammax-8-r-220 cm, machine numbers 279.229 and 279.230 for details of further chattels charged please refer to form 395, together with all replacements, renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details.
Fully Satisfied
23 February 2005Delivered on: 24 February 2005
Satisfied on: 28 December 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the chattels plant machinery and things described in the schedule being 6 x staubli jacquards machines 880 size with harness s/n's C5 W02B8DA1M01, C11 W028B8DB1M01, A8 W028B8ED, A9 W028B8EB, C4 W028B8 E0 and C10 W028B8EAAND 1 x staubli wrap typing machine tpm-301 s/n 3374G1 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Notice of deemed approval of proposals (3 pages)
20 January 2021Satisfaction of charge 3 in full (2 pages)
7 January 2021Statement of administrator's proposal (45 pages)
29 December 2020Statement of affairs with form AM02SOA/AM02SOC (22 pages)
5 December 2020Registered office address changed from Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Quayside House 110 Quayside Newcastle-upon-Tyne NE1 3DX on 5 December 2020 (2 pages)
2 December 2020Satisfaction of charge 4 in full (2 pages)
27 November 2020Appointment of an administrator (3 pages)
9 November 2020Termination of appointment of Tro Steven Manoukian as a director on 9 November 2020 (1 page)
17 March 2020Registration of charge 046671900013, created on 12 March 2020 (41 pages)
16 March 2020Satisfaction of charge 8 in full (2 pages)
16 March 2020Satisfaction of charge 9 in full (2 pages)
6 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 January 2020Group of companies' accounts made up to 30 April 2019 (51 pages)
27 January 2020Termination of appointment of Stephen Andrew Nixon as a director on 31 December 2019 (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
13 August 2019Satisfaction of charge 5 in full (2 pages)
8 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 30 April 2018 (52 pages)
5 December 2018Termination of appointment of Dean Terence Brace as a director on 30 November 2018 (1 page)
2 May 2018Termination of appointment of Ian Richard Stevenson as a secretary on 1 May 2018 (1 page)
2 May 2018Appointment of Mr Steven Anthony Oxley as a secretary on 1 May 2018 (2 pages)
2 May 2018Appointment of Laura Jayn Gore as a director on 1 May 2018 (2 pages)
2 May 2018Director's details changed for Stephen Andrew Nixon on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
23 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
30 January 2018Appointment of Mr Steven Anthony Oxley as a director on 24 January 2018 (2 pages)
30 January 2018Appointment of Mr Tro Steven Manoukian as a director on 24 January 2018 (2 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (48 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 17 February 2017 with updates (9 pages)
13 January 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
13 January 2017Group of companies' accounts made up to 30 April 2016 (48 pages)
5 December 2016Termination of appointment of Martin William Beck as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Martin William Beck as a director on 5 December 2016 (1 page)
13 October 2016Termination of appointment of Laura Jane Miles as a director on 10 October 2016 (1 page)
13 October 2016Termination of appointment of Laura Jane Miles as a director on 10 October 2016 (1 page)
15 April 2016Appointment of Mrs Laura Jane Miles as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Mrs Laura Jane Miles as a director on 7 April 2016 (2 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,000
(7 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,000
(7 pages)
3 November 2015Group of companies' accounts made up to 30 April 2015 (38 pages)
3 November 2015Group of companies' accounts made up to 30 April 2015 (38 pages)
21 October 2015Termination of appointment of Mark James Hubert as a director on 16 October 2015 (1 page)
21 October 2015Termination of appointment of Mark James Hubert as a director on 16 October 2015 (1 page)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,150,000
(8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,150,000
(8 pages)
2 October 2014Group of companies' accounts made up to 30 April 2014 (38 pages)
2 October 2014Group of companies' accounts made up to 30 April 2014 (38 pages)
5 March 2014Appointment of Dean Terence Brace as a director (2 pages)
5 March 2014Appointment of Dean Terence Brace as a director (2 pages)
21 February 2014Satisfaction of charge 12 in full (3 pages)
21 February 2014Satisfaction of charge 12 in full (3 pages)
18 February 2014Director's details changed for Mark James Hubert on 17 February 2014 (2 pages)
18 February 2014Director's details changed for Mark James Hubert on 17 February 2014 (2 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,150,000
(7 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,150,000
(7 pages)
14 January 2014Satisfaction of charge 7 in full (3 pages)
14 January 2014Satisfaction of charge 6 in full (3 pages)
14 January 2014Satisfaction of charge 7 in full (3 pages)
14 January 2014Satisfaction of charge 6 in full (3 pages)
28 December 2013Satisfaction of charge 11 in full (3 pages)
28 December 2013Satisfaction of charge 11 in full (3 pages)
20 December 2013Termination of appointment of Doreen Clarke as a director (1 page)
20 December 2013Termination of appointment of Doreen Clarke as a director (1 page)
16 December 2013Group of companies' accounts made up to 30 April 2013 (37 pages)
16 December 2013Group of companies' accounts made up to 30 April 2013 (37 pages)
3 December 2013Resolutions
  • RES13 ‐ Authority of directors to issue share options 16/05/2013
(1 page)
3 December 2013Resolutions
  • RES13 ‐ Authority of directors to issue share options 16/05/2013
(1 page)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (37 pages)
13 December 2012Group of companies' accounts made up to 30 April 2012 (37 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
18 February 2012Director's details changed for Mr Ian Richard Stevenson on 30 April 2011 (2 pages)
18 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
18 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (7 pages)
18 February 2012Director's details changed for Mr Ian Richard Stevenson on 30 April 2011 (2 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
15 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Appointment of Mr Ian Richard Stevenson as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (33 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (33 pages)
3 November 2010Appointment of Mr Martin William Beck as a director (2 pages)
3 November 2010Appointment of Mr Martin William Beck as a director (2 pages)
30 June 2010Termination of appointment of Andrew Henry as a director (1 page)
30 June 2010Termination of appointment of Andrew Henry as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
31 March 2010Termination of appointment of Rosemarie Croft as a director (1 page)
5 March 2010Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
5 March 2010Director's details changed for David Eric Tooth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mark James Hubert on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (11 pages)
5 March 2010Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mark James Hubert on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Terence Melvin Welsh on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Rosemarie Avis Croft on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Richard Stevenson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Cameron David Henry on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Terence Melvin Welsh on 5 March 2010 (1 page)
5 March 2010Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mark James Hubert on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Stephen Andrew Nixon on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Doreen Patricia Clarke on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Eric Tooth on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Eric Tooth on 5 March 2010 (2 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (35 pages)
3 February 2010Group of companies' accounts made up to 30 April 2009 (35 pages)
20 February 2009Return made up to 17/02/09; full list of members (9 pages)
20 February 2009Return made up to 17/02/09; full list of members (9 pages)
13 February 2009Appointment terminated director david king (1 page)
13 February 2009Appointment terminated director david king (1 page)
13 February 2009Appointment terminated director alexander reeks (1 page)
13 February 2009Appointment terminated director alexander reeks (1 page)
11 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 February 2009Full accounts made up to 30 April 2008 (23 pages)
9 February 2009Full accounts made up to 30 April 2008 (23 pages)
11 March 2008Return made up to 17/02/08; full list of members (11 pages)
11 March 2008Return made up to 17/02/08; full list of members (11 pages)
27 November 2007£ ic 2200000/2150000 31/10/07 £ sr 50000@1=50000 (1 page)
27 November 2007£ ic 2200000/2150000 31/10/07 £ sr 50000@1=50000 (1 page)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
7 November 2007Declaration of mortgage charge released/ceased (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
20 August 2007Full accounts made up to 30 April 2007 (22 pages)
20 August 2007Full accounts made up to 30 April 2007 (22 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 17/02/07; full list of members (7 pages)
28 February 2007Return made up to 17/02/07; full list of members (7 pages)
14 November 2006Full accounts made up to 30 April 2006 (21 pages)
14 November 2006Full accounts made up to 30 April 2006 (21 pages)
12 October 2006£ ic 2225000/2200000 22/09/06 £ sr 25000@1=25000 (1 page)
12 October 2006£ ic 2225000/2200000 22/09/06 £ sr 25000@1=25000 (1 page)
27 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
3 August 2006Particulars of mortgage/charge (5 pages)
3 August 2006Particulars of mortgage/charge (5 pages)
2 March 2006Return made up to 17/02/06; full list of members (8 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 17/02/06; full list of members (8 pages)
2 March 2006Director's particulars changed (1 page)
11 November 2005Full accounts made up to 30 April 2005 (21 pages)
11 November 2005Full accounts made up to 30 April 2005 (21 pages)
7 March 2005Return made up to 17/02/05; full list of members (16 pages)
7 March 2005Return made up to 17/02/05; full list of members (16 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
11 October 2004Full accounts made up to 30 April 2004 (19 pages)
11 October 2004Full accounts made up to 30 April 2004 (19 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
10 June 2004Particulars of property mortgage/charge (3 pages)
11 May 2004Company name changed tayvin 300 LIMITED\certificate issued on 11/05/04 (3 pages)
11 May 2004Company name changed tayvin 300 LIMITED\certificate issued on 11/05/04 (3 pages)
6 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 February 2004Amending 882 (2 pages)
19 February 2004Ad 06/11/03--------- £ si 275000@1=275000 £ ic 1950000/2225000 (4 pages)
19 February 2004Ad 06/11/03--------- £ si 275000@1=275000 £ ic 1950000/2225000 (4 pages)
19 February 2004Amending 882 (2 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
6 February 2004Ad 06/11/03--------- £ si 1950000@1=1950000 £ ic 1/1950001 (2 pages)
6 February 2004Ad 06/11/03--------- £ si 1950000@1=1950000 £ ic 1/1950001 (2 pages)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
5 December 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
30 September 2003Nc inc already adjusted 22/09/03 (2 pages)
30 September 2003Nc inc already adjusted 22/09/03 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2003New secretary appointed (2 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003Registered office changed on 05/09/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003Registered office changed on 05/09/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
5 September 2003New director appointed (2 pages)
17 February 2003Incorporation (39 pages)
17 February 2003Incorporation (39 pages)