Company NameKromek Limited
Company StatusActive
Company Number04728565
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years, 1 month ago)
Previous NameDurham Scientific Crystals Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Arnab Basu
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ferndale
Belmont
Durham
DH1 2AW
Director NameMr Jerel Heath Whittingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AN
Director NameMr Paul Neil Farquhar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNet Park
Thomas Wright Way
Sedgefield
TS21 3FD
Director NameDr Andrew Willis Brinkman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAcademic
Correspondence AddressThe Mead
Quarry House Lane
Durham
DH1 4JA
Director NameProf Max Robinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishops Court
Shincliffe
Durham
DH1 2LY
Secretary NameProf Max Robinson
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Bishops Court
Shincliffe
Durham
DH1 2LY
Director NameProf Brian Keith Tanner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(5 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2015)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressHawkrigg
89 Gilesgate
Durham
DH1 1HY
Director NameMr Richard Cecil Eversfield Morgan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address88 Foxwood Road
Stamford
Ct06903
Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRedbridge Cottage Cults
Aberdeen
AB1 9NN
Scotland
Director NameMr Derek Bulmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNet Park
Thomas Wright Way
Sedgefield
TS21 3FD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekromek.com
Telephone01740 626060
Telephone regionSedgefield

Location

Registered AddressNet Park
Thomas Wright Way
Sedgefield
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

600k at £0.00004University Of Durham
7.70%
Ordinary
341.5k at £0.00004Graeme Speirs
4.38%
Ordinary
320.7k at £0.00004Forest Nominees LTD
4.11%
Ordinary
275k at £0.00004Andrew Brinkman
3.53%
Ordinary
200k at £0.00004Arnab Basu
2.57%
Ordinary
200k at £0.00004Ben Cantwell
2.57%
Ordinary
200k at £0.00004John Mullins
2.57%
Ordinary
169.3k at £0.00004Am2 (Bermuda) LTD
2.17%
Ordinary
-OTHER
16.60%
-
1.2m at £0.00004Amphion Innovations PLC
15.97%
Ordinary
1.1m at £0.00004Polymer Holding LTD
14.60%
Ordinary
950k at £0.00004Max Robinson
12.19%
Ordinary
133.3k at £0.00004Ivory Overseas Holdings Limited
1.71%
Ordinary
125.2k at £0.00004Russell Grant
1.61%
Ordinary
125k at £0.00004Ian Speirs
1.60%
Ordinary
104.2k at £0.00004Valiance Special Opportunities Co-investment Fund Limited
1.34%
Ordinary
79.8k at £0.00004Greame Ross
1.02%
Ordinary
79.1k at £0.00004Troutriver Limited
1.01%
Ordinary
75k at £0.00004Brian Tanner
0.96%
Ordinary
74k at £0.00004Andrew James Gardner
0.95%
Ordinary
65.5k at £0.00004David Ord Limited
0.84%
Ordinary

Financials

Year2014
Turnover£1,903,000
Gross Profit£363,000
Net Worth-£1,852,000
Cash£6,107,000
Current Liabilities£15,522,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

11 March 2015Delivered on: 12 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture.. Y way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture.. Y way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. Y way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding
23 August 2011Delivered on: 24 August 2011
Satisfied on: 27 January 2014
Persons entitled: Polymer Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole property assets and undertakings (including uncalled capital) present and future.
Fully Satisfied
15 August 2011Delivered on: 16 August 2011
Satisfied on: 30 August 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 October 2023Satisfaction of charge 047285650003 in full (4 pages)
11 April 2023Director's details changed for Mr Arnab Basu on 1 April 2023 (2 pages)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 30 April 2022 (38 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 October 2021Full accounts made up to 30 April 2021 (37 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
12 April 2021Cessation of Arnab Basu as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Kromek Group Plc as a person with significant control on 6 April 2016 (2 pages)
4 January 2021Full accounts made up to 30 April 2020 (46 pages)
4 November 2020Appointment of Mr Paul Neil Farquhar as a director on 31 October 2020 (2 pages)
4 November 2020Termination of appointment of Derek Bulmer as a director on 31 October 2020 (1 page)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 30 April 2019 (46 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Graeme Kenneth Speirs as a director on 1 October 2018 (1 page)
18 September 2018Full accounts made up to 30 April 2018 (41 pages)
9 April 2018Termination of appointment of Max Robinson as a director on 1 May 2016 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Max Robinson as a secretary on 1 May 2016 (1 page)
28 September 2017Full accounts made up to 30 April 2017 (41 pages)
28 September 2017Full accounts made up to 30 April 2017 (41 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 April 2016 (39 pages)
12 January 2017Full accounts made up to 30 April 2016 (39 pages)
4 May 2016Termination of appointment of Brian Keith Tanner as a director on 18 December 2015 (1 page)
4 May 2016Termination of appointment of Brian Keith Tanner as a director on 18 December 2015 (1 page)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 311.78228
(15 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 311.78228
(15 pages)
2 December 2015Full accounts made up to 30 April 2015 (37 pages)
2 December 2015Full accounts made up to 30 April 2015 (37 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 311.78228
(16 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 311.78228
(16 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 311.78228
(16 pages)
24 April 2015Appointment of Derek Bulmer as a director on 11 March 2015 (3 pages)
24 April 2015Appointment of Derek Bulmer as a director on 11 March 2015 (3 pages)
23 April 2015Termination of appointment of Richard Cecil Eversfield Morgan as a director on 26 March 2015 (1 page)
23 April 2015Termination of appointment of Richard Cecil Eversfield Morgan as a director on 26 March 2015 (1 page)
31 March 2015Resolutions
  • RES13 ‐ Company business 11/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 11/03/2015
(3 pages)
12 March 2015Registration of charge 047285650003, created on 11 March 2015 (23 pages)
12 March 2015Registration of charge 047285650003, created on 11 March 2015 (23 pages)
23 September 2014Full accounts made up to 30 April 2014 (35 pages)
23 September 2014Full accounts made up to 30 April 2014 (35 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 311.782
(16 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 311.782
(16 pages)
7 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 311.782
(16 pages)
27 January 2014Satisfaction of charge 2 in full (4 pages)
27 January 2014Satisfaction of charge 2 in full (4 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Particulars of variation of rights attached to shares (2 pages)
10 December 2013Purchase of own shares. (3 pages)
10 December 2013Purchase of own shares. (3 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 312
(4 pages)
10 December 2013Cancellation of shares. Statement of capital on 10 December 2013
  • GBP 312
(4 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Sub-division of shares on 10 October 2013 (5 pages)
10 December 2013Particulars of variation of rights attached to shares (2 pages)
10 December 2013Sub-division of shares on 10 October 2013 (5 pages)
29 October 2013Group of companies' accounts made up to 30 April 2013 (71 pages)
29 October 2013Group of companies' accounts made up to 30 April 2013 (71 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (24 pages)
21 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (24 pages)
21 August 2013Annual return made up to 9 April 2013 with a full list of shareholders (24 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Annual return made up to 9 April 2012 with a full list of shareholders (27 pages)
12 October 2012Annual return made up to 9 April 2012 with a full list of shareholders (27 pages)
12 October 2012Annual return made up to 9 April 2012 with a full list of shareholders (27 pages)
28 September 2012Memorandum and Articles of Association (20 pages)
28 September 2012Memorandum and Articles of Association (20 pages)
17 July 2012Accounts for a small company made up to 30 April 2012 (12 pages)
17 July 2012Accounts for a small company made up to 30 April 2011 (13 pages)
17 July 2012Accounts for a small company made up to 30 April 2012 (12 pages)
17 July 2012Accounts for a small company made up to 30 April 2011 (13 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 August 2011Termination of appointment of Andrew Brinkman as a director (2 pages)
23 August 2011Termination of appointment of Andrew Brinkman as a director (2 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (30 pages)
1 July 2011Memorandum and Articles of Association (20 pages)
1 July 2011Memorandum and Articles of Association (20 pages)
1 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (30 pages)
1 July 2011Annual return made up to 9 April 2011 with a full list of shareholders (30 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
19 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
17 August 2010Appointment of Dr Graeme Kenneth Speirs as a director (3 pages)
17 August 2010Appointment of Dr Graeme Kenneth Speirs as a director (3 pages)
8 June 2010Memorandum and Articles of Association (19 pages)
8 June 2010Memorandum and Articles of Association (19 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Company name changed durham scientific crystals LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Company name changed durham scientific crystals LIMITED\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,175,193
(14 pages)
26 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,175,193
(14 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (28 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (28 pages)
10 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (28 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,175,189.825220
(18 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,175,189.825220
(18 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1,175,189.825220
(18 pages)
30 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,175,170
(12 pages)
30 March 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,175,170
(12 pages)
10 March 2010Accounts for a small company made up to 30 April 2009 (11 pages)
10 March 2010Accounts for a small company made up to 30 April 2009 (11 pages)
26 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,175,161.977250
(8 pages)
26 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,175,161.977250
(8 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,175,164
(12 pages)
23 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 1,175,164
(12 pages)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a) 13/11/2008
(2 pages)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175(5)(a) 13/11/2008
(2 pages)
4 June 2009Director's change of particulars / arnab basu / 09/04/2009 (1 page)
4 June 2009Return made up to 09/04/09; full list of members (6 pages)
4 June 2009Return made up to 09/04/09; full list of members (6 pages)
4 June 2009Director's change of particulars / arnab basu / 09/04/2009 (1 page)
23 October 2008Ad 10/06/08\gbp si [email protected]=8\gbp ic 3717.6/3725.6\ (4 pages)
23 October 2008Ad 10/06/08\gbp si [email protected]=8\gbp ic 3717.6/3725.6\ (4 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
23 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
22 October 2008Accounts for a small company made up to 30 April 2008 (10 pages)
22 October 2008Accounts for a small company made up to 30 April 2008 (10 pages)
5 August 2008Ad 05/05/08\gbp si [email protected]=15.6\gbp ic 3702/3717.6\ (2 pages)
5 August 2008Ad 05/05/08\gbp si [email protected]=15.6\gbp ic 3702/3717.6\ (2 pages)
25 June 2008Return made up to 09/04/08; full list of members (8 pages)
25 June 2008Return made up to 09/04/08; full list of members (8 pages)
7 February 2008£ nc 1675230/1675250 22/10/07 (2 pages)
7 February 2008£ nc 1675230/1675250 22/10/07 (2 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
22 November 2007Accounts for a small company made up to 30 April 2007 (9 pages)
28 October 2007Ad 13/08/07--------- £ si [email protected] (6 pages)
28 October 2007Ad 13/08/07--------- £ si [email protected] (6 pages)
3 October 2007Ad 13/08/07--------- £ si [email protected]=3500 £ ic 202/3702 (6 pages)
3 October 2007Ad 13/08/07--------- £ si [email protected]=3500 £ ic 202/3702 (6 pages)
22 September 2007Nc inc already adjusted 13/08/07 (2 pages)
22 September 2007Nc inc already adjusted 13/08/07 (2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 August 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(10 pages)
6 August 2007Return made up to 09/04/07; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(10 pages)
9 July 2007Auditor's resignation (1 page)
9 July 2007Auditor's resignation (1 page)
25 April 2007Ad 07/02/07--------- £ si [email protected]=471 £ ic 1177707/1178178 (6 pages)
25 April 2007Ad 07/02/07--------- £ si [email protected]=471 £ ic 1177707/1178178 (6 pages)
24 April 2007Ad 23/01/07--------- £ si [email protected]=896 £ ic 1176811/1177707 (4 pages)
24 April 2007Ad 23/01/07--------- £ si [email protected]=896 £ ic 1176811/1177707 (4 pages)
10 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
10 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
17 January 2007Nc inc already adjusted 06/11/06 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2007Nc inc already adjusted 06/11/06 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 December 2006Ad 06/11/06--------- £ si [email protected]=542 £ ic 1175061/1175603 (4 pages)
21 December 2006Ad 06/11/06--------- £ si [email protected]=542 £ ic 1175061/1175603 (4 pages)
21 December 2006Ad 06/11/06--------- £ si [email protected]=1208 £ ic 1175603/1176811 (4 pages)
21 December 2006Ad 06/11/06--------- £ si [email protected]=1208 £ ic 1175603/1176811 (4 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2006Ad 04/09/06--------- £ si [email protected]=15 £ ic 1175046/1175061 (2 pages)
10 October 2006Ad 04/09/06--------- £ si [email protected]=15 £ ic 1175046/1175061 (2 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 September 2006S-div 18/09/06 (1 page)
29 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006S-div 18/09/06 (1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2006Nc inc already adjusted 19/05/06 (1 page)
14 June 2006Nc inc already adjusted 19/05/06 (1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Return made up to 09/04/06; full list of members (11 pages)
8 May 2006Return made up to 09/04/06; full list of members (11 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
4 October 2005S-div 21/09/05 (1 page)
4 October 2005Nc inc already adjusted 21/09/05 (1 page)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Ad 21/09/05--------- £ si 1000004@1=1000004 £ ic 175042/1175046 (2 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005S-div 21/09/05 (1 page)
4 October 2005Ad 21/09/05--------- £ si 1000004@1=1000004 £ ic 175042/1175046 (2 pages)
4 October 2005Nc inc already adjusted 21/09/05 (1 page)
29 June 2005Registered office changed on 29/06/05 from: r m t 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
29 June 2005Registered office changed on 29/06/05 from: r m t 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
25 May 2005Return made up to 09/04/05; full list of members (4 pages)
25 May 2005Return made up to 09/04/05; full list of members (4 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2004Ad 03/10/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages)
9 February 2004Ad 03/10/03--------- £ si 174999@1=174999 £ ic 1/175000 (2 pages)
9 February 2004Ad 03/10/03--------- £ si 42@1=42 £ ic 175000/175042 (2 pages)
9 February 2004Ad 03/10/03--------- £ si 42@1=42 £ ic 175000/175042 (2 pages)
22 October 2003New director appointed (1 page)
22 October 2003New director appointed (1 page)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Nc inc already adjusted 03/10/03 (1 page)
21 October 2003Nc inc already adjusted 03/10/03 (1 page)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 October 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)