Company NameRichardsons Westgarth Limited
Company StatusDissolved
Company Number00067599
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date18 March 2023 (1 year ago)
Previous NameRichardsons Westgarth P L C

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Henry Gross
StatusClosed
Appointed01 October 2018(116 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 18 March 2023)
RoleCompany Director
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr Barrie Clive Salter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2018(117 years after company formation)
Appointment Duration4 years, 3 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr David Gross
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed14 December 2018(117 years after company formation)
Appointment Duration4 years, 3 months (closed 18 March 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr Peter Whiting
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2019(117 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr Gregory Francis John Armstrong
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address5 Barnetts Grove
Kidderminster
Worcestershire
DY10 3HG
Director NameKevin John Middis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale
Old Forge Gardens
Hartlebury
Worcestershire
DY11 7TA
Director NameRoger Louis Payton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressLittle Bedwell Essendon
Cucumber Lane
Hatfield
Hertfordshire
AL9 6JA
Director NameGeorge Ringwood
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address26 Dower Chase
Escrick
York
North Yorkshire
YO4 6JF
Director NameMr John Samuel Tainton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBramblings
Frenchlands Lane
Lower Broadheath
Worcestershire
WR2 6QU
Secretary NameKevin John Middis
NationalityBritish
StatusResigned
Appointed17 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverdale
Old Forge Gardens
Hartlebury
Worcestershire
DY11 7TA
Director NameMr Philip John Hurst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressThe Court House
12 Draycott Road Upper Tean
Stoke On Trent
Staffordshire
ST10 4JF
Director NamePaul Taylor
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address32 Sutherland Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3EN
Director NameAlan Martin Dean
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBollindale South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Martin Joseph Joyce
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meynell Lane
Meynell Road Colton
Leeds
West Yorkshire
LS15 9BZ
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(98 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Secretary NameMartin Joseph Joyce
NationalityBritish
StatusResigned
Appointed14 March 2000(98 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address2 Spa Mews
Boston Spa
Leeds
West Yorkshire
LS23 6TR
Director NameJohn Eason Tiplady
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(98 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address7 Osborne Drive
Todwick
Sheffield
South Yorkshire
S26 1HW
Director NameMrs Karen Devonport
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Secretary NameJoanne Louise Spencer
NationalityBritish
StatusResigned
Appointed14 August 2002(100 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address22 Lidgett Way
Royston
Barnsley
South Yorkshire
S71 4FD
Secretary NameMrs Karen Devonport
NationalityBritish
StatusResigned
Appointed30 March 2007(105 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMr George Clinton Jones
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(108 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMrs Nichola Skelton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(109 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMr Richard John Bradley Marjoribanks
StatusResigned
Appointed14 May 2013(111 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressValley Farm Road
Stourton
Leeds
West Yorkshire
LS10 1SD
Director NameMr Kakha Avaliani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(113 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressValley Farm Road
Stourton
Leeds
LS10 1SD
Director NameMiss Ciara Milne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(114 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD
Secretary NameMiss Ciara Milne
StatusResigned
Appointed18 August 2016(114 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressValley Farm Road Stourton
Leeds
West Yorkshire
LS10 1SD

Contact

Websiteasdmetalservices.co.uk

Location

Registered AddressValley Farm Road
Stourton
Leeds
LS10 1SD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

36.7m at £0.1Klockner Uk France Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 April 1984Delivered on: 30 April 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of elm road shoeburyness southend on sea, essex. Title no ex 189555 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1984Delivered on: 30 April 1984
Satisfied on: 25 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of vanguard way, shoeburyness, southend on sea, essex. Title no. Ex 170499 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of easthampstead road, bracknell berkshire title no. Bk 123332 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land lying to the east of easthampstead road bracknell, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of easthampstead road, bracknell, berkshire title no. Bk 53565 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of easthampstead road, bracknell, berkshire title no. Bk 83638 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 rosemount easthampstead road, bracknell, berkshire title no. Bk 149899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1984Delivered on: 12 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 rosemount easthampstead road, bracknell, berkshire title no. Bk 150306 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 2005Delivered on: 19 May 2005
Satisfied on: 27 October 2005
Persons entitled: J.P. Morgan Europe Limited

Classification: Group debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as security agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 October 1994Delivered on: 31 October 1994
Satisfied on: 13 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at drum road, drum industrial estate, chester-le-street, county durham and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 May 1992Delivered on: 3 June 1992
Satisfied on: 13 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 premises at tunstall road, biddulph, stafford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1986Delivered on: 17 November 1986
Satisfied on: 20 October 1993
Persons entitled:
W P Pension Trustees Limited
W P Group Pension Trustees Limited

Classification: Licence to underlet
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £4,500 deposited pursuant to a licence to underlet dated 31/10/86.
Fully Satisfied
29 September 1983Delivered on: 10 October 1983
Satisfied on: 13 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h property and or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including bookdebts goodwill uncalled capital.
Fully Satisfied

Filing History

20 December 2020Statement by Directors (4 pages)
20 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2020Statement of capital on 20 December 2020
  • GBP 0.10
(3 pages)
20 December 2020Solvency Statement dated 09/12/20 (4 pages)
14 October 2020Full accounts made up to 31 December 2019 (17 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (17 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Peter Whiting as a director on 1 April 2019 (2 pages)
16 December 2018Appointment of Mr Barrie Clive Salter as a director on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Kakha Avaliani as a director on 14 December 2018 (1 page)
14 December 2018Appointment of Mr David Gross as a director on 14 December 2018 (2 pages)
5 October 2018Appointment of Mr David Henry Gross as a secretary on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Ciara Milne as a secretary on 1 October 2018 (1 page)
24 July 2018Termination of appointment of Ciara Milne as a director on 16 July 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (16 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 3,669,156.5
(3 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 3,669,156.5
(3 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
11 April 2017Full accounts made up to 31 December 2016 (16 pages)
11 April 2017Full accounts made up to 31 December 2016 (16 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Solvency Statement dated 22/12/16 (1 page)
23 December 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 22/12/2016
(2 pages)
23 December 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 22/12/2016
(2 pages)
23 December 2016Statement by Directors (1 page)
23 December 2016Solvency Statement dated 22/12/16 (1 page)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
24 August 2016Termination of appointment of Richard John Bradley Marjoribanks as a secretary on 18 August 2016 (1 page)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
24 August 2016Appointment of Miss Ciara Milne as a secretary on 18 August 2016 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
1 July 2016Full accounts made up to 31 December 2015 (16 pages)
15 June 2016Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages)
15 June 2016Appointment of Finance Director Ciara Milne as a director on 14 June 2016 (2 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,669,156.5
(4 pages)
1 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,669,156.5
(4 pages)
13 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
13 October 2015Termination of appointment of Nichola Skelton as a director on 30 September 2015 (1 page)
8 September 2015Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mr Kakha Avaliani as a director on 8 September 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,669,156.5
(4 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3,669,156.5
(4 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,669,156.5
(4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3,669,156.5
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of Mr Richard John Bradley Marjoribanks as a secretary (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (10 pages)
9 July 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
8 July 2011Appointment of Mrs Nichola Skelton as a director (2 pages)
7 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
7 July 2011Termination of appointment of Karen Devonport as a secretary (1 page)
7 July 2011Termination of appointment of Karen Devonport as a director (1 page)
7 July 2011Termination of appointment of Karen Devonport as a director (1 page)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
6 April 2011Full accounts made up to 31 December 2010 (11 pages)
10 December 2010Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr George Clinton Jones on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
10 December 2010Director's details changed for Mrs Karen Devonport on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for Mrs Karen Devonport on 10 December 2010 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Appointment of Mr George Clinton Jones as a director (2 pages)
16 September 2010Appointment of Mr George Clinton Jones as a director (2 pages)
16 September 2010Termination of appointment of Martin Joyce as a director (1 page)
16 September 2010Termination of appointment of Martin Joyce as a director (1 page)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 July 2009Director's change of particulars / martin joyce / 06/07/2009 (2 pages)
6 July 2009Return made up to 17/05/09; full list of members (3 pages)
6 July 2009Director's change of particulars / martin joyce / 06/07/2009 (2 pages)
6 July 2009Return made up to 17/05/09; full list of members (3 pages)
5 March 2009Nc inc already adjusted 05/05/94 (1 page)
5 March 2009Nc inc already adjusted 05/05/94 (1 page)
5 March 2009Resolutions
  • RES13 ‐ Director/accounts reports/declaration of divided/re-election of directors/auditors 05/05/1994
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
5 March 2009Resolutions
  • RES13 ‐ Director/accounts reports/declaration of divided/re-election of directors/auditors 05/05/1994
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 July 2008Return made up to 17/05/08; full list of members (4 pages)
1 July 2008Return made up to 17/05/08; full list of members (4 pages)
4 June 2008Appointment terminated director john tiplady (1 page)
4 June 2008Appointment terminated director john tiplady (1 page)
22 August 2007Full accounts made up to 31 December 2006 (12 pages)
22 August 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
30 May 2007Return made up to 17/05/07; full list of members (2 pages)
29 May 2007Nc inc already adjusted 05/05/94 (2 pages)
29 May 2007Nc inc already adjusted 05/05/94 (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
1 September 2006Full accounts made up to 31 December 2005 (12 pages)
1 September 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
31 May 2006Return made up to 17/05/06; full list of members (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Return made up to 17/05/05; full list of members (3 pages)
24 May 2005Return made up to 17/05/05; full list of members (3 pages)
19 May 2005Particulars of mortgage/charge (15 pages)
19 May 2005Particulars of mortgage/charge (15 pages)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 May 2005Full accounts made up to 31 December 2004 (11 pages)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
4 April 2005Declaration of assistance for shares acquisition (14 pages)
11 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2005Re-registration of Memorandum and Articles (96 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2005Re-registration of Memorandum and Articles (96 pages)
11 March 2005Application for reregistration from PLC to private (1 page)
11 March 2005Application for reregistration from PLC to private (1 page)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 June 2003Return made up to 17/05/03; full list of members (7 pages)
5 June 2003Return made up to 17/05/03; full list of members (7 pages)
11 October 2002Location of register of members (1 page)
11 October 2002Location of register of members (1 page)
3 October 2002Auditor's resignation (1 page)
3 October 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2002Auditor's resignation (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (1 page)
29 August 2002New secretary appointed (1 page)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Secretary's particulars changed;director's particulars changed (1 page)
15 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
15 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(7 pages)
27 April 2001Full accounts made up to 31 December 2000 (18 pages)
27 April 2001Full accounts made up to 31 December 2000 (18 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
26 July 2000Full group accounts made up to 31 December 1999 (26 pages)
26 July 2000Full group accounts made up to 31 December 1999 (26 pages)
19 June 2000Return made up to 17/05/00; bulk list available separately (8 pages)
19 June 2000Return made up to 17/05/00; bulk list available separately (8 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
15 February 2000Ad 07/01/00--------- £ si [email protected]=36752 £ ic 3632404/3669156 (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Ad 07/01/00--------- £ si [email protected]=36752 £ ic 3632404/3669156 (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page)
14 February 2000Registered office changed on 14/02/00 from: edwin avenue hoo farm industrial estate kidderminster worcs DY11 7RA (1 page)
6 February 2000Ad 13/12/99--------- £ si [email protected]=21 £ ic 3632383/3632404 (2 pages)
6 February 2000Ad 13/12/99--------- £ si [email protected]=21 £ ic 3632383/3632404 (2 pages)
14 June 1999Return made up to 17/05/99; bulk list available separately (7 pages)
14 June 1999Return made up to 17/05/99; bulk list available separately (7 pages)
14 June 1999Full group accounts made up to 31 December 1998 (39 pages)
14 June 1999Full group accounts made up to 31 December 1998 (39 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
21 June 1998Full group accounts made up to 31 December 1997 (37 pages)
21 June 1998Full group accounts made up to 31 December 1997 (37 pages)
19 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 1998Return made up to 17/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
18 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
18 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
11 June 1997Return made up to 17/05/97; bulk list available separately (8 pages)
11 June 1997Return made up to 17/05/97; bulk list available separately (8 pages)
10 June 1997Full group accounts made up to 31 December 1996 (34 pages)
10 June 1997Full group accounts made up to 31 December 1996 (34 pages)
13 November 1996Ad 28/10/96--------- £ si [email protected]=7271 £ ic 3625111/3632382 (2 pages)
13 November 1996Ad 28/10/96--------- £ si [email protected]=7271 £ ic 3625111/3632382 (2 pages)
13 June 1996Full group accounts made up to 31 December 1995 (37 pages)
13 June 1996Full group accounts made up to 31 December 1995 (37 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
4 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(108 pages)
4 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(108 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(108 pages)
29 May 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 1996Return made up to 17/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 June 1995Ad 24/05/95--------- £ si [email protected]=1038 £ ic 3605894/3606932 (2 pages)
26 June 1995Ad 24/05/95--------- £ si [email protected]=1038 £ ic 3605894/3606932 (2 pages)
1 June 1995Return made up to 17/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 June 1995Full group accounts made up to 31 December 1994 (32 pages)
1 June 1995Return made up to 17/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 June 1995Full group accounts made up to 31 December 1994 (32 pages)
19 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 June 1994Full group accounts made up to 31 December 1993 (32 pages)
9 June 1994Full group accounts made up to 31 December 1993 (32 pages)
24 June 1993Full group accounts made up to 31 December 1992 (32 pages)
24 June 1993Full group accounts made up to 31 December 1992 (32 pages)
18 June 1992Full group accounts made up to 31 December 1991 (28 pages)
18 June 1992Full group accounts made up to 31 December 1991 (28 pages)
21 June 1991Full group accounts made up to 31 December 1990 (28 pages)
21 June 1991Full group accounts made up to 31 December 1990 (28 pages)
11 June 1990Full group accounts made up to 31 December 1989 (37 pages)
11 June 1990Full group accounts made up to 31 December 1989 (37 pages)
19 June 1989Nc inc already adjusted (1 page)
19 June 1989Nc inc already adjusted (1 page)
15 June 1989Full group accounts made up to 31 December 1988 (24 pages)
15 June 1989Full group accounts made up to 31 December 1988 (24 pages)
20 June 1988Full group accounts made up to 31 December 1987 (31 pages)
20 June 1988Full group accounts made up to 31 December 1987 (31 pages)
9 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
9 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
24 November 1987Memorandum and Articles of Association (59 pages)
24 November 1987Memorandum and Articles of Association (59 pages)
11 August 1987Full group accounts made up to 31 December 1986 (24 pages)
11 August 1987Full group accounts made up to 31 December 1986 (24 pages)
29 August 1986Full accounts made up to 31 December 1985 (24 pages)
29 August 1986Full accounts made up to 31 December 1985 (24 pages)
13 August 1985Accounts made up to 31 December 1984 (23 pages)
13 August 1985Accounts made up to 31 December 1984 (23 pages)
12 December 1984Accounts made up to 31 December 1983 (27 pages)
12 December 1984Accounts made up to 31 December 1983 (27 pages)
16 August 1983Accounts made up to 31 December 1982 (22 pages)
16 August 1983Accounts made up to 31 December 1982 (22 pages)
27 July 1982Accounts made up to 31 December 1981 (27 pages)
27 July 1982Accounts made up to 31 December 1981 (27 pages)
30 July 1981Accounts made up to 31 December 1980 (25 pages)
30 July 1981Accounts made up to 31 December 1980 (25 pages)