Company NameEmhart International Limited
Company StatusActive
Company Number00071185
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(109 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameBarry John Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 January 1996)
RoleDirector Of Finance/Admin
Correspondence Address40 St Marks Road
Castlebank
Dudley
West Midlands
DY2 7SD
Director NameCharles Eugene Fenton
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 October 2006)
RoleAttorney
Correspondence Address215 Upnor Road
Baltimore
Md 21212
Irish
Director NamePaul Arthur Gustafson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address20 Rodgers Road
Hamden
Connecticutt 06517
United States
Director NameJohn Walter Randall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleChartered Patent Agent
Correspondence Address3 Baileys Lane
Burton
Leicester
Leicestershire
LE8 9DD
Secretary NameMr Ronald Victor Howell
NationalityBritish
StatusResigned
Appointed01 July 1991(89 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr Ronald Victor Howell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Tucker Fasteners Limited
177 Walsall Road
Birmingham
B42 1BP
Director NameJohn William Enoch Morgan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(94 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 1999)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bracken View
Brocton
Stafford
Staffs
ST17 0TR
Director NameMr Sebastianus Antonius Theodorus Boelen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2003(101 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2006)
RoleDir Financial Planning & Analy
Country of ResidenceUnited Kingdom
Correspondence Address7 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(101 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Michael Anthony Tyll
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(104 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2014)
RolePresident Fastening & Assembly
Country of ResidenceUnited States
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameNatalie Ann Shields
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2010)
RoleVp & Corporate Secretary The B
Correspondence Address10 Clynmalira Court
Phoenix
Maryland 21131
Foreign
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Christopher Brian Powell-Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(105 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
SL1 3YD
Director NameMr Donald James Riccitelli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2010(108 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 January 2019)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2011(109 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 August 2011)
RoleVice President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tucker Fasteners Limited
177 Walsall Road
Birmingham
B42 1BP
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 May 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressC/O Tucker Fasteners Limited
177 Walsall Road
Birmingham
B42 1BP
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(110 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Europa Court
Sheffield Airport Business Park
Sheffield
S9 1XE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2002(101 years after company formation)
Appointment Duration21 years, 4 months (resigned 26 March 2024)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websiteemhart.com

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

849.2m at £1Black & Decker Finance
98.84%
Ordinary A
10m at £1Black & Decker Finance
1.16%
Ordinary B

Financials

Year2014
Net Worth£782,832,000
Current Liabilities£211,459,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

2 August 1983Delivered on: 22 August 1983
Persons entitled: Credito Italiano

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 2,803,620,400 italian line.
Particulars: Cash deposit of sterling pounds 2,000,000 made with credito italiano, london braanch on 29.7.83. together with all interest accured and no rom time to time accuring thereon.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (20 pages)
9 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
23 May 2019Full accounts made up to 31 December 2018 (20 pages)
4 March 2019Cessation of Black & Decker Finance as a person with significant control on 21 December 2018 (1 page)
4 March 2019Notification of Emhart International Holding Ltd as a person with significant control on 21 December 2018 (2 pages)
24 January 2019Termination of appointment of Donald James Riccitelli as a director on 18 January 2019 (1 page)
21 December 2018Statement of capital on 21 December 2018
  • GBP 444.219053
(3 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2018Solvency Statement dated 20/12/18 (1 page)
8 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2018Solvency Statement dated 07/11/18 (1 page)
8 November 2018Statement of capital on 8 November 2018
  • GBP 14,342,190.53
(3 pages)
8 November 2018Statement by Directors (1 page)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
30 June 2016Full accounts made up to 2 January 2016 (20 pages)
30 June 2016Full accounts made up to 2 January 2016 (20 pages)
7 April 2016Statement by Directors (3 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 444,219,053
(4 pages)
7 April 2016Solvency Statement dated 31/03/16 (2 pages)
7 April 2016Statement of capital on 7 April 2016
  • GBP 444,219,053
(4 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Statement by Directors (3 pages)
7 April 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil
(1 page)
7 April 2016Solvency Statement dated 31/03/16 (2 pages)
7 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2016Resolutions
  • RES13 ‐ Credit to share premium account 31/03/2016
  • RES13 ‐ Credit to share premium account 31/03/2016
  • RES13 ‐ Share premium account reduced to nil
(1 page)
3 October 2015Full accounts made up to 3 January 2015 (20 pages)
3 October 2015Full accounts made up to 3 January 2015 (20 pages)
3 October 2015Full accounts made up to 3 January 2015 (20 pages)
6 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 859,200,010
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 859,200,010
(8 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 859,200,010
(8 pages)
6 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
23 January 2015Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page)
23 January 2015Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
18 September 2014Full accounts made up to 28 December 2013 (21 pages)
18 September 2014Full accounts made up to 28 December 2013 (21 pages)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014 (1 page)
1 July 2014Director's details changed for Mr Donald James Riccitellli on 15 April 2010 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 859,200,010
(8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 859,200,010
(8 pages)
1 July 2014Director's details changed for Mr Donald James Riccitellli on 15 April 2010 (2 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 859,200,010
(8 pages)
29 November 2013Registered office address changed from Europa Court Europa Court Sheffield Airport Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Europa Court Europa Court Sheffield Airport Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE England on 29 November 2013 (1 page)
4 October 2013Full accounts made up to 29 December 2012 (22 pages)
4 October 2013Full accounts made up to 29 December 2012 (22 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
30 May 2013Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page)
30 May 2013Registered office address changed from C/O Tucker Fasteners Limited 177 Walsall Road Birmingham B42 1BP on 30 May 2013 (1 page)
4 January 2013Full accounts made up to 31 December 2011 (19 pages)
4 January 2013Full accounts made up to 31 December 2011 (19 pages)
31 October 2012Termination of appointment of Christopher Powell-Smith as a director (1 page)
31 October 2012Termination of appointment of Christopher Powell-Smith as a director (1 page)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (9 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Termination of appointment of Ronald Howell as a director (1 page)
27 September 2011Termination of appointment of Ronald Howell as a director (1 page)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
1 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
1 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
1 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
1 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Director's details changed for Michael a Tyll on 1 July 2011 (3 pages)
4 July 2011Director's details changed for Michael a Tyll on 1 July 2011 (3 pages)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Register inspection address has been changed (1 page)
4 July 2011Director's details changed for Michael a Tyll on 1 July 2011 (3 pages)
13 October 2010Full accounts made up to 31 December 2009 (17 pages)
13 October 2010Full accounts made up to 31 December 2009 (17 pages)
12 October 2010Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (3 pages)
12 October 2010Director's details changed for Christopher Brian Powell Smith on 30 September 2010 (3 pages)
11 October 2010Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Mitre Secretaries Limited on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Michael J Allan on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Ronald Victor Howell on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Michael J Allan on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Ronald Victor Howell on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Gavin Henry Robert Johnston on 11 October 2010 (3 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
26 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (18 pages)
17 April 2010Termination of appointment of Natalie Shields as a director (1 page)
17 April 2010Termination of appointment of Natalie Shields as a director (1 page)
16 April 2010Appointment of Mr Donald James Riccitellli as a director (2 pages)
16 April 2010Appointment of Mr Donald James Riccitellli as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
28 July 2009Return made up to 01/07/09; full list of members (5 pages)
28 July 2009Director's change of particulars / natalie sheilds / 15/10/2006 (1 page)
28 July 2009Director's change of particulars / natalie sheilds / 15/10/2006 (1 page)
28 July 2009Return made up to 01/07/09; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
30 July 2008Return made up to 01/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 July 2008Return made up to 01/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Return made up to 01/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 July 2007Return made up to 01/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 December 2006Ad 04/12/06--------- £ si 424000000@1=424000000 £ ic 88500010/512500010 (2 pages)
19 December 2006£ nc 451000000/875000000 04/12/06 (1 page)
19 December 2006£ nc 451000000/875000000 04/12/06 (1 page)
19 December 2006Ad 04/12/06--------- £ si 424000000@1=424000000 £ ic 88500010/512500010 (2 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
22 November 2006New director appointed (4 pages)
22 November 2006New director appointed (4 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
4 August 2006Return made up to 01/07/06; full list of members (9 pages)
4 August 2006Return made up to 01/07/06; full list of members (9 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 January 2006Nc inc already adjusted 16/12/05 (1 page)
23 January 2006Ad 16/12/05--------- £ si 24300000@1=24300000 £ ic 64200010/88500010 (2 pages)
23 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 January 2006Nc inc already adjusted 16/12/05 (1 page)
23 January 2006Ad 16/12/05--------- £ si 24300000@1=24300000 £ ic 64200010/88500010 (2 pages)
14 December 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
14 December 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 September 2005Particulars of contract relating to shares (5 pages)
20 September 2005Ad 08/06/05--------- £ si 346700000@1 (2 pages)
20 September 2005Ad 28/07/05--------- £ si 50000000@1=50000000 £ ic 14200010/64200010 (2 pages)
20 September 2005Particulars of contract relating to shares (5 pages)
20 September 2005Particulars of contract relating to shares (5 pages)
20 September 2005Ad 08/06/05--------- £ si 346700000@1 (2 pages)
20 September 2005Ad 28/07/05--------- £ si 50000000@1=50000000 £ ic 14200010/64200010 (2 pages)
20 September 2005Particulars of contract relating to shares (5 pages)
22 August 2005Amend 123 nc incr to £376700000 (1 page)
22 August 2005Amend 123 nc incr to £376700000 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Nc inc already adjusted 28/07/05 (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 August 2005Nc inc already adjusted 28/07/05 (2 pages)
11 August 2005Return made up to 01/07/05; full list of members (8 pages)
11 August 2005Return made up to 01/07/05; full list of members (8 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2005Nc inc already adjusted 08/06/05 (2 pages)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2005Nc inc already adjusted 08/06/05 (2 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
30 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 July 2004Return made up to 01/07/04; full list of members (8 pages)
23 July 2004Return made up to 01/07/04; full list of members (8 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
3 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
24 July 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
11 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
1 August 2002Return made up to 01/07/02; full list of members (7 pages)
1 August 2002Return made up to 01/07/02; full list of members (7 pages)
12 February 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
12 February 2002Group of companies' accounts made up to 31 December 2000 (16 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 January 2001Full group accounts made up to 31 December 1999 (18 pages)
24 January 2001Full group accounts made up to 31 December 1999 (18 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 July 2000Return made up to 01/07/00; full list of members (7 pages)
26 July 2000Return made up to 01/07/00; full list of members (7 pages)
24 January 2000Full group accounts made up to 31 December 1998 (17 pages)
24 January 2000Full group accounts made up to 31 December 1998 (17 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 July 1999Return made up to 01/07/99; full list of members (6 pages)
28 July 1999Return made up to 01/07/99; full list of members (6 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Full group accounts made up to 31 December 1997 (16 pages)
5 October 1998Full group accounts made up to 31 December 1997 (16 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
16 July 1998Return made up to 01/07/98; full list of members (6 pages)
6 October 1997Full group accounts made up to 31 December 1996 (17 pages)
6 October 1997Full group accounts made up to 31 December 1996 (17 pages)
1 August 1997Nc inc already adjusted 08/07/97 (1 page)
1 August 1997Ad 10/07/97--------- £ si 10000000@1=10000000 £ ic 4200010/14200010 (2 pages)
1 August 1997Ad 10/07/97--------- £ si 10000000@1=10000000 £ ic 4200010/14200010 (2 pages)
1 August 1997Nc inc already adjusted 08/07/97 (1 page)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(3 pages)
25 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 July 1997Return made up to 01/07/97; full list of members (6 pages)
17 July 1997Return made up to 01/07/97; full list of members (6 pages)
4 August 1996Full group accounts made up to 31 December 1995 (18 pages)
4 August 1996Full group accounts made up to 31 December 1995 (18 pages)
11 July 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
12 July 1995Return made up to 01/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
(6 pages)
12 July 1995Return made up to 01/07/95; full list of members
  • 363(287) ‐ Registered office changed on 12/07/95
(6 pages)
23 May 1995Full group accounts made up to 31 December 1994 (18 pages)
23 May 1995Full group accounts made up to 31 December 1994 (18 pages)
10 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 April 1991Nc inc already adjusted 31/12/90 31/12/90 (1 page)
10 April 1991Nc inc already adjusted 31/12/90 31/12/90 (1 page)
5 August 1986Declaration of satisfaction of mortgage/charge (1 page)
5 August 1986Declaration of satisfaction of mortgage/charge (1 page)
26 January 1976Articles of association (31 pages)
26 January 1976Articles of association (31 pages)