Company NameBaker & Finnemore Limited
DirectorPaul Adrian Watkins-Burke
Company StatusActive
Company Number00116591
CategoryPrivate Limited Company
Incorporation Date1 July 1911(112 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joan Lesley Matthews
StatusCurrent
Appointed05 September 2013(102 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressAs Link One Industrial Park George Henry Road
Tipton
DY4 7BU
Director NameMr Paul Adrian Watkins-Burke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(103 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Norman John Duckworth
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(80 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 October 2005)
RoleJoint Managing Director Financ
Country of ResidenceEngland
Correspondence AddressPiers Meadow Lowe Lane
Wolverley
Kidderminster
Worcestershire
DY11 5QR
Director NameMr Derek Harry Sharp
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(80 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 26 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameJohn Thomas Chambers
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleJoint Managing Director
Correspondence Address64 Foredrift Close
Redditch
Worcestershire
B98 7NP
Director NameJohn Barnwell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(80 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 July 2006)
RoleChairman & Joint Managing Dire
Correspondence Address23 Carlton Croft
Streetly
Sutton Coldfield
West Midlands
B74 3JT
Secretary NameMr Norman John Duckworth
NationalityBritish
StatusResigned
Appointed18 December 1991(80 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiers Meadow Lowe Lane
Wolverley
Kidderminster
Worcestershire
DY11 5QR
Director NameKenneth Walter Cox
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(89 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2003)
RoleWorks Director
Correspondence Address41 Norton Lane
Wythall
Birmingham
West Midlands
B47 6HA
Director NameMiss Elisabeth Barnwell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(91 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Lincoln House
Main Street Shenstone
Lichfield
Staffordshire
WS14 0NF
Director NameAndrew Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(91 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2006)
RoleAccountant
Correspondence Address104 B Central
38 Paradise Street
Birmingham
West Midlands
B1 2AF
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(91 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestmorelands 26 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QG
Secretary NameDerek Harry Sharp
NationalityBritish
StatusResigned
Appointed05 September 2005(94 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address3 Wilmcote Road
Solihull
West Midlands
B91 1BU
Director NameJohn Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(95 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameIan Packer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(95 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NamePaul Williams Yates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(95 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Secretary NameIan Packer
NationalityBritish
StatusResigned
Appointed20 February 2007(95 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameMr Richard Arthur Adams
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(101 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameDavid Grainge Harrison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(101 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Secretary NameMr Richard Arthur Adams
NationalityBritish
StatusResigned
Appointed26 July 2012(101 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2013)
RoleCompany Director
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameMr Ian James Styles
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(103 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameMr David Gregory Wilkinson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(103 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2020)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address199 Newhall Street
Birmingham
B3 1SN

Contact

Websitewww.bakfin.com
Email address[email protected]
Telephone0121 2362347
Telephone regionBirmingham

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Bakfin LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,216,070
Gross Profit£2,656,953
Net Worth£5,404,779
Cash£1,137,639
Current Liabilities£511,784

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

10 August 2006Delivered on: 11 August 2006
Satisfied on: 24 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
19 July 2006Delivered on: 3 August 2006
Satisfied on: 25 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being myford MG12HM hydraulic cylindrical grinding machine s/no HM159583 fine sodick AWTA320D wire eroder c/w EX21 computer controller and national nu-Y11OBDW5 temperature controller s/no 795071 fine sodick AWTA320D wire eroder c/w EX21 computer controller and national nu-Y11OBDW5 temperature controller for details of further chatels charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
19 July 2006Delivered on: 28 July 2006
Satisfied on: 23 September 2011
Persons entitled: Hsbc 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 land and buildings on the north side of graham street birmingham t/no WM59210. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 July 2006Delivered on: 28 July 2006
Satisfied on: 23 September 2011
Persons entitled: Hsbc 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: L/H premises fronting james street and newhall street birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 July 2006Delivered on: 28 July 2006
Satisfied on: 23 September 2011
Persons entitled: Hsbc 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 ladn and premises at 209-215 newhall street and 13-15 james atreet birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 1976Delivered on: 14 October 1976
Satisfied on: 22 July 2006
Persons entitled: Midland Bank LTD

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 on the north side of and fronting to graham street birmingham. Together with all fixtures.
Fully Satisfied
29 September 1947Delivered on: 13 October 1947
Satisfied on: 22 July 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold land and premises 211,213 newhall street 13,14,15 james street, birmingham. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 August 2006Delivered on: 11 August 2006
Satisfied on: 24 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
31 December 1921Delivered on: 20 January 1922
Satisfied on: 22 July 2006
Persons entitled:
L Jr. C & M
Br LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Bar - tin works newhall st, brook st & james st birmingham.
Fully Satisfied
19 July 2006Delivered on: 26 July 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 February 2021Satisfaction of charge 001165910011 in full (1 page)
5 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
16 December 2020Cessation of David Gregory Wilkinson as a person with significant control on 27 March 2020 (1 page)
5 August 2020Registered office address changed from 199 Newhall Street Birmingham B3 1SN to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 5 August 2020 (1 page)
9 April 2020Termination of appointment of David Gregory Wilkinson as a director on 27 March 2020 (1 page)
9 March 2020Full accounts made up to 31 December 2019 (25 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 August 2019Registration of charge 001165910011, created on 27 August 2019 (24 pages)
28 February 2019Full accounts made up to 31 December 2018 (24 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
3 July 2018Cessation of Ian James Styles as a person with significant control on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Ian James Styles as a director on 30 June 2018 (1 page)
26 March 2018Full accounts made up to 31 December 2017 (24 pages)
12 January 2018Auditor's resignation (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
25 April 2017Full accounts made up to 31 December 2016 (24 pages)
25 April 2017Full accounts made up to 31 December 2016 (24 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (10 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (10 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
17 November 2016Auditor's resignation (1 page)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
21 April 2016Full accounts made up to 31 December 2015 (28 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(4 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
(4 pages)
17 December 2015Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages)
17 December 2015Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages)
17 December 2015Director's details changed for Mr David Gregory Wilkinson on 5 November 2015 (2 pages)
17 December 2015Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page)
3 June 2015Director's details changed for Mr Paul Adrian Watkins-Burke on 20 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Paul Adrian Watkins-Burke on 20 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages)
3 June 2015Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page)
3 June 2015Director's details changed for Mr Ian James Styles on 17 May 2015 (2 pages)
3 June 2015Termination of appointment of Richard Arthur Adams as a director on 20 May 2015 (1 page)
3 June 2015Termination of appointment of David Grainge Harrison as a director on 20 May 2015 (1 page)
14 April 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
14 April 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(5 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(5 pages)
5 November 2014Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr Paul Adrian Watkins-Burke as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr Ian James Styles as a director on 1 November 2014 (2 pages)
5 November 2014Appointment of Mr David Gregory Wilkinson as a director on 1 November 2014 (2 pages)
14 March 2014Full accounts made up to 31 December 2013 (21 pages)
14 March 2014Full accounts made up to 31 December 2013 (21 pages)
25 February 2014All of the property or undertaking has been released from charge 4 (2 pages)
25 February 2014All of the property or undertaking has been released from charge 4 (2 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
17 September 2013Termination of appointment of Richard Adams as a secretary (1 page)
17 September 2013Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages)
17 September 2013Termination of appointment of Richard Adams as a secretary (1 page)
17 September 2013Appointment of Mrs Joan Lesley Matthews as a secretary (2 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
3 June 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Richard Arthur Adams on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mbe Richard Arthur Adams on 3 October 2012 (1 page)
3 October 2012Secretary's details changed for Mbe Richard Arthur Adams on 3 October 2012 (1 page)
3 August 2012Termination of appointment of Ian Packer as a secretary (2 pages)
3 August 2012Termination of appointment of Derek Sharp as a director (2 pages)
3 August 2012Termination of appointment of Ian Packer as a director (2 pages)
3 August 2012Termination of appointment of Ian Packer as a secretary (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a secretary (3 pages)
3 August 2012Termination of appointment of Derek Sharp as a director (2 pages)
3 August 2012Appointment of David Grainge Harrison as a director (3 pages)
3 August 2012Appointment of David Grainge Harrison as a director (3 pages)
3 August 2012Termination of appointment of Paul Yates as a director (2 pages)
3 August 2012Termination of appointment of Paul Yates as a director (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a secretary (3 pages)
3 August 2012Termination of appointment of Ian Packer as a director (2 pages)
3 August 2012Termination of appointment of John Clark as a director (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a director (3 pages)
3 August 2012Termination of appointment of John Clark as a director (2 pages)
3 August 2012Appointment of Mbe Richard Arthur Adams as a director (3 pages)
2 August 2012Auditor's resignation (1 page)
2 August 2012Auditor's resignation (1 page)
7 June 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Full accounts made up to 31 December 2011 (24 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
14 July 2011Full accounts made up to 31 December 2010 (23 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2010Secretary's details changed for Ian Packer on 4 January 2010 (1 page)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Ian Packer on 4 January 2010 (1 page)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Secretary's details changed for Ian Packer on 4 January 2010 (1 page)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
15 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2010Statement of company's objects (2 pages)
12 January 2010Statement of company's objects (2 pages)
7 January 2010Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Packer on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Ian Packer on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages)
7 January 2010Director's details changed for Paul Williams Yates on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Ian Packer on 5 January 2010 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Derek Harry Sharp on 5 January 2010 (2 pages)
7 January 2010Director's details changed for John Clark on 5 January 2010 (2 pages)
7 January 2010Director's details changed for John Clark on 5 January 2010 (2 pages)
7 January 2010Director's details changed for John Clark on 5 January 2010 (2 pages)
10 August 2009Ad 05/08/09\gbp si 15180@1=15180\gbp ic 34820/50000\ (2 pages)
10 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £15180 05/08/2009
(1 page)
10 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £15180 05/08/2009
(1 page)
10 August 2009Ad 05/08/09\gbp si 15180@1=15180\gbp ic 34820/50000\ (2 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
7 January 2009Return made up to 18/12/08; full list of members (4 pages)
8 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
8 September 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
20 December 2007Return made up to 18/12/07; full list of members (5 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 18/12/07; full list of members (5 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
25 September 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007New secretary appointed (2 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Secretary resigned (1 page)
3 February 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2006Amended accounts made up to 31 December 2005 (18 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Amended accounts made up to 31 December 2005 (18 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
3 August 2006Particulars of mortgage/charge (9 pages)
28 July 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Declaration of assistance for shares acquisition (6 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Declaration of assistance for shares acquisition (6 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
18 January 2006Return made up to 18/12/05; full list of members (11 pages)
18 January 2006Return made up to 18/12/05; full list of members (11 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
18 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
12 January 2004Return made up to 18/12/03; full list of members (11 pages)
12 January 2004Return made up to 18/12/03; full list of members (11 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
14 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
16 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
14 October 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002Memorandum and Articles of Association (8 pages)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Memorandum and Articles of Association (8 pages)
21 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
8 January 2001Return made up to 18/12/00; full list of members (9 pages)
8 January 2001Return made up to 18/12/00; full list of members (9 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000New director appointed (2 pages)
30 December 1999Return made up to 18/12/99; full list of members (9 pages)
30 December 1999Return made up to 18/12/99; full list of members (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
24 December 1998Return made up to 18/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 December 1997Return made up to 18/12/97; change of members (6 pages)
31 December 1997Return made up to 18/12/97; change of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (19 pages)
6 October 1997Full accounts made up to 31 December 1996 (19 pages)
27 December 1996Return made up to 18/12/96; change of members (6 pages)
27 December 1996Return made up to 18/12/96; change of members (6 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 October 1996Full accounts made up to 31 December 1995 (18 pages)
2 January 1996Return made up to 18/12/95; full list of members (6 pages)
2 January 1996Return made up to 18/12/95; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
7 January 1995Return made up to 18/12/94; no change of members (4 pages)
7 January 1995Return made up to 18/12/94; no change of members (4 pages)
26 October 1994Full accounts made up to 31 December 1993 (16 pages)
26 October 1994Full accounts made up to 31 December 1993 (16 pages)
20 May 1994Director's particulars changed;director resigned (2 pages)
20 May 1994Director's particulars changed;director resigned (2 pages)
17 January 1994Return made up to 18/12/93; change of members (5 pages)
17 January 1994Return made up to 18/12/93; change of members (5 pages)
22 October 1993Full accounts made up to 31 December 1992 (16 pages)
22 October 1993Full accounts made up to 31 December 1992 (16 pages)
23 December 1992Return made up to 18/12/92; full list of members (6 pages)
23 December 1992Return made up to 18/12/92; full list of members (6 pages)
27 October 1992Full accounts made up to 31 December 1991 (15 pages)
27 October 1992Full accounts made up to 31 December 1991 (15 pages)
2 January 1992Registered office changed on 02/01/92 (6 pages)
2 January 1992Registered office changed on 02/01/92 (6 pages)
2 January 1992Return made up to 18/12/91; no change of members (6 pages)
2 January 1992Return made up to 18/12/91; no change of members (6 pages)
29 October 1991Full accounts made up to 31 December 1990 (15 pages)
29 October 1991Full accounts made up to 31 December 1990 (15 pages)
16 October 1991New director appointed (2 pages)
16 October 1991New director appointed (2 pages)
13 January 1991Return made up to 18/12/90; change of members (8 pages)
13 January 1991Return made up to 18/12/90; change of members (8 pages)
5 November 1990Full accounts made up to 31 December 1989 (13 pages)
5 November 1990Full accounts made up to 31 December 1989 (13 pages)
8 January 1990Return made up to 19/12/89; full list of members (5 pages)
8 January 1990Return made up to 19/12/89; full list of members (5 pages)
10 November 1989Full accounts made up to 31 December 1988 (13 pages)
10 November 1989Full accounts made up to 31 December 1988 (13 pages)
25 October 1989New director appointed (2 pages)
25 October 1989New director appointed (2 pages)
16 January 1989Return made up to 27/12/88; full list of members (6 pages)
16 January 1989Return made up to 27/12/88; full list of members (6 pages)
16 January 1989Full accounts made up to 31 December 1987 (13 pages)
16 January 1989Full accounts made up to 31 December 1987 (13 pages)
8 February 1988Return made up to 22/12/87; full list of members (6 pages)
8 February 1988Return made up to 22/12/87; full list of members (6 pages)
7 December 1987Full accounts made up to 31 December 1986 (13 pages)
7 December 1987Full accounts made up to 31 December 1986 (13 pages)
13 May 1987Return made up to 23/12/86; full list of members (4 pages)
13 May 1987Return made up to 23/12/86; full list of members (4 pages)
29 December 1986Return made up to 23/12/85; full list of members (4 pages)
29 December 1986Return made up to 23/12/85; full list of members (4 pages)
8 December 1986Full accounts made up to 31 December 1985 (14 pages)
8 December 1986Full accounts made up to 31 December 1985 (14 pages)
31 October 1984Accounts made up to 31 December 1982 (10 pages)
31 October 1984Accounts made up to 31 December 1982 (10 pages)
1 July 1911Certificate of incorporation (1 page)
1 July 1911Certificate of incorporation (1 page)