Company NameUnited Industries Operations Limited
DirectorsDavid Grey Mbe and David Grey
Company StatusActive
Company Number00236243
CategoryPrivate Limited Company
Incorporation Date8 January 1929(95 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(73 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(73 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMalcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1990(61 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameRichard Sidney Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(62 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address26 Glebe Lane
Gnosall
Staffs
ST20 0ER
Director NameDavid Anthony Simpkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(62 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1993)
RoleManaging Director
Correspondence AddressLong Bank Barn Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed31 March 1991(62 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameAlan Henry Walker
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address39 Mickleton Close
Oakenshaw
Redditch
Worcestershire
B98 7XX
Director NameMr Keith Royston Frowen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cornwall Close
Wednesbury
West Midlands
WS10 0SE
Director NameEdward John Loveridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(63 years after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressLyons Barn Farmhouse
Scotch Hills Lane
Barton Gate Barton Under Needwood
Burton Upon Trent Staffs
DE13 8BP
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(64 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(65 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(66 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(67 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed02 August 1996(67 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(71 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(71 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameSimon Robert James Powell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(72 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProspect House
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Christopher Charles Standring Heaton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(73 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(73 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(73 years, 9 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(74 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(77 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 2007)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(79 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(79 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Lane
Burn
North Yorkshire
YO8 8LW

Contact

Websiterotabroach.co.uk
Telephone0114 2212510
Telephone regionSheffield

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Osl Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

8 August 2000Delivered on: 16 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays 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: Land on the north side of saltwells road, netherton, west midlands.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays 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: Land on the north west side of saltwells road, netherton, west midlands.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays 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: Land on the west side of saltwells road, netherton, west midlands.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays 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.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 22 August 1995
Persons entitled: Barclays 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: Land and buildings on the north west side of swan lane, west bromwich, west midlands t/n- sf 111419.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 22 August 1995
Persons entitled: Barclays 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: Land on the north west side of saltwells road, netherton dudley, west midlands t/n - wm 102191.
Fully Satisfied
31 March 2004Delivered on: 14 April 2004
Satisfied on: 4 January 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 22 August 1995
Persons entitled: Barclays 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: Land on the north west side of saltwells road, netherton dudley, west midlands t/n - sf 85749.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the north of ecclesfield road, and also known as 65 deep lane, sheffield, south yorkshire, t/n SYK419268.
Fully Satisfied
31 March 2004Delivered on: 7 April 2004
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever.
Particulars: L/H property units 1, 3 and 4 north bank berry hill industrial estate droitwich worcestershire t/n WR66423.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or osl group limited to the chargee on any account whatsoever.
Particulars: The property being ground and second floor mornington road bolton t/n GM119323.
Fully Satisfied
31 March 2004Delivered on: 3 April 2004
Satisfied on: 2 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or osl group limited to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the north side of st james road corby northamptonshire t/n NN166019.
Fully Satisfied
18 January 2002Delivered on: 6 February 2002
Satisfied on: 8 May 2004
Persons entitled: United Industries PLC(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
18 January 2002Delivered on: 2 February 2002
Satisfied on: 8 May 2004
Persons entitled: Nmb-Heler Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in the assets listed in the schedule. See the mortgage charge document for full details.
Fully Satisfied
18 January 2002Delivered on: 2 February 2002
Satisfied on: 8 May 2004
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee 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
18 January 2002Delivered on: 28 January 2002
Satisfied on: 8 May 2004
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a atlas mill number 6, mornington road, bolton, greater manchester. T/n GM119323. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 January 2002Delivered on: 28 January 2002
Satisfied on: 8 May 2004
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a units 1,3, and 4 north bank, berry hill industrial estate, droitwich.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 September 1991Delivered on: 13 September 1991
Satisfied on: 22 August 1995
Persons entitled: Barclays 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: Land in the west side of saltwells road, netherton, dudley west midlands t/n- sf 96829.
Fully Satisfied
18 January 2002Delivered on: 28 January 2002
Satisfied on: 8 May 2004
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the north side of st james road, corby, t/n NN166019. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 January 2002Delivered on: 28 January 2002
Satisfied on: 8 May 2004
Persons entitled: The Co-Operative Bank P.L.C.

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.
Fully Satisfied
18 January 2002Delivered on: 26 January 2002
Satisfied on: 8 May 2004
Persons entitled: Nmb-Heller Limited

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 land being part of atlas mill number 6 mornington road bolgon t/n GM119323; f/h land and buildings on the north side of st james road corby northamptonshire t/n NN166019; l/h property k/a unit no. 1 north bank berry hill industrial estate droitwich worcestershire and l/h property k/a units 3 and 4 northbank industrial estate droitwich worcestershire (and the proceeds of sale of the property), all fixed buildings and fixtures (including trade fixtures), insurance policy taken out in respect of the property and the equipment, goodwill of the business.
Fully Satisfied
17 August 2000Delivered on: 31 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and ratcliffe springs limited as mortgagor and by ratcliffe springs limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or ratcliffe springs limited to the chargee on any account whatsoever.
Particulars: Land/blds on south side of savile st,sheffield,south yorkshire; syk 143288.
Fully Satisfied
17 August 2000Delivered on: 30 August 2000
Satisfied on: 24 January 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and ratcliffe springs limited as mortgagor and by ratcliffe springs limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or ratcliffe springs limited to the chargee on any account whatsoever.
Particulars: Land and buildings, the south east side of saville street, sheffield, south yorkshire - SYK315639.
Fully Satisfied
17 August 2000Delivered on: 25 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the south side of sparth bottoms road rochdale greater manchester - LA317846.
Fully Satisfied
17 August 2000Delivered on: 25 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of norman road, and land and buildings on the south east side of corporation road, rochdale, greater manchester. T/no. LA307989.
Fully Satisfied
17 August 2000Delivered on: 25 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and speed saws limited as mortgagor and by speed saws limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or speeds saws limited to the chargee on any account whatsoever.
Particulars: Property k/a land on the south side of sparth road rochdale greater manchester - GM134579.
Fully Satisfied
17 August 2000Delivered on: 25 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and speeds saws limited as mortgagor and by the speed saws limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or speed saws limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of norman road rochdale greater manchester - GM512454.
Fully Satisfied
8 August 2000Delivered on: 18 August 2000
Satisfied on: 29 December 2000
Persons entitled: Barclays 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: Land and buildings on the north-west side of swan lane sandwell west midlands SF111419.
Fully Satisfied
11 April 1991Delivered on: 23 April 1991
Satisfied on: 27 October 1994
Persons entitled: Barclays 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.
Fully Satisfied
2 April 2010Delivered on: 9 April 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2009Delivered on: 1 May 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at and known as units 1 3 and 4 berry hill industrial estate droitwich worcestershire t/no. WR66423 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
18 August 2006Delivered on: 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of life policy
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: Its entire right, title and interest in and to the policy being skandia life, policy number CI1005930995, life assured david cook, sum assured £92,610.00 date of policy 1 june 2003; skandia life, policy number CI1005926845, life assured richard homer, sum assured £75,245.62, date of policy 1 june 2003; skandia life, policy number CI005924634, life assured phillip gregory benjamin, sum assured £60,637.50, date of policy 1 may 2003 (for details of further policies changed please refer to form 395).
Outstanding
18 August 2006Delivered on: 26 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
12 November 2020Satisfaction of charge 33 in full (2 pages)
12 November 2020Satisfaction of charge 34 in full (1 page)
12 November 2020Satisfaction of charge 31 in full (1 page)
12 November 2020Satisfaction of charge 32 in full (2 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
(4 pages)
23 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000,000
(4 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 May 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 34 (14 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 34 (14 pages)
22 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (7 pages)
26 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Return made up to 05/07/06; full list of members (6 pages)
1 August 2006Return made up to 05/07/06; full list of members (6 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Full accounts made up to 31 December 2005 (13 pages)
14 July 2005Return made up to 05/07/05; full list of members (6 pages)
14 July 2005Return made up to 05/07/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (16 pages)
7 July 2005Full accounts made up to 31 December 2004 (16 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (15 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
8 April 2004Particulars of mortgage/charge (6 pages)
8 April 2004Particulars of mortgage/charge (6 pages)
7 April 2004Particulars of mortgage/charge (6 pages)
7 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
3 April 2004Particulars of mortgage/charge (6 pages)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
24 September 2003Full accounts made up to 31 December 2002 (17 pages)
7 August 2003Return made up to 05/07/03; full list of members (6 pages)
7 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Secretary resigned;director resigned (1 page)
4 October 2002New secretary appointed (2 pages)
16 August 2002Full accounts made up to 5 January 2002 (20 pages)
16 August 2002Full accounts made up to 5 January 2002 (20 pages)
16 August 2002Full accounts made up to 5 January 2002 (20 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Registered office changed on 27/02/02 from: boundary road loudwater high wycombe HP10 9US (1 page)
6 February 2002Particulars of mortgage/charge (7 pages)
6 February 2002Particulars of mortgage/charge (7 pages)
4 February 2002Declaration of assistance for shares acquisition (10 pages)
4 February 2002Declaration of assistance for shares acquisition (10 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
4 February 2002Declaration of assistance for shares acquisition (9 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (58 pages)
2 February 2002Particulars of mortgage/charge (58 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Resolutions
  • RES13 ‐ Dividend 18/01/02
(1 page)
28 January 2002Alter mem and arts (16 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Resolutions
  • RES13 ‐ Dividend 18/01/02
(1 page)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
28 January 2002Particulars of mortgage/charge (11 pages)
28 January 2002Alter mem and arts (16 pages)
28 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
26 January 2002Particulars of mortgage/charge (4 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 30 December 2000 (20 pages)
1 November 2001Full accounts made up to 30 December 2000 (20 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
16 May 2001Registered office changed on 16/05/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
22 February 2001Declaration of mortgage charge released/ceased (3 pages)
22 February 2001Declaration of mortgage charge released/ceased (3 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 1 January 2000 (17 pages)
2 November 2000Full accounts made up to 1 January 2000 (17 pages)
2 November 2000Full accounts made up to 1 January 2000 (17 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
19 July 2000Return made up to 05/07/00; full list of members (7 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
4 August 1999Return made up to 05/07/99; full list of members (9 pages)
4 August 1999Return made up to 05/07/99; full list of members (9 pages)
12 July 1999Full accounts made up to 2 January 1999 (17 pages)
12 July 1999Full accounts made up to 2 January 1999 (17 pages)
12 July 1999Full accounts made up to 2 January 1999 (17 pages)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
31 October 1998Full accounts made up to 3 January 1998 (18 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/98
(8 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/08/98
(8 pages)
8 October 1997Full accounts made up to 28 December 1996 (18 pages)
8 October 1997Full accounts made up to 28 December 1996 (18 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
13 July 1997New director appointed (2 pages)
13 July 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
5 August 1996Full accounts made up to 31 December 1995 (19 pages)
5 August 1996Full accounts made up to 31 December 1995 (19 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1996New director appointed (3 pages)
26 March 1996New director appointed (3 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (18 pages)
17 August 1995Full accounts made up to 31 December 1994 (18 pages)
21 July 1995Return made up to 05/07/95; full list of members (8 pages)
21 July 1995Return made up to 05/07/95; full list of members (8 pages)
26 May 1995Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000 (2 pages)
26 May 1995£ nc 2000000/10000000 31/12/94 (1 page)
26 May 1995Ad 31/12/94--------- £ si 8000000@1=8000000 £ ic 2000000/10000000 (2 pages)
26 May 1995£ nc 2000000/10000000 31/12/94 (1 page)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page)
30 December 1994Company name changed ratcliffe springs LTD\certificate issued on 03/01/95 (2 pages)
30 December 1994Company name changed ratcliffe springs LTD\certificate issued on 03/01/95 (2 pages)
14 July 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 July 1992Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92 (2 pages)
9 July 1992Company name changed ratcliffe springs & pressings li mited\certificate issued on 10/07/92 (2 pages)
22 March 1990Full accounts made up to 1 April 1989 (15 pages)
22 March 1990Full accounts made up to 1 April 1989 (15 pages)
22 March 1990Full accounts made up to 1 April 1989 (15 pages)
16 December 1988£ nc 20000/2000000 (1 page)
16 December 1988£ nc 20000/2000000 (1 page)
16 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1988Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000 (2 pages)
16 December 1988Wd 06/12/88 ad 30/11/88--------- £ si 1986500@1=1986500 £ ic 13500/2000000 (2 pages)
6 October 1988Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88 (2 pages)
6 October 1988Company name changed united spring manufacturing limi ted\certificate issued on 07/10/88 (2 pages)
12 September 1975Articles of association (9 pages)
12 September 1975Articles of association (9 pages)
12 October 1973Memorandum of association (8 pages)
12 October 1973Memorandum of association (8 pages)
8 January 1929Certificate of incorporation (1 page)
8 January 1929Certificate of incorporation (1 page)