Company NameTriplex Lloyd Limited
DirectorMichael Joseph Quinn
Company StatusActive
Company Number00319762
CategoryPrivate Limited Company
Incorporation Date20 October 1936(87 years, 7 months ago)
Previous NamesTriplex Foundries Group P.L.C. and Triplex Plc

Business Activity

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

Directors

Director NameMr Michael Joseph Quinn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 2020(83 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceIreland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameDavid Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1992)
RoleCompany Director
Correspondence AddressRadstone Manor
Radstone
Brackley
Northamptonshire
NN13 5PZ
Director NameMr David John Livermore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBossington Mill
Houghton
Stockbridge
Hants
SO20 6LY
Director NameMr John Constantine
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 September 1995)
RoleChartered Accountant
Correspondence AddressBonnyton
Wolverton
Stratford Upon Avon
Warwickshire
CV37 0HF
Director NameMr Colin Ivor Cooke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceUbnited Kingdom
Correspondence AddressNewbridge House
44 Bowham Avenue
Bridgend
Mid Glamorgan
CF31 3PA
Wales
Director NameDr Norman Edwin Price
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow End
3 Halfshire Lane Blakedown
Kidderminster
Worcestershire
DY10 3LB
Director NameJohn Robert Foley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address19 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Secretary NameMr Robin Richmond
NationalityBritish
StatusResigned
Appointed24 August 1992(55 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMr Robert Walter Mitchell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(56 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Director NameRalph Phillip Vinson Rees
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(57 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1998)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address19 Park Road
Radyr
Cardiff
CF15 8DG
Wales
Director NameGraham William Stafford Lockyer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(57 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressThe Cherry Tree
Old Tewkesbury Road, Norton
Gloucester
Gloucestershire
GL2 9LR
Wales
Director NameMr Barry Gordon Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(57 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood Spinney Lane
Knutsford
Cheshire
WA16 0NQ
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(59 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Pershore Road, Upton Snodsbury
Worcester
Worcestershire
WR7 4NR
Director NameMr Robin Richmond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(59 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoppey Holt
Upper Ferry Lane
Callow End
Worcestershire
WR2 4TL
Director NameMr Michael Rees Nicholas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(61 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1998)
RoleFinancial Director
Correspondence Address11 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameMr Ian Leslie Dillamore
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(61 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2000)
RoleCompany Director
Correspondence Address65 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JH
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(61 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameDavid John Spicer Aston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(61 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressThe Penthouse 20 Longdon Croft
Copt Heath
Knowle
Warwickshire
B93 9LJ
Director NameGeorge Bull
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(61 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2001)
RoleChief Financial Officer
Correspondence Address3 Murdoch Close
Ferndale Manor
Farnsfield
Nottinghamshire
NG22 8FE
Secretary NameMichael John Tilley
NationalityBritish
StatusResigned
Appointed22 January 1999(62 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressSilver Birches 189 Main Street
Thornton
Leicestershire
LE67 1AH
Director NameMr Eric James Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(64 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRowan House
32 Nursery Lane, Hopwas
Tamworth
Staffordshire
B78 3AS
Secretary NameMr Michael Arthur Kayser
NationalityBritish
StatusResigned
Appointed05 December 2001(65 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(65 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameHoward Watson Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(65 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Secretary NameHoward Watson Jackson
NationalityBritish
StatusResigned
Appointed25 February 2002(65 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Little Kineton
Warwickshire
CV35 0EB
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(66 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Rowley Avenue
Stafford
ST17 9AA
Director NameMr Michael John Schurch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(68 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton On Trent
Staffordshire
DE14 2WH
Director NameWilliam Michael Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2009(72 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Manor Drive
Worthington
Ashby-De-La-Zouch
Leicestershire
LE65 1RN
Secretary NameIan Molyneux
NationalityBritish
StatusResigned
Appointed20 October 2011(75 years after company formation)
Appointment Duration9 years, 11 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Duncan Andrew Hinks
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(75 years after company formation)
Appointment Duration7 years, 4 months (resigned 27 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDoncasters Group Limited Millennium Court
First Avenue
Burton-On-Trent
Staffordshire
DE14 2WH
Director NameMr Ian Molyneux
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(79 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Lisa Marie Oxnard
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(82 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(83 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRepton House
Bretby Business Park, Ashby Road
Burton Upon Trent
Staffordshire
DE15 0YZ
Director NameMrs Helen Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(84 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA
Secretary NameMrs Helen Barrett-Hague
StatusResigned
Appointed28 September 2021(84 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2024)
RoleCompany Director
Correspondence AddressForge Lane Killamarsh
Sheffield
S21 1BA

Contact

Websitedoncasters.com
Email address[email protected]
Telephone01332 864900
Telephone regionDerby

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

211.5m at £0.2Doncasters Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£269,017,000
Current Liabilities£8,255,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

8 July 1983Delivered on: 13 July 1983
Satisfied on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: L/H land situate at church lane, west bromwich W. midlands.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: F/H land & buildings situate at tipton, west midlands.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: L/H land lying to the SE of upper church lane tipton. W. midlands tn wm 1917.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: F/H land on the southwest side of upper church lane, tipton W. midlands. Tn- sf 65176.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: F/H-albion foundry upper church lane, tipton w midlands T.n- sf 23126.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: F/H - land on the south east side of bagnall street, tipton west midlands tn- SF82927.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £50M pik facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £57.5M mezzanine facility agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
22 December 1982Delivered on: 11 January 1983
Satisfied on: 17 September 1992
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: L/H land on the south west of upper church lane, tipton west midlands T.n- wm 105698.
Fully Satisfied
16 May 2007Delivered on: 1 June 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Guarantee increase deed in relation to a £832.5M senior facilities agreement dated 3 april 2007 and
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 23 May 2007
Satisfied on: 12 April 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 May 2006Delivered on: 16 May 2006
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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
7 December 2001Delivered on: 18 December 2001
Satisfied on: 28 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Security Agent and Trustee for the Financeparties

Classification: A supplemental composite guarantee and debenture between the company,doncasters limited ("doncasters") and the security agent (the "supplemental deed"). The supplemental deed is supplemental to a composite guarantee and debenture dated 20 august 2001 made
Secured details: All monies,obligations and liabilities due or to become due from the company to the security agent (as defined) and the other lenders (as defined) in each case pursuant to the common terms agreement,the senior facilities agreement,the mezzanine bridge facility agreement and the ancillary facilities letter (each as defined) and all other monies, obligations and liabilities due,owing and incurred under or pursuant to various other documents and agreements (all as defined).
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
20 August 2001Delivered on: 29 August 2001
Satisfied on: 28 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Security Agent")

Classification: A composite guarantee and debenture
Secured details: All monies, obligations and liabilities from time to time due, owing or incurred by the company to the finance parties or any of them, including, without limitation, all monies, obligations and liabilities due, owing and incurred under or pursuant to the finance documents (all terms as defined).
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
21 April 1999Delivered on: 27 April 1999
Satisfied on: 9 August 2001
Persons entitled: Credit Suisse First Boston(As Agent and Trustee for Itself and Each of the Lenders)

Classification: Debenture
Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the finance documents (as defined).
Particulars: All rights and benefits under the intercompany convertible bond documents, all group shares as specified in schedule 1 to the form 395 and all dividends and other distributions payable on the group shares and all rights money or property accruing by way of redemption bonus option or otherwise and a floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
30 July 1998Delivered on: 18 August 1998
Satisfied on: 24 April 1999
Persons entitled: Credit Suisse First Boston(As Security Agent)

Classification: Deed of accession (supplemental to a debenture dated 5 february 1998 as supplemented and amended by a supplemental debenture dated 26 may 1998)
Secured details: All monnies due or to become due from each obligor (as therein defined) to the chargee on any account whatsoever under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: All rights and benefits under the intercompany convertable bond documents and all shares and other stocks shares debentures bonds warrants coupons or other securities and the related rights accruing thereto being all dividends property money etc accruing by way of bonus preference optionm or OTHERWISE450905. See the mortgage charge document for full details.
Fully Satisfied
26 June 1987Delivered on: 6 July 1987
Satisfied on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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.
Fully Satisfied
16 May 1986Delivered on: 5 June 1986
Satisfied on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Further gurantee & 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: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
19 March 1986Delivered on: 2 April 1986
Satisfied on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Gurantee & 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.
Fully Satisfied
11 November 1982Delivered on: 23 November 1982
Satisfied on: 16 October 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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.
Fully Satisfied
31 August 2022Delivered on: 3 September 2022
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
20 June 2022Delivered on: 5 July 2022
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 March 2020Delivered on: 11 March 2020
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 10 March 2020
Persons entitled: Glas Americas Llc (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 18 April 2013
Persons entitled: Bank of America, N.A. as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 September 2023Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 (1 page)
13 September 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
1 August 2023Termination of appointment of Simon David Martle as a director on 1 August 2023 (1 page)
3 November 2022Full accounts made up to 31 December 2021 (23 pages)
3 September 2022Registration of charge 003197620029, created on 31 August 2022 (90 pages)
24 August 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
5 July 2022Registration of charge 003197620028, created on 20 June 2022 (96 pages)
22 March 2022Full accounts made up to 31 December 2020 (22 pages)
1 October 2021Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 (2 pages)
30 September 2021Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 (2 pages)
29 September 2021Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Ian Molyneux as a director on 28 September 2021 (1 page)
28 September 2021Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Simon David Martle on 9 September 2021 (2 pages)
1 September 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
22 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (75 pages)
10 September 2020Satisfaction of charge 003197620023 in full (4 pages)
8 September 2020Appointment of Mr Simon David Martle as a director on 1 September 2020 (2 pages)
7 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 (2 pages)
16 March 2020Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 (1 page)
11 March 2020Registration of charge 003197620027, created on 6 March 2020 (94 pages)
10 March 2020Registration of charge 003197620026, created on 6 March 2020 (93 pages)
2 March 2020Memorandum and Articles of Association (28 pages)
2 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 February 2020Satisfaction of charge 003197620025 in full (4 pages)
21 February 2020Satisfaction of charge 003197620022 in full (4 pages)
2 January 2020Full accounts made up to 31 December 2018 (20 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
25 April 2019Change of details for Doncasters Uk Holdings Limited as a person with significant control on 11 March 2019 (2 pages)
4 April 2019Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 (2 pages)
1 April 2019Secretary's details changed for Ian Molyneux on 11 March 2019 (1 page)
1 April 2019Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 (1 page)
28 March 2019Director's details changed for Mr Ian Molyneux on 11 March 2019 (2 pages)
12 March 2019Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 (1 page)
28 January 2019Previous accounting period extended from 30 December 2018 to 31 December 2018 (1 page)
18 December 2018Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 (2 pages)
30 November 2018Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 (1 page)
16 November 2018Full accounts made up to 31 December 2017 (14 pages)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
3 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
18 December 2017Withdrawal of a person with significant control statement on 18 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Registration of charge 003197620025, created on 27 September 2017 (82 pages)
3 October 2017Registration of charge 003197620025, created on 27 September 2017 (82 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 June 2017Notification of Doncasters Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Doncasters Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Doncasters Uk Holdings Limited as a person with significant control on 26 June 2017 (2 pages)
9 December 2016Full accounts made up to 31 December 2015 (16 pages)
9 December 2016Full accounts made up to 31 December 2015 (16 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Duncan Hinks on 21 November 2016 (2 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
18 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
18 April 2016Appointment of Mr Ian Molyneux as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Michael John Schurch as a director on 23 March 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 52,876,095.25
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 52,876,095.25
(5 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 21 January 2015 (2 pages)
29 June 2015Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
6 November 2014Director's details changed for Michael John Schurch on 13 October 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 52,876,095.25
(5 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Duncan Hinks on 30 June 2014 (2 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 52,876,095.25
(5 pages)
3 September 2014Secretary's details changed for Ian Molyneux on 30 June 2014 (1 page)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
21 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 52,876,095.25
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 52,876,095.25
(4 pages)
23 December 2013Statement of company's objects (1 page)
23 December 2013Statement of company's objects (1 page)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (5 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Duncan Hinks on 5 July 2013 (2 pages)
18 April 2013Registration of charge 003197620023 (80 pages)
18 April 2013Registration of charge 003197620024 (79 pages)
18 April 2013Registration of charge 003197620022 (82 pages)
18 April 2013Registration of charge 003197620024 (79 pages)
18 April 2013Registration of charge 003197620023 (80 pages)
18 April 2013Registration of charge 003197620022 (82 pages)
12 April 2013Satisfaction of charge 20 in full (3 pages)
12 April 2013Satisfaction of charge 20 in full (3 pages)
12 April 2013Satisfaction of charge 18 in full (3 pages)
12 April 2013Satisfaction of charge 21 in full (3 pages)
12 April 2013Satisfaction of charge 18 in full (3 pages)
12 April 2013Satisfaction of charge 19 in full (3 pages)
12 April 2013Satisfaction of charge 19 in full (3 pages)
12 April 2013Satisfaction of charge 21 in full (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
9 August 2012Full accounts made up to 31 December 2011 (15 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
21 November 2011Appointment of Duncan Hinks as a director (3 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a secretary (2 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of Howard Jackson as a director (2 pages)
15 November 2011Appointment of Ian Molyneux as a secretary (3 pages)
15 November 2011Termination of appointment of William Ellis as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (15 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (15 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Centrum 100 Burton-on-Trent Staffordshire DE14 2WR on 29 October 2010 (2 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
28 October 2010Director's details changed for William Michael Ellis on 18 June 2010 (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (15 pages)
10 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 September 2009Return made up to 24/08/09; full list of members (6 pages)
4 September 2009Return made up to 24/08/09; full list of members (6 pages)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
3 September 2009Director's change of particulars / william ellis / 11/08/2009 (1 page)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Director appointed william michael ellis (3 pages)
24 April 2009Appointment terminated director eric lewis (1 page)
24 April 2009Appointment terminated director eric lewis (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
14 October 2008Registered office changed on 14/10/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page)
29 August 2008Return made up to 24/08/08; full list of members (6 pages)
29 August 2008Return made up to 24/08/08; full list of members (6 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 July 2008Full accounts made up to 31 December 2007 (11 pages)
6 September 2007Return made up to 24/08/07; full list of members (6 pages)
6 September 2007Return made up to 24/08/07; full list of members (6 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
2 June 2007Declaration of assistance for shares acquisition (17 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
1 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
23 May 2007Particulars of mortgage/charge (10 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Return made up to 24/08/06; full list of members (6 pages)
6 September 2006Return made up to 24/08/06; full list of members (6 pages)
19 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(7 pages)
19 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Execute agreements 02/05/06
(7 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
17 May 2006Declaration of assistance for shares acquisition (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
16 May 2006Particulars of mortgage/charge (12 pages)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
29 November 2005Registered office changed on 29/11/05 from: doncasters PLC 28-30 derby road melbourne derbyshire DE73 1FE (1 page)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
5 September 2005Return made up to 24/08/05; full list of members (6 pages)
5 September 2005Return made up to 24/08/05; full list of members (6 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
10 September 2004Return made up to 24/08/04; full list of members (6 pages)
10 September 2004Return made up to 24/08/04; full list of members (6 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 August 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003Full accounts made up to 31 December 2002 (12 pages)
5 September 2003Return made up to 24/08/03; full list of members (6 pages)
5 September 2003Return made up to 24/08/03; full list of members (6 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
4 September 2002Return made up to 24/08/02; full list of members (6 pages)
4 September 2002Return made up to 24/08/02; full list of members (6 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
9 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed;new director appointed (4 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (13 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (14 pages)
20 December 2001Declaration of assistance for shares acquisition (14 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
20 December 2001Declaration of assistance for shares acquisition (12 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
18 December 2001Particulars of mortgage/charge (8 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Director resigned (1 page)
21 September 2001Return made up to 24/08/01; full list of members (6 pages)
21 September 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
29 August 2001Particulars of mortgage/charge (8 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Ad 13/07/01--------- £ si [email protected] £ ic 16876095/16876095 (2 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Ad 13/07/01--------- £ si [email protected] £ ic 16876095/16876095 (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2001Memorandum and Articles of Association (9 pages)
25 July 2001Memorandum and Articles of Association (9 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 July 2001New director appointed (4 pages)
12 July 2001New director appointed (4 pages)
20 September 2000Return made up to 24/08/00; full list of members (5 pages)
20 September 2000Return made up to 24/08/00; full list of members (5 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
11 August 2000Full accounts made up to 31 December 1999 (15 pages)
11 August 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
16 December 1999Certificate of reduction of issued capital (1 page)
16 December 1999Certificate of reduction of issued capital (1 page)
16 December 1999Reduction of iss capital and minute (oc) £ ic 17055095/ 16876095 (3 pages)
16 December 1999Reduction of iss capital and minute (oc) £ ic 17055095/ 16876095 (3 pages)
16 December 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
16 December 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 October 1999Amended full accounts made up to 31 December 1998 (15 pages)
26 October 1999Amended full accounts made up to 31 December 1998 (15 pages)
22 September 1999Return made up to 24/08/99; full list of members (6 pages)
22 September 1999Return made up to 24/08/99; full list of members (6 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Declaration of assistance for shares acquisition (12 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Declaration of assistance for shares acquisition (12 pages)
28 April 1999Declaration of assistance for shares acquisition (11 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 April 1999Memorandum and Articles of Association (6 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
27 April 1999Particulars of mortgage/charge (19 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999New secretary appointed (11 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (11 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
12 November 1998Accounting reference date shortened from 25/01/99 to 31/12/98 (1 page)
28 September 1998Return made up to 24/08/98; bulk list available separately (12 pages)
28 September 1998Return made up to 24/08/98; bulk list available separately (12 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
10 September 1998Full group accounts made up to 25 January 1998 (30 pages)
10 September 1998Full group accounts made up to 25 January 1998 (30 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
18 August 1998Particulars of mortgage/charge (19 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
10 August 1998Accounting reference date shortened from 26/01/98 to 25/01/98 (1 page)
10 August 1998New director appointed (2 pages)
5 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Declaration of assistance for shares acquisition (9 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 August 1998Declaration of assistance for shares acquisition (10 pages)
5 August 1998Declaration of assistance for shares acquisition (10 pages)
5 August 1998Declaration of assistance for shares acquisition (9 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 August 1998Declaration of assistance for shares acquisition (12 pages)
5 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 July 1998New director appointed (4 pages)
28 July 1998New director appointed (4 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
15 July 1998Application for reregistration from PLC to private (1 page)
15 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 1998Application for reregistration from PLC to private (1 page)
15 July 1998Re-registration of Memorandum and Articles (13 pages)
15 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 July 1998Re-registration of Memorandum and Articles (13 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
22 May 1998Ad 01/05/98--------- £ si [email protected]=12536 £ ic 16997154/17009690 (3 pages)
22 May 1998Ad 01/05/98--------- £ si [email protected]=12536 £ ic 16997154/17009690 (3 pages)
19 May 1998Ad 27/04/98--------- £ si [email protected]=6250 £ ic 16949762/16956012 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=1563 £ ic 16956012/16957575 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=28750 £ ic 16968404/16997154 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=10829 £ ic 16957575/16968404 (2 pages)
19 May 1998Ad 27/04/98--------- £ si [email protected]=6250 £ ic 16949762/16956012 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=28750 £ ic 16968404/16997154 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=10829 £ ic 16957575/16968404 (2 pages)
19 May 1998Ad 03/04/98--------- £ si [email protected]=1563 £ ic 16956012/16957575 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=5000 £ ic 16847130/16852130 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=13033 £ ic 16834097/16847130 (3 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=2606 £ ic 16859789/16862395 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=57500 £ ic 16862395/16919895 (3 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=5000 £ ic 16847130/16852130 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=7659 £ ic 16852130/16859789 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=7659 £ ic 16852130/16859789 (2 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=57500 £ ic 16862395/16919895 (3 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=13033 £ ic 16834097/16847130 (3 pages)
15 May 1998Ad 15/04/98--------- £ si [email protected]=29867 £ ic 16919895/16949762 (3 pages)
15 May 1998Ad 15/04/98--------- £ si [email protected]=29867 £ ic 16919895/16949762 (3 pages)
15 May 1998Ad 17/04/98--------- £ si [email protected]=2606 £ ic 16859789/16862395 (2 pages)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
13 February 1998Accounting reference date shortened from 31/03/98 to 26/01/98 (1 page)
6 February 1998Auditor's resignation (2 pages)
6 February 1998Auditor's resignation (2 pages)
5 February 1998Ad 29/01/98--------- £ si [email protected]=5213 £ ic 16828884/16834097 (2 pages)
5 February 1998Ad 29/01/98--------- £ si [email protected]=5213 £ ic 16828884/16834097 (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
23 January 1998Ad 16/01/98--------- £ si [email protected]=2867 £ ic 16826017/16828884 (2 pages)
23 January 1998Ad 16/01/98--------- £ si [email protected]=2867 £ ic 16826017/16828884 (2 pages)
15 January 1998Ad 09/01/98--------- £ si [email protected]=1250 £ ic 16824767/16826017 (2 pages)
15 January 1998Ad 09/01/98--------- £ si [email protected]=1250 £ ic 16824767/16826017 (2 pages)
9 January 1998Ad 24/10/97--------- £ si [email protected]=52 £ ic 16824715/16824767 (2 pages)
9 January 1998Ad 24/10/97--------- £ si [email protected]=52 £ ic 16824715/16824767 (2 pages)
5 December 1997Ad 25/11/97--------- £ si 75000@1=75000 £ ic 16749715/16824715 (2 pages)
5 December 1997Ad 25/11/97--------- £ si 75000@1=75000 £ ic 16749715/16824715 (2 pages)
10 November 1997Memorandum and Articles of Association (77 pages)
10 November 1997Memorandum and Articles of Association (77 pages)
7 November 1997Ad 29/10/97--------- £ si [email protected]=5213 £ ic 16744502/16749715 (2 pages)
7 November 1997Ad 29/10/97--------- £ si [email protected]=5213 £ ic 16744502/16749715 (2 pages)
29 October 1997Ad 14/10/97--------- £ si [email protected]=60 £ ic 16744442/16744502 (2 pages)
29 October 1997Ad 14/10/97--------- £ si [email protected]=60 £ ic 16744442/16744502 (2 pages)
14 October 1997Ad 09/10/97--------- £ si [email protected]=5213 £ ic 16739229/16744442 (2 pages)
14 October 1997Ad 09/10/97--------- £ si [email protected]=5213 £ ic 16739229/16744442 (2 pages)
15 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 September 1997Return made up to 24/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 1997Full group accounts made up to 31 March 1997 (56 pages)
12 September 1997Return made up to 24/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 1997Full group accounts made up to 31 March 1997 (56 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=99 £ ic 16463976/16464075 (2 pages)
12 August 1997Ad 04/08/97--------- £ si [email protected]=99 £ ic 16463976/16464075 (2 pages)
6 August 1997Ad 01/08/97--------- £ si [email protected]=277 £ ic 16463699/16463976 (2 pages)
6 August 1997Ad 01/08/97--------- £ si [email protected]=277 £ ic 16463699/16463976 (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
13 July 1997Ad 07/07/97--------- £ si [email protected]=92 £ ic 16463607/16463699 (2 pages)
13 July 1997Ad 07/07/97--------- £ si [email protected]=92 £ ic 16463607/16463699 (2 pages)
6 June 1997Ad 30/05/97--------- £ si [email protected]=64 £ ic 16463543/16463607 (2 pages)
6 June 1997Ad 30/05/97--------- £ si [email protected]=64 £ ic 16463543/16463607 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=5000 £ ic 16458543/16463543 (2 pages)
15 April 1997Ad 04/04/97--------- £ si [email protected]=5000 £ ic 16458543/16463543 (2 pages)
2 April 1997Ad 07/03/97--------- £ si [email protected]=5106 £ ic 16448278/16453384 (2 pages)
2 April 1997Ad 12/03/97--------- £ si [email protected]=5159 £ ic 16453384/16458543 (2 pages)
2 April 1997Ad 12/03/97--------- £ si [email protected]=5159 £ ic 16453384/16458543 (2 pages)
2 April 1997Ad 07/03/97--------- £ si [email protected]=5106 £ ic 16448278/16453384 (2 pages)
24 February 1997Ad 17/02/97--------- £ si [email protected]=7500 £ ic 16437109/16444609 (2 pages)
24 February 1997Ad 17/02/97--------- £ si [email protected]=7500 £ ic 16437109/16444609 (2 pages)
24 January 1997Listing of particulars (64 pages)
24 January 1997Listing of particulars (64 pages)
20 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=260 £ ic 16433722/16433982 (2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=521 £ ic 16433982/16434503 (2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=2606 £ ic 16434503/16437109 (2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=521 £ ic 16433982/16434503 (2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=2606 £ ic 16434503/16437109 (2 pages)
2 December 1996Ad 25/11/96--------- £ si [email protected]=260 £ ic 16433722/16433982 (2 pages)
26 November 1996Listing of particulars (77 pages)
26 November 1996Listing of particulars (77 pages)
10 November 1996Ad 10/10/96--------- £ si [email protected]=521 £ ic 16433201/16433722 (2 pages)
10 November 1996Ad 10/10/96--------- £ si [email protected]=521 £ ic 16433201/16433722 (2 pages)
8 November 1996Ad 02/10/96--------- £ si [email protected]=44817 £ ic 16388384/16433201 (2 pages)
8 November 1996Ad 02/10/96--------- £ si [email protected]=44817 £ ic 16388384/16433201 (2 pages)
9 October 1996Ad 26/09/96--------- £ si [email protected]=260 £ ic 16388124/16388384 (2 pages)
9 October 1996Ad 26/09/96--------- £ si [email protected]=260 £ ic 16388124/16388384 (2 pages)
19 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 September 1996Full group accounts made up to 31 March 1996 (64 pages)
19 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 September 1996Full group accounts made up to 31 March 1996 (64 pages)
19 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1996Ad 14/08/96--------- £ si [email protected] (2 pages)
18 September 1996Return made up to 24/08/96; bulk list available separately (7 pages)
18 September 1996Ad 16/09/96--------- £ si [email protected]=781 £ ic 16387343/16388124 (2 pages)
18 September 1996Ad 09/09/96--------- £ si [email protected]=5213 £ ic 16382130/16387343 (2 pages)
18 September 1996Ad 09/09/96--------- £ si [email protected]=5213 £ ic 16382130/16387343 (2 pages)
18 September 1996Ad 16/09/96--------- £ si [email protected]=781 £ ic 16387343/16388124 (2 pages)
18 September 1996Return made up to 24/08/96; bulk list available separately (7 pages)
18 September 1996Ad 14/08/96--------- £ si [email protected] (2 pages)
12 August 1996Auditor's resignation (1 page)
12 August 1996Auditor's resignation (1 page)
17 July 1996Ad 12/07/96--------- £ si [email protected]=5213 £ ic 15977229/15982442 (2 pages)
17 July 1996Ad 12/07/96--------- £ si [email protected]=5213 £ ic 15977229/15982442 (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (1 page)
24 May 1996New director appointed (4 pages)
24 May 1996New director appointed (4 pages)
12 March 1996Ad 23/02/96--------- £ si [email protected]=36092 £ ic 15941137/15977229 (3 pages)
12 March 1996Ad 23/02/96--------- £ si [email protected]=36092 £ ic 15941137/15977229 (3 pages)
11 October 1995Ad 02/10/95--------- £ si [email protected]=62560 £ ic 15878577/15941137 (4 pages)
11 October 1995Ad 02/10/95--------- £ si [email protected]=62560 £ ic 15878577/15941137 (4 pages)
5 October 1995Ad 06/09/95--------- £ si [email protected]=1303 £ ic 15877274/15878577 (2 pages)
5 October 1995Ad 06/09/95--------- £ si [email protected]=1303 £ ic 15877274/15878577 (2 pages)
3 October 1995Full group accounts made up to 31 March 1995 (66 pages)
3 October 1995Full group accounts made up to 31 March 1995 (66 pages)
25 September 1995Return made up to 24/08/95; bulk list available separately (8 pages)
25 September 1995Return made up to 24/08/95; bulk list available separately (8 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(136 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(136 pages)
13 September 1995Director resigned (4 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 September 1995Director resigned (4 pages)
11 August 1995Ad 14/07/95--------- £ si [email protected]=7819 £ ic 15869455/15877274 (2 pages)
11 August 1995Ad 14/07/95--------- £ si [email protected]=7819 £ ic 15869455/15877274 (2 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
27 March 1995Ad 24/02/95--------- £ si [email protected]=20388 £ ic 15849067/15869455 (6 pages)
27 March 1995Ad 24/02/95--------- £ si [email protected]=20388 £ ic 15849067/15869455 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (388 pages)
27 September 1994Return made up to 24/08/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1994Full group accounts made up to 31 March 1994 (54 pages)
4 September 1994Ad 10/08/94--------- £ si [email protected]=35710 £ ic 15801720/15837430 (2 pages)
18 July 1994New director appointed (2 pages)
28 March 1994Registered office changed on 28/03/94 from: upper church lane, tipton, staffs DY4 9PA (1 page)
17 March 1994New director appointed (2 pages)
27 October 1993Full group accounts made up to 31 March 1993 (45 pages)
27 October 1993Full group accounts made up to 31 March 1993 (45 pages)
6 October 1993Return made up to 24/08/93; bulk list available separately (10 pages)
30 September 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1993New director appointed (2 pages)
26 April 1993Ad 06/04/93--------- £ si [email protected]=3214314 £ ic 12520833/15735147 (2 pages)
26 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1992Full group accounts made up to 31 March 1992 (35 pages)
8 October 1992Full group accounts made up to 31 March 1992 (35 pages)
6 October 1992Return made up to 24/08/92; bulk list available separately (9 pages)
17 September 1991Full group accounts made up to 31 March 1991 (32 pages)
28 August 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(39 pages)
16 January 1991Ad 19/12/90--------- £ si [email protected]=5416 £ ic 16329600/16335016 (2 pages)
29 October 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 October 1990Full group accounts made up to 31 March 1990 (53 pages)
25 October 1989Full group accounts made up to 31 March 1989 (48 pages)
25 October 1989Return made up to 24/08/89; bulk list available separately (7 pages)
27 September 1989Wd 22/09/89 ad 11/09/89--------- £ si [email protected] (2 pages)
7 September 1989New director appointed (2 pages)
3 May 1989Director resigned;new director appointed (4 pages)
11 October 1988Full group accounts made up to 31 March 1988 (44 pages)
14 September 1987Company name changed triplex PLC\certificate issued on 14/09/87 (7 pages)
14 September 1987Company name changed triplex PLC\certificate issued on 14/09/87 (7 pages)
18 October 1986Group of companies' accounts made up to 31 March 1986 (37 pages)
18 October 1986Group of companies' accounts made up to 31 March 1986 (37 pages)
11 October 1984Accounts made up to 31 March 1984 (32 pages)
11 October 1984Accounts made up to 31 March 1984 (32 pages)
1 November 1983Accounts made up to 31 March 1983 (30 pages)
1 November 1983Accounts made up to 31 March 1983 (30 pages)
9 November 1960Company name changed\certificate issued on 09/11/60 (12 pages)
9 November 1960Company name changed\certificate issued on 09/11/60 (12 pages)
20 October 1936Certificate of incorporation (1 page)
20 October 1936Certificate of incorporation (1 page)