Company NamePSM International Fasteners Limited
DirectorsSimon Lee and Lianne Clare Brown
Company StatusLiquidation
Company Number00375564
CategoryPrivate Limited Company
Incorporation Date15 August 1942(81 years, 9 months ago)
Previous NamesBintcliffe Turner Limited and Bas Components Limited

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Simon Lee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(79 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVp Of Mpl
Country of ResidenceEngland
Correspondence Address90 Northfield
Swanland
North Ferriby
HU14 3RB
Director NameMs Lianne Clare Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(81 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameKeith Sydney Heywood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address1 The Bines
Paddock Wood
Tonbridge
Kent
TN12 6LN
Director NamePaul John Hassin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address16 Gainsborough Crescent
Chelmsford
Essex
CM2 6DJ
Director NameClive William Goodall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2008)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressChantry Cottage 15 Tangier Road
Guildford
Surrey
GU1 2DE
Director NameMr David Gore Ashton Davies
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 11 months after company formation)
Appointment Duration3 months (resigned 02 October 1992)
RoleDivisional Chief Executive
Correspondence Address43 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Secretary NameKeith Sydney Heywood
NationalityBritish
StatusResigned
Appointed29 June 1992(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address1 The Bines
Paddock Wood
Tonbridge
Kent
TN12 6LN
Director NameRuth Josephine Dowson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(52 years after company formation)
Appointment Duration11 months (resigned 14 July 1995)
RoleAccountant
Correspondence Address272 Maidstone Road
Chatham
Kent
ME4 6JL
Secretary NameRuth Josephine Dowson
NationalityBritish
StatusResigned
Appointed14 October 1994(52 years, 2 months after company formation)
Appointment Duration9 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address272 Maidstone Road
Chatham
Kent
ME4 6JL
Director NameRobert Michael Follon
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(52 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 St Davids Close
Tenby
Dyfed
SA70 8BT
Wales
Secretary NameMartin Graham Leigh
NationalityBritish
StatusResigned
Appointed14 July 1995(52 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressCheriton 18 Paddock Way
Woodham
Woking
Surrey
GU21 5TB
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(53 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameSean Benyon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(55 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 August 1998)
RoleFinance Director
Correspondence AddressFlat 7 36 Grove Hill Road
Tunbridge Wells
Kent
TN1 1SF
Director NameJohn Kenneth Hastings
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(55 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1998)
RoleCompany Director
Correspondence Address95 The Avenue
Fareham
Hampshire
PO14 3DJ
Director NameMichael George Adamson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(55 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 February 1998)
RoleCompany Director
Correspondence AddressWoodbury
Cheniston Grove
Maidenhead
Berkshire
SL6 4LN
Director NameMichael John Beesley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(55 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressHillside House Fir Tree Hill
Alderholt
Fordingbridge
Hampshire
SP6 3AY
Director NameMs Alison Irene Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mayor Cottages
Blackham
Tunbridge Wells
Kent
TN3 9UG
Director NameMr Stephen David Holmes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(56 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Spencer Close
Jameston
Tenby
Dyfed
SA70 8QS
Wales
Director NameIan Charles Hodgson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(59 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address11 Springbrook Close
Eccleston
St Helens
Merseyside
WA10 5EN
Director NameGraham Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(61 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressApple Tree Cottage
13 Field Lane Cam
Dursley
Gloucestershire
GL11 6JF
Wales
Director NameMr Stephen John Curtis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(63 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Parc Bron Haul
Broadlands
Bridgend
Mid Glamorgan
CF31 5EP
Wales
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(63 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 January 2006)
RoleDivisional Chief Executive
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameSteven Drain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(64 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2009)
RoleFinancial Director
Correspondence AddressFerry Lane
Pembroke Dock
Pembroke
Dyfed
SA71 4RG
Wales
Secretary NameWendy Jill Sharp
NationalityBritish
StatusResigned
Appointed01 December 2006(64 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Lane
Pembroke Dock
Pembroke
Dyfed
SA71 4RG
Wales
Director NameIan Russell Clarke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(66 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressFerry Lane
Pembroke Dock
Pembroke
Dyfed
SA71 4RG
Wales
Director NameAndrew James Dick
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(67 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry Lane
Pembroke Dock
Pembroke
Dyfed
SA71 4RG
Wales
Director NameMr Ian Atkinson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(68 years, 4 months after company formation)
Appointment Duration10 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Barton Industrial Estate
Etrurtia Way
Bilston
West Midlands
WV14 7LH
Director NameMr Kwok Hung Andrew Chan
Date of BirthMay 1959 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed15 December 2010(68 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressHong Kong
China
Secretary NameIan Michael Williamson
NationalityBritish
StatusResigned
Appointed15 December 2010(68 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2013)
RoleCompany Director
Correspondence AddressUnit 14 Barton Industrial Estate Etruria Way
Bilston
West Midlands
WV14 7LH
Director NameMr Darren Creese
Date of BirthJune 1972 (Born 51 years ago)
NationalityWelsh
StatusResigned
Appointed21 March 2013(70 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2016)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address72 The Glebe
Tenby
Dyfed
SA70 8HB
Wales
Secretary NameMr Darren Creese
StatusResigned
Appointed21 March 2013(70 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2016)
RoleCompany Director
Correspondence Address72 The Glebe
Tenby
Dyfed
SA70 8HB
Wales
Secretary NameMr Robert John Lang
StatusResigned
Appointed24 August 2016(74 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2017)
RoleCompany Director
Correspondence Address. Ferry Lane
Pembroke Dock
Pembrokeshire
SA71 4RE
Wales
Director NameMr Fredrik BÄCkstrÖM
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2020(78 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2023)
RoleChief Operating Officer
Country of ResidenceSweden
Correspondence AddressFerry Lane
Pembroke Dock
Pembrokeshire
SA71 4RE
Wales

Contact

Telephone01646 683501
Telephone regionMilford Haven

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£10,790,000
Gross Profit£2,765,000
Net Worth£2,110,000
Cash£1,132,000
Current Liabilities£2,506,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Charges

14 February 2012Delivered on: 17 February 2012
Persons entitled: Ellis Moor Limited

Classification: Rent deposit deed
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: The sum of £6,000 see image for full details.
Outstanding
24 May 2011Delivered on: 26 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 2006Delivered on: 24 August 2006
Persons entitled: Industrial Property Investment Fund

Classification: Lease
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: £16,450.00, including sum equivalent to vat, the amount from time to time held in the deposit account for the credit of the tenant.. See the mortgage charge document for full details.
Outstanding
2 May 2019Delivered on: 17 May 2019
Persons entitled: Dbs Bank LTD.

Classification: A registered charge
Particulars: Fixed charge covers intellectual property including patents with numbers 001127021-0003 and trademarks with registered number 2298683. for further details please refer to the instrument.
Outstanding
9 May 2016Delivered on: 26 May 2016
Persons entitled:
Dbs Bank LTD.
Psm Investments Limited

Classification: A registered charge
Particulars: Patent design number 001127021-0001 and the intellectual property detailed in the schedule to the instrument.
Outstanding
20 June 2014Delivered on: 24 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 December 1985Delivered on: 17 January 1986
Persons entitled: Midland 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 to the east side of cromptons road sevenoaks kent.
Fully Satisfied
31 December 1985Delivered on: 17 January 1986
Satisfied on: 17 March 1994
Persons entitled: Midland 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 to the east side of cramptons road sevenoaks kent.
Fully Satisfied
31 December 1984Delivered on: 15 January 1985
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: £725,000.
Particulars: Land on the east side of cramptone road, sevenoaks kent title no k 486185.
Fully Satisfied
17 March 1981Delivered on: 23 March 1981
Satisfied on: 15 June 1994
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
5 April 1973Delivered on: 16 April 1973
Satisfied on: 26 July 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 120 high street, sevenoaks kent together with all fixtures whatsoever.
Fully Satisfied
13 March 1973Delivered on: 22 March 1973
Satisfied on: 15 June 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on for details see doc/- 75. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 October 2020Appointment of Mr Fredrik Bäckström as a director on 1 October 2020 (2 pages)
9 October 2020Termination of appointment of Kokuma Suzuki as a director on 1 October 2020 (1 page)
9 October 2020Appointment of Mr Anders Nyström as a director on 1 October 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (26 pages)
10 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 March 2020Satisfaction of charge 003755640012 in full (1 page)
26 March 2020Satisfaction of charge 003755640013 in full (1 page)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
22 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 May 2019Registration of charge 003755640013, created on 2 May 2019 (79 pages)
13 March 2019Appointment of Mr Ian Stuart Paynter as a director on 5 March 2019 (2 pages)
12 March 2019Termination of appointment of Paul Alfred Martin as a director on 4 March 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
19 September 2018Appointment of Mr Kokuma Suzuki as a director on 6 September 2018 (2 pages)
19 September 2018Termination of appointment of Kwok Hung Andrew Chan as a director on 6 September 2018 (1 page)
9 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Robert John Lang as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Robert John Lang as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Robert John Lang as a secretary on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Robert John Lang as a director on 4 December 2017 (1 page)
19 September 2017Amended full accounts made up to 31 December 2016 (25 pages)
19 September 2017Amended full accounts made up to 31 December 2016 (25 pages)
23 August 2017Full accounts made up to 31 December 2016 (25 pages)
23 August 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 July 2017Notification of Psm International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Psm International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 July 2017Notification of Psm International Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Appointment of Mr Robert John Lang as a director on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Darren Creese as a director on 24 August 2016 (1 page)
6 September 2016Appointment of Mr Robert John Lang as a secretary on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Darren Creese as a secretary on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Darren Creese as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of Darren Creese as a secretary on 24 August 2016 (1 page)
6 September 2016Appointment of Mr Robert John Lang as a director on 24 August 2016 (2 pages)
6 September 2016Appointment of Mr Robert John Lang as a secretary on 24 August 2016 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,188,347
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,188,347
(6 pages)
26 May 2016Registration of charge 003755640012, created on 9 May 2016 (14 pages)
26 May 2016Registration of charge 003755640012, created on 9 May 2016 (14 pages)
7 March 2016Satisfaction of charge 7 in full (1 page)
7 March 2016Satisfaction of charge 003755640011 in full (1 page)
7 March 2016Satisfaction of charge 003755640010 in full (1 page)
7 March 2016Satisfaction of charge 7 in full (1 page)
7 March 2016Satisfaction of charge 003755640011 in full (1 page)
7 March 2016Satisfaction of charge 8 in full (1 page)
7 March 2016Satisfaction of charge 003755640010 in full (1 page)
7 March 2016Satisfaction of charge 8 in full (1 page)
7 March 2016Satisfaction of charge 9 in full (1 page)
7 March 2016Satisfaction of charge 9 in full (1 page)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/10/2015
(37 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/10/2015
(37 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
17 September 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,188,347
(6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,188,347
(6 pages)
24 April 2015Termination of appointment of Simon Francis Thomas as a director on 17 April 2015 (1 page)
24 April 2015Termination of appointment of Simon Francis Thomas as a director on 17 April 2015 (1 page)
24 April 2015Appointment of Mr Paul Alfred Martin as a director on 17 April 2015 (2 pages)
24 April 2015Appointment of Mr Paul Alfred Martin as a director on 17 April 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 June 2014Registration of charge 003755640011 (17 pages)
24 June 2014Registration of charge 003755640011 (17 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,188,347
(6 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,188,347
(6 pages)
27 May 2014Registration of charge 003755640010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
27 May 2014Registration of charge 003755640010
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(24 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
29 July 2013Register inspection address has been changed from C/O Ian Williamson - Company Secretary Unit 14 Barton Industrial Estate, Mount Pleasant Bilston West Midlands WV14 7LH United Kingdom (1 page)
29 July 2013Register inspection address has been changed from C/O Ian Williamson - Company Secretary Unit 14 Barton Industrial Estate, Mount Pleasant Bilston West Midlands WV14 7LH United Kingdom (1 page)
19 June 2013Termination of appointment of Lee Timbrell as a director (1 page)
19 June 2013Appointment of Mr Simon Francis Thomas as a director (2 pages)
19 June 2013Appointment of Mr Simon Francis Thomas as a director (2 pages)
19 June 2013Termination of appointment of Lee Timbrell as a director (1 page)
28 March 2013Appointment of Mr Darren Creese as a director (2 pages)
28 March 2013Appointment of Mr Darren Creese as a secretary (2 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Appointment of Mr Darren Creese as a director (2 pages)
28 March 2013Termination of appointment of Ian Williamson as a secretary (1 page)
28 March 2013Termination of appointment of Ian Williamson as a secretary (1 page)
28 March 2013Appointment of Mr Darren Creese as a secretary (2 pages)
21 January 2013Auditor's resignation (1 page)
21 January 2013Auditor's resignation (1 page)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
14 May 2012Full accounts made up to 31 December 2011 (25 pages)
14 May 2012Full accounts made up to 31 December 2011 (25 pages)
30 March 2012Company name changed bas components LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
30 March 2012Company name changed bas components LIMITED\certificate issued on 30/03/12
  • CONNOT ‐
(3 pages)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
22 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-14
(1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 January 2012Registered office address changed from Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Ferry Lane Pembroke Dock Pembroke Dyfed SA71 4RG on 27 January 2012 (1 page)
11 January 2012Change of name notice (2 pages)
11 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-31
(1 page)
11 January 2012Change of name notice (2 pages)
11 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-31
(1 page)
22 October 2011Termination of appointment of Ian Atkinson as a director (1 page)
22 October 2011Termination of appointment of Ian Atkinson as a director (1 page)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
14 June 2011Director's details changed for Lee Timbrell on 14 June 2011 (2 pages)
14 June 2011Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB (1 page)
14 June 2011Termination of appointment of Kwok Chan as a director (1 page)
14 June 2011Director's details changed for Lee Timbrell on 14 June 2011 (2 pages)
14 June 2011Register(s) moved to registered office address (1 page)
14 June 2011Register inspection address has been changed from Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB (1 page)
14 June 2011Termination of appointment of Kwok Chan as a director (1 page)
14 June 2011Register(s) moved to registered office address (1 page)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
18 February 2011Appointment of Kwok Hung Andrew Chan as a director (2 pages)
18 February 2011Appointment of Kwok Hung Andrew Chan as a director (2 pages)
24 January 2011Appointment of Ian Michael Williamson as a director (3 pages)
24 January 2011Appointment of Ian Michael Williamson as a secretary (3 pages)
24 January 2011Appointment of Kwok Hung Andrew Chan as a director (3 pages)
24 January 2011Appointment of Ian Michael Williamson as a director (3 pages)
24 January 2011Appointment of Ian Michael Williamson as a secretary (3 pages)
24 January 2011Appointment of Kwok Hung Andrew Chan as a director (3 pages)
21 January 2011Appointment of Ian Atkinson as a director (3 pages)
21 January 2011Appointment of Ian Atkinson as a director (3 pages)
17 January 2011Auditor's resignation (1 page)
17 January 2011Auditor's resignation (1 page)
7 January 2011Termination of appointment of Adrew Jolliffe as a director (2 pages)
7 January 2011Termination of appointment of Andrew Dick as a director (2 pages)
7 January 2011Termination of appointment of Wendy Sharp as a secretary (2 pages)
7 January 2011Termination of appointment of Adrew Jolliffe as a director (2 pages)
7 January 2011Termination of appointment of Wendy Sharp as a secretary (2 pages)
7 January 2011Termination of appointment of Andrew Dick as a director (2 pages)
8 October 2010Section 522 (1 page)
8 October 2010Section 522 (1 page)
8 September 2010Auditor's resignation (1 page)
8 September 2010Auditor's resignation (1 page)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Statement of company's objects (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
16 December 2009Termination of appointment of Steven Drain as a director (1 page)
16 December 2009Termination of appointment of Steven Drain as a director (1 page)
15 December 2009Termination of appointment of John Sawford as a director (1 page)
15 December 2009Termination of appointment of John Sawford as a director (1 page)
12 December 2009Appointment of Adrew Kenneth Jolliffe as a director (3 pages)
12 December 2009Appointment of Andrew James Dick as a director (3 pages)
12 December 2009Appointment of Adrew Kenneth Jolliffe as a director (3 pages)
12 December 2009Appointment of Andrew James Dick as a director (3 pages)
18 November 2009Termination of appointment of Ian Clarke as a director (1 page)
18 November 2009Termination of appointment of Ian Clarke as a director (1 page)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Sawford on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Sawford on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Wendy Jill Sharp on 1 October 2009 (1 page)
14 October 2009Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Sawford on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Russell Clarke on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Drain on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Lee Timbrell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Drain on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Steven Drain on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Lee Timbrell on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Lee Timbrell on 1 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Return made up to 14/06/09; full list of members (4 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Full accounts made up to 31 December 2008 (18 pages)
9 January 2009Director appointed ian russell clarke (2 pages)
9 January 2009Director appointed ian russell clarke (2 pages)
5 January 2009Appointment terminated director clive goodall (1 page)
5 January 2009Appointment terminated director clive goodall (1 page)
17 December 2008Appointment terminated director charles irving swift (1 page)
17 December 2008Appointment terminated director charles irving swift (1 page)
18 July 2008Return made up to 14/06/08; full list of members (5 pages)
18 July 2008Return made up to 14/06/08; full list of members (5 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
21 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Full accounts made up to 31 December 2006 (22 pages)
14 June 2007Full accounts made up to 31 December 2006 (22 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007New director appointed (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (3 pages)
5 January 2007Director resigned (1 page)
5 October 2006Auditor's resignation (1 page)
5 October 2006Auditor's resignation (1 page)
24 August 2006Particulars of mortgage/charge (7 pages)
24 August 2006Particulars of mortgage/charge (7 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006Full accounts made up to 31 December 2005 (21 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
5 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 2 cramptons road sevenoaks kent TN14 5EF (1 page)
30 September 2005Director resigned (1 page)
22 June 2005Return made up to 14/06/05; full list of members (3 pages)
6 June 2005Full accounts made up to 31 December 2004 (18 pages)
1 April 2005Director resigned (1 page)
5 July 2004Return made up to 14/06/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
18 December 2003Director's particulars changed (1 page)
26 June 2003Return made up to 14/06/03; full list of members (7 pages)
26 June 2003Registered office changed on 26/06/03 from: 2 cramptons road sevenoaks kent TN15 8FS (1 page)
6 June 2003Full accounts made up to 31 December 2002 (16 pages)
7 March 2003Auditor's resignation (1 page)
27 October 2002Director's particulars changed (1 page)
20 June 2002Return made up to 14/06/02; full list of members (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
4 April 2002Director's particulars changed (1 page)
5 November 2001New director appointed (2 pages)
3 September 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
17 July 2001Director's particulars changed (1 page)
17 July 2001Return made up to 29/06/01; full list of members (7 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 2 cramptons road sevenoaks kent TN14 5DS (1 page)
31 May 2001Full accounts made up to 31 December 2000 (16 pages)
13 February 2001New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
17 July 2000Return made up to 29/06/00; full list of members (7 pages)
19 May 2000Full accounts made up to 31 December 1999 (16 pages)
8 February 2000Director resigned (1 page)
26 November 1999Director resigned (1 page)
8 July 1999Return made up to 29/06/99; full list of members (10 pages)
28 May 1999Full accounts made up to 31 December 1998 (17 pages)
3 March 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
1 December 1998New director appointed (2 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
25 August 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
9 July 1998Return made up to 29/06/98; full list of members (11 pages)
21 May 1998Full accounts made up to 31 December 1997 (16 pages)
16 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
8 July 1997Return made up to 29/06/97; full list of members (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (17 pages)
16 September 1996Director resigned (1 page)
11 July 1996Return made up to 29/06/96; full list of members (9 pages)
11 July 1996New director appointed (2 pages)
7 June 1996Full accounts made up to 31 December 1995 (17 pages)
12 October 1995New director appointed (4 pages)
24 July 1995Secretary resigned;new secretary appointed (4 pages)
24 July 1995Director resigned (4 pages)
6 July 1995Return made up to 29/06/95; full list of members (20 pages)
15 June 1995Full accounts made up to 31 December 1994 (17 pages)
31 March 1993Company name changed bintcliffe turner LIMITED\certificate issued on 01/04/93 (2 pages)
5 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1988Wd 28/03/88 ad 21/03/88--------- £ si 1175000@1=1175000 £ ic 13347/1188347 (2 pages)
5 May 1988£ nc 20000/1200000 (1 page)
7 April 1988Return made up to 07/03/88; full list of members (5 pages)
22 September 1987Return made up to 15/06/87; full list of members (6 pages)
18 July 1986Return made up to 17/06/86; full list of members (6 pages)
27 November 1981Memorandum of association (7 pages)
15 May 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 August 1942Certificate of incorporation (1 page)