Company NameBATY International Limited
Company StatusActive
Company Number00379038
CategoryPrivate Limited Company
Incorporation Date26 February 1943(81 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Geoffrey David Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(67 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Foxglove Close
Burgess Hill
West Sussex
RH15 8UY
Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(72 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(72 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Kevin Ian Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(73 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(76 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Director NameMr Neil Trevor Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleExecutive
Correspondence AddressHighfield Furness Field
Werneth Low
Hyde
Cheshire
SK14 3AJ
Director NameMr Geoffrey John Gomme
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressJordans Cottage Church Lane
Ardingly
Haywards Heath
West Sussex
RH17 6UP
Director NamePhilip John Corke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleAccountant
Correspondence Address18 The Croft
Leybourne
Kent
ME19 5QD
Director NameMr David Gore Ashton Davies
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 September 1992)
RoleChief Executive
Correspondence Address43 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameMr Christopher William Andrews
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
RoleCompany Director
Correspondence AddressMercers
Wineham
Henfield
Sussex
Bn5
Secretary NamePhilip John Corke
NationalityBritish
StatusResigned
Appointed31 December 1991(48 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 1993)
RoleCompany Director
Correspondence Address18 The Croft
Leybourne
Kent
ME19 5QD
Director NameMr Simon George Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(48 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address33 Harehill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NameJohn Howes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(49 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2001)
RoleSales Director
Correspondence Address2 Church Lane
Bozeat
Wellingborough
Northamptonshire
NN29 7LJ
Director NameMr Malcolm Robert Selkirk
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(49 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address9 Frenches Mead
Billingshurst
West Sussex
RH14 9LE
Secretary NameMr Malcolm Robert Selkirk
NationalityBritish
StatusResigned
Appointed22 January 1993(49 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address9 Frenches Mead
Billingshurst
West Sussex
RH14 9LE
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(51 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameTerrance Kenneth Watson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(51 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1996)
RoleProduction Diretor
Correspondence AddressTethers End 2 Ridgeway
East Grinstead
West Sussex
RH19 4BW
Director NameMr David Ernest Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(52 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address23 Ruspers
Burgess Hill
West Sussex
RH15 0EB
Director NameMichael Anthony Meachem
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(52 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 October 1996)
RoleSales Director
Correspondence AddressApartment 4 11 Grand Avenue
Hove
East Sussex
BN3 2LF
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(55 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed30 July 1999(56 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Geoffrey David Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(56 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Foxglove Close
Burgess Hill
West Sussex
RH15 8UY
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(58 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(58 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(59 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(60 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Secretary NameMrs Lynn Ann Rowlands
NationalityBritish
StatusResigned
Appointed31 March 2006(63 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForest View
Black House Road
Colgate
West Sussex
RH13 6HS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(67 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East
38th Street
New York
Ny 10016
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(67 years after company formation)
Appointment Duration5 years (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Director NameMr Stephen Philip White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(67 years after company formation)
Appointment Duration11 years, 2 months (resigned 12 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
Secretary NameMr John Maurice Dallman
StatusResigned
Appointed10 March 2010(67 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address4a Moorcroft Drive
Sheffield
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2014(71 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2015)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 1601 Tower 2 Nina Tower
8 Yeung Uk Road, Tsuen Wan
Hong Kong

Contact

Websitewww.baty.co.uk

Location

Registered AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
South Yorkshire
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

100 at £1Bowers Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,114,000
Net Worth£2,075,000
Cash£1,242,000
Current Liabilities£746,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
9 June 2010Delivered on: 15 June 2010
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
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
22 May 2006Delivered on: 23 May 2006
Satisfied on: 30 January 2010
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 March 2006Delivered on: 29 March 2006
Satisfied on: 22 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
28 March 2006Delivered on: 29 March 2006
Satisfied on: 22 April 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
7 September 1992Delivered on: 16 September 1992
Satisfied on: 22 April 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
7 April 1988Delivered on: 18 April 1988
Satisfied on: 31 August 1991
Persons entitled: Midland Bank PLC

Classification: Equitable charge by deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H factory j burgess hill industrial estate, burgess hill west sussex.
Fully Satisfied
30 April 1986Delivered on: 14 May 1986
Satisfied on: 22 April 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
30 April 1986Delivered on: 14 May 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: F/Hold 26 victoria road burgess hill west sussex t/no. Sx 86231.
Fully Satisfied

Filing History

6 July 2023Accounts for a small company made up to 30 September 2022 (16 pages)
28 April 2023Termination of appointment of Kevin Ian Smith as a director on 28 April 2023 (1 page)
17 March 2023Appointment of Mr Martin John Hawkins as a director on 17 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 August 2022Accounts for a small company made up to 30 September 2021 (15 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 August 2021Director's details changed for Mr Kevin Ian Smith on 25 August 2021 (2 pages)
10 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
14 May 2021Termination of appointment of Stephen Philip White as a director on 12 May 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (16 pages)
3 June 2020Director's details changed for Simon Nai Cheng Hsu on 3 June 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Appointment of Mr David Matthew George as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of John Maurice Dallman as a secretary on 31 December 2019 (1 page)
26 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (13 pages)
6 July 2017Full accounts made up to 30 September 2016 (13 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Appointment of Mr Kevin Ian Smith as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr Kevin Ian Smith as a director on 1 January 2017 (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
5 July 2016Full accounts made up to 30 September 2015 (18 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 31 March 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(6 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 June 2014Registration of charge 003790380010 (27 pages)
5 June 2014Registration of charge 003790380010 (27 pages)
5 June 2014Registration of charge 003790380009 (26 pages)
5 June 2014Registration of charge 003790380009 (26 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (19 pages)
3 July 2013Full accounts made up to 30 September 2012 (19 pages)
2 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Stephen Philip White on 1 May 2013 (2 pages)
25 February 2013Statement by directors (1 page)
25 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 21/02/2013
(2 pages)
25 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel cap redemption reserve 21/02/2013
(2 pages)
25 February 2013Statement of capital on 25 February 2013
  • GBP 100
(4 pages)
25 February 2013Solvency statement dated 21/02/13 (1 page)
25 February 2013Solvency statement dated 21/02/13 (1 page)
25 February 2013Statement by directors (1 page)
25 February 2013Statement of capital on 25 February 2013
  • GBP 100
(4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
8 June 2012Full accounts made up to 30 September 2011 (18 pages)
8 June 2012Full accounts made up to 30 September 2011 (18 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 January 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 19 January 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
7 July 2011Auditor's resignation (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Full accounts made up to 30 September 2010 (21 pages)
30 March 2011Full accounts made up to 30 September 2010 (21 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 October 2010Appointment of Mr Geoffrey David Jackson as a director (2 pages)
8 October 2010Appointment of Mr Geoffrey David Jackson as a director (2 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 July 2010Company name changed quality measurement LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed quality measurement LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
26 July 2010Change of name notice (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
16 April 2010Change of name notice (2 pages)
16 April 2010Change of name notice (2 pages)
1 April 2010Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Unit 1 Sovereign Centre 45 Victoria Road Burgess Hill West Sussex RH15 9LR on 1 April 2010 (1 page)
23 March 2010Termination of appointment of Geoffrey Jackson as a director (1 page)
23 March 2010Termination of appointment of Lynn Rowlands as a secretary (1 page)
23 March 2010Appointment of Mr John Maurice Dallman as a secretary (1 page)
23 March 2010Appointment of Mr Patrick John Dyson as a director (2 pages)
23 March 2010Termination of appointment of Lynn Rowlands as a secretary (1 page)
23 March 2010Appointment of Mr Patrick John Dyson as a director (2 pages)
23 March 2010Appointment of Mr Stephen Philip White as a director (2 pages)
23 March 2010Termination of appointment of Geoffrey Jackson as a director (1 page)
23 March 2010Appointment of Mr John Maurice Dallman as a secretary (1 page)
23 March 2010Appointment of Mr Brian Cyril Beazer as a director (2 pages)
23 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
23 March 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
23 March 2010Appointment of Mr Stephen Philip White as a director (2 pages)
23 March 2010Appointment of Mr Brian Cyril Beazer as a director (2 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 January 2010Director's details changed for Geoffrey David Jackson on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Geoffrey David Jackson on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 33-35 victoria road burgess hill west sussex RH15 9LB (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Registered office changed on 03/12/07 from: 33-35 victoria road burgess hill west sussex RH15 9LB (1 page)
3 December 2007Location of register of members (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Registered office changed on 25/01/07 from: victoria road burgess hill west sussex rh 159 (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Registered office changed on 25/01/07 from: victoria road burgess hill west sussex rh 159 (1 page)
25 January 2007Location of debenture register (1 page)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Full accounts made up to 30 September 2005 (14 pages)
23 January 2006Full accounts made up to 30 September 2005 (14 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Full accounts made up to 30 September 2004 (13 pages)
17 January 2005Full accounts made up to 30 September 2004 (13 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Full accounts made up to 30 September 2003 (14 pages)
16 January 2004Full accounts made up to 30 September 2003 (14 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
27 June 2003Full accounts made up to 30 September 2002 (13 pages)
27 June 2003Full accounts made up to 30 September 2002 (13 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
29 July 2002£ nc 1200000/2000000 26/04/02 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002Ad 26/04/02--------- £ si 676790@1=676790 £ ic 1143125/1819915 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002£ nc 1200000/2000000 26/04/02 (2 pages)
29 July 2002Ad 26/04/02--------- £ si 676790@1=676790 £ ic 1143125/1819915 (2 pages)
17 April 2002Full accounts made up to 30 September 2001 (17 pages)
17 April 2002Full accounts made up to 30 September 2001 (17 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
4 July 2001Full accounts made up to 30 September 2000 (17 pages)
4 July 2001Full accounts made up to 30 September 2000 (17 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999New secretary appointed (1 page)
11 October 1999New director appointed (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999Secretary resigned;director resigned (1 page)
11 October 1999New director appointed (1 page)
11 October 1999New secretary appointed (1 page)
24 August 1999Full accounts made up to 26 September 1998 (15 pages)
24 August 1999Full accounts made up to 26 September 1998 (15 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 27 September 1997 (15 pages)
12 June 1998Full accounts made up to 27 September 1997 (15 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full accounts made up to 28 September 1996 (17 pages)
8 April 1997Full accounts made up to 28 September 1996 (17 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1997Return made up to 31/12/96; no change of members (6 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
29 February 1996Full accounts made up to 30 September 1995 (17 pages)
29 February 1996Full accounts made up to 30 September 1995 (17 pages)
23 January 1996Return made up to 31/12/95; full list of members (10 pages)
23 January 1996Return made up to 31/12/95; full list of members (10 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
19 October 1995New director appointed (4 pages)
19 October 1995New director appointed (4 pages)
24 April 1995Full accounts made up to 1 October 1994 (17 pages)
24 April 1995Full accounts made up to 1 October 1994 (17 pages)
24 April 1995Full accounts made up to 1 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
21 January 1994Company name changed\certificate issued on 21/01/94 (2 pages)
21 January 1994Company name changed\certificate issued on 21/01/94 (2 pages)
21 March 1989Memorandum and Articles of Association (10 pages)
21 March 1989Memorandum and Articles of Association (10 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 February 1943Incorporation (17 pages)
26 February 1943Incorporation (17 pages)
26 February 1943Certificate of incorporation (1 page)
26 February 1943Certificate of incorporation (1 page)