Company NameT. Quality Limited
Company StatusActive
Company Number00437914
CategoryPrivate Limited Company
Incorporation Date28 June 1947(76 years, 10 months ago)
Previous NameT. Quality (Swindon) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRichard Graham Brooks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(53 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Andrew Richard Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(60 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMichael John Crees
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(69 years, 12 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Darren Creese
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(70 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceWales
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Secretary NameDarren Creese
StatusCurrent
Appointed01 February 2018(70 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Sean Hugh Stirling Savage
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(74 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMonica Frances Dale
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairvale House
Ham Road Liddington
Swindon
Wiltshire
SN4 0HH
Director NameMr David Achilles Nicholas Ross
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration26 years, 5 months (resigned 22 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr David John Keys
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 August 1996)
RoleSales Director
Correspondence Address9 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Director NameDorothy Georgina Dale
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1997)
RoleCompany Director
Correspondence AddressThe Griffons 62 Church Road
Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NameJohn Kenneth Dale
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 1993)
RolePresident
Correspondence AddressThe Griffons 62 Church Road
Wanborough
Swindon
Wiltshire
SN4 0BZ
Director NameMichael James Dale
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Links Close
Churston Ferrers
Brixham
Devon
TQ5 0JF
Director NameJohn Stainton Dale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 July 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFairvale House
Ham Road Liddington
Swindon
Wiltshire
SN4 0HH
Secretary NameEric Alan Scott
NationalityBritish
StatusResigned
Appointed02 May 1992(44 years, 10 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Stuart Anthony Dallison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(44 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2006)
RoleManaging Director
Correspondence Address63 Cranhams Lane
Cirencester
Gloucestershire
GL7 1UL
Wales
Director NameEric Alan Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(47 years, 9 months after company formation)
Appointment Duration23 years, 1 month (resigned 27 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(53 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 June 2007)
RoleManufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(53 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 November 2005)
RoleAccountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameJohn Mansfield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(53 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
Fimber
Driffield
North Humberside
YO25 3HB
Director NameKeith Jennison
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(53 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(53 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 May 2013)
RoleBy Product Manufacturer
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameColin Douglas Massie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(53 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleSales Director
Correspondence AddressTy Del
15 Darren Close
Cowbridge
Vale Of Glamorgan
CF71 7DE
Wales
Director NameMr Malcolm John Cresswell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(54 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2004)
RoleDistributor
Country of ResidenceEngland
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameRichard John Mansfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(57 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
Director NameMr Paul Anthony Morris
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(64 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL

Contact

Websitewww.tquality.co.uk/
Telephone0845 2505605
Telephone regionUnknown

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9TL
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardBentley
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£55,226,858
Gross Profit£9,070,005
Net Worth£7,161,181
Cash£1,002,005
Current Liabilities£5,533,542

Accounts

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

Returns

Latest Return22 April 2024 (6 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

2 July 2008Delivered on: 5 July 2008
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied
11 October 2000Delivered on: 17 October 2000
Satisfied on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1996Delivered on: 12 July 1996
Satisfied on: 2 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the north side of avonmouth way bristol t/no: bl 28554 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
2 July 1981Delivered on: 6 July 1981
Satisfied on: 2 January 2003
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of the road from vine elms to swindon comprised in a transfer dated 2.12.80 title no WT33587 formerly (wt 6244) part.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (23 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
3 December 2018Statement of company's objects (2 pages)
2 November 2018Termination of appointment of David Achilles Nicholas Ross as a director on 22 October 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (23 pages)
4 September 2018Termination of appointment of Paul Anthony Morris as a director on 4 September 2018 (1 page)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 May 2018Termination of appointment of Eric Alan Scott as a director on 27 April 2018 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 April 2018Appointment of Mr Darren Creese as a director on 1 February 2018 (3 pages)
13 March 2018Termination of appointment of Eric Alan Scott as a secretary on 1 February 2018 (2 pages)
12 March 2018Appointment of Darren Creese as a secretary on 1 February 2018 (3 pages)
15 January 2018Termination of appointment of Richard John Mansfield as a director on 31 December 2017 (2 pages)
15 January 2018Termination of appointment of Richard John Mansfield as a director on 31 December 2017 (2 pages)
9 October 2017Appointment of Michael John Crees as a director on 5 June 2017 (3 pages)
9 October 2017Appointment of Michael John Crees as a director on 5 June 2017 (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (25 pages)
21 August 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 157,200
(6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 157,200
(6 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 157,200
(6 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 157,200
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 157,200
(6 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 157,200
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
9 July 2013Termination of appointment of Anthony De Mulder as a director (1 page)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
3 January 2013Full accounts made up to 31 March 2012 (19 pages)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
22 February 2012Appointment of Mr Paul Anthony Morris as a director (3 pages)
22 February 2012Appointment of Mr Paul Anthony Morris as a director (3 pages)
17 January 2012Termination of appointment of Keith Jennison as a director (2 pages)
17 January 2012Termination of appointment of Keith Jennison as a director (2 pages)
9 January 2012Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Ings Road Doncaster South Yorkshire DN5 9SN on 9 January 2012 (2 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
23 December 2011Full accounts made up to 31 March 2011 (19 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
27 January 2011Full accounts made up to 31 March 2010 (17 pages)
27 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 May 2010Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Richard Graham Brooks on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Richard John Mansfield on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Eric Alan Scott on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Keith Jennison on 10 December 2009 (3 pages)
4 February 2010Director's details changed for Keith Jennison on 10 December 2009 (3 pages)
2 February 2010Full accounts made up to 29 March 2009 (18 pages)
2 February 2010Full accounts made up to 29 March 2009 (18 pages)
24 December 2009Director's details changed for Mr David Achilles Nicholas Ross on 10 December 2009 (3 pages)
24 December 2009Director's details changed for Mr David Achilles Nicholas Ross on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Eric Alan Scott on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard John Mansfield on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Eric Alan Scott on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Mr Andrew Richard Smith on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Eric Alan Scott on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Keith Jennison on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Graham Brooks on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard Graham Brooks on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Richard John Mansfield on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Anthony John De Mulder on 10 December 2009 (3 pages)
23 December 2009Director's details changed for Keith Jennison on 10 December 2009 (3 pages)
23 December 2009Secretary's details changed for Eric Alan Scott on 10 December 2009 (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
22 April 2009Return made up to 22/04/09; full list of members (5 pages)
5 February 2009Full accounts made up to 30 March 2008 (18 pages)
5 February 2009Full accounts made up to 30 March 2008 (18 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 April 2008Return made up to 22/04/08; full list of members (5 pages)
24 April 2008Return made up to 22/04/08; full list of members (5 pages)
31 January 2008Full accounts made up to 1 April 2007 (18 pages)
31 January 2008Full accounts made up to 1 April 2007 (18 pages)
31 January 2008Full accounts made up to 1 April 2007 (18 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
9 May 2007Return made up to 22/04/07; no change of members (9 pages)
9 May 2007Return made up to 22/04/07; no change of members (9 pages)
8 February 2007Full accounts made up to 2 April 2006 (18 pages)
8 February 2007Full accounts made up to 2 April 2006 (18 pages)
8 February 2007Full accounts made up to 2 April 2006 (18 pages)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
2 May 2006Return made up to 22/04/06; full list of members (10 pages)
2 May 2006Return made up to 22/04/06; full list of members (10 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
31 January 2006Full accounts made up to 3 April 2005 (16 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
29 April 2005Return made up to 22/04/05; full list of members (11 pages)
29 April 2005Return made up to 22/04/05; full list of members (11 pages)
18 January 2005Full accounts made up to 28 March 2004 (18 pages)
18 January 2005Full accounts made up to 28 March 2004 (18 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
29 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 April 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 February 2004Full accounts made up to 30 March 2003 (18 pages)
1 February 2004Full accounts made up to 30 March 2003 (18 pages)
29 April 2003Return made up to 22/04/03; full list of members (11 pages)
29 April 2003Return made up to 22/04/03; full list of members (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
28 January 2003Full accounts made up to 31 March 2002 (19 pages)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 January 2003Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Return made up to 22/04/02; full list of members (11 pages)
2 May 2002Return made up to 22/04/02; full list of members (11 pages)
4 February 2002Full accounts made up to 1 April 2001 (18 pages)
4 February 2002Full accounts made up to 1 April 2001 (18 pages)
4 February 2002Full accounts made up to 1 April 2001 (18 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2001Return made up to 22/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2001Full accounts made up to 30 June 2000 (21 pages)
31 January 2001Full accounts made up to 30 June 2000 (21 pages)
30 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
19 September 2000Declaration of assistance for shares acquisition (17 pages)
19 September 2000Declaration of assistance for shares acquisition (17 pages)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 September 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2000Registered office changed on 14/07/00 from: westmead industrial estate westlea swindon wiltshire SN5 7YY (1 page)
14 July 2000Registered office changed on 14/07/00 from: westmead industrial estate westlea swindon wiltshire SN5 7YY (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Full accounts made up to 30 June 1999 (20 pages)
19 November 1999Full accounts made up to 30 June 1999 (20 pages)
4 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Full accounts made up to 30 June 1998 (20 pages)
16 November 1998Full accounts made up to 30 June 1998 (20 pages)
28 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 1998Full accounts made up to 30 June 1997 (20 pages)
3 February 1998Full accounts made up to 30 June 1997 (20 pages)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
19 June 1997£ ic 200000/157200 03/06/97 £ sr 42800@1=42800 (1 page)
19 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(24 pages)
19 June 1997£ ic 200000/157200 03/06/97 £ sr 42800@1=42800 (1 page)
23 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 December 1996Full accounts made up to 30 June 1996 (23 pages)
20 December 1996Full accounts made up to 30 June 1996 (23 pages)
6 September 1996Director resigned (2 pages)
6 September 1996Director resigned (2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
25 April 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 30 June 1995 (23 pages)
1 February 1996Full accounts made up to 30 June 1995 (23 pages)
28 April 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Return made up to 22/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 1995Full accounts made up to 30 June 1994 (21 pages)
13 March 1995Full accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
29 April 1994Return made up to 22/04/94; no change of members (6 pages)
29 April 1994Return made up to 22/04/94; no change of members (6 pages)
3 February 1994Full accounts made up to 30 June 1993 (17 pages)
3 February 1994Full accounts made up to 30 June 1993 (17 pages)
5 May 1993Director resigned (8 pages)
5 May 1993Return made up to 22/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 May 1993Return made up to 22/04/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 May 1993Full accounts made up to 30 June 1992 (18 pages)
5 May 1993Full accounts made up to 30 June 1992 (18 pages)
5 May 1993Director resigned (8 pages)
14 July 1992New director appointed (2 pages)
14 July 1992New director appointed (2 pages)
9 June 1992Full accounts made up to 30 June 1991 (15 pages)
9 June 1992Full accounts made up to 30 June 1991 (15 pages)
5 May 1992Return made up to 02/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1992Return made up to 02/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1991Return made up to 02/05/91; full list of members (8 pages)
22 May 1991Return made up to 02/05/91; full list of members (8 pages)
9 May 1991Accounts for a medium company made up to 30 June 1990 (10 pages)
9 May 1991Accounts for a medium company made up to 30 June 1990 (10 pages)
15 June 1990Accounts for a medium company made up to 30 June 1989 (12 pages)
15 June 1990Accounts for a medium company made up to 30 June 1989 (12 pages)
14 September 1989Accounts for a medium company made up to 30 June 1988 (12 pages)
14 September 1989Accounts for a medium company made up to 30 June 1988 (12 pages)
14 September 1989Return made up to 13/09/89; full list of members (5 pages)
14 September 1989Return made up to 13/09/89; full list of members (5 pages)
17 March 1988Accounts for a medium company made up to 30 June 1987 (11 pages)
17 March 1988Accounts for a medium company made up to 30 June 1987 (11 pages)
17 March 1988Return made up to 08/03/88; full list of members (5 pages)
17 March 1988Return made up to 08/03/88; full list of members (5 pages)
8 July 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 July 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 February 1987Accounts for a medium company made up to 30 June 1986 (10 pages)
19 February 1987Return made up to 23/01/87; full list of members (8 pages)
19 February 1987Accounts for a medium company made up to 30 June 1986 (10 pages)
28 June 1947Incorporation (16 pages)
28 June 1947Incorporation (16 pages)