Company NameIdeal - Standard Limited
DirectorsRachel Anne Whittaker and Lisa Whitfield
Company StatusActive
Company Number00533523
CategoryPrivate Limited Company
Incorporation Date21 May 1954(69 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joanne Caroline Elwell
NationalityBritish
StatusCurrent
Appointed21 July 2009(55 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Correspondence Address12 Greyfriars Crescent
Beverley
North Humberside
HU17 8LR
Director NameMrs Rachel Anne Whittaker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(66 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMrs Lisa Whitfield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(69 years after company formation)
Appointment Duration11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameNorman Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1995)
RoleCompany Executive
Correspondence AddressS'Agaro
Westwood Avenue
Hornsea
North Humberside
HU18 1EE
Director NameMr Philip Roger Cooper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(38 years, 2 months after company formation)
Appointment Duration19 years (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works
National Avenue
Hull
North Humberside
HU5 4JE
Director NameJames Christopher Jackson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleCompany Executive
Correspondence Address15 Canongate
Cottingham
North Humberside
HU16 4DG
Director NameHubert Mellor
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleCompany Executive
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Secretary NameHubert Mellor
NationalityBritish
StatusResigned
Appointed03 August 1992(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 August 1995)
RoleCompany Director
Correspondence Address4 West Leys Park
Swanland
North Ferriby
North Humberside
HU14 3LS
Director NameFreddy Charles Brehain
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 1994(40 years after company formation)
Appointment Duration8 years, 2 months (resigned 19 August 2002)
RoleVp Ind Rels & Personnel
Correspondence Address38 Hollandstraat
Overijse 3090
Belgium
Foreign
Director NameDavid John Irving
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(40 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2002)
RoleProduction Manager
Correspondence Address24 Cledford Crescent
Middlewich
Cheshire
CW10 0EY
Secretary NamePhilip Roger Cooper
NationalityBritish
StatusResigned
Appointed15 August 1995(41 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressNorth Croft
High Street
North Ferriby
East Yorkshire
HU4 3JP
Director NameKenneth Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address39 Crossdale Drive
Keyworth
Nottingham
NG12 5HP
Director NameIan Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2000)
RoleAccountant
Correspondence Address105 The Meadows
Cherry Burton
Beverley
North Humberside
HU17 7RL
Director NameJohn Anthony Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(44 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2005)
RoleProduct Director
Correspondence Address206 New Village Road
Cottingham
North Humberside
HU16 4NL
Director NameGeorge MacDonald McFarlane
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(45 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 April 2006)
RoleFinance Director
Correspondence Address1 Westfield Close
Cottingham
Hull
E Yorks
HU16 5PF
Director NamePeter Gilbert Carruthers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(47 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Secretary NamePeter Gilbert Carruthers
NationalityBritish
StatusResigned
Appointed05 April 2002(47 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Truro Close
Lichfield
Staffordshire
WS13 7SR
Director NameMr David Barber
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(51 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Nunburnholme Avenue
North Ferriby
East Yorkshire
HU14 3AW
Director NameMr Keith Charles Boad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(57 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMr Jonathan Peter Edge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(61 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS
Director NameMr Stephen Ewer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(64 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bathroom Works National Avenue
Hull
HU5 4HS

Contact

Websiteidealstandard.co.uk

Location

Registered AddressThe Bathroom Works
National Avenue
Hull
HU5 4HS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

39.6m at £1American Standard Uk Co.
100.00%
Ordinary

Financials

Year2014
Net Worth£76,659,000
Current Liabilities£10,583,000

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

22 February 2017Delivered on: 1 March 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
3 February 2009Delivered on: 12 February 2009
Persons entitled: Banc of America Securities Limited (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2008Delivered on: 13 February 2008
Persons entitled: Banc of America Securities Limited

Classification: Debenture
Secured details: All monies due or to become due of each obligor and each grantor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 June 2014Delivered on: 6 June 2014
Satisfied on: 20 December 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trade marks 1176545,1254367,1565792,1220231 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
5 September 2013Delivered on: 17 September 2013
Satisfied on: 20 December 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 April 2011Delivered on: 10 May 2011
Satisfied on: 20 December 2014
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 June 1993Delivered on: 11 June 1993
Satisfied on: 13 May 2003
Persons entitled: Chemical Bank (The "Collatral Agent", as Trustee for the Secured Parties)(as Defined Therein)

Classification: Debenture
Secured details: All monies due from the company to all or any of the secured parties (as defined therein) on any account whatsoever under the terms of all or any of the relevant documents (as defined therein).
Particulars: (1) by way of first legal mortgage the "real property" in england and wales (2) by way of first fixed charge (a) all intercompany indebtedness and intercompany notes (b) all investments, rights relating to investments and all cash or other investments belonging to the company and deriving from investments or such rights and (3) by way of first floating charge all undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
31 August 1988Delivered on: 13 September 1988
Satisfied on: 9 July 1993
Persons entitled: Bankers Trustee Company Limited

Classification: Standard security presented for registration in scotland on 31/8/88
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 29/6/88.
Particulars: A standard security over the lease of subjects lying in the county of lanark (see form 395 for full details).
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 9 July 1993
Persons entitled: The Collateral Trustee Namely Bankers Trustee Company Limited(As Trustee for the Secured Parties).

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties under or in connection with any security document and under the terms of the debenture.
Particulars: By way of first legal mortgage the road property described in schedule 1 attached to form 395 and all other real property in england & wales now belonging to it(see form 395 for full details).
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (15 pages)
7 December 2020Appointment of Mrs Rachel Anne Whittaker as a director on 1 December 2020 (2 pages)
12 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
12 June 2020Withdrawal of a person with significant control statement on 12 June 2020 (2 pages)
27 May 2020Termination of appointment of Stephen Ewer as a director on 17 April 2020 (1 page)
17 September 2019Director's details changed for Mr Stephen Ewer on 30 August 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (15 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Stephen Ewer as a director on 1 January 2019 (2 pages)
28 May 2019Termination of appointment of Jonathan Peter Edge as a director on 31 December 2018 (1 page)
10 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
13 July 2018Full accounts made up to 31 December 2017 (15 pages)
6 April 2018Satisfaction of charge 005335230009 in full (4 pages)
5 October 2017Satisfaction of charge 4 in full (2 pages)
5 October 2017Satisfaction of charge 4 in full (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Satisfaction of charge 5 in full (2 pages)
27 September 2017Satisfaction of charge 5 in full (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 July 2017Notification of American Standard (Uk) Co as a person with significant control on 6 April 2016 (1 page)
31 July 2017Notification of American Standard (Uk) Co as a person with significant control on 6 April 2016 (1 page)
1 March 2017Registration of charge 005335230009, created on 22 February 2017 (63 pages)
1 March 2017Registration of charge 005335230009, created on 22 February 2017 (63 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 January 2016Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
28 January 2016Appointment of Mr Jonathan Edge as a director on 31 December 2015 (2 pages)
28 January 2016Termination of appointment of Keith Boad as a director on 31 December 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 39,637,000
(5 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 39,637,000
(5 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 39,637,000
(5 pages)
20 December 2014Satisfaction of charge 005335230007 in full (4 pages)
20 December 2014Satisfaction of charge 6 in full (4 pages)
20 December 2014Satisfaction of charge 005335230008 in full (4 pages)
20 December 2014Satisfaction of charge 005335230008 in full (4 pages)
20 December 2014Satisfaction of charge 005335230007 in full (4 pages)
20 December 2014Satisfaction of charge 6 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
18 September 2014Full accounts made up to 31 December 2013 (11 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 39,637,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 39,637,000
(5 pages)
29 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 39,637,000
(5 pages)
6 June 2014Registration of charge 005335230008 (171 pages)
6 June 2014Registration of charge 005335230008 (171 pages)
17 September 2013Registration of charge 005335230007 (67 pages)
17 September 2013Registration of charge 005335230007 (67 pages)
16 September 2013Full accounts made up to 31 December 2012 (10 pages)
16 September 2013Full accounts made up to 31 December 2012 (10 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 39,637,000
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 39,637,000
(5 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 39,637,000
(5 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JE on 21 August 2012 (1 page)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 August 2012Registered office address changed from the Bathroom Works National Avenue Hull North Humberside HU5 4JE on 21 August 2012 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 September 2011Full accounts made up to 31 December 2010 (10 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
30 August 2011Appointment of Mr Keith Boad as a director (2 pages)
30 August 2011Termination of appointment of Philip Cooper as a director (1 page)
30 August 2011Appointment of Mr Keith Boad as a director (2 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
12 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 6 (22 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2010Resolutions
  • RES13 ‐ Conflict of interest 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
10 June 2010Director's details changed for Mr Philip Roger Cooper on 15 April 2010 (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Return made up to 03/08/09; full list of members (3 pages)
26 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Appointment terminated secretary peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
29 July 2009Appointment terminated director peter carruthers (1 page)
29 July 2009Appointment terminated director peter carruthers (1 page)
29 July 2009Secretary appointed mrs joanne caroline elwell (1 page)
17 February 2009Duplicate mortgage certificatecharge no:5 (14 pages)
17 February 2009Duplicate mortgage certificatecharge no:5 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
14 October 2008Auditor's resignation (1 page)
14 October 2008Auditor's resignation (1 page)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Declaration of assistance for shares acquisition (15 pages)
14 October 2008Director's change of particulars / david barber / 30/09/2008 (1 page)
14 October 2008Director's change of particulars / philip cooper / 30/09/2008 (1 page)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
19 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Return made up to 03/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / philip cooper / 01/08/2008 (1 page)
12 August 2008Director's change of particulars / philip cooper / 01/08/2008 (1 page)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
4 August 2008Resolutions
  • RES13 ‐ Agreement 09/07/2008
(2 pages)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
18 March 2008Director's change of particulars / david barber / 16/03/2008 (1 page)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (25 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
14 February 2008Declaration of assistance for shares acquisition (22 pages)
13 February 2008Particulars of mortgage/charge (15 pages)
13 February 2008Particulars of mortgage/charge (15 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 August 2007Return made up to 03/08/07; full list of members (7 pages)
23 August 2007Return made up to 03/08/07; full list of members (7 pages)
27 October 2006Full accounts made up to 31 December 2005 (10 pages)
27 October 2006Full accounts made up to 31 December 2005 (10 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
30 August 2006Return made up to 03/08/06; full list of members (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (8 pages)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
10 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 September 2004Return made up to 03/08/04; full list of members (8 pages)
3 September 2004Return made up to 03/08/04; full list of members (8 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 August 2003Return made up to 03/08/03; full list of members (8 pages)
31 August 2003Return made up to 03/08/03; full list of members (8 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
3 September 2002Return made up to 03/08/02; full list of members (9 pages)
3 September 2002Return made up to 03/08/02; full list of members (9 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
31 August 2001Return made up to 03/08/01; full list of members (8 pages)
31 August 2001Return made up to 03/08/01; full list of members (8 pages)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
15 November 2000Full accounts made up to 31 December 1999 (17 pages)
7 November 2000£ nc 650000/51221800 27/10/00 (1 page)
7 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Ad 01/02/99--------- £ si 38987000@1 (2 pages)
7 November 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 2000Ad 01/02/99--------- £ si 38987000@1 (2 pages)
7 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 November 2000£ nc 650000/51221800 27/10/00 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
26 October 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
11 August 1998Return made up to 03/08/98; no change of members (6 pages)
11 August 1998Return made up to 03/08/98; no change of members (6 pages)
26 March 1998Declaration of mortgage charge released/ceased (1 page)
26 March 1998Declaration of mortgage charge released/ceased (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Secretary's particulars changed;director's particulars changed (1 page)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Return made up to 03/08/97; full list of members (6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Return made up to 03/08/97; full list of members (6 pages)
16 August 1996Return made up to 03/08/96; no change of members (4 pages)
16 August 1996Return made up to 03/08/96; no change of members (4 pages)
2 May 1996New secretary appointed (2 pages)
2 May 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
14 August 1995Return made up to 03/08/95; full list of members (8 pages)
13 July 1995Full accounts made up to 31 December 1994 (17 pages)
13 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
6 September 1988Full accounts made up to 31 December 1987 (17 pages)
6 September 1988Full accounts made up to 31 December 1987 (17 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
28 August 1987Full accounts made up to 31 December 1986 (8 pages)
28 August 1987Full accounts made up to 31 December 1986 (8 pages)
28 August 1987Return made up to 31/07/87; full list of members (5 pages)
28 August 1987Return made up to 31/07/87; full list of members (5 pages)
28 August 1986Group of companies' accounts made up to 31 December 1985 (10 pages)
28 August 1986Group of companies' accounts made up to 31 December 1985 (10 pages)
26 August 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 August 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
25 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
21 May 1954Incorporation (12 pages)
21 May 1954Incorporation (12 pages)
21 May 1954Incorporation (12 pages)
21 May 1954Incorporation (12 pages)