Company NameHodge Clemco Limited
Company StatusActive
Company Number00626216
CategoryPrivate Limited Company
Incorporation Date20 April 1959(65 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMs Katherine Yang
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2021(62 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr. Sw
Byron Center
Michigan
49315
Director NameMr Michael Currie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2021(62 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Manager
Country of ResidenceUnited States
Correspondence Address9000 Byron Commerce Dr. Sw
Byron Center
Michigan
49315
Director NameMrs Claire Twibell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(62 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr John Robert Dodge
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Sean Wieland
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(64 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Christopher Pierce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2024(64 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address50 Kennedy Plaza 17th Floor
Providence
Ri
02903
Director NameMr Kenneth John Ashley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(32 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr Jonathan Henry Silley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(32 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOudle House
Much Hadham
Hertfordshire
SG10 6BT
Director NameMr Brian Thomas Bibby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address29 Lymister Avenue
Rotherham
South Yorkshire
S60 3DE
Secretary NameMr Kenneth John Ashley
NationalityBritish
StatusResigned
Appointed01 December 1991(32 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr Francis Peter Ross
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(33 years after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Executive
Correspondence Address22 Brinkburn Drive
Totley Rise
Sheffield
South Yorkshire
S17 3LU
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(33 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 March 2006)
RoleChartered Engineer
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE
Director NameIan Charles Franklin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(34 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address8 Alms Hill Glade
Sheffield
South Yorkshire
S11 9SS
Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(34 years, 7 months after company formation)
Appointment Duration28 years (resigned 22 November 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 24 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed01 October 2000(41 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 24 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameDavid Michael Tate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(44 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2007)
RoleExecutive
Correspondence Address3 Crusader Drive
Sprotbrough
Doncaster
DN5 7RX
Director NameMr Paul Michael Grattan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(45 years, 11 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 March 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence Address77 Church Street
Rawmarsh
Rotherham
South Yorkshire
S62 6LR
Director NameMr David Neil Scragg
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(62 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Orgreave Drive
Sheffield
S13 9NR

Contact

Websitehodgeclemco.co.uk
Email address[email protected]
Telephone0114 2540600
Telephone regionSheffield

Location

Registered Address36 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,420,624
Gross Profit£3,634,578
Net Worth£5,517,128
Cash£1,691,196
Current Liabilities£4,723,513

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 Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

6 October 2021Delivered on: 14 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at todwick road, dinnington, sheffield. Title no. SYK305615.
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at gibson lane, north ferriby, HU14 3HN. Title no. YEA10178 and YEA62886.
Outstanding
4 June 2010Delivered on: 10 June 2010
Satisfied on: 30 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of gibson lane melton t/no. YEA10178 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 2003Delivered on: 10 April 2003
Satisfied on: 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 36 orgreave drive dore industrial estate sheffield south yorkshire t/n SYK381227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 2003Delivered on: 10 April 2003
Satisfied on: 30 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
25 April 2002Delivered on: 2 May 2002
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages)
15 February 2024Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages)
25 January 2024Satisfaction of charge 006262160007 in full (1 page)
25 January 2024Satisfaction of charge 006262160006 in full (1 page)
29 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2022 (27 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
29 November 2022Termination of appointment of David Neil Scragg as a director on 29 November 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
8 September 2022Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages)
1 February 2022Change of details for Surfaceprep Uk Limited as a person with significant control on 1 December 2021 (2 pages)
7 January 2022Appointment of Mrs Claire Twibell as a director on 4 January 2022 (2 pages)
3 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
3 December 2021Change of details for Hodge Clemco Holdings Limited as a person with significant control on 1 December 2021 (2 pages)
22 November 2021Termination of appointment of Neal David Crisford as a director on 22 November 2021 (1 page)
18 October 2021Appointment of Mr David Neil Scragg as a director on 18 October 2021 (2 pages)
18 October 2021Memorandum and Articles of Association (21 pages)
18 October 2021Memorandum and Articles of Association (21 pages)
18 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2021Registration of charge 006262160008, created on 6 October 2021 (53 pages)
11 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
1 October 2021Cessation of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (1 page)
1 October 2021Cessation of Samuel Hodge Holdings Ltd as a person with significant control on 24 September 2021 (1 page)
1 October 2021Notification of Samuel Hodge Group Limited as a person with significant control on 24 September 2021 (2 pages)
1 October 2021Notification of Hodge Clemco Holdings Limited as a person with significant control on 24 September 2021 (2 pages)
30 September 2021Termination of appointment of Hamish Bowick Kinmond as a secretary on 24 September 2021 (1 page)
30 September 2021Appointment of Katherine Yang as a director on 24 September 2021 (2 pages)
30 September 2021Termination of appointment of Hamish Bowick Kinmond as a director on 24 September 2021 (1 page)
30 September 2021Appointment of Mr Michael Currie as a director on 24 September 2021 (2 pages)
17 September 2021Change of details for Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages)
23 August 2021Satisfaction of charge 006262160005 in full (1 page)
19 August 2021Full accounts made up to 31 March 2021 (24 pages)
23 March 2021Termination of appointment of Paul Michael Grattan as a director on 22 March 2021 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (22 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 March 2019 (23 pages)
10 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 March 2018 (23 pages)
25 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 25 June 2018 (1 page)
25 June 2018Cessation of Neal David Crisford as a person with significant control on 25 June 2018 (1 page)
25 June 2018Cessation of Paul Michael Grattan as a person with significant control on 25 June 2018 (1 page)
25 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 25 June 2018 (2 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 August 2017Full accounts made up to 31 March 2017 (21 pages)
1 August 2017Full accounts made up to 31 March 2017 (21 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (7 pages)
2 September 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
2 September 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
(6 pages)
16 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 250,000
(6 pages)
25 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
25 June 2015Accounts for a medium company made up to 31 March 2015 (17 pages)
30 April 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Satisfaction of charge 3 in full (4 pages)
30 April 2015Satisfaction of charge 4 in full (6 pages)
30 April 2015Satisfaction of charge 4 in full (6 pages)
30 April 2015Satisfaction of charge 2 in full (5 pages)
30 April 2015Satisfaction of charge 2 in full (5 pages)
10 April 2015Registration of charge 006262160007, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 006262160007, created on 31 March 2015 (28 pages)
2 April 2015Registration of charge 006262160005, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 006262160006, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 006262160005, created on 31 March 2015 (10 pages)
2 April 2015Registration of charge 006262160006, created on 31 March 2015 (10 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 250,000
(6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 250,000
(6 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 250,000
(6 pages)
24 July 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
24 July 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(6 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(6 pages)
11 July 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
11 July 2013Accounts for a medium company made up to 31 March 2013 (15 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Paul Michael Grattan on 16 January 2012 (2 pages)
18 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 December 2012Director's details changed for Paul Michael Grattan on 16 January 2012 (2 pages)
16 November 2012Director's details changed for Paul Michael Grattan on 14 November 2012 (2 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Director's details changed for Paul Michael Grattan on 14 November 2012 (2 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (15 pages)
9 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 March 2011 (18 pages)
20 July 2011Full accounts made up to 31 March 2011 (18 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
11 August 2010Full accounts made up to 31 March 2010 (17 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Michael Grattan on 1 December 2009 (2 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 December 2008Return made up to 01/12/08; full list of members (4 pages)
9 September 2008Full accounts made up to 31 March 2008 (17 pages)
9 September 2008Full accounts made up to 31 March 2008 (17 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (17 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (17 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 December 2007Return made up to 01/12/07; full list of members (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
11 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (17 pages)
8 January 2007Return made up to 01/12/06; full list of members (2 pages)
8 January 2007Return made up to 01/12/06; full list of members (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
4 September 2006Accounts for a medium company made up to 31 March 2006 (14 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
9 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
8 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
5 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
8 December 2003Return made up to 01/12/03; full list of members (8 pages)
1 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
1 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (13 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 01/12/02; full list of members (8 pages)
30 December 2002Return made up to 01/12/02; full list of members (8 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
12 December 2000Return made up to 01/12/00; full list of members (7 pages)
12 December 2000Return made up to 01/12/00; full list of members (7 pages)
6 December 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
6 December 2000Accounts for a medium company made up to 31 March 2000 (12 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Return made up to 01/12/99; full list of members (7 pages)
10 January 2000Return made up to 01/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
14 December 1998Return made up to 01/12/98; no change of members (6 pages)
14 December 1998Return made up to 01/12/98; no change of members (6 pages)
26 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
26 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
7 January 1998Return made up to 01/12/97; full list of members (8 pages)
7 January 1998Return made up to 01/12/97; full list of members (8 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
17 December 1996Return made up to 01/12/96; no change of members (6 pages)
17 December 1996Return made up to 01/12/96; no change of members (6 pages)
12 December 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
12 December 1996Accounts for a medium company made up to 31 March 1996 (12 pages)
6 December 1995Return made up to 01/12/95; no change of members (6 pages)
6 December 1995Return made up to 01/12/95; no change of members (6 pages)
15 November 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
15 November 1995Accounts for a medium company made up to 31 March 1995 (12 pages)
10 January 1995Return made up to 01/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
18 January 1994Return made up to 01/12/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 December 1993New director appointed (4 pages)
1 May 1992New director appointed (2 pages)
14 January 1992Return made up to 01/12/91; change of members (7 pages)
18 December 1990Return made up to 01/12/90; full list of members (7 pages)
13 February 1990Return made up to 06/12/89; full list of members (8 pages)
4 March 1989Return made up to 09/11/88; full list of members (6 pages)
2 November 1988New director appointed (2 pages)
15 April 1988Return made up to 10/11/87; full list of members (8 pages)
20 April 1959Certificate of incorporation (1 page)
20 April 1959Incorporation (16 pages)
20 April 1959Certificate of incorporation (1 page)
20 April 1959Incorporation (16 pages)