Company NameWelding Alloys Limited
Company StatusActive
Company Number00793416
CategoryPrivate Limited Company
Incorporation Date26 February 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDominic Charles Stekly
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(48 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Md
Country of ResidenceSingapore
Correspondence AddressUnit 20, Goldthorpe Industrial Estate Commercial R
Goldthorpe
Rotherham
S63 9BL
Director NameMr Richard William Baker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(53 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, Goldthorpe Industrial Estate Commercial R
Goldthorpe
Rotherham
S63 9BL
Director NameMs Fiona Karen Tosh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2018(54 years after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressUnit 20, Goldthorpe Industrial Estate Commercial R
Goldthorpe
Rotherham
S63 9BL
Director NameMr William Henry Harrison
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleMetallurgist
Correspondence AddressSt Keynes St. Neots Road
Dry Drayton
Cambridge
Cambridgeshire
CB3 8AY
Director NameDr Jan Josef Karel Stekly
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 April 1994)
RoleMetallurgist
Correspondence Address13 Rue Principale
68320 Holtzwihr
France
Director NameMr Peter James Murray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2003)
RoleMetallurgist
Correspondence Address7 Ashen Green
Great Shelford
Cambridge
Cambridgeshire
CB2 5EY
Director NameMrs Catherine Jennifer Stekly
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 04 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Secretary NameMrs Catherine Jennifer Stekly
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 1 month after company formation)
Appointment Duration19 years, 8 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NameMr Victor Colin Stekly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(34 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 March 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Luard Road
Cambridge
Cambridgeshire
CB2 2PJ
Director NameMr Serdar Atamert
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(36 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2013)
RoleMaterials Engineer
Country of ResidenceEngland
Correspondence Address14 Glover Close
Sawston
Cambridge
Hertfordshire
CB2 4UP
Director NameMr Richard Hancox
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(41 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 February 2013)
RoleFinancial Control
Country of ResidenceUnited Kingdom
Correspondence AddressPenmaur Cottage, Wimbish Manor
Fowlmere Road, Shepreth
Royston
Hertfordshire
SG8 6QP
Director NameDr Dorival Concalves Tecco
Date of BirthApril 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed19 July 2005(41 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Way
Cambridge
Cambridgeshire
CB4 2SP
Director NameProf Derek John Fray
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(48 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2014)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Great Shelford
Cambridge
CB22 5LW
Director NameJose Alberto Vicente Herrero
Date of BirthJune 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2014(50 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2015)
RoleUk HR Manager / Group Hr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Way Fowlmere
Royston
SG8 7QS
Director NameKenneth Donald Macfarlane Thomson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(50 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Way Fowlmere
Royston
SG8 7QS
Director NameJames Geoffrey Boot
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(50 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 March 2015)
RoleGroup Marketing And Marketing Communications Manag
Country of ResidenceUnited Kingdom
Correspondence AddressThe Way Fowlmere
Royston
SG8 7QS
Director NameMrs Shirley Ann Irons
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(51 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 December 2018)
RoleHuman Resources
Country of ResidenceEngland
Correspondence AddressThe Way Fowlmere
Royston
SG8 7QS
Director NameMr Andrew Craig McManus
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Way Fowlmere
Royston
Hertfordshire
SG8 7QS
Director NameJohann Joseph Clemens Holthaus
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2016(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe Way Fowlmere
Royston
Hertfordshire
SG8 7QS
Director NameJames Stuart Annal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(53 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 2017)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Way Fowlmere
Royston
Hertfordshire
SG8 7QS

Contact

Websitewww.welding-alloys.co.uk

Location

Registered AddressUnit 20, Goldthorpe Industrial Estate Commercial Road
Goldthorpe
Rotherham
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2012
Turnover£11,525,327
Gross Profit£2,035,941
Net Worth£4,226,854
Cash£88,285
Current Liabilities£7,974,566

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

7 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc 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: F/H property being 12 jacksons way fowlmere royston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 May 2004Delivered on: 6 May 2004
Persons entitled: Hsbc 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: The f/h land on the north side of high street fowlmere cambridgeshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 March 2004Delivered on: 20 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Hsbc 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: F/H property k/a 10 jacksons way fowlmere royston. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 March 1995Delivered on: 14 March 1995
Satisfied on: 13 September 2002
Persons entitled: Credit Lyonnais

Classification: Letter of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum or sums from time to time standing to the credit of account(s) 01134857.150.00 & any sums from time to time standing to the credit of any blocked deposit accounts. See the mortgage charge document for full details.
Fully Satisfied
21 August 1992Delivered on: 3 September 1992
Satisfied on: 22 February 1997
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Incl. Stocks & shares see form 395 ref. M49L for full details. 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
6 December 1974Delivered on: 11 December 1974
Satisfied on: 22 February 1997
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill uncalled capital. (See document 21 for details).
Fully Satisfied

Filing History

7 November 2023Registered office address changed from The Way Fowlmere Royston Hertfordshire SG8 7QS to Unit 20, Goldthorpe Industrial Estate Commercial Road Goldthorpe Rotherham S63 9BL on 7 November 2023 (1 page)
30 August 2023Full accounts made up to 31 December 2022 (31 pages)
11 April 2023Director's details changed for Ms Fiona Karen Tosh on 11 April 2023 (2 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 December 2021 (30 pages)
25 May 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 June 2021Full accounts made up to 31 December 2020 (29 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 July 2020Full accounts made up to 31 December 2019 (29 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (26 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
29 March 2019Notification of a person with significant control statement (2 pages)
28 March 2019Withdrawal of a person with significant control statement on 28 March 2019 (2 pages)
4 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 January 2019Notification of a person with significant control statement (2 pages)
28 January 2019Cessation of Welding Alloys Group Limited as a person with significant control on 28 December 2018 (1 page)
10 January 2019Termination of appointment of Shirley Ann Irons as a director on 21 December 2018 (1 page)
20 December 2018Director's details changed for Dominic Charles Stekly on 25 April 2017 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (25 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 February 2018Director's details changed for Fiona Karen Tosh on 13 February 2018 (2 pages)
14 February 2018Appointment of Fiona Karen Tosh as a director on 13 February 2018 (2 pages)
8 February 2018Termination of appointment of Johann Joseph Clemens Holthaus as a director on 10 November 2017 (1 page)
3 January 2018Full accounts made up to 31 December 2016 (26 pages)
3 January 2018Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Appointment of Mr Richard William Baker as a director on 22 September 2017 (2 pages)
26 September 2017Appointment of Mr Richard William Baker as a director on 22 September 2017 (2 pages)
30 June 2017Termination of appointment of James Stuart Annal as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of James Stuart Annal as a director on 30 June 2017 (1 page)
15 May 2017Termination of appointment of Kenneth Donald Macfarlane Thomson as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Kenneth Donald Macfarlane Thomson as a director on 12 May 2017 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
9 March 2017Termination of appointment of Andrew Craig Mcmanus as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Andrew Craig Mcmanus as a director on 9 March 2017 (1 page)
8 March 2017Appointment of James Stuart Annal as a director on 3 March 2017 (2 pages)
8 March 2017Appointment of James Stuart Annal as a director on 3 March 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Appointment of Johann Joseph Clemens Holthaus as a director on 1 April 2016 (2 pages)
7 June 2016Appointment of Johann Joseph Clemens Holthaus as a director on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Dominic Charles Stekly on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Dominic Charles Stekly on 1 June 2016 (2 pages)
5 April 2016Appointment of Andrew Craig Mcmanus as a director on 17 November 2015 (2 pages)
5 April 2016Appointment of Andrew Craig Mcmanus as a director on 17 November 2015 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,250
(9 pages)
16 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 March 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 March 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
4 October 2015Amended full accounts made up to 31 December 2013 (23 pages)
4 October 2015Amended full accounts made up to 31 December 2013 (23 pages)
14 July 2015Termination of appointment of Andrew Craig Mcmanus as a director on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Craig Mcmanus as a director on 14 July 2015 (1 page)
11 May 2015Appointment of Shirley Ann Irons as a director on 28 April 2015 (2 pages)
11 May 2015Appointment of Andrew Craig Mcmanus as a director on 28 April 2015 (2 pages)
11 May 2015Appointment of Andrew Craig Mcmanus as a director on 28 April 2015 (2 pages)
11 May 2015Appointment of Shirley Ann Irons as a director on 28 April 2015 (2 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,250
(5 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,250
(5 pages)
8 April 2015Termination of appointment of Jose Alberto Vicente Herrero as a director on 25 March 2015 (1 page)
8 April 2015Termination of appointment of Jose Alberto Vicente Herrero as a director on 25 March 2015 (1 page)
2 April 2015Termination of appointment of James Geoffrey Boot as a director on 25 March 2015 (1 page)
2 April 2015Termination of appointment of James Geoffrey Boot as a director on 25 March 2015 (1 page)
7 January 2015Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages)
7 January 2015Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages)
7 January 2015Appointment of James Geoffrey Boot as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages)
6 January 2015Appointment of Kenneth Donald Macfarlane Thomson as a director on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page)
24 December 2014Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page)
24 December 2014Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page)
24 December 2014Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page)
24 December 2014Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Derek John Fray as a director on 4 December 2014 (1 page)
24 December 2014Appointment of Jose Alberto Vicente Herrero as a director on 4 December 2014 (2 pages)
24 December 2014Termination of appointment of Catherine Jennifer Stekly as a director on 4 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,250
(6 pages)
1 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,250
(6 pages)
5 February 2014Termination of appointment of Serdar Atamert as a director (1 page)
5 February 2014Termination of appointment of Serdar Atamert as a director (1 page)
7 November 2013Termination of appointment of Dorival Tecco as a director (2 pages)
7 November 2013Termination of appointment of Dorival Tecco as a director (2 pages)
5 November 2013Full accounts made up to 31 December 2012 (23 pages)
5 November 2013Full accounts made up to 31 December 2012 (23 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(8 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(8 pages)
20 March 2013Termination of appointment of Victor Stekly as a director (1 page)
20 March 2013Termination of appointment of Victor Stekly as a director (1 page)
8 February 2013Termination of appointment of Richard Hancox as a director (1 page)
8 February 2013Termination of appointment of Richard Hancox as a director (1 page)
14 December 2012Full accounts made up to 31 December 2011 (25 pages)
14 December 2012Full accounts made up to 31 December 2011 (25 pages)
7 November 2012Appointment of Dominic Charles Stekly as a director (3 pages)
7 November 2012Appointment of Professor Derek John Fray as a director (3 pages)
7 November 2012Appointment of Dominic Charles Stekly as a director (3 pages)
7 November 2012Appointment of Professor Derek John Fray as a director (3 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
1 November 2011Full accounts made up to 31 December 2010 (24 pages)
1 November 2011Full accounts made up to 31 December 2010 (24 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
10 December 2010Termination of appointment of Catherine Stekly as a secretary (1 page)
10 December 2010Termination of appointment of Catherine Stekly as a secretary (1 page)
29 October 2010Full accounts made up to 31 December 2009 (22 pages)
29 October 2010Full accounts made up to 31 December 2009 (22 pages)
23 April 2010Director's details changed for Dr Dorival Concalves Tecco on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Hancox on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Hancox on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Serdar Atamert on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Dorival Concalves Tecco on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Dr Serdar Atamert on 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
30 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (5 pages)
2 February 2009Full accounts made up to 30 April 2008 (20 pages)
2 February 2009Full accounts made up to 30 April 2008 (20 pages)
6 August 2008Registered office changed on 06/08/2008 from salisbury house station road cambridge CB1 2LA (1 page)
6 August 2008Registered office changed on 06/08/2008 from salisbury house station road cambridge CB1 2LA (1 page)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
30 January 2008Full accounts made up to 30 April 2007 (26 pages)
30 January 2008Full accounts made up to 30 April 2007 (26 pages)
29 May 2007Ad 30/04/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
29 May 2007Ad 30/04/07--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
14 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2007Return made up to 31/03/07; full list of members (4 pages)
16 April 2007Return made up to 31/03/07; full list of members (4 pages)
3 March 2007Full accounts made up to 30 April 2006 (24 pages)
3 March 2007Full accounts made up to 30 April 2006 (24 pages)
31 March 2006Return made up to 31/03/06; full list of members (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (4 pages)
2 March 2006Full accounts made up to 30 April 2005 (24 pages)
2 March 2006Full accounts made up to 30 April 2005 (24 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
26 April 2005Return made up to 31/03/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (23 pages)
3 March 2005Full accounts made up to 30 April 2004 (23 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
17 February 2004Full accounts made up to 30 April 2003 (24 pages)
17 February 2004Full accounts made up to 30 April 2003 (24 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
27 April 2003Return made up to 31/03/03; full list of members (9 pages)
27 April 2003Return made up to 31/03/03; full list of members (9 pages)
4 March 2003Full accounts made up to 30 April 2002 (25 pages)
4 March 2003Full accounts made up to 30 April 2002 (25 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
24 April 2002Return made up to 31/03/02; full list of members (8 pages)
1 March 2002Full accounts made up to 30 April 2001 (23 pages)
1 March 2002Full accounts made up to 30 April 2001 (23 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
6 April 2001Return made up to 31/03/01; full list of members (8 pages)
27 February 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
27 February 2001Accounts for a medium company made up to 30 April 2000 (21 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 2000Full accounts made up to 30 April 1999 (22 pages)
2 March 2000Full accounts made up to 30 April 1999 (22 pages)
28 July 1999Accounts for a medium company made up to 30 April 1998 (22 pages)
28 July 1999Accounts for a medium company made up to 30 April 1998 (22 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; full list of members (6 pages)
5 February 1999Registered office changed on 05/02/99 from: 93 regent street cambridge cambs CB2 1AW (1 page)
5 February 1999Registered office changed on 05/02/99 from: 93 regent street cambridge cambs CB2 1AW (1 page)
2 September 1998Full accounts made up to 30 April 1997 (24 pages)
2 September 1998Full accounts made up to 30 April 1997 (24 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1997Accounts for a medium company made up to 30 April 1996 (20 pages)
28 April 1997Accounts for a medium company made up to 30 April 1996 (20 pages)
28 April 1997Return made up to 31/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
22 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Return made up to 31/03/96; full list of members (6 pages)
25 May 1996Return made up to 31/03/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (18 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (18 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 April 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1993Return made up to 31/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1993Return made up to 31/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 1992Return made up to 31/03/92; full list of members (6 pages)
8 May 1992Return made up to 31/03/92; full list of members (6 pages)
3 July 1991Return made up to 31/03/91; full list of members (8 pages)
3 July 1991Return made up to 31/03/91; full list of members (8 pages)
29 November 1990Return made up to 31/03/90; no change of members (7 pages)
29 November 1990Return made up to 31/03/90; no change of members (7 pages)
23 May 1989Return made up to 31/03/89; no change of members (4 pages)
23 May 1989Return made up to 31/03/89; no change of members (4 pages)
26 May 1988Return made up to 31/03/88; full list of members (4 pages)
26 May 1988Return made up to 31/03/88; full list of members (4 pages)
22 July 1987Return made up to 31/03/87; no change of members (4 pages)
22 July 1987Return made up to 31/03/87; no change of members (4 pages)
4 November 1966Company name changed\certificate issued on 04/11/66 (2 pages)
4 November 1966Company name changed\certificate issued on 04/11/66 (2 pages)
26 February 1964Certificate of incorporation (1 page)
26 February 1964Incorporation (15 pages)
26 February 1964Incorporation (15 pages)
26 February 1964Certificate of incorporation (1 page)