Company NameKitson's Thermal Supplies Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number00838772
CategoryPrivate Limited Company
Incorporation Date24 February 1965(59 years, 2 months ago)
Previous NameKitson's Insulation Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(49 years, 1 month after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(56 years, 1 month after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameDavid Edward Mercer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleChartered Accountant
Correspondence Address19 Bridgewater Drive
Great Glen
Leicestershire
LE8 9DX
Director NameGlynne Balshaw Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1991)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressFern Bank Barn
Alkington
Whitchurch
Shropshire
SY13 3NX
Wales
Director NameMr James Alan Brake
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 1997)
RoleManaging Director
Correspondence Address6 Kertley
Fleckney
Leicester
Leicestershire
LE8 8TH
Director NameDr Alan David Havard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 February 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address78 Trafalgar Road
Southport
Merseyside
PR8 2NJ
Director NameRoy Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 1994)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address35 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameDerek Corf
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMoss Nook 28 Mossborough Road
St Helens
Merseyside
WA11 8QN
Director NameMr Peter James Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleSales Director
Correspondence Address42 Digby Close
Tilton On The Hill
Leicester
Leicestershire
LE7 9LL
Director NameMr Keith David Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 1994)
RoleCommercial Director
Correspondence Address18 Willowbrook Close
Broughton Astley
Leicester
Leicestershire
LE9 6HF
Director NameMr Donald Grant Fairley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1998)
RoleSales & Marketing Director
Correspondence Address10 Gainsborough Close
Camberley
Surrey
GU15 3UE
Secretary NameDavid Edward Mercer
NationalityBritish
StatusResigned
Appointed25 August 1991(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address19 Bridgewater Drive
Great Glen
Leicestershire
LE8 9DX
Secretary NameMr Roger Sherriff
NationalityBritish
StatusResigned
Appointed21 May 1993(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressBeauchamp House 9 Springfield Close
Cropwell Bishop
Nottingham
NG12 3GJ
Director NameMr Keith Edward Stearman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 December 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address130 The Mount
York
North Yorkshire
YO24 1AS
Director NameMr John Durie Forbes
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(29 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 June 1994)
RoleProduction Director
Correspondence Address47 Freshfield Road
Formby
Liverpool
Merseyside
L37 3HL
Director NameThomas Carman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 July 1997)
RoleHuman Resource Director
Correspondence Address3 Yew Tree Close
Wilmslow Park
Wilmslow
Cheshire
SK9 2DW
Director NameRichard W Karcher
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 July 1997)
RoleFinancial Director
Correspondence Address17 Brackenwood Drive
Cheadle
Cheshire
SK8 1JX
Director NameWarren Decatur Knowlton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(29 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 June 1997)
RolePresident Ocf Building Product
Correspondence Address29709 Somerset
Perrysburg
Ohio 43551
United States
Director NameJohn Jefferies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(32 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heatherleigh
Caldy
Wirral
Merseyside
CH48 1QZ
Wales
Secretary NameJohn Michael Frimston
NationalityBritish
StatusResigned
Appointed03 December 1997(32 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Drive
Neston
Cheshire
CH64 0SA
Wales
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1998(33 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(33 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Director NameAndrew John Garcia
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address3 Whirlow Grange Avenue
Whirlow
Sheffield
South Yorkshire
S11 9RW
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed01 July 1998(33 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(39 years, 7 months after company formation)
Appointment Duration15 years (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(43 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(46 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitekitsonsthermal.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.2m at £0.5Sheffield Insulations LTD
99.99%
Ordinary
2.5m at $0.0001Pilkington Overseas Holding (1991) LTD
0.01%
Preference

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

27 April 1992Delivered on: 11 May 1992
Satisfied on: 11 January 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £75904.00 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (see doc for full details).
Fully Satisfied
15 April 1991Delivered on: 1 May 1991
Satisfied on: 11 January 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £86,914.98 being the total amount payable by the company to the chargee pursuant to the terms of the agreement.
Particulars: All right, title and interest in and to all sums payable under the insurance (see form 395 for full details).
Fully Satisfied

Filing History

5 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for Sheffield Insulations Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,622,554.5
  • USD 250
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,622,554.5
  • USD 250
(6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,622,554.5
  • USD 250
(6 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,622,554.5
  • USD 250
(6 pages)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,622,554.5
  • USD 250
(6 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,622,554.5
  • USD 250
(6 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,622,554.5
  • USD 250
(6 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,622,554.5
  • USD 250
(6 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
3 November 2011Appointment of Darren Roe as a director (2 pages)
3 November 2011Appointment of Darren Roe as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Return made up to 11/08/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 July 2008Director appointed richard charles monro (1 page)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Director appointed richard charles monro (1 page)
1 July 2008Appointment terminated director david williams (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
20 August 2007Return made up to 19/08/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 September 2006Return made up to 19/08/06; full list of members (3 pages)
5 September 2006Return made up to 19/08/06; full list of members (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2005Company name changed kitson's insulation products lim ited\certificate issued on 12/10/05 (2 pages)
12 October 2005Company name changed kitson's insulation products lim ited\certificate issued on 12/10/05 (2 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
15 September 2005Return made up to 19/08/05; full list of members (8 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
7 September 2004Return made up to 19/08/04; full list of members (8 pages)
7 September 2004Return made up to 19/08/04; full list of members (8 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Return made up to 19/08/03; full list of members (8 pages)
16 September 2003Return made up to 19/08/03; full list of members (8 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
30 August 2002Return made up to 19/08/02; full list of members (9 pages)
30 August 2002New director appointed (3 pages)
30 August 2002Return made up to 19/08/02; full list of members (9 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 September 2001Return made up to 19/08/01; full list of members (9 pages)
20 September 2001Return made up to 19/08/01; full list of members (9 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 September 2000Return made up to 19/08/00; full list of members (9 pages)
19 September 2000Return made up to 19/08/00; full list of members (9 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 August 1999Return made up to 19/08/99; full list of members (10 pages)
27 August 1999Return made up to 19/08/99; full list of members (10 pages)
18 November 1998Full accounts made up to 31 December 1997 (16 pages)
18 November 1998Full accounts made up to 31 December 1997 (16 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
15 September 1998Return made up to 19/08/98; full list of members (6 pages)
15 September 1998Return made up to 19/08/98; full list of members (6 pages)
7 August 1998Ad 30/06/98--------- £ si [email protected]=597555 £ ic 2025153/2622708 (2 pages)
7 August 1998Nc inc already adjusted 26/06/98 (1 page)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1998Nc inc already adjusted 26/06/98 (1 page)
7 August 1998Ad 30/06/98--------- £ si [email protected]=597555 £ ic 2025153/2622708 (2 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Registered office changed on 26/07/98 from: kitsons house centurion way meridian business park leicester leicestershire (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: kitsons house centurion way meridian business park leicester leicestershire (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned (1 page)
17 December 1997Secretary resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
7 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
12 November 1996Registered office changed on 12/11/96 from: lyn house 39 the parade oadby leicester LE25BB (1 page)
12 November 1996Registered office changed on 12/11/96 from: lyn house 39 the parade oadby leicester LE25BB (1 page)
10 September 1996Return made up to 19/08/96; no change of members (6 pages)
10 September 1996Return made up to 19/08/96; no change of members (6 pages)
25 July 1996Full accounts made up to 31 December 1995 (18 pages)
25 July 1996Full accounts made up to 31 December 1995 (18 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Full accounts made up to 31 December 1994 (18 pages)
27 October 1995Full accounts made up to 31 December 1994 (18 pages)
21 December 1993Full accounts made up to 31 March 1993 (15 pages)
21 December 1993Full accounts made up to 31 March 1993 (15 pages)
3 September 1992Full accounts made up to 31 March 1992 (17 pages)
3 September 1992Full accounts made up to 31 March 1992 (17 pages)
4 February 1991Full accounts made up to 31 March 1990 (18 pages)
4 February 1991Full accounts made up to 31 March 1990 (18 pages)
25 November 1988Full accounts made up to 31 March 1988 (14 pages)
25 November 1988Full accounts made up to 31 March 1988 (14 pages)
24 September 1987Full accounts made up to 31 March 1987 (16 pages)
24 September 1987Full accounts made up to 31 March 1987 (16 pages)
15 December 1986Full accounts made up to 31 March 1986 (16 pages)
15 December 1986Full accounts made up to 31 March 1986 (16 pages)