Company NameMultisol Limited
Company StatusActive
Company Number00931537
CategoryPrivate Limited Company
Incorporation Date3 May 1968(56 years ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martin Gratton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(43 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Secretary NameMartin Gratton
NationalityBritish
StatusCurrent
Appointed30 November 2011(43 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr David Garnett Hopkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(47 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Kevin Eamonn Wright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(49 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
Director NameMr Christopher Victor Banner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(24 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 July 2002)
RoleChairman
Correspondence AddressAbbeyfield Holme Street
Tarvin
Chester
Cheshire
CH3 8EQ
Wales
Director NameMr David Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 November 1996)
RoleManaging Director
Correspondence Address122 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Secretary NameSandra Toms
NationalityBritish
StatusResigned
Appointed22 July 1992(24 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JF
Director NameMr Philip Stewart Walter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(27 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Barn
Brock Hollow
Sandbach
Cheshire
CW11 3WA
Director NameSandra Toms
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(28 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Portree Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JF
Director NameMr Paul Oliphant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(29 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2011)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMr Michael Paul Rushton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(30 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameAlison Hilary Banner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(31 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAbbeyfield
Tarvin
Chester
CH3 8EQ
Wales
Director NameMr Andrew John Wilkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(32 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMr Paul Stephen Berry
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(40 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elm Grove
Didsbury
Manchester
M20 6PQ
Director NameMr Kevin Mark Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(41 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMrs Alison Steel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(41 years, 12 months after company formation)
Appointment Duration5 years (resigned 06 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMr Keith Howard Pepper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2011)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMr Richard Hands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(42 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Director NameMs Clare Marie Waters
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(43 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
West Yorkshire
LS19 7XX
Director NameMr Kevin Mark Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion House, Rawdon Park
Green Lane, Yeadon
Leeds
LS19 7XX
Secretary NameAfford Astbury Bond Trustees Limited (Corporation)
StatusResigned
Appointed29 January 2009(40 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2011)
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitemultisolgroup.com

Location

Registered AddressAlpha House
Lawnswood Business Park, Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

51.5k at £0.1Multisol Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£76,506,000
Gross Profit£9,759,000
Net Worth£9,047,000
Cash£7,679,000
Current Liabilities£32,516,000

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 Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

19 July 2013Delivered on: 27 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2010Delivered on: 2 December 2010
Satisfied on: 29 December 2011
Persons entitled: Pnc Financial Services UK LTD

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 May 2008Delivered on: 13 May 2008
Satisfied on: 29 December 2011
Persons entitled: Kbc Bank Nv Traing as Kbc Business Capital

Classification: Legal charge
Secured details: All monies due or to become due from the company to any member of the group under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 14 northbank industrial estate huntsman drive irlam manchester t/no GM774105 together with all buildings and fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 11 April 2008
Satisfied on: 29 December 2011
Persons entitled: Kbc Bank Nv Trading as Kbc Business Capital

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from the security obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 April 2008Delivered on: 8 April 2008
Satisfied on: 29 December 2011
Persons entitled: Mitsui Sumitomo Insurance (London) Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2000Delivered on: 6 December 2000
Satisfied on: 8 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit a falcon court huntsman drive northbank industrial estate irlam t/n GM776144. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 September 2023Full accounts made up to 31 December 2022 (39 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (41 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (39 pages)
28 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 31 December 2019 (33 pages)
19 August 2019Full accounts made up to 31 December 2018 (32 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 August 2018Full accounts made up to 31 December 2017 (33 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
28 March 2018Change of details for Brenntag Uk Limited as a person with significant control on 12 June 2017 (2 pages)
27 March 2018Notification of Brenntag Uk Limited as a person with significant control on 12 June 2017 (2 pages)
27 March 2018Cessation of Multisol Chemicals Limited as a person with significant control on 12 June 2017 (1 page)
21 December 2017Appointment of Mr. Kevin Eamonn Wright as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Mr. Kevin Eamonn Wright as a director on 19 December 2017 (2 pages)
1 August 2017Full accounts made up to 31 December 2016 (31 pages)
1 August 2017Full accounts made up to 31 December 2016 (31 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 December 2016Director's details changed for Martin Gratton on 7 November 2016 (2 pages)
7 December 2016Director's details changed for Martin Gratton on 7 November 2016 (2 pages)
7 December 2016Secretary's details changed for Martin Gratton on 7 November 2016 (1 page)
7 December 2016Secretary's details changed for Martin Gratton on 7 November 2016 (1 page)
26 October 2016Registered office address changed from Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Albion House, Rawdon Park Green Lane, Yeadon Leeds LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (34 pages)
5 October 2016Full accounts made up to 31 December 2015 (34 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 July 2016Termination of appointment of Kevin Williams as a director on 1 July 2016 (1 page)
4 July 2016Termination of appointment of Kevin Williams as a director on 1 July 2016 (1 page)
8 September 2015Termination of appointment of Andrew John Wilkins as a director on 31 August 2015 (1 page)
8 September 2015Termination of appointment of Andrew John Wilkins as a director on 31 August 2015 (1 page)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,153.8
(5 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,153.8
(5 pages)
5 August 2015Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr David Garnett Hopkinson as a director on 1 August 2015 (2 pages)
29 July 2015Full accounts made up to 31 December 2014 (25 pages)
29 July 2015Full accounts made up to 31 December 2014 (25 pages)
13 May 2015Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page)
13 May 2015Termination of appointment of Alison Steel as a director on 6 May 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,153.8
(7 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5,153.8
(7 pages)
12 December 2013Auditor's resignation (1 page)
12 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
4 December 2013Auditor's resignation (1 page)
6 September 2013Appointment of Mr Kevin Williams as a director (2 pages)
6 September 2013Appointment of Mr Kevin Williams as a director (2 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,153.8
(7 pages)
13 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,153.8
(7 pages)
27 July 2013Registration of charge 009315370006 (16 pages)
27 July 2013Registration of charge 009315370006 (16 pages)
14 June 2013Full accounts made up to 31 December 2012 (27 pages)
14 June 2013Full accounts made up to 31 December 2012 (27 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
15 August 2012Full accounts made up to 31 December 2011 (30 pages)
15 August 2012Full accounts made up to 31 December 2011 (30 pages)
31 July 2012Director's details changed for Ms Alison Thomas on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Ms Alison Thomas on 31 July 2012 (2 pages)
12 April 2012Auditor's resignation (1 page)
12 April 2012Auditor's resignation (1 page)
5 March 2012Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Andrew John Wilkins on 5 March 2012 (2 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Appointment of Martin Gratton as a secretary (3 pages)
20 December 2011Termination of appointment of Kevin Williams as a director (2 pages)
20 December 2011Appointment of Martin Gratton as a director (3 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 December 2011Appointment of Ms Clare Marie Waters as a director (3 pages)
20 December 2011Appointment of Martin Gratton as a director (3 pages)
20 December 2011Termination of appointment of Keith Pepper as a director (2 pages)
20 December 2011Termination of appointment of Michael Rushton as a director (2 pages)
20 December 2011Appointment of Ms Clare Marie Waters as a director (3 pages)
20 December 2011Termination of appointment of Richard Hands as a director (2 pages)
20 December 2011Termination of appointment of Afford Astbury Bond Trustees Limited as a secretary (2 pages)
20 December 2011Particulars of variation of rights attached to shares (3 pages)
20 December 2011Particulars of variation of rights attached to shares (3 pages)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 December 2011Registered office address changed from Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET on 20 December 2011 (2 pages)
20 December 2011Appointment of Martin Gratton as a secretary (3 pages)
20 December 2011Termination of appointment of Afford Astbury Bond Trustees Limited as a secretary (2 pages)
20 December 2011Termination of appointment of Paul Oliphant as a director (2 pages)
20 December 2011Termination of appointment of Paul Oliphant as a director (2 pages)
20 December 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Termination of appointment of Kevin Williams as a director (2 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Termination of appointment of Michael Rushton as a director (2 pages)
20 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 December 2011Change of share class name or designation (2 pages)
20 December 2011Termination of appointment of Richard Hands as a director (2 pages)
20 December 2011Termination of appointment of Keith Pepper as a director (2 pages)
20 December 2011Registered office address changed from Welsh House 83 Welsh Row Nantwich Cheshire CW5 5ET on 20 December 2011 (2 pages)
20 December 2011Change of share class name or designation (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (26 pages)
14 December 2011Full accounts made up to 31 March 2011 (26 pages)
19 August 2011Director's details changed for Mr Michael Paul Rushton on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Paul Oliphant on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Kevin Williams on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Paul Oliphant on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Ms Alison Thomas on 18 August 2011 (2 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
19 August 2011Director's details changed for Andrew John Wilkins on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Kevin Williams on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Michael Paul Rushton on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Andrew John Wilkins on 18 August 2011 (2 pages)
19 August 2011Director's details changed for Ms Alison Thomas on 18 August 2011 (2 pages)
25 May 2011Appointment of Mr Richard Hands as a director (2 pages)
25 May 2011Appointment of Mr Richard Hands as a director (2 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (19 pages)
28 September 2010Full accounts made up to 31 March 2010 (28 pages)
28 September 2010Full accounts made up to 31 March 2010 (28 pages)
26 August 2010Director's details changed for Kevin Williams on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
26 August 2010Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Paul Oliphant on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Paul Oliphant on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Kevin Williams on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Kevin Williams on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Paul Oliphant on 1 October 2009 (2 pages)
26 August 2010Secretary's details changed for Afford Astbury Bond Trustees Limited on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Andrew John Wilkins on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
27 July 2010Appointment of Mr Keith Howard Pepper as a director (2 pages)
27 July 2010Appointment of Mr Keith Howard Pepper as a director (2 pages)
21 April 2010Appointment of Ms Alison Thomas as a director (2 pages)
21 April 2010Appointment of Ms Alison Thomas as a director (2 pages)
3 March 2010Termination of appointment of Paul Berry as a director (1 page)
3 March 2010Termination of appointment of Paul Berry as a director (1 page)
19 January 2010Full accounts made up to 31 March 2009 (25 pages)
19 January 2010Full accounts made up to 31 March 2009 (25 pages)
6 August 2009Director's change of particulars / michael rushton / 01/05/2009 (2 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / michael rushton / 01/05/2009 (2 pages)
29 June 2009Director appointed kevin williams (1 page)
29 June 2009Director appointed kevin williams (1 page)
30 April 2009Director's change of particulars / michael rushton / 23/07/2008 (1 page)
30 April 2009Director's change of particulars / michael rushton / 23/07/2008 (1 page)
29 April 2009Secretary appointed afford astbury bond trustees LIMITED (2 pages)
29 April 2009Secretary appointed afford astbury bond trustees LIMITED (2 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (38 pages)
29 January 2009Appointment terminated secretary sandra toms (1 page)
29 January 2009Appointment terminated secretary sandra toms (1 page)
29 January 2009Director appointed paul stephen berry (2 pages)
29 January 2009Director appointed paul stephen berry (2 pages)
10 September 2008Return made up to 22/07/08; full list of members (29 pages)
10 September 2008Return made up to 22/07/08; full list of members (29 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(18 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(18 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2008Appointment terminated director sandra toms (1 page)
15 April 2008Appointment terminated director alison banner (1 page)
15 April 2008Appointment terminated director philip walter (1 page)
15 April 2008Appointment terminated director alison banner (1 page)
15 April 2008Appointment terminated director sandra toms (1 page)
15 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2008Appointment terminated director philip walter (1 page)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
15 April 2008Declaration of assistance for shares acquisition (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2008S 359 to rectify reg of members (4 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2008S 359 to rectify reg of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
21 November 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
17 August 2007Return made up to 22/07/07; full list of members (11 pages)
17 August 2007Return made up to 22/07/07; full list of members (11 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
11 October 2006Group of companies' accounts made up to 31 March 2006 (49 pages)
22 August 2006Return made up to 22/07/06; full list of members (25 pages)
22 August 2006Return made up to 22/07/06; full list of members (25 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
13 October 2005Group of companies' accounts made up to 31 March 2005 (35 pages)
18 August 2005Ad 13/08/04-22/07/05 £ si [email protected]=263 £ ic 4379/4642 (3 pages)
18 August 2005Return made up to 22/07/05; change of members (11 pages)
18 August 2005Ad 13/08/04-22/07/05 £ si [email protected]=263 £ ic 4379/4642 (3 pages)
18 August 2005Return made up to 22/07/05; change of members (11 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (35 pages)
27 January 2005Group of companies' accounts made up to 31 March 2004 (35 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2004Memorandum and Articles of Association (22 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2004Memorandum and Articles of Association (22 pages)
26 August 2004Ad 03/11/03-18/03/04 £ si [email protected] (3 pages)
26 August 2004Ad 03/11/03-18/03/04 £ si [email protected] (3 pages)
17 August 2004Return made up to 22/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2004Return made up to 22/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
16 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
16 October 2003Group of companies' accounts made up to 31 March 2003 (32 pages)
4 September 2003Ad 01/08/02-22/07/03 £ si [email protected] (3 pages)
4 September 2003Ad 01/08/02-22/07/03 £ si [email protected] (3 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
15 August 2002Return made up to 22/07/02; change of members (9 pages)
15 August 2002Return made up to 22/07/02; change of members (9 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
22 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
22 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
22 August 2001Return made up to 22/07/01; change of members (9 pages)
22 August 2001Return made up to 22/07/01; change of members (9 pages)
2 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 January 2001Memorandum and Articles of Association (6 pages)
2 January 2001S-div 11/12/00 (1 page)
2 January 2001S-div 11/12/00 (1 page)
2 January 2001Memorandum and Articles of Association (6 pages)
2 January 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
11 August 2000Return made up to 22/07/00; full list of members (10 pages)
11 August 2000Return made up to 22/07/00; full list of members (10 pages)
8 August 2000Full group accounts made up to 31 March 2000 (26 pages)
8 August 2000Full group accounts made up to 31 March 2000 (26 pages)
17 September 1999Full accounts made up to 31 March 1999 (20 pages)
17 September 1999Memorandum and Articles of Association (22 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 September 1999Full accounts made up to 31 March 1999 (20 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 September 1999Memorandum and Articles of Association (22 pages)
13 August 1999Auditor's resignation (1 page)
13 August 1999Auditor's resignation (1 page)
9 August 1999Return made up to 22/07/99; change of members (8 pages)
9 August 1999Return made up to 22/07/99; change of members (8 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 31 March 1998 (17 pages)
22 February 1999Full accounts made up to 31 March 1998 (17 pages)
14 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
19 August 1997Return made up to 22/07/97; full list of members (6 pages)
19 August 1997Return made up to 22/07/97; full list of members (6 pages)
24 July 1997Full accounts made up to 31 March 1997 (17 pages)
24 July 1997Full accounts made up to 31 March 1997 (17 pages)
22 July 1997Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
22 July 1997Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 July 1997Ad 15/07/97--------- £ si 290@1=290 £ ic 3823/4113 (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 July 1997Ad 15/07/97--------- £ si 290@1=290 £ ic 3823/4113 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
15 August 1996Return made up to 22/07/96; change of members (6 pages)
15 August 1996Return made up to 22/07/96; change of members (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (17 pages)
15 August 1996Full accounts made up to 31 March 1996 (17 pages)
24 April 1996Secretary's particulars changed (1 page)
24 April 1996Secretary's particulars changed (1 page)
29 December 1995Registered office changed on 29/12/95 from: 48A king street knutsford cheshire WA16 6DT (1 page)
29 December 1995Registered office changed on 29/12/95 from: 48A king street knutsford cheshire WA16 6DT (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
21 August 1995Full accounts made up to 31 March 1995 (16 pages)
21 August 1995Full accounts made up to 31 March 1995 (16 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)
16 August 1995Return made up to 22/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
14 August 1992Ad 14/07/92--------- £ si 294@1 (2 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
8 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1989£ nc 3300/5000 (1 page)
3 May 1968Certificate of incorporation (1 page)
3 May 1968Certificate of incorporation (1 page)