Company Name00938719 Limited
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number00938719
CategoryPrivate Limited Company
Incorporation Date12 September 1968(55 years, 7 months ago)
Previous NamesCompair Industrial Limited and Compair Broomwade Limited

Business Activity

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

Directors

Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusCurrent
Appointed26 November 2008(40 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2022(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 468 Cross Lane
Tong
Bradford
West Yorkshire
BD4 0SU
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2022(53 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressPO Box 468 Cross Lane
Tong
Bradford
West Yorkshire
BD4 0SU
Director NameJohn Fairs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 1993)
RoleManaging Director
Correspondence AddressCrieff House
Bilsworth
Northamptonshire
NN7 8BZ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameBrian Donald Ing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 1994)
RoleFinancial Director/Co Secretary
Correspondence AddressGreencroft Bartons Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8JN
Director NameMr Peter Charles Gale
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 September 1994)
RoleEngineer
Correspondence Address9 The Poplars
Launton
Bicester
Oxfordshire
OX6 0DW
Director NameAnthony Fishwick
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1994)
RoleManufacturing Director
Correspondence Address5 Ruskin Way
Woosehill
Wokingham
Berkshire
RG11 9BP
Director NameDuncan John Allen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 September 1994)
RoleManaging Director
Correspondence Address56 Harwood Road
Marlow
Buckinghamshire
SL7 2AS
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed29 August 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameBrian Douglas McMahon
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(24 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RolePresident & Dce
Correspondence AddressFlat 5 1 Hyde Park Street
London
W2 2JW
Director NameColm Paul Doran
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1994)
RoleQuality Director
Correspondence AddressMarley Cottage
24 Danes Way, Oxshott
Leatherhead
Surrey
KT22 0LX
Director NameStuart Roland Amos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(25 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1994)
RoleBusiness Executive
Correspondence Address7125 Argonauta Way
Carlsbad
California
92009
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(25 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Michael John Harrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(25 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 1996)
RoleManaging Director
Correspondence Address35 Abingdon Road
Sandhurst
Camberley
Surrey
GU17 8RN
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameIrwin Michael Shur
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2002)
RoleVp & Division Legal Counsel
Correspondence Address15215 Turnberry Drive
Brookfield
Wi
53005
United States
Director NameRichard Armbrust
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2000(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2000)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address2045 Derrin Lane
Brookfield
Wisconsin 53045
53045
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2002)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameRobert Leslie Cheshire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address41 Birchdale
Gerrards Cross
Buckinghamshire
SL9 7JB
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameJuoko Tapani Peussa
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleVice President Technology
Correspondence AddressThe Turn Townside
Haddenham
Aylesbury
Buckinghamshire
HP17 8BG
Director NameJohn Edmunds
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2004)
RoleVice President Operations
Correspondence Address65 Compton Avenue
Poole
Dorset
BH14 8PX
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleChief Fin And Dep Chief Exec O
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameHoward Robert Parsons
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressBriar House
Church Lane
Stoulton Pershore
Worcestershire
WR7 4RS
Director NameMr Malcolm Blackwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogstone House 19 Cuckstool Road
Denby Dale
Huddersfield
HD8 8RF
Director NameStephen Thomas Roberts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressBrookfields
New Road Cutnall Green
Droitwich
Worcestershire
WR9 0PQ
Director NameAlan Sime
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPit Cottage
Blymhill Lawn
Shifnal
Staffordshire
TF11 8LT
Director NameJohn Dennis Shull
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1111 South 38th Street
Quincy
Illinois 62305
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(42 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websitewww.compair.com/
Email address[email protected]
Telephone01527 838200
Telephone regionRedditch

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due12 September 2016 (overdue)

Charges

13 October 2006Delivered on: 27 October 2006
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 May 2006Delivered on: 12 May 2006
Satisfied on: 4 September 2009
Persons entitled: Monticello (Windsor) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £5,601.
Fully Satisfied
4 August 2003Delivered on: 11 August 2003
Satisfied on: 11 December 2006
Persons entitled: Burdale Financial Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2003Delivered on: 24 January 2003
Satisfied on: 13 November 2007
Persons entitled: Compair Finance Limited

Classification: A supplemental debenture, supplemental to a composite guarantee and debenture dated 4 july 2002 and made between the company and others (charging companies) and compair finance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the l/h land k/a the car park lying to the south of hughenden avenue, high wycombe forming part of title number BM138685, together with all buildings and fixtures thereon;.
Fully Satisfied
4 July 2002Delivered on: 20 July 2002
Satisfied on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 12 July 2002
Satisfied on: 20 September 2011
Persons entitled: Paircom Finance Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due or to become due from any principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land lying to the north and south of hughenden avenue and sports ground at valley rd,high wycombe; t/no BM88010; (ii) f/hold land and buildings to north east of foundry rd,camborne; CL47455; (iii) f/hold land and buildings on the north side of ranelagh rd,ipswich; t/no SK61559; see 395 for 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
4 August 2006Delivered on: 25 August 2006
Persons entitled: Blueprint (General Partner) Limited and Blueprint (Nominees) Limited

Classification: Rent deposit deed
Secured details: £3,000 and all other monies due or to become due.
Particulars: The initial deposit and any other sums from time to time standing to the credit of the interest bearing deposit account.
Outstanding
18 August 2005Delivered on: 1 September 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £332,523.45 and all other monies due or to become due.
Particulars: Rs components push & turn camlock invoice number 6252727,rs components push & turn camlock invoice number 6252727,kramer ait intake attenuator invoice number wp/4036 serial no 30/140 (for details of further goods charged please refer to form 395) together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks. See the mortgage charge document for full details.
Outstanding
7 January 2003Delivered on: 22 January 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re compair UK limited barclays business premium account number 00585998. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

16 February 2022Appointment of Mr Andrew Roger Schiesl as a director on 4 February 2022 (2 pages)
16 February 2022Appointment of Mr Michael Joseph Scheske as a director on 4 February 2022 (2 pages)
16 February 2022Termination of appointment of Michael Meyer Larsen as a director on 30 August 2013 (1 page)
16 February 2022Termination of appointment of Brent Andrew Walters as a director on 6 August 2013 (1 page)
9 June 2014Restoration by order of the court (5 pages)
9 June 2014Restoration by order of the court (5 pages)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
30 December 2011Solvency statement dated 20/12/11 (1 page)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 14,494,246
(4 pages)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Solvency statement dated 20/12/11 (1 page)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2011
(3 pages)
30 December 2011Statement by directors (1 page)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 14,494,246
(4 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement by directors (1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2011
(3 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
15 April 2011Full accounts made up to 31 December 2010 (19 pages)
15 November 2010Full accounts made up to 31 December 2009 (22 pages)
15 November 2010Full accounts made up to 31 December 2009 (22 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for John Dennis Shull on 1 June 2010 (2 pages)
8 September 2010Director's details changed for John Dennis Shull on 1 June 2010 (2 pages)
8 September 2010Director's details changed for John Dennis Shull on 1 June 2010 (2 pages)
7 September 2010Termination of appointment of John Shull as a director (1 page)
7 September 2010Termination of appointment of John Shull as a director (1 page)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
21 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
8 February 2010Appointment of Mr Jonathan Peter Warr as a director (2 pages)
8 February 2010Appointment of Mr Jonathan Peter Warr as a director (2 pages)
12 January 2010Full accounts made up to 31 December 2008 (23 pages)
12 January 2010Full accounts made up to 31 December 2008 (23 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Return made up to 29/08/09; full list of members (4 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
30 April 2009Appointment terminated director stephen roberts (1 page)
30 April 2009Appointment terminated director stephen roberts (1 page)
31 March 2009Appointment terminated director robert cheshire (1 page)
31 March 2009Appointment terminated director robert cheshire (1 page)
23 February 2009Appointment terminated director jeremy sykes (1 page)
23 February 2009Appointment terminated director jeremy sykes (1 page)
23 January 2009Memorandum and Articles of Association (7 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Memorandum and Articles of Association (7 pages)
16 January 2009Appointment terminated director alan sime (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Appointment terminated director malcolm blackwell (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Appointment terminated director juoko peussa (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Director appointed john dennis shull (2 pages)
16 January 2009Secretary appointed mark elliot grummett (2 pages)
16 January 2009Secretary appointed mark elliot grummett (2 pages)
16 January 2009Director appointed john dennis shull (2 pages)
16 January 2009Appointment terminated director howard parsons (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Appointment terminated director juoko peussa (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Appointment terminated secretary richard saunders (1 page)
16 January 2009Appointment terminated director howard parsons (1 page)
16 January 2009Appointment terminated director malcolm blackwell (1 page)
16 January 2009Appointment terminated director alan sime (1 page)
16 January 2009Appointment terminated secretary richard saunders (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 September 2008Director's change of particulars / juoko peussa / 30/09/2007 (1 page)
23 September 2008Return made up to 29/08/08; full list of members (6 pages)
23 September 2008Director's change of particulars / juoko peussa / 30/09/2007 (1 page)
23 September 2008Return made up to 29/08/08; full list of members (6 pages)
17 June 2008Full accounts made up to 31 March 2008 (25 pages)
17 June 2008Full accounts made up to 31 March 2008 (25 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 September 2007Return made up to 29/08/07; full list of members (4 pages)
3 September 2007Return made up to 29/08/07; full list of members (4 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
24 August 2007Full accounts made up to 31 March 2007 (24 pages)
24 August 2007Full accounts made up to 31 March 2007 (24 pages)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
29 January 2007Full accounts made up to 31 March 2006 (25 pages)
15 December 2006£ nc 3000000/6493434 13/12/06 (2 pages)
15 December 2006£ nc 3000000/6493434 13/12/06 (2 pages)
15 December 2006Ad 13/12/06-13/12/06 £ si 3493434@1=3493434 £ ic 3000000/6493434 (1 page)
15 December 2006Ad 13/12/06-13/12/06 £ si 3493434@1=3493434 £ ic 3000000/6493434 (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
31 August 2006Return made up to 29/08/06; full list of members (3 pages)
31 August 2006Return made up to 29/08/06; full list of members (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Full accounts made up to 2 April 2005 (21 pages)
2 February 2006Full accounts made up to 2 April 2005 (21 pages)
2 February 2006Full accounts made up to 2 April 2005 (21 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
26 September 2005Return made up to 29/08/05; full list of members (3 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Particulars of mortgage/charge (4 pages)
19 May 2005Registered office changed on 19/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
19 May 2005Registered office changed on 19/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
8 March 2005New director appointed (5 pages)
8 March 2005New director appointed (5 pages)
1 February 2005Full accounts made up to 27 March 2004 (23 pages)
1 February 2005Full accounts made up to 27 March 2004 (23 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
28 September 2004Return made up to 29/08/04; full list of members (8 pages)
28 September 2004Return made up to 29/08/04; full list of members (8 pages)
22 January 2004Full accounts made up to 29 March 2003 (23 pages)
22 January 2004Full accounts made up to 29 March 2003 (23 pages)
8 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Particulars of mortgage/charge (6 pages)
11 August 2003Particulars of mortgage/charge (6 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Full accounts made up to 31 March 2002 (24 pages)
3 May 2003Full accounts made up to 31 March 2002 (24 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 January 2003Particulars of mortgage/charge (9 pages)
24 January 2003Particulars of mortgage/charge (9 pages)
22 January 2003Particulars of mortgage/charge (5 pages)
22 January 2003Particulars of mortgage/charge (5 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (3 pages)
24 July 2002Director resigned (1 page)
20 July 2002Particulars of mortgage/charge (4 pages)
20 July 2002Particulars of mortgage/charge (4 pages)
12 July 2002Particulars of mortgage/charge (8 pages)
12 July 2002Particulars of mortgage/charge (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (21 pages)
28 December 2001Full accounts made up to 31 March 2001 (21 pages)
21 September 2001Return made up to 29/08/01; full list of members (6 pages)
21 September 2001Return made up to 29/08/01; full list of members (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (18 pages)
3 May 2001Full accounts made up to 31 March 2000 (18 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
12 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
13 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
13 September 2000Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
(7 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 31 March 1999 (20 pages)
2 May 2000Full accounts made up to 31 March 1999 (20 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 September 1999New secretary appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
8 May 1999Registered office changed on 08/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 April 1999Company name changed compair broomwade LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed compair broomwade LIMITED\certificate issued on 08/04/99 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 4 April 1998 (19 pages)
3 February 1999Full accounts made up to 4 April 1998 (19 pages)
3 February 1999Full accounts made up to 4 April 1998 (19 pages)
15 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
15 October 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 February 1998Full accounts made up to 5 April 1997 (17 pages)
3 February 1998Full accounts made up to 5 April 1997 (17 pages)
3 February 1998Full accounts made up to 5 April 1997 (17 pages)
9 October 1997Return made up to 29/08/97; no change of members (4 pages)
9 October 1997Return made up to 29/08/97; no change of members (4 pages)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 December 1996Full accounts made up to 31 March 1996 (16 pages)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 29/08/96; full list of members (7 pages)
7 October 1996Return made up to 29/08/96; full list of members (7 pages)
7 October 1996Director resigned (1 page)
15 September 1996Auditor's resignation (1 page)
15 September 1996Auditor's resignation (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 1 April 1995 (16 pages)
23 October 1995Full accounts made up to 1 April 1995 (16 pages)
23 October 1995Full accounts made up to 1 April 1995 (16 pages)
26 September 1995Return made up to 29/08/95; full list of members (16 pages)
26 September 1995Return made up to 29/08/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
27 September 1994Return made up to 29/08/94; full list of members (10 pages)
19 July 1988Director resigned (2 pages)
19 July 1988Director resigned (2 pages)
7 January 1988Memorandum and Articles of Association (31 pages)
7 January 1988Memorandum and Articles of Association (31 pages)
9 October 1986Full accounts made up to 5 April 1986 (17 pages)
9 October 1986Full accounts made up to 5 April 1986 (17 pages)
9 October 1986Full accounts made up to 5 April 1986 (17 pages)
30 July 1981Accounts made up to 29 March 1981 (11 pages)
30 July 1981Accounts made up to 29 March 1981 (11 pages)
13 January 1981Accounts made up to 30 September 1979 (10 pages)
13 January 1981Accounts made up to 30 September 1979 (10 pages)
30 November 1976Accounts made up to 28 September 1975 (9 pages)
30 November 1976Accounts made up to 28 September 1975 (9 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (5 pages)
1 October 1973Company name changed\certificate issued on 01/10/73 (5 pages)
12 September 1968Certificate of incorporation (1 page)
12 September 1968Certificate of incorporation (1 page)