Company NameAMG Alpoco UK Limited
DirectorsLeonora Maria Scaife and Kevin Lawson
Company StatusActive
Company Number00961050
CategoryPrivate Limited Company
Incorporation Date28 August 1969(54 years, 8 months ago)
Previous NameAluminium Powder Company Limited (The)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Director NameMrs Leonora Maria Scaife
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(44 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed20 December 2013(44 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Secretary NameMrs Emily Butler
StatusCurrent
Appointed26 October 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Secretary NameMs Emily Webster
StatusCurrent
Appointed26 October 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL
Director NameMr John David Tait
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address123 Main Street
Branston
Burton On Trent
Staffordshire
DE14 3EY
Director NameMr John Harris
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address28 Station Road
Wylde Green
Sutton Coldfield
West Midlands
B73 5JZ
Director NameMr Alan David Ewart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Ralph Gordon Corfield
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address35 Gleneagles Drive
Sutton Coldfield
West Midlands
B75 6UN
Director NameDr Leslie Ranson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address48 Sunderland Street
Tickhill
Doncaster
South Yorkshire
DN11 9QJ
Director NameMr John Warren Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address46 Howley Grange Road
Halesowen
West Midlands
B62 0HW
Secretary NameMr Ralph Gordon Corfield
NationalityBritish
StatusResigned
Appointed15 October 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence Address35 Gleneagles Drive
Sutton Coldfield
West Midlands
B75 6UN
Secretary NameJohn Tibbs
NationalityBritish
StatusResigned
Appointed22 January 1993(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleAccountant
Correspondence Address59 Stonehouse Crescent
Wednesbury
West Midlands
WS10 0DQ
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 1997)
RoleJoint Managing Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameMr Christopher Laurin Crowther
NationalityBritish
StatusResigned
Appointed30 June 1994(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 St Johns Road
Orpington
Kent
BR5 1HS
Director NameMr James Leslie Frederick Kellie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(26 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressShatton Hall Farm
Bamford
Sheffield
South Yorkshire
S33 0BG
Director NameMr Stephen Walter Kober
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(27 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 August 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameDr James Pearson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(30 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2003)
RoleManaging Director
Correspondence Address75 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameAeneas Ranald Euan MacDonell
NationalityBritish
StatusResigned
Appointed01 July 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address74 Haverhill Road
London
SW12 0HB
Director NameDr Martin Anthony Kearns
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2004)
RoleCompany Director
Correspondence Address130 Furniss Avenue
Sheffield
South Yorkshire
S17 3QP
Secretary NameMr David Jonathan Elliott Beare
NationalityBritish
StatusResigned
Appointed01 January 2002(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tay Close
Dronfield Woodhouse
Dronfield
S18 8ZS
Director NameDr Charles Henry Entrekin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2003(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2006)
RoleChief Executive
Correspondence Address150 Foxgayte Lane
Pottstown
Pa 19465
United States
Director NameCharles Keene Yarbrough
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2004(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 August 2006)
RoleManaging Director
Correspondence Address221 Lower County Road
West Harwich
Ma 02671
United States
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(35 years after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Andrew Roger Dixey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2004(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House
Bloxham
Oxon
OX15 4PH
Director NameMr Itamar Dutra Pereira De Resende
Date of BirthApril 1959 (Born 65 years ago)
NationalityBrazilian
StatusResigned
Appointed10 May 2006(36 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr David Jonathan Elliott Beare
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(36 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Secretary NameMr Jonathan Hamer
NationalityBritish
StatusResigned
Appointed20 March 2007(37 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Jonathan Hamer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Kevin Lawson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed08 December 2009(40 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Scott Robson Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsm
Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Julien Yann Crisnaire
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(44 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBuilding 200 435 Devon Park Drive
Wayne
Pa 19087
United States
Secretary NameMrs Leonora Maria Scaife
StatusResigned
Appointed20 December 2013(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2016)
RoleCompany Director
Correspondence AddressC/O Amg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Secretary NameMr Timothy Robyn Charles Palmer
StatusResigned
Appointed05 February 2016(46 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2021)
RoleCompany Director
Correspondence AddressC/O Amg Superalloys Uk Limited, Fullerton Road
Rotherham
South Yorkshire
S60 1DL
Director NameMr Perry James Siner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(52 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Amg Chrome Limited Fullerton Road
Rotherham
S60 1DL

Contact

Websitealpoco.co.uk

Location

Registered AddressC/O Amg Chrome Limited
Fullerton Road
Rotherham
S60 1DL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

436k at £1Amg Superalloys Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,329,834
Gross Profit£2,269,756
Net Worth£2,036,047
Cash£1,041,130
Current Liabilities£10,016,505

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 Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

11 May 2011Delivered on: 17 May 2011
Satisfied on: 29 May 2015
Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at penrhos holyhead t/no CYM199647; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
24 June 2009Delivered on: 7 July 2009
Satisfied on: 13 May 2011
Persons entitled: Credit Suisse, London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 August 2004Delivered on: 27 August 2004
Satisfied on: 12 October 2005
Persons entitled: Mhr Institutional Partners Ii LP as Agent and Trustee for the Lenders (The Collateral Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leased premises k/a penrhos works po box 4 holyhead anglesey, leased premises k/a forge lane minworth sutton coldfield west midlands. All estates or interests in the f/h l/h and other immovable property and the proceeds of sale thereof and all buildings and trade and other fixtures, all plant machinery vehicles computers and office and other equipment, the shares and investments, the goodwill, all copyrights, the accounts and all monetary claims. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 July 2004Delivered on: 20 July 2004
Satisfied on: 20 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 2004Delivered on: 5 May 2004
Satisfied on: 20 January 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1982Delivered on: 28 October 1982
Satisfied on: 7 March 1997
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Supplemental legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the book debts and other debts present and future.
Fully Satisfied
27 May 1981Delivered on: 3 June 1981
Satisfied on: 27 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital, & all buildings fixtures. (Inc. Trade fixtures) fixed plant & machinery.
Fully Satisfied
11 July 1980Delivered on: 24 July 1980
Persons entitled: Midland and International Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letters.
Particulars: Fixed & floating charge l/hold property & buildings at holyhead anglesey-wales. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 July 1980Delivered on: 17 July 1980
Satisfied on: 7 March 1997
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, stock-in-trade work-in-progress, prepayments stock exchange investments & cash with all buildings and fixtures (including trade fixtures) fixed plant & machinery. Land in anglesey held pursuant to an under lease dated 5.6.70 and a lease dated 9.7.80.
Fully Satisfied
23 June 2021Delivered on: 29 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 9 February 2018
Persons entitled: Hsbc Bank Usa, National Association

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 13 April 2017
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 29 May 2015
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

2 March 2021Satisfaction of charge 009610500011 in full (1 page)
23 December 2020Full accounts made up to 31 December 2019 (53 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (49 pages)
18 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (46 pages)
9 February 2018Registration of charge 009610500012, created on 1 February 2018 (44 pages)
2 February 2018Satisfaction of charge 009610500010 in full (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 December 2016 (46 pages)
10 August 2017Full accounts made up to 31 December 2016 (46 pages)
13 April 2017Registration of charge 009610500011, created on 28 March 2017 (23 pages)
13 April 2017Registration of charge 009610500011, created on 28 March 2017 (23 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (49 pages)
21 September 2016Full accounts made up to 31 December 2015 (49 pages)
15 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
15 February 2016Appointment of Mr Timothy Robyn Charles Palmer as a secretary on 5 February 2016 (2 pages)
12 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
12 February 2016Termination of appointment of Leonora Maria Scaife as a secretary on 5 February 2016 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (45 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 436,037
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (45 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 436,037
(4 pages)
29 May 2015Registration of charge 009610500010, created on 27 May 2015 (48 pages)
29 May 2015Satisfaction of charge 9 in full (5 pages)
29 May 2015Satisfaction of charge 9 in full (5 pages)
29 May 2015Registration of charge 009610500010, created on 27 May 2015 (48 pages)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Julien Yann Crisnaire as a director on 7 April 2015 (1 page)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 436,037
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 436,037
(4 pages)
15 October 2014Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Lsm Fullerton Road Rotherham South Yorkshire S60 1DL to C/O Amg Superalloys Uk Limited, Fullerton Road Rotherham South Yorkshire S60 1DL on 15 October 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (46 pages)
8 October 2014Full accounts made up to 31 December 2013 (46 pages)
30 December 2013Company name changed aluminium powder company LIMITED (the)\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
30 December 2013Company name changed aluminium powder company LIMITED (the)\certificate issued on 30/12/13
  • CONNOT ‐
(3 pages)
23 December 2013Appointment of Mr Julien Yann Crisnaire as a director (2 pages)
23 December 2013Appointment of Mr Julien Yann Crisnaire as a director (2 pages)
22 December 2013Appointment of Mr Kevin Lawson as a director (2 pages)
22 December 2013Termination of appointment of Itamar Resende as a director (1 page)
22 December 2013Appointment of Mr Kevin Lawson as a director (2 pages)
22 December 2013Termination of appointment of Itamar Resende as a director (1 page)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a director (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a director (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages)
21 December 2013Appointment of Mrs Leonora Maria Scaife as a secretary (2 pages)
18 December 2013Termination of appointment of David Beare as a director (1 page)
18 December 2013Termination of appointment of Jonathan Hamer as a secretary (1 page)
18 December 2013Termination of appointment of Scott Carr as a director (1 page)
18 December 2013Termination of appointment of Jonathan Hamer as a director (1 page)
18 December 2013Termination of appointment of Jonathan Hamer as a secretary (1 page)
18 December 2013Termination of appointment of Jonathan Hamer as a director (1 page)
18 December 2013Termination of appointment of Scott Carr as a director (1 page)
18 December 2013Termination of appointment of David Beare as a director (1 page)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 436,037
(5 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 436,037
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (37 pages)
1 October 2013Full accounts made up to 31 December 2012 (37 pages)
23 January 2013Appointment of Mr Scott Robson Carr as a director (2 pages)
23 January 2013Termination of appointment of Kevin Lawson as a director (1 page)
23 January 2013Appointment of Mr Scott Robson Carr as a director (2 pages)
23 January 2013Termination of appointment of Kevin Lawson as a director (1 page)
23 January 2013Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages)
23 January 2013Director's details changed for Mr David Jonathan Elliott Beare on 23 January 2013 (2 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (36 pages)
27 June 2012Full accounts made up to 31 December 2011 (36 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (42 pages)
4 October 2011Full accounts made up to 31 December 2010 (42 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 April 2011Statement of company's objects (2 pages)
19 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
29 July 2010Full accounts made up to 31 December 2009 (18 pages)
13 December 2009Appointment of Mr Jonathan Hamer as a director (2 pages)
13 December 2009Appointment of Mr Jonathan Hamer as a director (2 pages)
13 December 2009Appointment of Mr Kevin Lawson as a director (2 pages)
13 December 2009Appointment of Mr Kevin Lawson as a director (2 pages)
26 October 2009Secretary's details changed for Jonathan Hamer on 15 October 2009 (1 page)
26 October 2009Director's details changed for Itamar Dutra Pereira De Resende on 15 October 2009 (2 pages)
26 October 2009Director's details changed for Itamar Dutra Pereira De Resende on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for David Jonathan Elliott Beare on 15 October 2009 (2 pages)
26 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Jonathan Hamer on 15 October 2009 (1 page)
26 October 2009Director's details changed for David Jonathan Elliott Beare on 15 October 2009 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
22 June 2009Accounts made up to 31 December 2008 (19 pages)
22 June 2009Accounts made up to 31 December 2008 (19 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
16 October 2008Return made up to 15/10/08; full list of members (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
3 September 2008Full accounts made up to 31 December 2007 (19 pages)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands B76 1AH (1 page)
21 September 2007Registered office changed on 21/09/07 from: forge lane minworth sutton coldfield west midlands B76 1AH (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
16 April 2007Auditor's resignation (1 page)
16 April 2007Auditor's resignation (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
31 October 2006Return made up to 15/10/06; full list of members (7 pages)
31 October 2006Return made up to 15/10/06; full list of members (7 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
11 November 2005Return made up to 15/10/05; full list of members (8 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
27 June 2005Full accounts made up to 31 December 2004 (21 pages)
27 June 2005Full accounts made up to 31 December 2004 (21 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
29 October 2004Full accounts made up to 31 December 2003 (20 pages)
27 October 2004Return made up to 15/10/04; full list of members (8 pages)
27 October 2004Return made up to 15/10/04; full list of members (8 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (3 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
27 August 2004Particulars of mortgage/charge (9 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
5 May 2004Particulars of mortgage/charge (5 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
24 October 2003Full accounts made up to 31 December 2002 (21 pages)
24 October 2003Full accounts made up to 31 December 2002 (21 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
19 June 2003New director appointed (1 page)
19 June 2003New director appointed (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
7 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 October 2002Full accounts made up to 31 December 2001 (20 pages)
14 October 2002Full accounts made up to 31 December 2001 (20 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
19 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
15 August 2000Full accounts made up to 31 December 1999 (17 pages)
15 August 2000Full accounts made up to 31 December 1999 (17 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/99
(7 pages)
20 October 1999Return made up to 15/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/10/99
(7 pages)
13 April 1999Full accounts made up to 31 December 1998 (19 pages)
13 April 1999Full accounts made up to 31 December 1998 (19 pages)
8 January 1999Auditor's resignation (1 page)
8 January 1999Auditor's resignation (1 page)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
26 October 1998Full accounts made up to 31 December 1997 (16 pages)
23 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Return made up to 15/10/97; full list of members (8 pages)
26 October 1997Return made up to 15/10/97; full list of members (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (17 pages)
8 October 1997Full accounts made up to 31 December 1996 (17 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
9 April 1997Memorandum and Articles of Association (11 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
11 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 31 December 1995 (17 pages)
18 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 November 1995Return made up to 15/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(8 pages)
13 November 1995Return made up to 15/10/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(8 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1995Full accounts made up to 31 December 1994 (16 pages)
28 August 1969Incorporation (16 pages)
28 August 1969Incorporation (16 pages)