Company NameTrillium Flow Services UK Limited
Company StatusActive
Company Number00971289
CategoryPrivate Limited Company
Incorporation Date29 January 1970(54 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33190Repair of other equipment
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Gallacher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Robert Stephen Mitchell
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMr Christopher Joseph Riordan
StatusCurrent
Appointed16 August 2019(49 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Matthew Robert Norris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11.10 20 Eastbourne Terrace
London
W2 6LG
Director NameJames Austin Burgess
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressFlat 3 181 Old Brompton Road
London
SW5 0AN
Director NameJohn Cameron
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address24 Dunchattan Grove
Troon
Ayrshire
KA10 7AT
Scotland
Director NameMr Michael Charles Coles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address7 Bradwell Close
Barton Upon Humber
South Humberside
DN18 5TA
Director NameMr Richard Lawrence Gray
Date of BirthMay 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration6 days (resigned 14 May 1992)
RoleCompany Director
Correspondence Address415 North Main
Wellsville
New York 14895
Foreign
Secretary NameSharon Credland
NationalityBritish
StatusResigned
Appointed08 May 1992(22 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address19 Nissen Place
Crookston
Glasgow
G53 7SE
Scotland
Director NameMr Martyn Killingbeck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 1998)
RoleTechnical Director
Correspondence AddressThe Briars 64 Horkstow Road
Barton Upon Humber
North Lincolnshire
DN18 5DZ
Director NameJames Alexander Montgomery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2002)
RoleChartered Accountant
Correspondence Address19 Knollpark Drive
Clarkston
Glasgow
G76 7SY
Scotland
Director NameMr Peter Thomson Syme
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 October 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNetherdale
Mansfield Terrace
Dunlop
Ayrshire
KA3 4AE
Scotland
Director NameMark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleAccountant
Correspondence Address20 Chalfield Close
Keynsham
Bristol
BS31 1JZ
Director NameMr Dugald Mactaggart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Redhall House Avenue
Edinburgh
EH14 1JJ
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(39 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Frances Jean McCaw
StatusResigned
Appointed09 November 2009(39 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(42 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMs Frances Jean McCaw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(42 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 November 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMs Catherine Jane Stead
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(42 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameCatherine Jane Stead
StatusResigned
Appointed23 November 2012(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(44 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(44 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Gillian Kyle
StatusResigned
Appointed20 March 2015(45 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Andrew James Neilson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusResigned
Appointed01 May 2018(48 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2019)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Steven David James Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(49 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Michael Nicholas Mannion
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(49 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Patrick Francois Verspecht
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2019(49 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR

Contact

Websitepsl-international.co.uk

Location

Registered AddressBritannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

535.8k at £1Weir Engineering Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

12 November 2019Delivered on: 15 November 2019
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of smithfield loan, alloa, undergoing registration in the land register of scotland under. Title number CLK17273.
Outstanding
25 October 2019Delivered on: 30 October 2019
Persons entitled: Bnp Parabas

Classification: A registered charge
Outstanding
3 October 1991Delivered on: 16 October 1991
Satisfied on: 20 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from psl international rewinds limited to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 20 sunderland rd, industrial estate, sandy, beds. T/no. Bd 116499. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1991Delivered on: 20 September 1991
Satisfied on: 8 November 2007
Persons entitled: Lloyds Bank PLC

Classification: 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 humber road barton-on-humber south humberside as comprised in aincl. Goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1991Delivered on: 12 April 1991
Satisfied on: 6 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Assignment of cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Any moneys standing to the credit of a designated account. Account no. 44271010 presently £298917-03.
Fully Satisfied
16 January 1986Delivered on: 17 January 1986
Satisfied on: 11 April 1990
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property containing 0.37 acres or therreabouts k/a unit 20 sunderland road industrial estate sandy bedfordshire together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 November 1975Delivered on: 20 November 1975
Satisfied on: 29 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with plant machinery fixtures implements and utensils (see doc. M37 for further details).
Fully Satisfied
13 March 1974Delivered on: 18 March 1974
Satisfied on: 6 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.002 acres of f/h land to on the east side of the industrial estate road known as humber rd barton on humber lincs.
Fully Satisfied

Filing History

29 January 2021Change of details for Trillium Flow Technologies Holdings Ltd as a person with significant control on 2 December 2020 (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (32 pages)
3 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
15 November 2019Registration of charge 009712890008, created on 12 November 2019 (10 pages)
1 November 2019Secretary's details changed for Mr Christopher Riordan on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Michael Nicholas Mannion as a director on 1 November 2019 (1 page)
30 October 2019Registration of charge 009712890007, created on 25 October 2019 (29 pages)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
18 September 2019Change of details for Twg Skye Holdings Limited as a person with significant control on 4 September 2019 (2 pages)
20 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
(3 pages)
16 August 2019Appointment of Mr Christopher Riordan as a secretary on 16 August 2019 (2 pages)
15 August 2019Change of details for Twg Skye Holdings Limited as a person with significant control on 28 June 2019 (2 pages)
5 July 2019Termination of appointment of Christopher James Palmer as a director on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Graham William Corbett Vanhegan as a director on 28 June 2019 (1 page)
5 July 2019Termination of appointment of Gillian Kyle as a secretary on 28 June 2019 (1 page)
5 July 2019Appointment of Mr Patrick Verspecht as a director on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr Robert Stephen Mitchell as a director on 28 June 2019 (2 pages)
5 July 2019Appointment of Mr David Gallacher as a director on 28 June 2019 (2 pages)
25 June 2019Cessation of Weir Group Holdings Limited as a person with significant control on 14 May 2019 (1 page)
25 June 2019Cessation of Weir Engineering Services Limited as a person with significant control on 13 May 2019 (1 page)
25 June 2019Notification of Twg Skye Holdings Limited as a person with significant control on 14 May 2019 (2 pages)
25 June 2019Notification of Weir Group Holdings Limited as a person with significant control on 13 May 2019 (2 pages)
21 June 2019Termination of appointment of Steven David James Wallace as a director on 14 June 2019 (1 page)
28 February 2019Appointment of Mr Steven David James Wallace as a director on 28 February 2019 (2 pages)
28 February 2019Appointment of Mr Michael Nicholas Mannion as a director on 28 February 2019 (2 pages)
19 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 535,870
(3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (3 pages)
22 November 2018Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR on 22 November 2018 (1 page)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
(3 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
10 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Statement of company's objects (2 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
11 July 2017Appointment of Mr Christopher James Palmer as a director on 10 July 2017 (2 pages)
11 July 2017Termination of appointment of Andrew James Neilson as a director on 10 July 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
9 September 2016Accounts for a dormant company made up to 1 January 2016 (5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 535,770
(4 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 535,770
(4 pages)
9 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
9 December 2015Appointment of Mr Andrew James Neilson as a director on 9 December 2015 (2 pages)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
15 September 2015Accounts for a dormant company made up to 2 January 2015 (5 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 535,770
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 535,770
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 535,770
(4 pages)
7 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
7 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
7 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
7 April 2015Appointment of Ms Gillian Kyle as a secretary on 20 March 2015 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
18 November 2014Appointment of Mr Christopher Findlay Morgan as a director on 18 November 2014 (2 pages)
18 November 2014Termination of appointment of Catherine Jane Stead as a director on 18 November 2014 (1 page)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Keith Andrew Ruddock on 22 October 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
13 August 2014Accounts for a dormant company made up to 3 January 2014 (5 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 535,770
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 535,770
(4 pages)
4 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 535,770
(4 pages)
7 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 28 December 2012 (5 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 November 2012Appointment of Catherine Jane Stead as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Appointment of Ms Catherine Jane Stead as a director (2 pages)
30 November 2012Appointment of Catherine Jane Stead as a secretary (1 page)
30 November 2012Termination of appointment of Frances Mccaw as a director (1 page)
17 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
17 August 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
25 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
25 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
25 July 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
25 July 2012Termination of appointment of Alan Mitchelson as a director (1 page)
25 July 2012Appointment of Ms Frances Jean Mccaw as a director (2 pages)
25 July 2012Appointment of Ms Frances Jean Mccaw as a director (2 pages)
29 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
2 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom on 9 June 2010 (1 page)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 November 2009Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BN on 10 November 2009 (1 page)
10 November 2009Appointment of Mr Alan Wallace Fernie Mitchelson as a director (2 pages)
10 November 2009Registered office address changed from Humber Road Barton upon Humber North Lincolnshire DN18 5BN on 10 November 2009 (1 page)
10 November 2009Appointment of Mr Alan Wallace Fernie Mitchelson as a director (2 pages)
9 November 2009Appointment of Ms Frances Jean Mccaw as a secretary (1 page)
9 November 2009Termination of appointment of Dugald Mactaggart as a director (1 page)
9 November 2009Termination of appointment of Sharon Credland as a secretary (1 page)
9 November 2009Termination of appointment of Sharon Credland as a secretary (1 page)
9 November 2009Appointment of Ms Frances Jean Mccaw as a secretary (1 page)
9 November 2009Termination of appointment of Dugald Mactaggart as a director (1 page)
6 November 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
6 November 2009Accounts for a dormant company made up to 26 December 2008 (5 pages)
9 July 2009Return made up to 08/05/09; full list of members (3 pages)
9 July 2009Return made up to 08/05/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
1 September 2008Accounts for a dormant company made up to 28 December 2007 (5 pages)
9 June 2008Return made up to 08/05/08; full list of members (3 pages)
9 June 2008Return made up to 08/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 29 December 2006 (5 pages)
29 February 2008Accounts for a dormant company made up to 29 December 2006 (5 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
8 August 2007Return made up to 08/05/07; full list of members (2 pages)
8 August 2007Return made up to 08/05/07; full list of members (2 pages)
23 August 2006Accounts for a small company made up to 30 December 2005 (6 pages)
23 August 2006Accounts for a small company made up to 30 December 2005 (6 pages)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
12 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 April 2006Full accounts made up to 31 December 2004 (6 pages)
25 April 2006Full accounts made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 08/05/05; full list of members (2 pages)
6 June 2005Return made up to 08/05/05; full list of members (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
14 September 2004Full accounts made up to 26 December 2003 (6 pages)
14 September 2004Full accounts made up to 26 December 2003 (6 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 August 2003Full accounts made up to 27 December 2002 (6 pages)
14 August 2003Full accounts made up to 27 December 2002 (6 pages)
11 June 2003Return made up to 08/05/03; full list of members (7 pages)
11 June 2003Return made up to 08/05/03; full list of members (7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
30 August 2002Full accounts made up to 28 December 2001 (6 pages)
30 August 2002Full accounts made up to 28 December 2001 (6 pages)
16 August 2002Secretary's particulars changed (1 page)
16 August 2002Secretary's particulars changed (1 page)
21 May 2002Return made up to 08/05/02; full list of members (7 pages)
21 May 2002Return made up to 08/05/02; full list of members (7 pages)
4 September 2001Full accounts made up to 29 December 2000 (8 pages)
4 September 2001Full accounts made up to 29 December 2000 (8 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2000Full accounts made up to 31 December 1999 (9 pages)
25 August 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
19 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 August 1999Full accounts made up to 1 January 1999 (17 pages)
26 August 1999Full accounts made up to 1 January 1999 (17 pages)
26 August 1999Full accounts made up to 1 January 1999 (17 pages)
24 May 1999Return made up to 08/05/99; no change of members (4 pages)
24 May 1999Return made up to 08/05/99; no change of members (4 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
31 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/10/98
(1 page)
31 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/10/98
(1 page)
27 August 1998Full accounts made up to 26 December 1997 (16 pages)
27 August 1998Full accounts made up to 26 December 1997 (16 pages)
4 June 1998Return made up to 08/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Return made up to 08/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Registered office changed on 16/10/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 October 1997Registered office changed on 16/10/97 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
2 October 1997Auditor's resignation (1 page)
2 October 1997Auditor's resignation (1 page)
27 May 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1997Return made up to 08/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1997Full accounts made up to 31 December 1996 (22 pages)
21 April 1997Full accounts made up to 31 December 1996 (22 pages)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
22 November 1996Registered office changed on 22/11/96 from: humber road barton on humber north lincolnshire DN18 5BN (1 page)
22 November 1996Registered office changed on 22/11/96 from: humber road barton on humber north lincolnshire DN18 5BN (1 page)
4 October 1996£ ic 750000/535770 09/09/96 £ sr 214230@1=214230 (1 page)
4 October 1996£ ic 750000/535770 09/09/96 £ sr 214230@1=214230 (1 page)
1 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 October 1996Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1996Re-registration of Memorandum and Articles (20 pages)
1 October 1996Re-registration of Memorandum and Articles (20 pages)
1 October 1996Application for reregistration from PLC to private (1 page)
1 October 1996Application for reregistration from PLC to private (1 page)
30 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 12/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 12/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1995Auditor's resignation (4 pages)
4 December 1995Auditor's resignation (4 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Director resigned (4 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
17 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
24 May 1990Balance Sheet (24 pages)
24 May 1990Auditor's report (24 pages)