Company NameNeesom Investments Limited
Company StatusActive
Company Number01003457
CategoryPrivate Limited Company
Incorporation Date26 February 1971(53 years, 2 months ago)
Previous NamesHunmanby Precision Engineering Co. Limited and Hunprenco (Precision Engineers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edwin Neesom
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence AddressPentreve
Northgate Hunmanby
Filey
N Yorkshire
Yo14
Director NameMrs Jane Marilyn Neesom
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Secretary NameMrs Jane Marilyn Neesom
NationalityBritish
StatusCurrent
Appointed31 December 2008(37 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameMr Timothy Andrew Neesom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewsholme Farm Bolam Lane
Bempton
East Yorkshire
YO16 6XG
Director NameMr Timothy Andrew Neesom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Olivers Close
Hunmanby
Filey
North Yorkshire
YO14 0JW
Secretary NameMrs Jane Marilyn Neesom
NationalityBritish
StatusResigned
Appointed15 May 1991(20 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 07 May 2006)
RoleCompany Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Director NameJane Elizabeth Kinroy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(29 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 July 2021)
RoleCompany Director
Correspondence AddressGreenacres Sands Lane
Bempton
Bridlington
East Yorkshire
YO16 5XF
Director NameMrs Sarah Ann Ainley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(35 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northgate
Hunmanby
North Yorkshire
YO14 0NT
Secretary NameJane Elizabeth Kinroy
NationalityBritish
StatusResigned
Appointed10 October 2006(35 years, 7 months after company formation)
Appointment Duration5 months (resigned 13 March 2007)
RoleCompany Director
Correspondence AddressGreenacres Sands Lane
Bempton
Bridlington
East Yorkshire
YO16 5XF
Secretary NameJohn Alan Lapping
NationalityBritish
StatusResigned
Appointed13 March 2007(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2008)
RoleWorks Director
Correspondence Address82a Stonegate
Hunmanby
Filey
North Yorkshire
YO14 0PU
Director NameMr Timothy Andrew Neesom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(41 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewsholme Farm Bolam Lane
Bempton
Bridlington
East Yorkshire
YO16 6XG
Director NameMr John Alan Lapping
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(45 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wansfell Avenue
Carlisle
Cumbria
CA2 6HD
Director NameMr Ivan George McNeill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(47 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Fields
Rawcliffe
East Yorkshire
DN14 8TN
Director NameMr Christopher Houghton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(49 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bar Avenue
Mapplewell
Barnsley
S75 6DP
Director NameMr Dennis Langfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(49 years, 5 months after company formation)
Appointment Duration12 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodall Avenue
Scarborough
YO12 7TH

Contact

Websitehunprenco.com

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Edwin Neesom
24.88%
Ordinary A
50k at £1Edwin Neesom
24.88%
Ordinary B
50k at £1Jane Marilyn Neesom
24.88%
Ordinary A
50k at £1Jane Marilyn Neesom
24.88%
Ordinary B
500 at £1Edwin Neesom
0.25%
Ordinary C
500 at £1Jane Marilyn Neesom
0.25%
Ordinary C

Financials

Year2014
Turnover£9,997,474
Net Worth£4,200,277
Cash£632,906
Current Liabilities£2,544,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Charges

2 September 1982Delivered on: 14 September 1982
Satisfied on: 12 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hunmanby, filey, north yorkshire.
Fully Satisfied
31 March 1982Delivered on: 3 April 1982
Satisfied on: 9 July 2002
Persons entitled: The Council for Small Industries in Rural Areas.

Classification: Deed
Secured details: £5,545 & further advances not exceeding £2,055 due or to become due from hunprenco (gear specialists) limited to the chargee.
Particulars: Plot of land & buildings now or to be erected thereon situate on the north side of bridlington street, hunmanby, york. Plot of land at hunmanby north yorkshire.
Fully Satisfied
24 February 1982Delivered on: 3 March 1982
Satisfied on: 12 May 1987
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 & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital together with all buildings fixtures (indlucing trade fixtures) and fixed plant & machinery.
Fully Satisfied
27 October 1981Delivered on: 30 October 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.454 acres of freehold land situate at hunmanby filey.
Fully Satisfied
21 October 1981Delivered on: 26 October 1981
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company.
Fully Satisfied
6 July 1980Delivered on: 9 July 1980
Satisfied on: 14 September 1993
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of further charge
Secured details: £2,621.
Particulars: Land at hunmanby north yorks.
Fully Satisfied
11 December 1978Delivered on: 19 December 1978
Satisfied on: 14 September 1993
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of charge
Secured details: £15,824 and futher advances of £23,800.
Particulars: Plot of land at hunmanby, north yorks.
Fully Satisfied
27 August 2004Delivered on: 8 September 2004
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
27 August 2004Delivered on: 28 August 2004
Satisfied on: 1 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a units 1 & 2 bridlington road hummanby scarborough t/n NYK278228 by way of assignment the proceeds of any disposal in respect of the charged assets the proceeds of any claim made under any insurance policy relating to the charged assets. See the mortgage charge document for full details.
Fully Satisfied
2 November 1994Delivered on: 4 November 1994
Satisfied on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 4,11 bridlington rd,hunmanby with all buildings and fixtures thereon; the goodwill of business and the benefit of all guarantees or covenants..........fixed charge over shares and all rentals payable...............see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 November 1993Delivered on: 9 November 1993
Satisfied on: 9 July 2002
Persons entitled: Trade Indemnity-Commercial Finance Limited.

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement leasing agreement or otherwise.
Particulars: First the ultimate balance due or owing to the company by tih under any present or future factoring agreement secondly all other book and other debts. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 3 November 1993
Satisfied on: 16 September 1999
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: F/H property k/a unit 1 hunmanby industrial estate, bridlington road, hunmanby, filey, north yorkshire and f/h property adjoining above property being unit 2 hunmanby industrial estate and all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 1 October 2015
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 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 November 1975Delivered on: 10 November 1975
Satisfied on: 14 September 1993
Persons entitled: Council for Small Industries in Rural Area.

Classification: A registered charge
Secured details: For securing £2,800 and further advances not exceedig £1,840.
Particulars: Property comprised in a charge dtd 2ND nov. 1973 being premises at bridlington street, hunmanby north, yorks.
Fully Satisfied
16 October 1990Delivered on: 19 October 1990
Satisfied on: 9 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to 4 legal mortgage dated 25/2/87, 25/2/87, 22/8/87 & 29/9/89.
Particulars: All that pl of land at hunmanby in the county of north yorkshire all that plot of land & buildings now or to be erected on the north side bridlington street hunmanby in the county of north yorkhire, property k/a unit 1 hunmanby industrial estate bridlington road hunmanby filey north yorkshire and that part of unit 2. (please see doc for full description and floating charge etc).
Fully Satisfied
16 October 1990Delivered on: 19 October 1990
Satisfied on: 9 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 8/1/87.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Fully Satisfied
29 September 1989Delivered on: 11 October 1989
Satisfied on: 15 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenacres sands lane bempton, bridlington north humberside t/n 454817 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1987Delivered on: 11 September 1987
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold unit 1 hunmanby industrial estate bridlington road, hunmanby filey north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1987Delivered on: 24 August 1987
Satisfied on: 9 July 2002
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: F/Hold unit 1 hunmaby industrial estate bridlington road, hunmanby, filey, north yorkshire and f/hold property forming part of unit 2 hunmanby industrial estate aforesaid together with all fixtures whatsoever now or at any time hereafter affixed or attached 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
6 March 1987Delivered on: 16 March 1987
Satisfied on: 29 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the south of halifax road, hightown liversedge, kirklees, west yorkshire t/n wyk 365248 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1987Delivered on: 4 March 1987
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold all that plot of lant at hunmanby north yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1987Delivered on: 4 March 1987
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold all that plot of land and buildings now or to be erected theron situate on the north side of bridlington street, hunmanby, north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1987Delivered on: 15 January 1987
Satisfied on: 17 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 September 1982Delivered on: 14 September 1982
Satisfied on: 12 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in bridlington street, hunmanby, north yorkshire (plot of land situated on the northern side of bridlington street hunmanby with the building described as a garage erected thereon.
Fully Satisfied
2 November 1973Delivered on: 23 November 1973
Satisfied on: 14 September 1993
Persons entitled: Council for Small Industrial in Rural Areas

Classification: Mortgage
Secured details: £5440.
Particulars: Land & bldgs. On north side of bridlington st. Hunmanby, yorks.
Fully Satisfied
9 April 2018Delivered on: 24 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property units 1 and 2 and land at hunmanby industrial estate, hunmanby, YO14 0PH with title numbers NYK278228, NYK105614.
Outstanding
1 April 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 November 2023Change of details for Cba (Accountants) Limited (the Trustees of the Hpe Settlement 2022) as a person with significant control on 14 November 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
14 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 August 2023 (1 page)
30 May 2023Appointment of Mrs Helen Claire Mccourt as a director on 22 May 2023 (2 pages)
30 May 2023Appointment of Mrs Sarah Ann Ainley as a director on 22 May 2023 (2 pages)
30 May 2023Appointment of Jane Elizabeth Kinroy as a director on 22 May 2023 (2 pages)
9 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
21 February 2023Termination of appointment of Edwin Neesom as a director on 7 December 2022 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (32 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
15 November 2022Appointment of Mr Timothy Andrew Neesom as a director on 9 November 2022 (2 pages)
15 November 2022Director's details changed for Mr Timothy Andrew Neesom on 15 November 2022 (2 pages)
22 July 2022Company name changed hunprenco (precision engineers) LIMITED\certificate issued on 22/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
(3 pages)
22 July 2022Notification of Cba (Accountants) Limited (the Trustees of the Hpe Settlement 2022) as a person with significant control on 20 July 2022 (2 pages)
22 July 2022Cessation of Qubic Trustees Ltd (The Trustees of the Hunprenco (Precision Engineers) Limited Employee Trust 2020) as a person with significant control on 20 July 2022 (1 page)
19 July 2022Registered office address changed from Hunmanby Industrial Estate Bridlington Road Hunmanby, Filey North Yorkshire YO14 0PH to 74 Lairgate Beverley East Yrokshire HU17 8EU on 19 July 2022 (1 page)
19 July 2022Registered office address changed from 74 Lairgate Beverley East Yrokshire HU17 8EU United Kingdom to 74 Lairgate Beverley East Yorkshire HU17 8EU on 19 July 2022 (1 page)
16 May 2022Termination of appointment of Christopher Houghton as a director on 10 May 2022 (1 page)
16 May 2022Termination of appointment of Ivan George Mcneill as a director on 10 May 2022 (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
19 April 2022Satisfaction of charge 010034570027 in full (1 page)
19 April 2022Satisfaction of charge 010034570026 in full (1 page)
13 April 2022Termination of appointment of Dennis Langfield as a director on 22 July 2021 (1 page)
23 December 2021Full accounts made up to 31 March 2021 (31 pages)
14 July 2021Termination of appointment of Jane Elizabeth Kinroy as a director on 14 July 2021 (1 page)
20 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
9 March 2021Full accounts made up to 31 March 2020 (32 pages)
27 July 2020Appointment of Mr Christopher Houghton as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Dennis Langfield as a director on 27 July 2020 (2 pages)
12 May 2020Confirmation statement made on 6 May 2020 with updates (6 pages)
16 April 2020Notification of Qubic Trustees Ltd (The Trustees of the Hunprenco (Precision Engineers) Limited Employee Trust 2020) as a person with significant control on 10 April 2020 (2 pages)
16 April 2020Cessation of Edwin Neesom as a person with significant control on 10 April 2020 (1 page)
16 April 2020Cessation of Jane Marilyn Neesom as a person with significant control on 10 April 2020 (1 page)
2 December 2019Full accounts made up to 31 March 2019 (23 pages)
27 November 2019Termination of appointment of Sarah Ann Ainley as a director on 21 November 2019 (1 page)
2 October 2019Termination of appointment of John Alan Lapping as a director on 30 September 2019 (1 page)
16 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Ivan George Mcneill as a director on 18 September 2018 (2 pages)
7 September 2018Full accounts made up to 31 March 2018 (23 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 April 2018Registration of charge 010034570027, created on 9 April 2018 (39 pages)
12 April 2018Appointment of Mrs Sarah Ann Ainley as a director on 10 April 2018 (2 pages)
12 April 2018Termination of appointment of Timothy Andrew Neesom as a director on 12 April 2018 (1 page)
25 October 2017Full accounts made up to 31 March 2017 (22 pages)
25 October 2017Full accounts made up to 31 March 2017 (22 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
21 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
21 December 2016Accounts for a medium company made up to 31 March 2016 (22 pages)
11 August 2016Appointment of Mr John Alan Lapping as a director on 8 August 2016 (2 pages)
11 August 2016Appointment of Mr John Alan Lapping as a director on 8 August 2016 (2 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 201,000
(8 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 201,000
(8 pages)
1 April 2016Registration of charge 010034570026, created on 1 April 2016 (42 pages)
1 April 2016Registration of charge 010034570026, created on 1 April 2016 (42 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (20 pages)
1 October 2015Satisfaction of charge 24 in full (2 pages)
1 October 2015Satisfaction of charge 20 in full (1 page)
1 October 2015Satisfaction of charge 25 in full (1 page)
1 October 2015Satisfaction of charge 23 in full (2 pages)
1 October 2015Satisfaction of charge 23 in full (2 pages)
1 October 2015Satisfaction of charge 24 in full (2 pages)
1 October 2015Satisfaction of charge 25 in full (1 page)
1 October 2015Satisfaction of charge 20 in full (1 page)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 201,000
(8 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 201,000
(8 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 201,000
(8 pages)
31 March 2015Termination of appointment of Sarah Ann Ainley as a director on 23 March 2015 (1 page)
31 March 2015Termination of appointment of Sarah Ann Ainley as a director on 23 March 2015 (1 page)
9 February 2015Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr. Timothy Andrew Neesom on 9 February 2015 (2 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 201,000
(9 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 201,000
(9 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 201,000
(9 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
31 December 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 201,000
(3 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (9 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
31 December 2012Accounts for a medium company made up to 31 March 2012 (20 pages)
13 September 2012Appointment of Mr. Timothy Andrew Neesom as a director (2 pages)
13 September 2012Appointment of Mr. Timothy Andrew Neesom as a director (2 pages)
18 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 105,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 105,000
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 105,000
(3 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (19 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
26 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
26 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
19 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (7 pages)
8 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
8 January 2010Accounts for a medium company made up to 31 March 2009 (19 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
7 May 2009Return made up to 06/05/09; full list of members (4 pages)
11 March 2009Secretary appointed mrs jane marilyn neesom (1 page)
11 March 2009Secretary appointed mrs jane marilyn neesom (1 page)
10 March 2009Appointment terminated secretary john lapping (1 page)
10 March 2009Appointment terminated secretary john lapping (1 page)
9 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 July 2008Return made up to 06/05/08; full list of members (4 pages)
22 July 2008Return made up to 06/05/08; full list of members (4 pages)
17 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
17 January 2008Accounts for a medium company made up to 31 March 2007 (19 pages)
18 May 2007Return made up to 06/05/07; full list of members (3 pages)
18 May 2007Return made up to 06/05/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
20 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
20 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
24 May 2006Return made up to 06/05/06; full list of members (3 pages)
24 May 2006Return made up to 06/05/06; full list of members (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
20 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
20 January 2006Accounts for a medium company made up to 31 March 2005 (20 pages)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
9 February 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
8 September 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
13 May 2004Return made up to 06/05/04; full list of members (8 pages)
13 May 2004Return made up to 06/05/04; full list of members (8 pages)
15 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
15 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
14 May 2003Return made up to 06/05/03; full list of members (8 pages)
14 May 2003Return made up to 06/05/03; full list of members (8 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Return made up to 15/05/02; full list of members (8 pages)
3 July 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
3 July 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
3 July 2002Return made up to 15/05/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 March 2001 (18 pages)
27 July 2001Full accounts made up to 31 March 2001 (18 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
20 June 2001Return made up to 15/05/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
14 June 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
14 June 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
6 June 2000Return made up to 15/05/00; full list of members (7 pages)
6 June 2000Return made up to 15/05/00; full list of members (7 pages)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Return made up to 15/05/99; no change of members (4 pages)
17 June 1999Return made up to 15/05/99; no change of members (4 pages)
2 June 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
2 June 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 May 1998Return made up to 15/05/98; full list of members (6 pages)
29 May 1998Return made up to 15/05/98; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
22 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
14 June 1996Return made up to 15/05/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 March 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 May 1995Return made up to 15/05/95; full list of members (6 pages)
9 May 1995Return made up to 15/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
4 October 1990Memorandum and Articles of Association (12 pages)
20 October 1989Memorandum and Articles of Association (5 pages)
20 October 1989Memorandum and Articles of Association (5 pages)
23 May 1973Company name changed\certificate issued on 23/05/73 (2 pages)
23 May 1973Company name changed\certificate issued on 23/05/73 (2 pages)
26 February 1971Certificate of incorporation (1 page)
26 February 1971Certificate of incorporation (1 page)