Company NameQuest Consumables Limited
Company StatusActive
Company Number01105580
CategoryPrivate Limited Company
Incorporation Date2 April 1973(51 years, 1 month ago)
Previous NamesRock Motor Parts Limited and Quality Engineering Supplies & Tools Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Stephen John Godrich
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(46 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Westland Square
Leeds
LS11 5XS
Director NameMiss Victoria Rayment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(49 years after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMiss Victoria Rayment
StatusCurrent
Appointed28 March 2022(49 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameDavid Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 1994)
RoleChartered Accountant
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameAndrew Harrison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 1992)
RoleChartered Accountant
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Secretary NameAndrew Harrison
NationalityBritish
StatusResigned
Appointed29 May 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address33 Highcroft Villas
Brighton
East Sussex
BN1 5PS
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameDavid Stephen Dannhauser
NationalityBritish
StatusResigned
Appointed30 December 1992(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 1994)
RoleCompany Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Secretary NameGraham Gordon Lintott
NationalityBritish
StatusResigned
Appointed04 February 1994(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed04 March 1997(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGiles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressFlat 36 50 Narrow Street
London
E14 8BP
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(25 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed10 July 1998(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2005)
RoleCompany Director
Correspondence Address152 The Long Shoot
Nuneaton
Warwickshire
CV11 6JW
Director NameBrian John Wyndham Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(26 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressOakridge
Orchard Close
Upper Gravenhurst
Bedfordshire
MK45 4JF
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameIan Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(33 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameJill Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(38 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStock House Seymour Road
Nuneaton
Warwickshire
CV11 4LB
Director NameGillian Melanie Macarthur
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2017)
RoleFinance
Country of ResidenceEngland
Correspondence AddressStock House Seymour Road
Nuneaton
Warwickshire
CV11 4LB
Director NameMr Stephen John Godrich
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStock House Seymour Road
Nuneaton
Warwickshire
CV11 4LB
Director NameMr Garry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMr Garry Mangham
StatusResigned
Appointed23 November 2017(44 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(25 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 2005)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2006)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed19 January 2007(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 February 2011)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitequestconsumables.com
Email address[email protected]
Telephone024 76322126
Telephone regionCoventry

Location

Registered AddressC/O Rema Tip Top Holdings
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

255.7k at £1Firstserve Group LTD
83.65%
Ordinary
50k at £1Firstserve Group LTD
16.35%
Preference

Financials

Year2014
Turnover£12,094,697
Gross Profit£3,616,484
Net Worth£1,060,398
Cash£1,242
Current Liabilities£1,970,246

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

20 September 2004Delivered on: 23 September 2004
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.
Outstanding
15 April 2004Delivered on: 28 April 2004
Persons entitled: Venture Finance 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.
Outstanding
15 April 2004Delivered on: 23 April 2004
Satisfied on: 6 October 2006
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders

Classification: Trustee debenture
Secured details: All moneys due or to become due from the company to the chargee or any of the lenders 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.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 18 May 2004
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
26 February 1985Delivered on: 1 March 1985
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: Including trade fixtures. 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

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (22 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Geoffrey Simon George Macarthur as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Stephen John Godrich as a director on 1 April 2019 (2 pages)
28 February 2019Full accounts made up to 31 December 2018 (23 pages)
30 January 2019Satisfaction of charge 4 in full (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Notification of Firstserve Holdings Limited as a person with significant control on 25 September 2018 (2 pages)
19 October 2018Cessation of Firstserve Group Limited as a person with significant control on 25 September 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (23 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 December 2017Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Stephen John Godrich as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Stephen John Godrich as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Jill Knight as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Ian Russell as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Jill Knight as a director on 23 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Notification of Firstserve Group Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 September 2016Appointment of Stephen John Godrich as a director on 1 September 2016 (3 pages)
12 September 2016Appointment of Stephen John Godrich as a director on 1 September 2016 (3 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 305,742
(7 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 305,742
(7 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
9 February 2016Appointment of Gillian Melanie Macarthur as a director on 17 December 2015 (3 pages)
9 February 2016Appointment of Gillian Melanie Macarthur as a director on 17 December 2015 (3 pages)
20 July 2015Full accounts made up to 31 December 2014 (16 pages)
20 July 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 305,742
(6 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 305,742
(6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 305,742
(6 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 305,742
(6 pages)
13 June 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Full accounts made up to 31 December 2013 (16 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Director's details changed for Ian Russell on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Ian Russell on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 July 2011Appointment of Jill Knight as a director (3 pages)
14 July 2011Appointment of Jill Knight as a director (3 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
23 May 2011Full accounts made up to 31 December 2010 (15 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
14 February 2011Auditor's resignation (1 page)
14 February 2011Auditor's resignation (1 page)
2 February 2011Auditors resignation (1 page)
2 February 2011Auditors resignation (1 page)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 20 September 2010 (2 pages)
24 June 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 29 May 2010 (2 pages)
24 June 2010Director's details changed for Ian Russell on 29 May 2010 (2 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 29 May 2010 (2 pages)
24 June 2010Director's details changed for Ian Russell on 29 May 2010 (2 pages)
11 June 2010Full accounts made up to 31 December 2009 (15 pages)
11 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
11 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
7 June 2009Director's change of particulars / ian russell / 01/03/2009 (1 page)
7 June 2009Director's change of particulars / ian russell / 01/03/2009 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (19 pages)
16 May 2009Full accounts made up to 31 December 2008 (19 pages)
7 August 2008Company name changed quality engineering supplies & tools LIMITED\certificate issued on 07/08/08 (2 pages)
7 August 2008Company name changed quality engineering supplies & tools LIMITED\certificate issued on 07/08/08 (2 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 June 2008Return made up to 29/05/08; full list of members (4 pages)
12 June 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Full accounts made up to 31 December 2007 (17 pages)
12 September 2007Return made up to 29/05/07; full list of members (7 pages)
12 September 2007Return made up to 29/05/07; full list of members (7 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page)
26 January 2007Registered office changed on 26/01/07 from: 123 deansgate manchester M3 2BU (1 page)
26 January 2007New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
1 December 2006Auditor's resignation (1 page)
1 December 2006Auditor's resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
17 July 2006Return made up to 29/05/06; full list of members (7 pages)
17 July 2006Return made up to 29/05/06; full list of members (7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (3 pages)
18 August 2005New secretary appointed (3 pages)
11 August 2005Full accounts made up to 31 December 2004 (16 pages)
11 August 2005Full accounts made up to 31 December 2004 (16 pages)
15 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
15 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
24 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
7 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
(7 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
2 July 2003Return made up to 29/05/03; full list of members (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
14 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 June 2001Return made up to 29/05/01; full list of members (7 pages)
19 June 2001Return made up to 29/05/01; full list of members (7 pages)
18 May 2001Full accounts made up to 31 December 2000 (15 pages)
18 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 December 2000Return made up to 29/05/00; full list of members; amend (7 pages)
22 December 2000Return made up to 29/05/00; full list of members; amend (7 pages)
19 June 2000Full accounts made up to 31 December 1999 (15 pages)
19 June 2000Full accounts made up to 31 December 1999 (15 pages)
13 June 2000Return made up to 29/05/00; no change of members (5 pages)
13 June 2000Return made up to 29/05/00; no change of members (5 pages)
4 February 2000Full accounts made up to 31 December 1998 (15 pages)
4 February 2000Full accounts made up to 31 December 1998 (15 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
24 August 1999Return made up to 29/05/99; full list of members (7 pages)
24 August 1999Return made up to 29/05/99; full list of members (7 pages)
24 August 1999Secretary's particulars changed (1 page)
24 August 1999Secretary's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
19 August 1999Secretary's particulars changed (1 page)
6 February 1999Ad 10/07/98--------- £ si 255241@1=255241 £ ic 50500/305741 (2 pages)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999Ad 10/07/98--------- £ si 255241@1=255241 £ ic 50500/305741 (2 pages)
6 February 1999Nc inc already adjusted 09/07/98 (1 page)
6 February 1999Nc inc already adjusted 09/07/98 (1 page)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
10 September 1998Company name changed rock motor parts LIMITED\certificate issued on 11/09/98 (2 pages)
10 September 1998Company name changed rock motor parts LIMITED\certificate issued on 11/09/98 (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfirdshire AL1 5GD (1 page)
28 August 1998Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfirdshire AL1 5GD (1 page)
4 August 1998Particulars of mortgage/charge (5 pages)
4 August 1998Particulars of mortgage/charge (5 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed;new director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed;new director appointed (3 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Return made up to 29/05/97; no change of members (4 pages)
12 October 1997Return made up to 29/05/97; no change of members (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Secretary resigned;director resigned (1 page)
16 July 1996Return made up to 29/05/96; full list of members (6 pages)
16 July 1996Return made up to 29/05/96; full list of members (6 pages)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 29/05/95; no change of members (6 pages)
28 June 1995Return made up to 29/05/95; no change of members (6 pages)