Company NameWassen International Limited
Company StatusActive
Company Number01154116
CategoryPrivate Limited Company
Incorporation Date2 January 1974(50 years, 4 months ago)
Previous NamesPeter Stephan Cosmetics Limited and Estephan Cosmetics Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Wilhelm Johannes Liebenberg Loubser
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySouth African
StatusCurrent
Appointed30 August 2017(43 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressVital Health Foods Lavender Lane
Kuils River 7580
South Africa
Director NameMr Craig Allan Hallett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 Waterside Business Park Livingstone Road
Hessle
HU13 0EG
Director NameMr Gabriel Johannes Malan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed02 November 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive
Country of ResidenceSouth Africa
Correspondence AddressBarinor Vineyard South 99 Jip De Jager Avenue
Cape Town
0007530
Director NameMichael Frank Warrington Williams
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressBramshaw
Colley Lane
Reigate
Surrey
RH2 9DD
Director NameMrs Barbara Anne Matthews
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressWhitegates
Oatlands Drive
Weybridge
Surrey
KT13 9LR
Director NameMr Raymond Sidney Matthews
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 December 2002)
RoleCompany Director
Correspondence AddressWhite Gates
Oatlands Drive
Weybridge
Surrey
KT13 9LR
Secretary NameMr John Geoffrey Bizley
NationalityBritish
StatusResigned
Appointed12 July 1991(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressCinderford Hellingley
Hailsham
East Sussex
BN27 4HL
Secretary NameMr John Richard Shaw
NationalityBritish
StatusResigned
Appointed29 February 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Director NameRoberto Ricatti
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed14 February 1997(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address12 Melzi D Eril
20145 Milan
Foreign
Director NameRoy David Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(23 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2000)
RoleChartered Accountant
Correspondence AddressDancote
Cockernhoe Green
Luton
Bedfordshire
LU2 8PY
Secretary NameThomas Armstrong McMurray
NationalityIrish
StatusResigned
Appointed22 December 1997(23 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1999)
RoleCorporate Advisor
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Director NameRobert Nahmani
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address33 Avenue Georges Mandel
Paris
75116
Director NameMr Peter Albert John Tunnell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(24 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2014)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lymden Gardens
Reigate
Surrey
RH2 7HX
Director NameMr Nigel Peter Cross
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(24 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage Birtley Road
Bramley
Guildford
Surrey
GU5 0JA
Director NameMr Neil John Wilkinson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSzalamandra House 3 Donigers Dell
Swanmore
Hampshire
SO32 2TL
Director NameMr Michael Barber
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(25 years after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Framingham Lane
Bramerton
Norfolk
NR14 7HF
Secretary NameMr Nigel Peter Cross
NationalityBritish
StatusResigned
Appointed19 May 1999(25 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Cottage Birtley Road
Bramley
Guildford
Surrey
GU5 0JA
Secretary NameMr Ian Sidney Milne
NationalityBritish
StatusResigned
Appointed21 July 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Sutherland Avenue
Petts Wood
Kent
BR5 1QX
Director NameMr Graham Leslie Barnes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(26 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Tressillian Road
Brockley
London
SE4 1XX
Secretary NameJohn Eric Smithurst
NationalityBritish
StatusResigned
Appointed12 January 2001(27 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address30 Woodlands Road
Epsom
Surrey
KT18 7HW
Director NameJohn Eric Smithurst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address1 Oakdene
Copleigh Drive
Tadworth
Surrey
KT20 6BN
Director NameMr Richard Michael Cawse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(28 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Roof
All Saints Lane
Clevedon
North Somerset
BS21 6AU
Director NameMrs Anne Felicity Varney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeirnfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Secretary NameMrs Anne Felicity Varney
NationalityBritish
StatusResigned
Appointed27 May 2004(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeirnfels
Old Odiham Road
Alton
Hampshire
GU34 4BW
Director NameMr Timothy Ernest Snook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 October 2011)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressLowood
Sanctuary Lane
Storrington
West Sussex
RH20 3JE
Director NameMr Nicholas Lance Hudson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Secretary NameMr Michael Barber
NationalityBritish
StatusResigned
Appointed31 October 2007(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse Framingham Lane
Bramerton
Norfolk
NR14 7HF
Director NameMr Steve Leggett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameMr David Dalton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(37 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameMr George Grieve
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2011(37 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr Steve Leggett
StatusResigned
Appointed28 February 2011(37 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 October 2015)
RoleCompany Director
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameMr Ray John Myers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit A Cedar Court Office Park
Denby Dale Road
Wakefield
West Yorkshire
WF4 3DB
Director NameMr Leslie Richard Baillon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMrs Katherine Mary Nash
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed24 January 2017(43 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2017)
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence AddressVital Health Foods Vital Health Foods
Lavender Lane
Kuils River
Western Cape
South Africa
Director NameMr Andrew Justin Williamson
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed30 August 2017(43 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressVital Health Foods Lavender Lane
Kuils River 7580
South Africa

Contact

Websitewww.wassen.com
Email address[email protected]
Telephone0800 4725593
Telephone regionFreephone

Location

Registered Address11 Waterside Business Park
Livingstone Road
Hessle
HU13 0EG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£5,861,451
Gross Profit£2,512,350
Net Worth£5,271,671
Cash£205,119
Current Liabilities£4,515,012

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

24 July 2007Delivered on: 31 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 12 April 2006
Persons entitled:
Hsbc Bank PLC
Hsbc Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company, wassen holdings limited and oval (2077) limited to the chargee on any account whatsoever.
Particulars: All stocks shares dividends allotments accretions all stocks shares rights money or property by way of conversion redemption bonus preference and all cash debentures or other obligations. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 6 April 2006
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
30 March 2006Delivered on: 1 April 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
30 March 2006Delivered on: 1 April 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
23 December 2002Delivered on: 10 January 2003
Satisfied on: 18 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All moneys and liabilities due or to become due from the company and whl 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.
Fully Satisfied
1 August 2000Delivered on: 7 August 2000
Satisfied on: 18 April 2006
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
19 February 1986Delivered on: 21 February 1986
Satisfied on: 11 February 1997
Persons entitled: Chartered Trust Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blistermachine model blisterpac bp 100-serial no: s cartoning machine model cartopac cp 40-serial no: 250 and charge by way of legal mortgage insofar as such goods are fixtures.
Fully Satisfied
16 March 1978Delivered on: 23 March 1978
Satisfied on: 11 February 1997
Persons entitled: Barclays Bank LTD

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Goodwill and book debts with all buildings fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M20). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 December 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
9 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
3 November 2022Cessation of Greg James Heron as a person with significant control on 28 October 2022 (1 page)
3 November 2022Appointment of Mr Gabriel Johannes Malan as a director on 2 November 2022 (2 pages)
3 November 2022Cessation of Paul Leaf-Wright as a person with significant control on 28 October 2022 (1 page)
8 September 2022Change of details for Wassen Group Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
23 August 2022Full accounts made up to 28 February 2022 (27 pages)
28 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 July 2022Notification of Paul Leaf-Wright as a person with significant control on 6 April 2016 (2 pages)
28 July 2022Notification of Greg James Heron as a person with significant control on 25 July 2018 (2 pages)
14 April 2022Termination of appointment of Andrew Justin Williamson as a director on 28 February 2022 (1 page)
19 January 2022Registered office address changed from , 10 Aldersgate Street, London, EC1A 4HJ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 19 January 2022 (1 page)
17 December 2021Full accounts made up to 28 February 2021 (28 pages)
30 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
17 September 2020Full accounts made up to 29 February 2020 (28 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 28 February 2019 (29 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 28 February 2018 (27 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 June 2018Satisfaction of charge 5 in full (2 pages)
11 June 2018Satisfaction of charge 8 in full (1 page)
11 June 2018Satisfaction of charge 9 in full (1 page)
11 June 2018Satisfaction of charge 6 in full (2 pages)
11 June 2018Satisfaction of charge 7 in full (1 page)
1 June 2018Registration of charge 011541160010, created on 31 May 2018 (25 pages)
15 May 2018Appointment of Mr Craig Allan Hallett as a director on 14 May 2018 (2 pages)
24 October 2017Accounts for a small company made up to 28 February 2017 (26 pages)
24 October 2017Accounts for a small company made up to 28 February 2017 (26 pages)
24 October 2017Director's details changed for Mr Andrew Justin Williamson on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Andrew Justin Williamson on 24 October 2017 (2 pages)
1 September 2017Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 30 August 2017 (2 pages)
1 September 2017Appointment of Mr Andrew Justin Williamson as a director on 30 August 2017 (2 pages)
1 September 2017Termination of appointment of George Grieve as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of Katherine Mary Nash as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of George Grieve as a director on 30 August 2017 (1 page)
1 September 2017Appointment of Mr Andrew Justin Williamson as a director on 30 August 2017 (2 pages)
1 September 2017Termination of appointment of Katherine Mary Nash as a director on 30 August 2017 (1 page)
1 September 2017Appointment of Mr Wilhelm Johannes Liebenberg Loubser as a director on 30 August 2017 (2 pages)
14 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
10 March 2017Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Leslie Richard Baillon as a director on 28 February 2017 (1 page)
24 January 2017Appointment of Mrs Katherine Mary Nash as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Mrs Katherine Mary Nash as a director on 24 January 2017 (2 pages)
1 December 2016Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3DB to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB to 10 Aldersgate Street London EC1A 4HJ on 1 December 2016 (1 page)
19 October 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 August 2016Full accounts made up to 29 February 2016 (25 pages)
11 August 2016Full accounts made up to 29 February 2016 (25 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 1
(4 pages)
11 April 2016Resolutions
  • RES13 ‐ Reduce share prem 24/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2016Statement by Directors (1 page)
11 April 2016Resolutions
  • RES13 ‐ Reduce share prem 24/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2016Statement of capital on 11 April 2016
  • GBP 1
(4 pages)
11 April 2016Statement by Directors (1 page)
11 April 2016Solvency Statement dated 24/02/16 (1 page)
11 April 2016Solvency Statement dated 24/02/16 (1 page)
25 February 2016Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016 (2 pages)
25 February 2016Appointment of Mr Leslie Richard Baillon as a director on 24 February 2016 (2 pages)
8 December 2015Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page)
8 December 2015Termination of appointment of Nicholas Lance Hudson as a director on 30 September 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (19 pages)
7 December 2015Termination of appointment of Steve Leggett as a secretary on 16 October 2015 (1 page)
7 December 2015Termination of appointment of Steve Leggett as a director on 16 October 2015 (1 page)
7 December 2015Full accounts made up to 28 February 2015 (19 pages)
9 November 2015Termination of appointment of David Dalton as a director on 31 August 2015 (1 page)
9 November 2015Termination of appointment of David Dalton as a director on 31 August 2015 (1 page)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
16 July 2015Termination of appointment of Richard Michael Cawse as a director on 1 July 2015 (1 page)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,146,250
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,146,250
(6 pages)
11 May 2015Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page)
11 May 2015Termination of appointment of Ray John Myers as a director on 29 April 2015 (1 page)
28 April 2015Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page)
28 April 2015Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 28 April 2015 (1 page)
17 September 2014Full accounts made up to 28 February 2014 (18 pages)
17 September 2014Full accounts made up to 28 February 2014 (18 pages)
12 August 2014Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page)
12 August 2014Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,146,250
(7 pages)
29 July 2014Registered office address changed from , 14 the Mole Business Park, Leatherhead, Surrey, KT22 7BA to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 (1 page)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,146,250
(7 pages)
29 July 2014Registered office address changed from 14 the Mole Business Park Leatherhead Surrey KT22 7BA to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ on 29 July 2014 (1 page)
20 November 2013Full accounts made up to 28 February 2013 (18 pages)
20 November 2013Full accounts made up to 28 February 2013 (18 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
16 October 2012Full accounts made up to 29 February 2012 (19 pages)
16 October 2012Full accounts made up to 29 February 2012 (19 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
17 August 2012Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages)
17 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
17 August 2012Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Steve Leggett on 8 August 2012 (2 pages)
13 January 2012Appointment of Mr Ray Myers as a director (2 pages)
13 January 2012Appointment of Mr Ray Myers as a director (2 pages)
1 November 2011Termination of appointment of Timothy Snook as a director (1 page)
1 November 2011Termination of appointment of Timothy Snook as a director (1 page)
21 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
21 September 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
4 April 2011Appointment of Mr Steve Leggett as a secretary (1 page)
4 April 2011Termination of appointment of Michael Barber as a director (1 page)
4 April 2011Termination of appointment of Michael Barber as a secretary (1 page)
4 April 2011Termination of appointment of Michael Barber as a director (1 page)
4 April 2011Appointment of Mr David Dalton as a director (2 pages)
4 April 2011Appointment of Mr Steve Leggett as a secretary (1 page)
4 April 2011Appointment of Mr George Grieve as a director (2 pages)
4 April 2011Termination of appointment of Michael Barber as a secretary (1 page)
4 April 2011Appointment of Mr David Dalton as a director (2 pages)
4 April 2011Appointment of Mr George Grieve as a director (2 pages)
20 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
23 March 2010Full accounts made up to 30 September 2009 (21 pages)
23 March 2010Full accounts made up to 30 September 2009 (21 pages)
11 August 2009Return made up to 12/07/09; full list of members (5 pages)
11 August 2009Return made up to 12/07/09; full list of members (5 pages)
11 August 2009Director appointed mr steve leggett (1 page)
11 August 2009Director appointed mr steve leggett (1 page)
28 March 2009Full accounts made up to 30 September 2008 (21 pages)
28 March 2009Full accounts made up to 30 September 2007 (23 pages)
28 March 2009Full accounts made up to 30 September 2008 (21 pages)
28 March 2009Full accounts made up to 30 September 2007 (23 pages)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
4 September 2008Return made up to 12/07/08; full list of members (4 pages)
21 April 2008Director appointed mr timothy ernest snook (2 pages)
21 April 2008Director appointed mr nicholas lance hudson (1 page)
21 April 2008Director appointed mr nicholas lance hudson (1 page)
21 April 2008Director appointed mr timothy ernest snook (2 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
14 August 2007Return made up to 12/07/07; full list of members (3 pages)
14 August 2007Return made up to 12/07/07; full list of members (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
2 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
2 April 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
1 April 2007Full accounts made up to 30 June 2006 (18 pages)
1 April 2007Full accounts made up to 30 June 2006 (18 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
12 October 2006Declaration of assistance for shares acquisition (8 pages)
2 August 2006Return made up to 12/07/06; full list of members (3 pages)
2 August 2006Return made up to 12/07/06; full list of members (3 pages)
19 April 2006Full accounts made up to 30 June 2005 (18 pages)
19 April 2006Full accounts made up to 30 June 2005 (18 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 12/07/05; full list of members (3 pages)
2 November 2004Full accounts made up to 30 June 2004 (23 pages)
2 November 2004Full accounts made up to 30 June 2004 (23 pages)
19 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
14 June 2004New secretary appointed;new director appointed (2 pages)
14 June 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
23 January 2004Full accounts made up to 30 June 2003 (24 pages)
23 January 2004Full accounts made up to 30 June 2003 (24 pages)
19 August 2003Return made up to 12/07/03; full list of members (9 pages)
19 August 2003Return made up to 12/07/03; full list of members (9 pages)
2 May 2003Full accounts made up to 30 June 2002 (26 pages)
2 May 2003Full accounts made up to 30 June 2002 (26 pages)
28 January 2003S-div 23/12/02 (1 page)
28 January 2003Notice of assignment of name or new name to shares (2 pages)
28 January 2003S-div 23/12/02 (1 page)
28 January 2003Notice of assignment of name or new name to shares (2 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
7 January 2003Declaration of assistance for shares acquisition (10 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Declaration of assistance for shares acquisition (10 pages)
7 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Director resigned (2 pages)
4 November 2002Return made up to 12/07/02; full list of members (10 pages)
4 November 2002Return made up to 12/07/02; full list of members (10 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (26 pages)
5 May 2002Full accounts made up to 30 June 2001 (26 pages)
31 August 2001Return made up to 12/07/01; full list of members (8 pages)
31 August 2001Return made up to 12/07/01; full list of members (8 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (25 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (25 pages)
26 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
26 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 August 2000Return made up to 12/07/00; full list of members (12 pages)
9 August 2000Return made up to 12/07/00; full list of members (12 pages)
7 August 2000Particulars of mortgage/charge (4 pages)
7 August 2000Particulars of mortgage/charge (4 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 2000Accounts for a medium company made up to 30 June 1999 (22 pages)
3 March 2000Accounts for a medium company made up to 30 June 1999 (22 pages)
17 February 2000New director appointed (4 pages)
17 February 2000New director appointed (4 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
14 September 1999Return made up to 12/07/99; full list of members (8 pages)
14 September 1999Return made up to 12/07/99; full list of members (8 pages)
21 June 1999New secretary appointed (1 page)
21 June 1999New secretary appointed (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
27 May 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(3 pages)
27 May 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(3 pages)
19 May 1999Memorandum and Articles of Association (28 pages)
19 May 1999£ ic 1161250/1156250 21/04/99 £ sr [email protected]=5000 (1 page)
19 May 1999£ nc 1211250/1156250 21/04/99 (1 page)
19 May 1999£ ic 1161250/1156250 21/04/99 £ sr [email protected]=5000 (1 page)
19 May 1999£ nc 1211250/1156250 21/04/99 (1 page)
19 May 1999Memorandum and Articles of Association (28 pages)
16 April 1999£ nc 1200000/1211250 08/03/99 (1 page)
16 April 1999£ nc 1200000/1211250 08/03/99 (1 page)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
12 April 1999Conve 22/12/97 (1 page)
12 April 1999Conve 22/12/97 (1 page)
31 March 1999Full accounts made up to 30 June 1998 (22 pages)
31 March 1999Full accounts made up to 30 June 1998 (22 pages)
13 March 1999Ad 08/03/99--------- £ si 11250@1=11250 £ ic 1150000/1161250 (2 pages)
13 March 1999Ad 08/03/99--------- £ si 11250@1=11250 £ ic 1150000/1161250 (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
2 December 1998New director appointed (1 page)
2 December 1998New director appointed (1 page)
7 July 1998Return made up to 12/07/98; full list of members (8 pages)
7 July 1998Return made up to 12/07/98; full list of members (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (20 pages)
12 March 1998Full accounts made up to 30 June 1997 (20 pages)
7 January 1998£ ic 1312900/1150000 22/12/97 £ sr [email protected]=162900 (1 page)
7 January 1998Memorandum and Articles of Association (6 pages)
7 January 1998£ ic 1312900/1150000 22/12/97 £ sr [email protected]=162900 (1 page)
7 January 1998Memorandum and Articles of Association (6 pages)
6 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 January 1998Commission payable relating to shares (1 page)
6 January 1998Commission payable relating to shares (1 page)
6 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1998£ nc 2000000/2287900 22/12/97 (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1998£ nc 2000000/2287900 22/12/97 (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 December 1997£ sr 50000@1 18/05/95 (1 page)
17 December 1997£ sr 50000@1 18/05/95 (1 page)
8 August 1997Return made up to 12/07/97; full list of members (6 pages)
8 August 1997Return made up to 12/07/97; full list of members (6 pages)
21 February 1997New director appointed (1 page)
21 February 1997New director appointed (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1996Full accounts made up to 30 June 1996 (18 pages)
18 December 1996Full accounts made up to 30 June 1996 (18 pages)
20 August 1996Return made up to 12/07/96; full list of members (6 pages)
20 August 1996Return made up to 12/07/96; full list of members (6 pages)
29 April 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
29 April 1996Accounts for a medium company made up to 30 June 1995 (24 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Secretary resigned (1 page)
18 March 1996New secretary appointed (2 pages)
9 August 1995Return made up to 12/07/95; no change of members (4 pages)
9 August 1995Return made up to 12/07/95; no change of members (4 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Ad 05/05/95--------- £ si [email protected]=999900 £ ic 50100/1050000 (2 pages)
19 May 1995Ad 05/05/95--------- £ si [email protected]=999900 £ ic 50100/1050000 (2 pages)
18 May 1995£ nc 50100/2000000 11/04/95 (1 page)
18 May 1995£ nc 50100/2000000 11/04/95 (1 page)
18 May 1995S-div 11/04/95 (1 page)
18 May 1995S-div 11/04/95 (1 page)
10 February 1995Full group accounts made up to 30 June 1994 (21 pages)
10 February 1995Full group accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
16 April 1993Full accounts made up to 30 June 1992 (14 pages)
16 April 1993Full accounts made up to 30 June 1992 (14 pages)
25 July 1990Memorandum and Articles of Association (13 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1990Memorandum and Articles of Association (13 pages)
25 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1981Company name changed\certificate issued on 27/10/81 (2 pages)
27 October 1981Company name changed\certificate issued on 27/10/81 (2 pages)
28 April 1977Company name changed\certificate issued on 28/04/77 (2 pages)
28 April 1977Company name changed\certificate issued on 28/04/77 (2 pages)
2 January 1974Certificate of incorporation (1 page)
2 January 1974Certificate of incorporation (1 page)
2 January 1974Incorporation (12 pages)
2 January 1974Incorporation (12 pages)