Company NameAFI Group Limited
Company StatusActive
Company Number01169953
CategoryPrivate Limited Company
Incorporation Date13 May 1974(49 years, 12 months ago)
Previous NameALAN Drew Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(31 years, 12 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2009(35 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(37 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameMr Steve Woodhams
StatusCurrent
Appointed26 March 2012(37 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Director NameAlan Peter Drew
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Correspondence Address2 Womack Cottages
Horsefen Road
Ludhum
Norfolk
NR29 5QG
Director NameMr John Frederick Hamperl
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaldringfield
17 Green Lane
Oxhey Watford
Herts
WD1 4NL
Director NameEdward William Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 April 2006)
RoleManaging Director
Correspondence Address6 Pond Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BY
Secretary NameSara Anne O'Neill
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Gaddesden Crescent
Garston
Hertfordshire
WD25 9QX
Director NameNicholas James Manners
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2006)
RoleSales Director
Correspondence Address19 Beechwood Avenue
Melton Mowbray
Leicestershire
LE13 1RT
Director NameAnthony George Rhoades
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2006)
RoleOperations
Correspondence Address140 Redbridge
Stantonbury
Milton Keynes
MK14 6DJ
Secretary NameAnthony George Rhoades
NationalityBritish
StatusResigned
Appointed01 February 2003(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address140 Redbridge
Stantonbury
Milton Keynes
MK14 6DJ
Director NameDavid Ridge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Director NameMr Nicholas John Selley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(31 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broom Avenue
Loughborough
Leicestershire
LE11 2QU
Secretary NameDavid Ridge
NationalityBritish
StatusResigned
Appointed13 April 2006(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address15 Grosvenor Road
Dalton
Huddersfield
West Yorkshire
HD5 9HQ
Secretary NameMr David Anthony McNicholas
StatusResigned
Appointed31 December 2009(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1994)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Contact

Websiteafi-uplift.co.uk
Email address[email protected]

Location

Registered Address2nd Floor West Wing Diamond
House Diamond Business Park
Thornes Moor Road Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

31.6k at £1Alan Drew Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

28 March 2003Delivered on: 4 April 2003
Satisfied on: 20 September 2006
Persons entitled: Societe Generale Vendor Services Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges the interest from time to time in the equipment being 1997 upright AB46 diesel boom s/no AB1025 1997 upright X32 electric lift s/no XL6345 1997 upright X32 electric lift XL6346 for further details of chattels charged please see schedule to form 395.
Fully Satisfied
28 March 2002Delivered on: 9 April 2002
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC

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
15 November 2000Delivered on: 17 November 2000
Satisfied on: 20 September 2006
Persons entitled: John F Hamperl and Elaine K Hamperl

Classification: Debenture
Secured details: The sum of up to £240,000 by way of principal sum pursuant to a facility letter dated 7 november 2000 together with all outstanding interest thereon and all other sums due or to become due from the company to the chargee.
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 June 1999Delivered on: 15 June 1999
Satisfied on: 20 September 2006
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 5 February 1999
Satisfied on: 20 September 2006
Persons entitled: G E Capital Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 1998Delivered on: 5 November 1998
Satisfied on: 20 September 2006
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited Royscotcommercial Leasing Limited Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of agreement.
Particulars: Legal assignment all the company's rights, title and interest in the sub-hire agreements entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details.
Fully Satisfied
2 January 1992Delivered on: 10 January 1992
Satisfied on: 24 March 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on tog with all patents. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 December 1984Delivered on: 18 December 1984
Satisfied on: 12 April 2001
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
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 now & from time to time hereafter due owing or incurred to the company.
Fully Satisfied
12 September 2006Delivered on: 29 September 2006
Satisfied on: 5 August 2010
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
6 October 1977Delivered on: 12 October 1977
Satisfied on: 12 April 2001
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the (see doc M14). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 October 2015Delivered on: 28 October 2015
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Change of name notice (2 pages)
19 January 2023Company name changed alan drew LIMITED\certificate issued on 19/01/23
  • RES15 ‐ Change company name resolution on 2022-11-22
(2 pages)
31 December 2022Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page)
31 December 2022Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages)
31 December 2022Termination of appointment of Steve Woodhams as a secretary on 31 December 2022 (1 page)
31 December 2022Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages)
10 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
9 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 31,575
(4 pages)
10 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 31,575
(4 pages)
28 October 2015Registration of charge 011699530011, created on 27 October 2015 (57 pages)
28 October 2015Registration of charge 011699530011, created on 27 October 2015 (57 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,575
(4 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,575
(4 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 31,575
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Compulsory strike-off action has been discontinued (1 page)
20 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 31,575
(4 pages)
19 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 31,575
(4 pages)
19 March 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 31,575
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Appointment of Mr Steve Woodhams as a director (2 pages)
17 July 2012Appointment of Mr Steve Woodhams as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
17 July 2012Termination of appointment of David Mcnicholas as a secretary (1 page)
27 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Cyril Shipman on 15 April 2010 (2 pages)
17 March 2010Director's details changed for David Cyril Shipman on 9 November 2009 (1 page)
17 March 2010Director's details changed for David Cyril Shipman on 9 November 2009 (1 page)
17 March 2010Director's details changed for David Cyril Shipman on 9 November 2009 (1 page)
12 January 2010Termination of appointment of David Ridge as a secretary (1 page)
12 January 2010Termination of appointment of David Ridge as a secretary (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
11 January 2010Appointment of Mr David Anthouny Mcnicholas as a director (2 pages)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Termination of appointment of David Ridge as a director (1 page)
11 January 2010Appointment of Mr David Anthony Mcnicholas as a secretary (1 page)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 January 2009Return made up to 09/11/08; full list of members (3 pages)
21 January 2009Return made up to 09/11/08; full list of members (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2008Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
20 February 2007Accounts for a small company made up to 13 April 2006 (7 pages)
20 February 2007Accounts for a small company made up to 13 April 2006 (7 pages)
20 November 2006Return made up to 09/11/06; full list of members (7 pages)
20 November 2006Return made up to 09/11/06; full list of members (7 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
29 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2006Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page)
6 June 2006Accounting reference date shortened from 13/04/07 to 31/12/06 (1 page)
19 May 2006Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page)
19 May 2006Accounting reference date shortened from 31/05/06 to 13/04/06 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006New secretary appointed;new director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned;director resigned (1 page)
27 April 2006Director resigned (1 page)
21 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
21 February 2006Accounts for a small company made up to 31 May 2005 (8 pages)
21 November 2005Return made up to 09/11/05; full list of members (7 pages)
21 November 2005Return made up to 09/11/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
26 January 2005Accounts for a small company made up to 31 May 2004 (8 pages)
17 November 2004Return made up to 09/11/04; full list of members (7 pages)
17 November 2004Return made up to 09/11/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
12 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
4 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
11 December 2002Return made up to 24/11/02; full list of members (7 pages)
11 December 2002Return made up to 24/11/02; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
9 April 2002Particulars of mortgage/charge (11 pages)
9 April 2002Particulars of mortgage/charge (11 pages)
12 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
4 October 2001Accounts for a small company made up to 31 May 2001 (8 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 November 2000Full accounts made up to 31 May 2000 (13 pages)
24 November 2000Full accounts made up to 31 May 2000 (13 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
15 June 1999Particulars of mortgage/charge (7 pages)
15 June 1999Particulars of mortgage/charge (7 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 February 1999Declaration of assistance for shares acquisition (4 pages)
8 February 1999Declaration of assistance for shares acquisition (4 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1999Particulars of mortgage/charge (7 pages)
5 February 1999Particulars of mortgage/charge (7 pages)
18 December 1998Return made up to 24/11/98; full list of members (6 pages)
18 December 1998Return made up to 24/11/98; full list of members (6 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (7 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (8 pages)
27 July 1998Accounts for a small company made up to 31 May 1998 (8 pages)
19 November 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
19 November 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/97
(4 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
19 November 1996Return made up to 24/11/96; full list of members (6 pages)
19 November 1996Return made up to 24/11/96; full list of members (6 pages)
23 February 1996Conve 22/04/94 (1 page)
23 February 1996Conve 22/04/94 (1 page)
23 February 1996Return made up to 24/11/95; full list of members; amend (8 pages)
23 February 1996Return made up to 24/11/95; full list of members; amend (8 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Return made up to 24/11/95; full list of members (6 pages)
5 October 1995Full accounts made up to 31 May 1995 (12 pages)
5 October 1995Full accounts made up to 31 May 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
13 May 1974Certificate of incorporation (1 page)
13 May 1974Certificate of incorporation (1 page)