Company NameTWIL Company
DirectorsVeerle Bertha Monique Verscheure and Dominic Gerald Tydeman-White
Company StatusActive
Company Number01261902
CategoryPrivate Unlimited Company
Incorporation Date7 June 1976(47 years, 11 months ago)
Previous NamesDarelness Limited and TWIL Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Veerle Bertha Monique Verscheure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(45 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleVp Internal Audit & Risk Management
Country of ResidenceBelgium
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameDominic Gerald Tydeman-White
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(47 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBridon International Ltd Technology Centre
Balby Carr Bank
Doncaster
DN4 8DG
Director NameMr Raymond Antoine Marie Leon Velge
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 1993)
RoleCompany Director
Correspondence AddressBeerbos
B-8598 St Denijs
Foreign
Director NameMr Eric Alois Jules Achiel De Bruyne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressTapuitstraat 35
B-8540 Deerlijk
Foreign
Director NameMr Jean-Charles Velge
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBelgian
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressZonneberg
St Denijs
Foreign
Director NameSir Robert Scholey
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressThe Coach House
Much Hadman
Hertfordshire
SG10 6BY
Director NameDonald William Ford
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleCompany Chairman
Correspondence AddressLittle Bracken
632 Abbey Lane
Sheffield
South Yorkshire
S11 9NA
Director NameStuart Ian Pettifor
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressSuite Levenclose
5a Levenside
Stokesley
Cleveland
TS9 6NW
Director NameSir Brian Scott Moffat
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressSpringfield Farm
Earlswood
Chepstow
Gwent
NP6 6AT
Wales
Secretary NameMr Roger Edward Farris
NationalityBritish
StatusResigned
Appointed22 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address30 Sefton Road
Sheffield
S10 3TP
Secretary NameMr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Farm House
Barker Hades Road Letwell
Worksop
Nottinghamshire
S81 8DF
Director NameMr Thierry Leon Conrad Verhaeghe De Naeyer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed22 November 1993(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address28 Ladbroke Gardens
London
W11 2PY
Director NameRafael Decaluwe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed06 March 1995(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressRuitersweg 28
B-8520 Kuurne
Belgium
Foreign
Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameNeil Derwent Purshouse
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clarendon Road
Fulwood
Sheffield
S10 3TR
Director NameMarc Holvoet
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 1997(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTen Abele 17
Nuker Ke Maarkedal
B-9681 Belgium
Foreign
Director NameJohan Edmond Florimond Van Waes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 1997(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressKarel Van Manderstraat 24
Meulebeke
Belgium
Director NameLeo Cornelis Leonardus Steenbergen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1998(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressBoslaan 51
Overijse B 3090
Belgium
Foreign
Director NameBernard Jean Marie Marchant
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 1999(22 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressAvenue De Castinier 28
Rhode-Saint-Genese
Belgium 1640
Foreign
Secretary NameMr Christopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed31 August 1999(23 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameGeert Remi Jozef Van Haver
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2000(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2004)
RoleVice President
Correspondence AddressMeiweg 8a
9870 Zulte
Belgium
Director NamePeter Henriette Paul Ramaut
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2000(23 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 2004)
RoleVice President
Correspondence AddressSnepdreef 39
9940 Ertvelde
Belgium
Foreign
Director NameBaron Paul Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2000(23 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressT Ankerhof
Sparrendreef 104
B-8300 Knokke
Belgium
Director NameHerman Jean Georges Vandaele
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2000(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2004)
RoleChief Financial Officer
Correspondence AddressOrveiestraat 11
B-8552 Zwevegem
Belgium
Secretary NameDerek Richard Hawkes
NationalityBritish
StatusResigned
Appointed22 March 2002(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft
Milton Road
Hoyland
S74 9AX
Director NameAlbrecht De Graeve
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2002(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleChief Financial & Administrati
Correspondence AddressLangestraat 19
B-1741
Wambeek
Belgium
Director NameHenri Jean Dieudonne Velge
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2002(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleCorporate Vice President
Correspondence AddressAvenue Louis Jasmin 71
B-1150
Brussels
Foreign
Director NameJulien De Wilde
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2002(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleChief Executive Officer
Correspondence AddressJabekestraat 49
9230 Wetteren
Belgium
Director NameMr John Alan Buckingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(28 years after company formation)
Appointment Duration9 months (resigned 01 March 2005)
RoleAccountant
Correspondence AddressHighcliffe House
Townhead, Eyam
Hope Valley
Derbyshire
S32 5RE
Director NameDerek Richard Hawkes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSunnycroft
Milton Road
Hoyland
S74 9AX
Director NameDominiek Jozef Cornelius Berten
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2005(28 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 January 2022)
RoleGroup Internal Audit Manager
Country of ResidenceBelgium
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Director NameMr David Charles Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(31 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Secretary NameMr David Charles Smith
NationalityBritish
StatusResigned
Appointed31 July 2007(31 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Road
Low Moor
Bradford
West Yorkshire
BD12 0PX
Director NameMrs Carol Cotton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
Secretary NameCarol Cotton
StatusResigned
Appointed10 September 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2023)
RoleCompany Director
Correspondence AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB

Contact

Websitecdpltd.co.uk
Telephone01274 696700
Telephone regionBradford

Location

Registered AddressPark House Park House Road
Low Moor
Bradford
BD12 0QB
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Cold Drawn Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

29 July 1976Delivered on: 16 August 1976
Satisfied on: 28 October 1993
Persons entitled: Commercial Union Assurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock of tindey wire industries LTD secured by a trust deed dated 31/7/74 and deeds supplemental thereto.
Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 July 1976Delivered on: 16 August 1976
Satisfied on: 28 October 1993
Persons entitled: Commercial Union Assurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock of tindey wire industries LTD secured by a trust deed dated 31/7/74 and deeds supplemental thereto.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 July 2020Registered office address changed from C/O Cold Drawn Products Limited Park House Road Low Moor Bradford West Yorkshire BD12 0PX to Park House Road Low Moor Bradford West Yorkshire Bd12 0P on 23 July 2020 (1 page)
22 July 2020Change of details for Bekaert Bradford Uk Limited as a person with significant control on 15 July 2020 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 September 2019Appointment of Carol Cotton as a director on 10 September 2019 (2 pages)
11 September 2019Appointment of Carol Cotton as a secretary on 10 September 2019 (2 pages)
11 September 2019Termination of appointment of David Charles Smith as a secretary on 10 September 2019 (1 page)
11 September 2019Termination of appointment of David Charles Smith as a director on 10 September 2019 (1 page)
16 May 2019Change of details for Cold Drawn Products Limited as a person with significant control on 2 October 2017 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 May 2018Confirmation statement made on 16 May 2018 with no updates (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Director's details changed for Dominiek Jozef Cornelius Berten on 26 May 2016 (3 pages)
23 June 2016Director's details changed for Dominiek Jozef Cornelius Berten on 26 May 2016 (3 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(15 pages)
23 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10
(15 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(14 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10
(14 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(14 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(14 pages)
8 January 2014Amended accounts made up to 31 December 2012 (8 pages)
8 January 2014Amended accounts made up to 31 December 2012 (8 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 December 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (14 pages)
20 September 2012Full accounts made up to 31 December 2011 (9 pages)
20 September 2012Full accounts made up to 31 December 2011 (9 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (14 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Secretary's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
4 July 2011Director's details changed for Mr David Charles Smith on 8 June 2011 (3 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Old Popplewell Lane Scholes Cleckheaton West Yorkshire BD19 6DW on 28 September 2010 (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages)
11 June 2010Director's details changed for Dominiek Jozef Cornelius Berten on 15 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2009Return made up to 22/05/09; full list of members (5 pages)
16 June 2009Return made up to 22/05/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 June 2008Return made up to 22/05/08; full list of members (4 pages)
10 June 2008Return made up to 22/05/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
12 August 2007New director appointed (2 pages)
12 August 2007Secretary resigned (1 page)
12 August 2007Registered office changed on 12/08/07 from: P.O. Box 119 shepcote lane sheffield S9 1TY (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Director resigned (1 page)
12 August 2007New secretary appointed (2 pages)
12 August 2007Director resigned (1 page)
12 August 2007Registered office changed on 12/08/07 from: P.O. Box 119 shepcote lane sheffield S9 1TY (1 page)
12 August 2007New secretary appointed (2 pages)
12 August 2007New director appointed (2 pages)
28 June 2007Return made up to 22/05/07; change of members (7 pages)
28 June 2007Return made up to 22/05/07; change of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
15 June 2006Return made up to 22/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 July 2004Nc dec already adjusted 23/07/03 (1 page)
28 July 2004Nc dec already adjusted 23/07/03 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (2 pages)
28 June 2004Director resigned (2 pages)
28 June 2004New director appointed (2 pages)
16 June 2004Return made up to 22/05/04; full list of members (9 pages)
16 June 2004Return made up to 22/05/04; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 July 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2003Conve 18/07/03 (1 page)
23 July 2003Conve 18/07/03 (1 page)
21 July 2003Re-registration of Memorandum and Articles (13 pages)
21 July 2003Application for reregistration from LTD to UNLTD (2 pages)
21 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 July 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 July 2003Members' assent for rereg from LTD to UNLTD (2 pages)
21 July 2003Certificate of change of name and re-registration to Unlimited (1 page)
21 July 2003Declaration of assent for reregistration to UNLTD (2 pages)
21 July 2003Declaration of assent for reregistration to UNLTD (2 pages)
21 July 2003Application for reregistration from LTD to UNLTD (2 pages)
21 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 July 2003Re-registration of Memorandum and Articles (13 pages)
21 July 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 July 2003Certificate of change of name and re-registration to Unlimited (1 page)
21 July 2003Members' assent for rereg from LTD to UNLTD (2 pages)
17 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
16 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
21 January 2001New director appointed (2 pages)
21 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 October 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
13 June 2000Return made up to 22/05/00; full list of members (8 pages)
13 June 2000Return made up to 22/05/00; full list of members (8 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
8 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
24 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 22/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
9 October 1998Full group accounts made up to 31 December 1997 (28 pages)
9 October 1998Full group accounts made up to 31 December 1997 (28 pages)
19 June 1998Return made up to 22/05/98; full list of members (8 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Return made up to 22/05/98; full list of members (8 pages)
19 June 1998Director's particulars changed (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
6 October 1997Full group accounts made up to 31 December 1996 (35 pages)
6 October 1997Full group accounts made up to 31 December 1996 (35 pages)
3 June 1997Return made up to 22/05/97; full list of members (8 pages)
3 June 1997Return made up to 22/05/97; full list of members (8 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (3 pages)
7 January 1997Director resigned (1 page)
7 January 1997New director appointed (3 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (34 pages)
15 October 1996Full accounts made up to 31 December 1995 (34 pages)
10 June 1996Return made up to 22/05/96; full list of members (10 pages)
10 June 1996Return made up to 22/05/96; full list of members (10 pages)
23 October 1995Full group accounts made up to 31 December 1994 (35 pages)
23 October 1995Full group accounts made up to 31 December 1994 (35 pages)
8 June 1995Return made up to 22/05/95; no change of members (18 pages)
8 June 1995Return made up to 22/05/95; no change of members (18 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
12 July 1991Ad 04/07/91--------- £ si 3000000@1=3000000 £ ic 8900600/11900600 (2 pages)
12 July 1991Ad 04/07/91--------- £ si 3000000@1=3000000 £ ic 8900600/11900600 (2 pages)
12 July 1991Nc inc already adjusted 04/07/91 (1 page)
12 July 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1991Nc inc already adjusted 04/07/91 (1 page)
12 July 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
28 April 1989Wd 17/04/89 ad 29/03/89--------- premium £ si 2760240@1=2760240 £ ic 4157860/6918100 (2 pages)
28 April 1989Wd 17/04/89 ad 29/03/89--------- premium £ si 2760240@1=2760240 £ ic 4157860/6918100 (2 pages)
17 April 1989£ ic 4175860/4157860 £ sr 18000@1=18000 (1 page)
17 April 1989£ ic 4175860/4157860 £ sr 18000@1=18000 (1 page)
7 April 1989£ ic 6936100/4175860 £ sr 2760240@1=2760240 (1 page)
7 April 1989£ ic 6936100/4175860 £ sr 2760240@1=2760240 (1 page)
4 April 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
4 April 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
23 May 1988Full group accounts made up to 31 July 1987 (25 pages)
23 May 1988Full group accounts made up to 31 July 1987 (25 pages)
29 May 1987Group of companies' accounts made up to 31 July 1986 (22 pages)
29 May 1987Group of companies' accounts made up to 31 July 1986 (22 pages)
9 June 1986Full accounts made up to 31 July 1985 (21 pages)
9 June 1986Return made up to 29/04/86; full list of members (8 pages)
9 June 1986Full accounts made up to 31 July 1985 (21 pages)
9 June 1986Return made up to 29/04/86; full list of members (8 pages)
22 February 1980Annual return made up to 03/01/80 (4 pages)
22 February 1980Annual return made up to 03/01/80 (4 pages)
11 March 1979Annual return made up to 04/01/79 (7 pages)
11 March 1979Annual return made up to 04/01/79 (7 pages)
10 February 1978Annual return made up to 05/01/78 (7 pages)
10 February 1978Annual return made up to 05/01/78 (7 pages)
7 February 1977Accounts made up to 31 July 1976 (18 pages)
7 February 1977Accounts made up to 31 July 1976 (18 pages)
21 July 1976Company name changed\certificate issued on 21/07/76 (2 pages)
21 July 1976Company name changed\certificate issued on 21/07/76 (2 pages)
7 June 1976Certificate of incorporation (1 page)
7 June 1976Certificate of incorporation (1 page)