Company NameTurbine Blading Limited
Company StatusDissolved
Company Number01265008
CategoryPrivate Limited Company
Incorporation Date24 June 1976(47 years, 9 months ago)
Dissolution Date6 July 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Daryl Everett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(31 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 06 July 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameStephen Thomas Downey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 06 July 2022)
RoleSenior Operation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 November 2009(33 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 06 July 2022)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGillian Annette Fraser
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 1997)
RoleCompany Director
Correspondence AddressBadgeworth Manor
Badgeworth
Cheltenham
Gloucestershire
GL51 5UL
Wales
Director NameJohn Malcolm Wardle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 1994)
RoleCompany Director
Correspondence AddressNorton Grange
Norton Grange Lane Knowle
Solihull
West Midlands
Director NameStephen John Jordan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Correspondence Address1 Pike Corner
Willersey
Broadway
Worcestershire
WR12 7PZ
Director NameMichael James Fraser
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressBadgeworth Manor
Badgeworth
Cheltenham
Gloucestershire
GL51 5UL
Wales
Director NameMr Ian Miller Bremner
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Melford Hall Road
Solihull
West Midlands
B91 2ES
Secretary NameMr Richard Henry Jaffa
NationalityEnglish
StatusResigned
Appointed15 October 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Director NameDavid John William Parkes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 December 1998)
RoleAccountant
Correspondence Address35 St Martins Close
Stratford
Warwickshire
CV37 9QW
Director NamePaul Edward Levitch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 December 1998)
RoleSales Director
Correspondence AddressSpring Rise Whichford Road
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(22 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameErnest Harold Gault
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address520 Fawn Glenn Court
Roswell
Georgia
30075
United States
Director NameAndrew Christopher White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(22 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2001)
RoleGeneral Manager
Correspondence Address4050 Keswick Drive
Ga 30339 Atlanta
Usa
Foreign
Secretary NameJohn Cataldo
NationalityBritish
StatusResigned
Appointed04 December 1998(22 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 January 1999)
RoleCompany Director
Correspondence Address3306 Jameson Pass
Alpharotta
30022 Georgia
Usa
Foreign
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(25 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameFeilim Malachy Coyle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2001(25 years, 4 months after company formation)
Appointment Duration7 months (resigned 24 May 2002)
RoleCompany Director
Correspondence Address24 Saint Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMark Damien Digby
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2005(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2006)
RoleEurope Operations Manager
Correspondence AddressCalle Valle Del Roncal 71
Las Lomas
Boadilla Del Monte
Madrid
28660
Director NameMrs Hilary Anne Wake
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameJohn Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2007)
RoleUk Controller Ge Energy
Correspondence Address5 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameDiarmaid Patrick Mulholland
Date of BirthMay 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2006(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2010)
RoleSales Engineer
Country of ResidenceItaly
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameMoria Ann Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2013)
RoleCfo Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameKyle Griffiths
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2012(36 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2013)
RoleOperations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arena Downshire Way
Bracknell
Berkshire
RG12 1PU
Director NameLindy Frances Fenech
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGe Energy Dartford Service Centre
Littlebrook Manor Way
Dartford
Kent
DA1 5PZ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2004(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteturbineblades.com

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

12.3k at £1Ge Inspection & Repair Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 October 1989Delivered on: 31 October 1989
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC, re: turbine blading limited uum al - jawaby no.2.
Fully Satisfied
12 October 1989Delivered on: 31 October 1989
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC, re: turbine blading limited egat.
Fully Satisfied
12 September 1989Delivered on: 2 October 1989
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account. Of the company with the bank designated barclays bank PLC re. Turbine blading limited uum al jawaby.
Fully Satisfied
8 February 1989Delivered on: 22 February 1989
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re. Turbine blading limited.
Fully Satisfied
18 August 1986Delivered on: 26 August 1986
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various machinery (see continuation sheet NO1. Attached to doc 395).
Fully Satisfied
22 July 1986Delivered on: 28 July 1986
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mandelli machining centre serial no. 7239.81.07000049. (see doc M14 for futher details and attached continuation sheet no 1 for full details).
Fully Satisfied
22 July 1986Delivered on: 28 July 1986
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mitutoyo coordinate measurer with attachments serial no. Cmm-B241-6002 hp 9816. mandelli machining centre (HP9872 plotter 7289/83/07000067) (see doc M13 for further details).
Fully Satisfied
2 May 1986Delivered on: 12 May 1986
Satisfied on: 19 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dale cross grange. Mearse lane, barnt green, bromsgrove, hereford & worcester. Title no. Hw 17903.
Fully Satisfied
15 March 1993Delivered on: 25 March 1993
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heller horizontal - PFH10 - M39498 (for full details of charge see form 395).
Fully Satisfied
6 July 1992Delivered on: 15 July 1992
Satisfied on: 5 August 1993
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels (see form 395 for full details).
Fully Satisfied
1 July 1991Delivered on: 10 July 1991
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account whether already opened or to be opened hereafter and in whatsoever currency such account may be denominated and whether with the bank or opened by the bank.
Fully Satisfied
20 June 1991Delivered on: 10 July 1991
Satisfied on: 16 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land near station road, shipston-on-stour, in the county of warwickshire.
Fully Satisfied
29 June 1978Delivered on: 5 July 1978
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
26 February 1998Delivered on: 4 March 1998
Persons entitled: Midland 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
24 January 1997Delivered on: 29 January 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park and adjoining land at station rd,shipston-on-stour warwickshire with all rights,licences,guarantees,rent deposits contracts,undertakings,goodwill of business and all other payments. See the mortgage charge document for full details.
Outstanding
18 December 1996Delivered on: 24 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station road, shipston-on-stour warwickshire; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Outstanding
18 December 1996Delivered on: 19 December 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at berry hill industrial estate droitwich with the benefit of all rights and licences shares or membership rights goodwill of any business rental and other money payable.
Outstanding
3 December 1996Delivered on: 7 December 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

1 July 2020Liquidators' statement of receipts and payments to 2 April 2020 (10 pages)
4 September 2019Satisfaction of charge 16 in full (1 page)
4 September 2019Satisfaction of charge 14 in full (1 page)
4 September 2019Satisfaction of charge 17 in full (2 pages)
4 September 2019Satisfaction of charge 15 in full (1 page)
4 September 2019Satisfaction of charge 18 in full (1 page)
13 June 2019Liquidators' statement of receipts and payments to 2 April 2019 (9 pages)
16 May 2018Declaration of solvency (5 pages)
16 May 2018Appointment of a voluntary liquidator (3 pages)
26 April 2018Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 26 April 2018 (2 pages)
23 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-03
(1 page)
4 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
29 December 2017Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Notification of Ge Inspection and Repair Services Limited as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Withdrawal of a person with significant control statement on 29 December 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2017Resolutions
  • RES14 ‐ That the sum of £1,196,177.00 being the total amount standing to the credit of the company's other reserves, be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1.00 each in the capital of the company 21/09/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2017Resolutions
  • RES14 ‐ That the sum of £1,196,177.00 being the total amount standing to the credit of the company's other reserves, be and is hereby capitalised and appropriated as capital to the holders of the ordinary shares of £1.00 each in the capital of the company 21/09/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(3 pages)
27 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(3 pages)
27 September 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 22/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 22/09/17 (2 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 22/09/17 (2 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,208,477
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 1,208,477
(3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages)
18 October 2016Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages)
18 October 2016Director's details changed for Stephen Thomas Downey on 1 March 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12,300
(6 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 12,300
(6 pages)
21 October 2015Director's details changed for Stephen Thomas Downey on 29 September 2015 (2 pages)
21 October 2015Director's details changed for Stephen Thomas Downey on 29 September 2015 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
16 July 2015Full accounts made up to 31 December 2014 (21 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,300
(6 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 12,300
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
7 July 2014Full accounts made up to 31 December 2013 (24 pages)
31 January 2014Termination of appointment of Lindy Fenech as a director (1 page)
31 January 2014Appointment of Stephen Thomas Downey as a director (2 pages)
31 January 2014Termination of appointment of Lindy Fenech as a director (1 page)
31 January 2014Appointment of Stephen Thomas Downey as a director (2 pages)
3 December 2013Auditor's resignation (2 pages)
3 December 2013Auditor's resignation (2 pages)
25 November 2013Section 519 (1 page)
25 November 2013Section 519 (1 page)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12,300
(6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 12,300
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (25 pages)
8 October 2013Full accounts made up to 31 December 2012 (25 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
24 June 2013Termination of appointment of Kyle Griffiths as a director (1 page)
24 June 2013Termination of appointment of Kyle Griffiths as a director (1 page)
29 January 2013Termination of appointment of Moria Robertson as a director (1 page)
29 January 2013Termination of appointment of Moria Robertson as a director (1 page)
28 January 2013Termination of appointment of Hilary Wake as a director (1 page)
28 January 2013Termination of appointment of Hilary Wake as a director (1 page)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (9 pages)
12 November 2012Director's details changed for Kyle Griffiths on 28 September 2012 (2 pages)
12 November 2012Director's details changed for Kyle Griffiths on 28 September 2012 (2 pages)
15 October 2012Appointment of Lindy Frances Fenech as a director (2 pages)
15 October 2012Appointment of Lindy Frances Fenech as a director (2 pages)
5 October 2012Appointment of Kyle Griffiths as a director (2 pages)
5 October 2012Appointment of Kyle Griffiths as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
4 July 2012Full accounts made up to 31 December 2011 (21 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
10 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
25 August 2011Termination of appointment of Alyson Clark as a director (1 page)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
17 November 2010Appointment of Moria Ann Robertson as a director (3 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
22 July 2010Termination of appointment of Diarmaid Mulholland as a director (1 page)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
13 April 2010Annual return made up to 15 October 2000 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 15 October 1999 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2001 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 15 October 2003 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 15 October 2006 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2006 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2008 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2003 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 15 October 2005 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2004 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2004 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2005 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2007 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2000 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 15 October 2007 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2002 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2001 with a full list of shareholders (8 pages)
13 April 2010Annual return made up to 15 October 2008 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 1999 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 15 October 2002 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Peter Daryl Everett on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Hilary Anne Wake on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Alyson Margaret Clark on 1 October 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
31 December 2009Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Register inspection address has been changed (1 page)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
23 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
23 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
4 July 2009Full accounts made up to 31 December 2008 (26 pages)
4 July 2009Full accounts made up to 31 December 2008 (26 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (25 pages)
25 June 2008Full accounts made up to 31 December 2007 (25 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
8 November 2007Return made up to 15/10/07; full list of members (3 pages)
8 November 2007Return made up to 15/10/07; full list of members (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
7 November 2006Return made up to 15/10/06; full list of members (3 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
5 July 2006Full accounts made up to 31 December 2005 (22 pages)
5 July 2006Full accounts made up to 31 December 2005 (22 pages)
2 December 2005Return made up to 15/10/05; full list of members (3 pages)
2 December 2005Return made up to 15/10/05; full list of members (3 pages)
6 October 2005Full accounts made up to 31 December 2004 (21 pages)
6 October 2005Full accounts made up to 31 December 2004 (21 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
10 March 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
25 November 2004Return made up to 15/10/04; full list of members (6 pages)
25 November 2004Return made up to 15/10/04; full list of members (6 pages)
25 October 2004Location of debenture register (1 page)
25 October 2004Location of debenture register (1 page)
28 September 2004Full accounts made up to 31 December 2003 (18 pages)
28 September 2004Full accounts made up to 31 December 2003 (18 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 December 2003Return made up to 15/10/03; full list of members (6 pages)
10 December 2003Return made up to 15/10/03; full list of members (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
8 October 2002Return made up to 15/10/02; full list of members (6 pages)
8 October 2002Return made up to 15/10/02; full list of members (6 pages)
8 September 2002Full accounts made up to 31 December 2001 (18 pages)
8 September 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
2 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2001Return made up to 15/10/01; full list of members (6 pages)
22 October 2001Return made up to 15/10/01; full list of members (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
9 November 2000Return made up to 15/10/00; full list of members (6 pages)
9 November 2000Return made up to 15/10/00; full list of members (6 pages)
9 November 2000Location of debenture register (1 page)
9 November 2000Location of debenture register (1 page)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
10 April 2000Full accounts made up to 31 December 1998 (20 pages)
10 April 2000Full accounts made up to 31 December 1998 (20 pages)
19 January 2000Location of register of members (1 page)
19 January 2000Location of register of members (1 page)
19 January 2000Return made up to 15/10/99; full list of members (6 pages)
19 January 2000Location of debenture register (1 page)
19 January 2000Location of debenture register (1 page)
19 January 2000Return made up to 15/10/99; full list of members (6 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 March 1999Full accounts made up to 30 April 1998 (24 pages)
3 March 1999Full accounts made up to 30 April 1998 (24 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: station road shipston on stour warwickshire CV36 4BL. (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: station road shipston on stour warwickshire CV36 4BL. (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
16 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Full accounts made up to 30 April 1997 (21 pages)
2 April 1998Full accounts made up to 30 April 1997 (21 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 15/10/97; no change of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Return made up to 15/10/97; no change of members (6 pages)
9 December 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 April 1996 (24 pages)
3 March 1997Full accounts made up to 30 April 1996 (24 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 15/10/96; full list of members (6 pages)
4 November 1996Return made up to 15/10/96; full list of members (6 pages)
26 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1995Full accounts made up to 30 April 1995 (22 pages)
20 September 1995Full accounts made up to 30 April 1995 (22 pages)
19 May 1995Full accounts made up to 30 April 1994 (20 pages)
19 May 1995Full accounts made up to 30 April 1994 (20 pages)
17 May 1995Return made up to 15/10/94; no change of members (8 pages)
17 May 1995Return made up to 15/10/94; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 October 1993Full accounts made up to 30 April 1993 (25 pages)
13 October 1993Full accounts made up to 30 April 1993 (25 pages)
2 October 1992Accounts for a medium company made up to 30 April 1992 (21 pages)
2 October 1992Accounts for a medium company made up to 30 April 1992 (21 pages)
8 November 1991Full accounts made up to 30 April 1991 (20 pages)
8 November 1991Full accounts made up to 30 April 1991 (20 pages)
7 March 1991Accounts for a medium company made up to 30 April 1990 (20 pages)
7 March 1991Accounts for a medium company made up to 30 April 1990 (20 pages)
2 February 1990Full accounts made up to 30 April 1989 (18 pages)
2 February 1990Full accounts made up to 30 April 1989 (18 pages)
13 April 1989Full accounts made up to 30 April 1988 (15 pages)
13 April 1989Full accounts made up to 30 April 1988 (15 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1988Full accounts made up to 30 April 1987 (15 pages)
8 April 1988Return made up to 31/12/87; full list of members (5 pages)
8 April 1988Return made up to 31/12/87; full list of members (5 pages)
8 April 1988Full accounts made up to 30 April 1987 (15 pages)
6 August 1987Return made up to 15/02/87; full list of members (4 pages)
6 August 1987Return made up to 15/02/87; full list of members (4 pages)
23 December 1986Full accounts made up to 30 April 1985 (14 pages)
23 December 1986Full accounts made up to 30 April 1985 (14 pages)
24 June 1976Incorporation (15 pages)
24 June 1976Incorporation (15 pages)