Company NameDeep Sea Electronics Limited
Company StatusActive
Company Number01319649
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 years, 10 months ago)
Previous NameDeep Sea Electronics Plc

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameCraig John Lysons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(35 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Scott Andrew Preece
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(38 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
Filey
North Yorkshire
YO14 0PH
Director NameMr Michael John Pennock
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(40 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Jonathan Daniel Whitehead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(44 years, 9 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDeep Sea Electronics Limited Highfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Edwin Sheader
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Stanley Archer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 7 months after company formation)
Appointment Duration27 years, 8 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameEdwin Sheader
NationalityBritish
StatusResigned
Appointed31 January 1991(13 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 July 2007)
RoleElectronic/Electrical Engineer
Correspondence Address7 Field Close Road
Scalby
Scarborough
North Yorkshire
YO13 0QL
Director NamePaul John Sedman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(17 years, 6 months after company formation)
Appointment Duration13 years (resigned 24 January 2008)
RoleSales Development Director
Correspondence Address27 Manor Road
Scarborough
North Yorkshire
YO12 7QY
Director NameDavid William Hartley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(23 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameStephen Richard Blight
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(26 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 The Rowans
Holme On Spalding Moor
York
North Yorkshire
YO43 4EQ
Director NameTerry Simmons
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(27 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2009)
RoleSales Director
Correspondence Address13 Farside Road
West Ayton
North Yorkshire
YO13 9LE
Director NameMr David Thomson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(29 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Stanley Archer
NationalityBritish
StatusResigned
Appointed16 July 2007(30 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Timothy John South
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(30 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Mark David Dresser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(32 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Secretary NameMr Edwin Sheader
StatusResigned
Appointed14 August 2017(40 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2018)
RoleCompany Director
Correspondence AddressHighfield House Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Richard Stabler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(42 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMiss Rachael Jane Bellerby
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(43 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
Director NameMr Paul John Devlin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(43 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH

Contact

Websitedeepseaelectronics.co.uk
Telephone01723 890099
Telephone regionScarborough

Location

Registered AddressHighfield House
Hunmanby Industrial Estate
Hunmanby
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby
Address Matches5 other UK companies use this postal address

Shareholders

15k at £1Edwin Sheader
30.00%
Ordinary
15k at £1Stanley Archer
30.00%
Ordinary
10k at £1Constance Ann Archer
20.00%
Ordinary
10k at £1Susan Carole Standard-sheader
20.00%
Ordinary

Financials

Year2014
Turnover£33,958,137
Gross Profit£20,549,257
Net Worth£21,699,698
Cash£9,272,380
Current Liabilities£6,467,931

Accounts

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

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

23 January 2019Delivered on: 28 January 2019
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
8 November 2018Delivered on: 14 November 2018
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: The following land is subject to a fixed charge: the freehold property known as the land on the south side of sands lane, hummanby, filey registered at the land registry with title number NYK75478 and the freehold property known as the land and buildings on the west side of queen margarets road, scarborough registered at the land registry with title number NYK95518. The following intellectual property is subject to a fixed charge: trademark number 2442201 and the other intellectual property listed in schedule 2 to the charging document. For full details of all the land and intellectual property charged by the company, please refer to the charging document directly.
Outstanding
1 June 2021Delivered on: 7 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
21 October 1996Delivered on: 22 October 1996
Satisfied on: 18 January 2011
Persons entitled: Midland 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: Chattels mortgage covering the following: screen printing machine dek 248 serial no 165046. see the mortgage charge document for full details.
Fully Satisfied
20 April 1994Delivered on: 21 April 1994
Satisfied on: 18 January 2011
Persons entitled: Midland 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: Unit 1, mountside park, queen margarets road, scarborough. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 March 1994Delivered on: 22 March 1994
Satisfied on: 18 January 2011
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.
Fully Satisfied
19 April 1991Delivered on: 23 April 1991
Satisfied on: 11 January 1995
Persons entitled: National Westminster 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: F/H the plot queen margarets rod scarborough, north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1990Delivered on: 30 October 1990
Satisfied on: 11 January 1995
Persons entitled: The Scarborough Building Society

Classification: Legal charge
Secured details: £210,000.
Particulars: All that plot of land situate off queen margaret's road, scarborough, north yorkshire together with the buildings erected thereon or on same part thereof.
Fully Satisfied
9 October 1986Delivered on: 24 October 1986
Satisfied on: 11 January 1995
Persons entitled: National Westminster 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: F/H 16B, highfield scarborough north yorkshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1986Delivered on: 4 September 1986
Satisfied on: 11 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

22 February 2021Full accounts made up to 31 May 2020 (32 pages)
6 January 2021Termination of appointment of Rachael Jane Bellerby as a director on 31 December 2020 (1 page)
12 October 2020Appointment of Mr Paul John Devlin as a director on 1 October 2020 (2 pages)
24 August 2020Appointment of Miss Rachael Jane Bellerby as a director on 19 August 2020 (2 pages)
24 August 2020Termination of appointment of Richard Stabler as a director on 22 August 2020 (1 page)
7 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Richard Stabler as a director on 1 November 2019 (2 pages)
8 November 2019Termination of appointment of Timothy John South as a director on 31 October 2019 (1 page)
23 October 2019Full accounts made up to 31 May 2019 (29 pages)
20 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
28 January 2019Registration of charge 013196490009, created on 23 January 2019 (41 pages)
14 November 2018Cessation of Edwin Sheader as a person with significant control on 12 October 2018 (1 page)
14 November 2018Notification of Caledonia Quint Bidco Limited as a person with significant control on 12 October 2018 (2 pages)
14 November 2018Registration of charge 013196490008, created on 8 November 2018 (64 pages)
14 November 2018Cessation of Stanley Archer as a person with significant control on 12 October 2018 (1 page)
14 November 2018Cessation of Constance Ann Archer as a person with significant control on 12 October 2018 (1 page)
14 November 2018Cessation of Susan Carole Standard-Sheader as a person with significant control on 12 October 2018 (1 page)
6 November 2018Statement of capital following an allotment of shares on 12 October 2018
  • GBP 50,000
(4 pages)
24 October 2018Termination of appointment of Stanley Archer as a director on 12 October 2018 (1 page)
24 October 2018Termination of appointment of Edwin Sheader as a secretary on 12 October 2018 (1 page)
24 October 2018Termination of appointment of Edwin Sheader as a director on 12 October 2018 (1 page)
24 October 2018Termination of appointment of David William Hartley as a director on 12 October 2018 (1 page)
11 October 2018Cessation of Edwin Sheader as a person with significant control on 28 September 2018 (1 page)
11 October 2018Notification of Susan Carole Standard-Sheader as a person with significant control on 28 September 2018 (2 pages)
11 October 2018Notification of Stanley Archer as a person with significant control on 28 September 2018 (2 pages)
11 October 2018Notification of Constance Ann Archer as a person with significant control on 28 September 2018 (2 pages)
11 October 2018Notification of Edwin Sheader as a person with significant control on 28 September 2018 (2 pages)
11 October 2018Cessation of Stanley Archer as a person with significant control on 28 September 2018 (1 page)
4 October 2018Re-registration from a public company to a private limited company (2 pages)
4 October 2018Re-registration of Memorandum and Articles (13 pages)
4 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 2018Group of companies' accounts made up to 31 May 2018 (30 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Michael John Pennock as a director on 5 February 2018 (2 pages)
25 August 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
25 August 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
22 August 2017Termination of appointment of Stanley Archer as a secretary on 14 August 2017 (1 page)
22 August 2017Termination of appointment of Stanley Archer as a secretary on 14 August 2017 (1 page)
22 August 2017Appointment of Mr Edwin Sheader as a secretary on 14 August 2017 (2 pages)
22 August 2017Appointment of Mr Edwin Sheader as a secretary on 14 August 2017 (2 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
1 December 2016Termination of appointment of Mark David Dresser as a director on 4 November 2016 (1 page)
1 December 2016Termination of appointment of Mark David Dresser as a director on 4 November 2016 (1 page)
31 August 2016Group of companies' accounts made up to 31 May 2016 (34 pages)
31 August 2016Group of companies' accounts made up to 31 May 2016 (34 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(8 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 50,000
(8 pages)
13 January 2016Appointment of Mr Scott Andrew Preece as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Scott Andrew Preece as a director on 11 January 2016 (2 pages)
4 September 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
4 September 2015Group of companies' accounts made up to 31 May 2015 (30 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(6 pages)
13 October 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
13 October 2014Group of companies' accounts made up to 31 May 2014 (30 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(6 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(6 pages)
19 August 2013Group of companies' accounts made up to 31 May 2013 (29 pages)
19 August 2013Group of companies' accounts made up to 31 May 2013 (29 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
9 April 2013Director's details changed for Mr Edwin Sheader on 17 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Dave Thomson on 17 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Edwin Sheader on 17 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Dave Thomson on 17 March 2013 (2 pages)
9 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for David William Hartley on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Craig John Lysons on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Edwin Sheader on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Timothy John South on 15 March 2013 (2 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for Stanley Archer on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Dave Thomson on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Stanley Archer on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Dave Thomson on 15 March 2013 (2 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
27 March 2013Director's details changed for David William Hartley on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Craig John Lysons on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Timothy John South on 15 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Edwin Sheader on 15 March 2013 (2 pages)
7 November 2012Appointment of Craig John Lysons as a director (3 pages)
7 November 2012Appointment of Craig John Lysons as a director (3 pages)
28 August 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
28 August 2012Group of companies' accounts made up to 31 May 2012 (23 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Dave Thomson on 10 October 2011 (3 pages)
7 November 2011Director's details changed for Dave Thomson on 10 October 2011 (3 pages)
16 August 2011Group of companies' accounts made up to 31 May 2011 (29 pages)
16 August 2011Group of companies' accounts made up to 31 May 2011 (29 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Secretary's details changed for Stanley Archer on 31 January 2011 (1 page)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Director's details changed for Mr Mark David Dresser on 31 January 2011 (2 pages)
2 February 2011Secretary's details changed for Stanley Archer on 31 January 2011 (1 page)
2 February 2011Director's details changed for Mr Mark David Dresser on 31 January 2011 (2 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 August 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
13 August 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
16 February 2010Appointment of Mr Mark David Dresser as a director (2 pages)
16 February 2010Appointment of Mr Mark David Dresser as a director (2 pages)
15 February 2010Director's details changed for Timothy John South on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Dave Thomson on 31 January 2010 (2 pages)
15 February 2010Director's details changed for David William Hartley on 31 January 2010 (2 pages)
15 February 2010Director's details changed for David William Hartley on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Stanley Archer on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Dave Thomson on 31 January 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Stanley Archer on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Edwin Sheader on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Timothy John South on 31 January 2010 (2 pages)
15 February 2010Director's details changed for Edwin Sheader on 31 January 2010 (2 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 July 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
21 July 2009Group of companies' accounts made up to 31 May 2009 (28 pages)
18 June 2009Director's change of particulars / edwin sheader / 10/06/2009 (1 page)
18 June 2009Director's change of particulars / edwin sheader / 10/06/2009 (1 page)
17 March 2009Return made up to 31/01/09; full list of members (5 pages)
17 March 2009Return made up to 31/01/09; full list of members (5 pages)
16 February 2009Appointment terminated director terry simmons (1 page)
16 February 2009Appointment terminated director terry simmons (1 page)
16 January 2009Director and secretary's change of particulars / stanley archer / 08/01/2009 (1 page)
16 January 2009Director and secretary's change of particulars / stanley archer / 08/01/2009 (1 page)
6 August 2008Group of companies' accounts made up to 31 May 2008 (27 pages)
6 August 2008Group of companies' accounts made up to 31 May 2008 (27 pages)
20 June 2008Return made up to 31/01/08; full list of members (5 pages)
20 June 2008Return made up to 31/01/08; full list of members (5 pages)
7 May 2008Director appointed timothy john south (2 pages)
7 May 2008Director appointed timothy john south (2 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007Secretary resigned (1 page)
24 July 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
24 July 2007Group of companies' accounts made up to 31 May 2007 (22 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
13 February 2007Return made up to 31/01/07; full list of members (9 pages)
13 February 2007Return made up to 31/01/07; full list of members (9 pages)
2 January 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
2 January 2007Group of companies' accounts made up to 31 May 2006 (22 pages)
5 April 2006Return made up to 31/01/06; full list of members (9 pages)
5 April 2006Return made up to 31/01/06; full list of members (9 pages)
19 December 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
19 December 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
19 January 2005Return made up to 31/01/05; full list of members (9 pages)
19 January 2005Return made up to 31/01/05; full list of members (9 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
30 July 2004Group of companies' accounts made up to 31 May 2004 (22 pages)
30 July 2004Group of companies' accounts made up to 31 May 2004 (22 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Group of companies' accounts made up to 31 May 2003 (20 pages)
12 August 2003Group of companies' accounts made up to 31 May 2003 (20 pages)
25 January 2003Return made up to 31/01/03; full list of members (9 pages)
25 January 2003Return made up to 31/01/03; full list of members (9 pages)
4 August 2002Full accounts made up to 31 May 2002 (19 pages)
4 August 2002Full accounts made up to 31 May 2002 (19 pages)
21 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Full accounts made up to 31 May 2001 (20 pages)
7 August 2001Full accounts made up to 31 May 2001 (20 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: unit one mountside park queen margarets road scarborough north yorkshire YO11 2RH (1 page)
31 May 2001Registered office changed on 31/05/01 from: unit one mountside park queen margarets road scarborough north yorkshire YO11 2RH (1 page)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
25 July 2000Full accounts made up to 31 May 2000 (21 pages)
25 July 2000Full accounts made up to 31 May 2000 (21 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
29 July 1999Full accounts made up to 31 May 1999 (21 pages)
29 July 1999Full accounts made up to 31 May 1999 (21 pages)
28 January 1999Return made up to 21/01/99; full list of members (6 pages)
28 January 1999Return made up to 21/01/99; full list of members (6 pages)
18 August 1998Director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 May 1998 (22 pages)
30 July 1998Full accounts made up to 31 May 1998 (22 pages)
3 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Full accounts made up to 31 May 1997 (23 pages)
28 August 1997Full accounts made up to 31 May 1997 (23 pages)
27 January 1997Return made up to 21/01/97; full list of members (4 pages)
27 January 1997Return made up to 21/01/97; full list of members (4 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Memorandum and Articles of Association (9 pages)
11 October 1996Memorandum and Articles of Association (9 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1996Balance Sheet (1 page)
7 October 1996Application for reregistration from private to PLC (1 page)
7 October 1996Memorandum and Articles of Association (9 pages)
7 October 1996Application for reregistration from private to PLC (1 page)
7 October 1996Nc inc already adjusted 09/09/96 (1 page)
7 October 1996Auditor's report (1 page)
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 1996Auditor's statement (2 pages)
7 October 1996Declaration on reregistration from private to PLC (1 page)
7 October 1996Declaration on reregistration from private to PLC (1 page)
7 October 1996Auditor's statement (2 pages)
7 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1996Nc inc already adjusted 09/09/96 (1 page)
7 October 1996Ad 09/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
7 October 1996Balance Sheet (1 page)
7 October 1996Certificate of re-registration from Private to Public Limited Company (1 page)
7 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1996Memorandum and Articles of Association (9 pages)
7 October 1996Auditor's report (1 page)
7 October 1996Ad 09/09/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (9 pages)
31 July 1996Accounts for a small company made up to 31 May 1996 (9 pages)
22 March 1996Return made up to 31/01/96; no change of members (4 pages)
22 March 1996Return made up to 31/01/96; no change of members (4 pages)
27 July 1995Full accounts made up to 31 May 1995 (18 pages)
27 July 1995Full accounts made up to 31 May 1995 (18 pages)
30 June 1977Incorporation (16 pages)
30 June 1977Incorporation (16 pages)