Company NameFST Consumables Limited
Company StatusActive
Company Number01342012
CategoryPrivate Limited Company
Incorporation Date2 December 1977(46 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Brian Insley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(40 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Stephen John Godrich
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMiss Victoria Rayment
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMiss Victoria Rayment
StatusCurrent
Appointed28 March 2022(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameRobin Bourne
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 1996)
RoleCompany Director
Correspondence Address6 Burford Road
Cirencester
Gloucestershire
GL7 1AF
Wales
Director NameWallace J Mackenzie
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressManitou Spring Coppice
Lane End
High Wycombe
Buckinghamshire
HP14 3NU
Director NameMr Peter Barry Foreman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address260 Cottles Lane
Turleigh
Bradford On Avon
Wiltshire
BA15 2HJ
Director NameIan Gregory Loutsis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence AddressHope House
Roke
Benson
Oxon
OX9 6JD
Secretary NameMr Peter Barry Foreman
NationalityBritish
StatusResigned
Appointed02 June 1991(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address260 Cottles Lane
Turleigh
Bradford On Avon
Wiltshire
BA15 2HJ
Director NameDavid Douglas Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(14 years, 6 months after company formation)
Appointment Duration6 years (resigned 10 July 1998)
RoleSales Manager
Correspondence Address41 Peachey Drive
Thatcham
Berkshire
RG19 4GT
Director NameDavid Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(15 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 1994)
RoleCompany Director
Correspondence Address28 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameArild Nerdrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed18 February 1994(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address30 Carlton Hill
London
NW8 0JY
Secretary NameMr Martin Edward Ellison
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameMr Martin Edward Ellison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Longcroft Avenue
Harpenden
Hertfordshire
AL5 2QY
Director NameGeoffrey Simon George Macarthur
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(20 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameGary Paul Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address27 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JS
Secretary NameGeoffrey Simon George Macarthur
NationalityBritish
StatusResigned
Appointed31 July 1998(20 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 November 2017)
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr David Cottam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(28 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingscroft Close
Streetly
Sutton Coldfield
West Midlands
B74 2HJ
Director NameGillian Melanie Macarthur
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(31 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameMr Ronald Noel Wilding
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(31 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Director NameBarry Alexander Sarath
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 August 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lynwood Avenue
Ormskirk
Lancashire
L39 5BB
Director NameMr Garry Mangham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(40 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameMr Garry Mangham
StatusResigned
Appointed23 November 2017(40 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2022)
RoleCompany Director
Correspondence AddressC/O Rema Tip Top Holdings Westland Square
Leeds
West Yorkshire
LS11 5XS
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed03 December 1998(21 years after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2011)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteteloos.co.uk

Location

Registered AddressC/O Rema Tip Top Holdings
Westland Square
Leeds
West Yorkshire
LS11 5XS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.2Firstserve Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,361,742
Gross Profit£3,075,394
Net Worth£828,056
Cash£505
Current Liabilities£502,869

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

19 September 1994Delivered on: 23 September 1994
Satisfied on: 29 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1991Delivered on: 14 January 1991
Satisfied on: 3 November 1993
Persons entitled: 3I PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment of the following plant machinery chattels or other equipment of the company see from 395 and attached schedule for full details.
Fully Satisfied
17 December 1990Delivered on: 20 December 1990
Satisfied on: 6 July 1998
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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 September 1989Delivered on: 20 September 1989
Satisfied on: 3 November 1993
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress investments and cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1983Delivered on: 7 October 1983
Satisfied on: 3 November 1993
Classification: Series of debentures
Fully Satisfied
14 September 1983Delivered on: 17 September 1983
Satisfied on: 3 November 1993
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21ST january 1979.
Particulars: Fixed charge on bookdebts and other debts present & future.
Fully Satisfied
1 September 1982Delivered on: 9 September 1982
Satisfied on: 28 August 1993
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 over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
21 January 1979Delivered on: 9 February 1979
Satisfied on: 3 November 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts and uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied
15 April 2004Delivered on: 23 April 2004
Satisfied on: 4 December 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Lenders

Classification: Trustee debenture
Secured details: All moneys due or to become due from the company to the chargee or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2000Delivered on: 10 April 2000
Satisfied on: 27 April 2004
Persons entitled: The Metropolitan Railway Surplus Lands Company Limited

Classification: Rent deposit deed
Secured details: An amount equal to 3 months rent due or to become due from the company to the chargee payable under the lease and any value added tax payable on such rent.
Particulars: The company charges the rent deposit and the deposit balance to the mortgagee.
Fully Satisfied
8 June 1999Delivered on: 22 June 1999
Satisfied on: 27 April 2004
Persons entitled: Vickers Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 25 may 1999.
Particulars: An amount equal to three months principal rent (as defined in the lease). See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1979Delivered on: 7 February 1979
Satisfied on: 3 November 1993
Classification: Debenture
Fully Satisfied
30 November 2004Delivered on: 10 December 2004
Persons entitled: Venture Finance 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. See the mortgage charge document for full details.
Outstanding
20 September 2004Delivered on: 23 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 April 2004Delivered on: 28 April 2004
Persons entitled: Venture Finance 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
2 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 31 December 2021 (6 pages)
28 March 2022Appointment of Miss Victoria Rayment as a director on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Garry Mangham as a secretary on 28 March 2022 (1 page)
28 March 2022Appointment of Miss Victoria Rayment as a secretary on 28 March 2022 (2 pages)
28 March 2022Termination of appointment of Garry Mangham as a director on 28 March 2022 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 April 2019Termination of appointment of Geoffrey Simon George Macarthur as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Stephen John Godrich as a director on 1 April 2019 (2 pages)
30 January 2019Satisfaction of charge 16 in full (1 page)
30 January 2019Satisfaction of charge 14 in full (1 page)
19 October 2018Notification of Firstserve Holdings Limited as a person with significant control on 25 September 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Cessation of Firstserve Group Limited as a person with significant control on 25 September 2018 (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Ronald Noel Wilding as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Garry Mangham as a director on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Ronald Noel Wilding as a director on 23 November 2017 (1 page)
5 December 2017Termination of appointment of Gillian Melanie Macarthur as a director on 23 November 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page)
5 December 2017Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page)
5 December 2017Appointment of Mr Garry Mangham as a secretary on 23 November 2017 (2 pages)
5 December 2017Appointment of Mr Mark Brian Insley as a director on 23 November 2017 (2 pages)
5 December 2017Registered office address changed from Stock House Seymour Road Nuneaton Warwickshire CV11 4LB to C/O Rema Tip Top Holdings Westland Square Leeds West Yorkshire LS11 5XS on 5 December 2017 (1 page)
5 December 2017Termination of appointment of Geoffrey Simon George Macarthur as a secretary on 23 November 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Firstserve Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
15 July 2016Full accounts made up to 31 December 2015 (18 pages)
15 July 2016Full accounts made up to 31 December 2015 (18 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 265,243
(7 pages)
14 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 265,243
(7 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 265,243
(6 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 265,243
(6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 265,243
(6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 265,243
(6 pages)
13 June 2014Accounts made up to 31 December 2013 (15 pages)
13 June 2014Accounts made up to 31 December 2013 (15 pages)
19 July 2013Accounts made up to 31 December 2012 (15 pages)
19 July 2013Accounts made up to 31 December 2012 (15 pages)
17 June 2013Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Ronald Noel Wilding on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Ronald Noel Wilding on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (2 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Secretary's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (1 page)
17 June 2013Director's details changed for Gillian Melanie Macarthur on 17 June 2013 (2 pages)
17 June 2013Secretary's details changed for Geoffrey Simon George Macarthur on 17 June 2013 (1 page)
17 June 2013Director's details changed for Gillian Melanie Macarthur on 17 June 2013 (2 pages)
17 August 2012Termination of appointment of Barry Sarath as a director (2 pages)
17 August 2012Termination of appointment of Barry Sarath as a director (2 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
1 June 2012Accounts made up to 31 December 2011 (15 pages)
1 June 2012Accounts made up to 31 December 2011 (15 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
23 May 2011Accounts made up to 31 December 2010 (15 pages)
23 May 2011Accounts made up to 31 December 2010 (15 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
18 February 2011Termination of appointment of Hbjgw Secretarial Support Limited as a secretary (2 pages)
14 February 2011Auditor's resignation (1 page)
14 February 2011Auditor's resignation (1 page)
2 February 2011Auditors resignation (1 page)
2 February 2011Auditors resignation (1 page)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ on 20 September 2010 (2 pages)
24 June 2010Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Gillian Melanie Macarthur on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages)
24 June 2010Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page)
24 June 2010Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page)
24 June 2010Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages)
24 June 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages)
24 June 2010Secretary's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (1 page)
24 June 2010Director's details changed for Geoffrey Simon George Macarthur on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Barry Alexander Sarath on 9 June 2010 (2 pages)
24 June 2010Secretary's details changed for Hbjgw Secretarial Support Limited on 9 June 2010 (2 pages)
11 June 2010Accounts made up to 31 December 2009 (17 pages)
11 June 2010Accounts made up to 31 December 2009 (17 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
29 March 2010Termination of appointment of David Cottam as a director (2 pages)
12 March 2010Resolutions
  • RES13 ‐ Sections 176(6) and 177 25/02/2010
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Sections 176(6) and 177 25/02/2010
(1 page)
25 November 2009Appointment of Barry Alexander Sarath as a director (2 pages)
25 November 2009Appointment of Barry Alexander Sarath as a director (2 pages)
3 July 2009Director appointed ron noel wilding (2 pages)
3 July 2009Director appointed ron noel wilding (2 pages)
3 July 2009Director appointed gillian melanie macarthur (2 pages)
3 July 2009Director appointed gillian melanie macarthur (2 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
10 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 May 2009Accounts made up to 31 December 2008 (17 pages)
16 May 2009Accounts made up to 31 December 2008 (17 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 June 2008Accounts made up to 31 December 2007 (17 pages)
12 June 2008Accounts made up to 31 December 2007 (17 pages)
11 June 2008Appointment terminated director david smith (1 page)
11 June 2008Appointment terminated director david smith (1 page)
29 October 2007Return made up to 07/07/07; full list of members (3 pages)
29 October 2007Return made up to 07/07/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Full accounts made up to 31 December 2006 (17 pages)
21 March 2007Company name changed firstserve trade LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed firstserve trade LIMITED\certificate issued on 21/03/07 (2 pages)
1 December 2006Auditor's resignation (1 page)
1 December 2006Auditor's resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Declaration of assistance for shares acquisition (6 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
26 January 2006Declaration of assistance for shares acquisition (14 pages)
26 January 2006Declaration of assistance for shares acquisition (14 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006New director appointed (2 pages)
30 September 2005Return made up to 09/06/05; full list of members (3 pages)
30 September 2005Return made up to 09/06/05; full list of members (3 pages)
11 August 2005Full accounts made up to 31 December 2004 (15 pages)
11 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 December 2004Declaration of assistance for shares acquisition (5 pages)
23 December 2004Declaration of assistance for shares acquisition (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
23 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 August 2004Full accounts made up to 31 December 2003 (14 pages)
25 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(8 pages)
25 June 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(8 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2004Declaration of assistance for shares acquisition (14 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Particulars of mortgage/charge (6 pages)
23 April 2004Particulars of mortgage/charge (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
3 February 2004Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
2 July 2003Return made up to 02/06/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 December 2001 (15 pages)
26 September 2002Full accounts made up to 31 December 2001 (15 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
1 October 2001Company name changed trust parts LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed trust parts LIMITED\certificate issued on 01/10/01 (2 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Return made up to 02/06/00; full list of members (6 pages)
11 July 2000Return made up to 02/06/00; full list of members (6 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
10 April 2000Particulars of mortgage/charge (4 pages)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
23 September 1999Registered office changed on 23/09/99 from: equity house 7 rowchester court whittall street birmingham B4 6DD (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 02/06/99; full list of members (6 pages)
8 June 1999Return made up to 02/06/99; full list of members (6 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
12 November 1998Registered office changed on 12/11/98 from: stock house seymour road nuneaton warwickshire CV11 4CB (2 pages)
28 August 1998Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
4 August 1998Particulars of mortgage/charge (5 pages)
4 August 1998Particulars of mortgage/charge (5 pages)
23 July 1998New director appointed (3 pages)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1998Declaration of assistance for shares acquisition (6 pages)
20 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
30 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Return made up to 02/06/97; full list of members (6 pages)
25 June 1997Return made up to 02/06/97; full list of members (6 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
13 November 1996Auditor's resignation (1 page)
13 November 1996Auditor's resignation (1 page)
10 September 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Return made up to 02/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1996Return made up to 02/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
28 May 1996Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
14 August 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 July 1995Return made up to 02/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 April 1995New secretary appointed (2 pages)
23 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
22 June 1982Increase in nominal capital (1 page)
22 June 1982Increase in nominal capital (1 page)
7 December 1977Change to share capital (2 pages)
7 December 1977Change to share capital (2 pages)