Company NameSonoco Teq Limited
Company StatusActive
Company Number01407996
CategoryPrivate Limited Company
Incorporation Date8 January 1979(45 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Trevor Drew
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(28 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Randy Loga
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2016(37 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Sean Cairns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(41 years after company formation)
Appointment Duration4 years, 3 months
RoleVice President And General Manager
Country of ResidenceIsle Of Man
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Tim Nash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(41 years after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Graham Nelson Drake
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 August 2009)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director NameMr Stephen John Percival
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 August 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse
The Midway Nevill Court
Tunbridge Wells
Kent
TN4 8NJ
Director NameAngus Thompson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Correnden Road
Tonbridge
Kent
TN10 3AX
Director NameMr John Lowe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration25 years, 5 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Secretary NameAngus Thompson
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Correnden Road
Tonbridge
Kent
TN10 3AX
Director NameMr Perry Shaun Rigler
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 12 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NamePhilip David Meadows
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(19 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 July 1998)
RoleProduction Director
Correspondence AddressBethel The Street
Gasthorpe
Diss
Norfolk
IP22 2TL
Secretary NameMr Graham Nelson Drake
NationalityBritish
StatusResigned
Appointed30 June 2003(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta
22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameMr John Lowe
NationalityBritish
StatusResigned
Appointed07 August 2009(30 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Matthew Irvin Lockwood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(32 years, 6 months after company formation)
Appointment Duration8 months (resigned 09 March 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDecimus Park, Kingstanding Way
Tunbridge Wells
Kent
TN2 3GP
Director NameMiss Anne-Sophie Emma Belamine
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2014(35 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2021)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameMr Chuck Kretschmer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMs Alyson Schlinger Barclay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Richard Garretson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRichmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Mark Dunger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2016(37 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9900a Clayton Road
St. Louis
Missouri
63124
Director NameMr Stephen Robert Allix
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY

Contact

Websitewww.plastique.eu/
Email address[email protected]
Telephone01892 543211
Telephone regionTunbridge Wells

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Plastique Holdings LTD
83.33%
Ordinary A
10k at £1Plastique Holdings LTD
16.67%
Ordinary B

Financials

Year2014
Turnover£10,734,245
Gross Profit£4,047,344
Net Worth£1,851,890
Cash£221,549
Current Liabilities£2,896,122

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

1 March 1989Delivered on: 7 March 1989
Satisfied on: 9 December 1997
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: £50,934.80 and all other monies due or to become due from the company to the chargee.
Particulars: Various equipment as listed on doc M304C.
Fully Satisfied
12 January 1989Delivered on: 23 January 1989
Satisfied on: 9 December 1997
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: £50,617.45 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One new illig thermoforming machine rv 53 nr. 301 & other chattels (please see 395 M398C for details).
Fully Satisfied
21 January 1988Delivered on: 22 January 1988
Satisfied on: 9 December 1997
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new automatic vacuum-forming machine RV53 serial no. 237.
Fully Satisfied
20 May 1986Delivered on: 21 May 1986
Satisfied on: 9 December 1997
Persons entitled: Forward Trust LTD.

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new illig automatic vacuum-forming machine RV53 basic machine with punching unit serial no. 104-1986 together with ancillary equipment. 1 new illig automatic vacuum-forming machine RV53 basic machine with punching unit serial no. 109-1986 together with ancillary equipment.
Fully Satisfied
12 December 1985Delivered on: 16 December 1985
Satisfied on: 23 December 2004
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: Riverside medway wharf rd. Tonbridge, kent.
Fully Satisfied
20 May 1985Delivered on: 22 May 1985
Satisfied on: 23 December 2004
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: Gas works land medway wharf rd. Tonbridge, kent.
Fully Satisfied
1 May 1985Delivered on: 9 May 1985
Satisfied on: 19 October 2002
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 charge on all book & other debts floating charge on all (see doc M16). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 February 1985Delivered on: 25 February 1985
Satisfied on: 23 December 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £69,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Illig forming machine model RDKP54C. S/no. 414 with punching press model DSB54CVKU. S/no. 315 (see doc M15).
Fully Satisfied
20 March 1996Delivered on: 22 March 1996
Satisfied on: 4 August 2009
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new illig vacuum forming machine rv 53 with steel rule punch press serial no. 577 together with ancillary equipment.
Fully Satisfied
26 June 1992Delivered on: 27 June 1992
Satisfied on: 23 December 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 01/05/85.
Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences please see doc M326C for details.
Fully Satisfied
7 January 1983Delivered on: 18 January 1983
Persons entitled: National Westminster Bank PLC

Classification: 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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all other property and assets present and future including goodwill and book debts. Legal mortgage over l/h land k/a unit K3, 46 morley rd. Tonbridge, kent. T/nk 467527 and/or the proceeds of sale thereof.
Fully Satisfied
1 July 2014Delivered on: 1 July 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
7 December 2010Delivered on: 11 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Illig machine type RDKP72G a plastic thermoforming machine with serial number RDKP72G#1013 and attachment to the RDKP72G main machine with serial number ROK800#0217AND all policies of insurance see image for full details.
Outstanding
25 August 2009Delivered on: 26 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
11 August 2009Delivered on: 13 August 2009
Persons entitled: Habc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts purportedly assigned to the security holder pursuant to the debt purchase agreement but which do not for some reason vest absolutely and effectively in the security holder and their proceeds now or in the future owing by way of first fixed charge all associated rights relating to any non-vesting domestic debts. See image for full details.
Outstanding
10 June 2002Delivered on: 15 June 2002
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

Filing History

1 February 2021Termination of appointment of Stephen Robert Allix as a director on 31 January 2021 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
11 September 2020Director's details changed for Mr Stephen Robert Allix on 11 September 2020 (2 pages)
1 June 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
14 May 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
3 April 2020Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 3 April 2020 (1 page)
21 February 2020Register(s) moved to registered inspection location Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB (1 page)
21 February 2020Register inspection address has been changed to Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB (1 page)
8 January 2020Termination of appointment of Chuck Kretschmer as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Richard Garretson as a director on 31 December 2019 (1 page)
8 January 2020Appointment of Mr Sean Cairns as a director on 31 December 2019 (2 pages)
8 January 2020Appointment of Mr Tim Nash as a director on 31 December 2019 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 60,002
(3 pages)
20 December 2019Full accounts made up to 30 September 2019 (28 pages)
12 November 2019Satisfaction of charge 014079960016 in full (1 page)
12 November 2019Satisfaction of charge 12 in full (1 page)
12 November 2019Satisfaction of charge 14 in full (1 page)
12 November 2019Satisfaction of charge 13 in full (2 pages)
12 November 2019Satisfaction of charge 15 in full (1 page)
25 June 2019Full accounts made up to 30 September 2018 (28 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
6 July 2018Amended full accounts made up to 30 September 2017 (26 pages)
28 June 2018Full accounts made up to 30 September 2017 (28 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Perry Shaun Rigler as a director on 31 March 2018 (1 page)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
7 July 2017Full accounts made up to 30 September 2016 (26 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
11 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 60,001
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 60,001
(3 pages)
8 November 2016Full accounts made up to 31 January 2016 (24 pages)
8 November 2016Full accounts made up to 31 January 2016 (24 pages)
6 October 2016Termination of appointment of Mark Dunger as a director on 5 October 2016 (1 page)
6 October 2016Director's details changed for Mr Chuck Kretschmer on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Richard A. Garretson on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Richard A. Garretson on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Randy Loga on 1 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Chuck Kretschmer on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of Mark Dunger as a director on 5 October 2016 (1 page)
6 October 2016Director's details changed for Mr Randy Loga on 1 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Stephen Robert Allix as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Stephen Robert Allix as a director on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Trevor Drew on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Trevor Drew on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages)
30 September 2016Termination of appointment of John Lowe as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of John Lowe as a director on 30 September 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000
(12 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 60,000
(12 pages)
2 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
2 March 2016Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
1 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
1 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
12 February 2016Appointment of Mr Randy Loga as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Chuck Kretschmer as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Randy Loga as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Chuck Kretschmer as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page)
11 February 2016Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page)
9 February 2016Registered office address changed from Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,000
(6 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,000
(6 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,000
(6 pages)
9 June 2015Full accounts made up to 31 December 2014 (19 pages)
9 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
15 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
23 July 2014Appointment of Miss Anne-Sophie Emma Belamine as a director on 11 July 2014 (2 pages)
23 July 2014Appointment of Miss Anne-Sophie Emma Belamine as a director on 11 July 2014 (2 pages)
1 July 2014Registration of charge 014079960016 (13 pages)
1 July 2014Registration of charge 014079960016 (13 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 60,000
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 60,000
(5 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 60,000
(5 pages)
27 September 2013Director's details changed for Mr John Lowe on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr John Lowe on 27 September 2013 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
26 March 2012Termination of appointment of Matthew Lockwood as a director (1 page)
26 March 2012Termination of appointment of Matthew Lockwood as a director (1 page)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Appointment of Mr Matthew Irvin Lockwood as a director (2 pages)
11 July 2011Appointment of Mr Matthew Irvin Lockwood as a director (2 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page)
13 May 2010Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Trevor Drew on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page)
13 May 2010Director's details changed for Mr John Lowe on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Trevor Drew on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr John Lowe on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page)
13 May 2010Director's details changed for Mr John Lowe on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Trevor Drew on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 September 2009Appointment terminated secretary graham drake (1 page)
30 September 2009Appointment terminated secretary graham drake (1 page)
30 September 2009Appointment terminated director graham drake (1 page)
30 September 2009Appointment terminated director graham drake (1 page)
30 September 2009Appointment terminated director stephen percival (1 page)
30 September 2009Appointment terminated director stephen percival (1 page)
30 September 2009Appointment terminated (1 page)
30 September 2009Secretary appointed mr john lowe (1 page)
30 September 2009Appointment terminated (1 page)
30 September 2009Secretary appointed mr john lowe (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
11 August 2008Amended full accounts made up to 31 December 2006 (20 pages)
11 August 2008Amended full accounts made up to 31 December 2006 (20 pages)
13 June 2008Return made up to 01/05/08; full list of members (5 pages)
13 June 2008Return made up to 01/05/08; full list of members (5 pages)
6 August 2007Return made up to 01/05/07; no change of members (8 pages)
6 August 2007Return made up to 01/05/07; no change of members (8 pages)
31 July 2007Full accounts made up to 31 December 2006 (22 pages)
31 July 2007Full accounts made up to 31 December 2006 (22 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (20 pages)
10 July 2006Full accounts made up to 31 December 2005 (20 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Registered office changed on 24/06/05 from: old cannon wharf vale road tonbridge kent TN91SU (1 page)
24 June 2005Registered office changed on 24/06/05 from: old cannon wharf vale road tonbridge kent TN91SU (1 page)
18 May 2005Full accounts made up to 31 December 2004 (17 pages)
18 May 2005Full accounts made up to 31 December 2004 (17 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Full accounts made up to 31 December 2003 (17 pages)
4 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned;director resigned (1 page)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
14 May 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
16 July 2001Full accounts made up to 31 December 2000 (15 pages)
16 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 01/05/00; full list of members (7 pages)
22 May 2000Return made up to 01/05/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
2 February 2000Recon 21/12/99 (1 page)
2 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 February 2000Recon 21/12/99 (1 page)
2 February 2000Memorandum and Articles of Association (4 pages)
2 February 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 February 2000Memorandum and Articles of Association (4 pages)
19 May 1999Return made up to 01/05/99; full list of members (8 pages)
19 May 1999Return made up to 01/05/99; full list of members (8 pages)
8 April 1999Full accounts made up to 31 December 1998 (15 pages)
8 April 1999Full accounts made up to 31 December 1998 (15 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
18 May 1998Return made up to 01/05/98; full list of members (8 pages)
18 May 1998Return made up to 01/05/98; full list of members (8 pages)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
8 May 1998Full accounts made up to 31 December 1997 (15 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Full accounts made up to 31 December 1996 (17 pages)
27 November 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
14 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
14 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
3 May 1995Return made up to 01/05/95; full list of members (8 pages)
3 May 1995Return made up to 01/05/95; full list of members (8 pages)
3 May 1995Full accounts made up to 31 December 1994 (16 pages)
24 February 1994New director appointed (6 pages)
24 February 1994New director appointed (6 pages)
9 March 1989New director appointed (2 pages)
9 March 1989New director appointed (2 pages)
4 May 1988Return made up to 02/03/88; full list of members (4 pages)
4 May 1988Return made up to 02/03/88; full list of members (4 pages)
22 January 1988Director resigned (2 pages)
22 January 1988Director resigned (2 pages)
14 March 1987Return made up to 05/03/87; full list of members (4 pages)
14 March 1987Return made up to 05/03/87; full list of members (4 pages)
8 May 1986Return made up to 06/03/86; full list of members (5 pages)
8 May 1986Return made up to 06/03/86; full list of members (5 pages)
22 May 1985Particulars of mortgage/charge (3 pages)
25 February 1985Particulars of mortgage/charge (3 pages)
25 February 1985Particulars of mortgage/charge (3 pages)
30 November 1984Memorandum and Articles of Association (10 pages)
30 November 1984Memorandum and Articles of Association (10 pages)
2 August 1979Company name changed\certificate issued on 02/08/79 (4 pages)
2 August 1979Company name changed\certificate issued on 02/08/79 (4 pages)
8 January 1979Incorporation (14 pages)
8 January 1979Incorporation (14 pages)