Company NameKolorcraft Limited
Company StatusActive
Company Number01427576
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 10 months ago)
Previous NamesDriphold Limited and K.B. Kolorcraft Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePhilip Findley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(12 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoxley Cottage
Cherry Tree Avenue Newton On Ouse
York
YO6 2BN
Director NameMr Michael Atkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(24 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address163 Manor Road
Ossett
West Yorkshire
WF5 0DX
Director NameMr Craig Stephenson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressConcept House
Mortimer Rise Milner Way
Ossett
West Yorkshire
WF5 9JE
Secretary NameMr Craig Stephenson
StatusCurrent
Appointed10 October 2019(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressConcept House
Mortimer Rise Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMary Rose Mortimer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleAdministrator
Correspondence AddressHunters Lodge Finkle Street
Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameKeith Harry Mortimer
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 1999)
RoleManaging Director
Correspondence Address3 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6PY
Secretary NameMary Rose Mortimer
NationalityBritish
StatusResigned
Appointed14 June 1991(12 years after company formation)
Appointment Duration4 years (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressHunters Lodge Finkle Street
Woolley
Wakefield
West Yorkshire
WF4 2LA
Director NameDerek Fieldhouse
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address84 Ash Hill Drive
Leeds
LS17 8JR
Secretary NameDerek Fieldhouse
NationalityBritish
StatusResigned
Appointed10 July 1995(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address84 Ash Hill Drive
Leeds
LS17 8JR
Director NameJan Lesley Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 February 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address46 Fenay Bankside
Lepton
Huddersfield
HD8 0BN
Director NameCarl Richard Morgan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(16 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 May 2007)
RoleCompany Director
Correspondence AddressMoss Lea
24 Drury Lane
Sheffield
South Yorkshire
S17 3GG
Director NameStephen Edward Green
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(16 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address23 Harewood Drive
Wrenthorpe
Wakefield
West Yorkshire
WF2 0DS
Director NameGary Andrew Herrington
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(17 years after company formation)
Appointment Duration1 year (resigned 07 July 1997)
RoleCompany Director
Correspondence Address79 Clifton Avenue
Stanley
Wakefield
Yorkshire
WF3 4HB
Director NameSheila Bower
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address1 Hill Top Close
Tingley
Wakefield
West Yorkshire
WF3 1DZ
Director NameSteven Stothart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Secretary NameSteven Stothart
NationalityBritish
StatusResigned
Appointed27 May 1999(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameTimothy Michael Bates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2003)
RoleCommercial Director
Correspondence AddressAshstone House
20 Spinners Way
Mirfield
West Yorkshire
WF14 8PU
Director NameDavid Paul Towers
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2006)
RoleBusiness Development Director
Correspondence AddressHolly Croft
Mosham Road, Blackston
Doncaster
South Yorkshire
DN9 3AZ
Director NameMr Martin Edward Hampshaw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2012(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcept House
Mortimer Rise Milner Way
Ossett
West Yorkshire
WF5 9JE
Director NameMr Stephen Stothart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Heathfield
Leeds
West Yorkshire
LS16 7AB
Secretary NameStephen Stothart
StatusResigned
Appointed23 October 2017(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2019)
RoleCompany Director
Correspondence Address40 Heathfield
Leeds
West Yorkshire
LS16 7AB

Contact

Websitekolorcraft.co.uk
Email address[email protected]
Telephone01924 780780
Telephone regionWakefield

Location

Registered AddressConcept House
Mortimer Rise Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

192.8k at £1Kolorcraft Holdings LTD
93.57%
Ordinary A
8.3k at £1Kolorcraft Holdings LTD
4.00%
Ordinary C
5k at £1Kolorcraft Holdings LTD
2.43%
Ordinary B

Financials

Year2014
Turnover£22,279,289
Gross Profit£7,168,321
Net Worth£3,196,837
Cash£784,975
Current Liabilities£8,366,331

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

7 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 13 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
10 August 2015Delivered on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2015Delivered on: 7 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 February 2013Delivered on: 9 February 2013
Satisfied on: 26 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2003Delivered on: 15 February 2003
Satisfied on: 9 February 2013
Persons entitled: Print Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1992 heidelberg cd 102F printing press seral no. 534111 of the company.
Fully Satisfied
7 April 1999Delivered on: 14 April 1999
Satisfied on: 17 December 2010
Persons entitled: Keith Mortimer,the Trustees of the Mary Mortimer 1997 Discretionary Settlement Trust,Andtrustees of the Mortimer 1998/2 Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee of even date.
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.
Fully Satisfied
7 April 1999Delivered on: 9 April 1999
Satisfied on: 26 August 2015
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
4 June 1998Delivered on: 6 June 1998
Satisfied on: 7 February 2013
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £82,800 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed chage over 1 x 1997 crabtree sovereign S65-5 colour lithographic printing machine serial no 36/3112. see the mortgage charge document for full details.
Fully Satisfied
8 July 1991Delivered on: 9 July 1991
Satisfied on: 15 August 1998
Persons entitled: Lloyds Bowmaker Limited.

Classification: Fixed charge
Secured details: £ 252,000.
Particulars: Sps vitessa multi star G3 with htb feeder serial number 140 89 066 sps air express 1600 serial number 70 89 134. (see form 395 for full details).
Fully Satisfied
18 December 1981Delivered on: 30 December 1981
Satisfied on: 26 August 2015
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital.
Fully Satisfied
18 December 1981Delivered on: 30 December 1981
Satisfied on: 26 May 1990
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Single storey warehouse & adjoining yard & entrance known as unit 2 in the development of huby estates limited at wakefield rd fushdyke ossett west yorkshire.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (29 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Philip Findley as a director on 31 January 2023 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (30 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (31 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (32 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 October 2019Termination of appointment of Stephen Stothart as a secretary on 10 October 2019 (1 page)
25 October 2019Appointment of Mr Craig Stephenson as a secretary on 10 October 2019 (2 pages)
25 October 2019Appointment of Mr Craig Stephenson as a director on 10 October 2019 (2 pages)
25 October 2019Termination of appointment of Stephen Stothart as a director on 10 October 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (32 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
8 November 2017Appointment of Stephen Stothart as a secretary on 23 October 2017 (3 pages)
8 November 2017Appointment of Stephen Stothart as a director on 23 October 2017 (3 pages)
8 November 2017Appointment of Stephen Stothart as a secretary on 23 October 2017 (3 pages)
8 November 2017Termination of appointment of Steven Stothart as a secretary on 6 October 2017 (2 pages)
8 November 2017Termination of appointment of Steven Stothart as a director on 6 October 2017 (2 pages)
8 November 2017Termination of appointment of Steven Stothart as a secretary on 6 October 2017 (2 pages)
8 November 2017Termination of appointment of Steven Stothart as a director on 6 October 2017 (2 pages)
8 November 2017Appointment of Stephen Stothart as a director on 23 October 2017 (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 206,093
(7 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 206,093
(7 pages)
13 October 2015Registration of charge 014275760012, created on 12 October 2015 (13 pages)
13 October 2015Registration of charge 014275760012, created on 12 October 2015 (13 pages)
24 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
24 September 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
26 August 2015Satisfaction of charge 8 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 8 in full (4 pages)
26 August 2015Satisfaction of charge 2 in full (4 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
26 August 2015Satisfaction of charge 5 in full (4 pages)
11 August 2015Registration of charge 014275760011, created on 10 August 2015 (23 pages)
11 August 2015Registration of charge 014275760011, created on 10 August 2015 (23 pages)
7 August 2015Registration of charge 014275760010, created on 7 August 2015 (19 pages)
7 August 2015Registration of charge 014275760010, created on 7 August 2015 (19 pages)
7 August 2015Registration of charge 014275760010, created on 7 August 2015 (19 pages)
7 August 2015Registration of charge 014275760009, created on 7 August 2015 (9 pages)
7 August 2015Registration of charge 014275760009, created on 7 August 2015 (9 pages)
7 August 2015Registration of charge 014275760009, created on 7 August 2015 (9 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 206,093
(7 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 206,093
(7 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
7 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 206,093
(7 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 206,093
(7 pages)
5 March 2014Termination of appointment of Jan Sykes as a director (1 page)
5 March 2014Termination of appointment of Jan Sykes as a director (1 page)
20 December 2013Termination of appointment of Martin Hampshaw as a director (1 page)
20 December 2013Termination of appointment of Martin Hampshaw as a director (1 page)
8 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
8 October 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
26 June 2013Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages)
26 June 2013Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages)
26 June 2013Director's details changed for Philip Findley on 1 October 2009 (2 pages)
26 June 2013Director's details changed for Philip Findley on 1 October 2009 (2 pages)
26 June 2013Director's details changed for Jan Lesley Sykes on 1 October 2009 (2 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
26 June 2013Director's details changed for Philip Findley on 1 October 2009 (2 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 8 (17 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 8 (17 pages)
23 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
23 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
20 March 2012Appointment of Mr Martin Edward Hampshaw as a director (2 pages)
20 March 2012Appointment of Mr Martin Edward Hampshaw as a director (2 pages)
2 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
2 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
2 August 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Steven Stothart on 31 May 2010 (2 pages)
24 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Michael Atkinson on 31 May 2010 (2 pages)
24 July 2010Director's details changed for Michael Atkinson on 31 May 2010 (2 pages)
24 July 2010Director's details changed for Steven Stothart on 31 May 2010 (2 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
27 June 2008Return made up to 31/05/08; full list of members (5 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
22 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
8 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
31 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
31 October 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 June 2006Return made up to 31/05/06; full list of members (4 pages)
14 June 2006Return made up to 31/05/06; full list of members (4 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
30 June 2004New director appointed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 June 2004New director appointed (1 page)
30 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
5 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 April 2004Declaration of assistance for shares acquisition (9 pages)
5 April 2004Declaration of assistance for shares acquisition (9 pages)
5 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
28 June 2003Return made up to 31/05/03; full list of members (9 pages)
28 June 2003Return made up to 31/05/03; full list of members (9 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Full accounts made up to 31 December 2000 (20 pages)
28 October 2001Full accounts made up to 31 December 2000 (20 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (20 pages)
2 August 1999Full accounts made up to 31 December 1998 (20 pages)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
25 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
14 April 1999Particulars of mortgage/charge (5 pages)
10 April 1999Ad 06/04/99--------- £ si 146093@1=146093 £ ic 60000/206093 (4 pages)
10 April 1999Ad 06/04/99--------- £ si 146093@1=146093 £ ic 60000/206093 (4 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999Declaration of assistance for shares acquisition (13 pages)
8 April 1999Memorandum and Articles of Association (5 pages)
8 April 1999Nc inc already adjusted 31/03/99 (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 1999Memorandum and Articles of Association (5 pages)
8 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
8 April 1999Nc inc already adjusted 31/03/99 (1 page)
8 April 1999Declaration of assistance for shares acquisition (13 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999Director resigned (1 page)
30 March 1999Re-registration of Memorandum and Articles (5 pages)
30 March 1999Application for reregistration from PLC to private (1 page)
30 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
30 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
30 March 1999Re-registration of Memorandum and Articles (5 pages)
30 March 1999Application for reregistration from PLC to private (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Full accounts made up to 31 December 1997 (22 pages)
30 July 1998Full accounts made up to 31 December 1997 (22 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
5 June 1998Return made up to 31/05/98; full list of members (8 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Full accounts made up to 31 December 1996 (18 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Full accounts made up to 31 December 1996 (18 pages)
6 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
4 August 1996Full accounts made up to 31 December 1995 (21 pages)
4 August 1996Full accounts made up to 31 December 1995 (21 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 31/05/96; no change of members (4 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Return made up to 31/05/96; no change of members (4 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Declaration on reregistration from private to PLC (1 page)
7 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 August 1995Auditor's report (2 pages)
7 August 1995Balance Sheet (36 pages)
7 August 1995Application for reregistration from private to PLC (1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 August 1995Re-registration of Memorandum and Articles (10 pages)
7 August 1995Auditor's statement (2 pages)
7 August 1995Auditor's report (2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1995Balance Sheet (36 pages)
7 August 1995Application for reregistration from private to PLC (1 page)
7 August 1995Auditor's statement (2 pages)
7 August 1995Declaration on reregistration from private to PLC (1 page)
7 August 1995Re-registration of Memorandum and Articles (10 pages)
1 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
1 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 01/06/95
(6 pages)
16 May 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
16 May 1995Accounts for a medium company made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Incorporation (14 pages)