Company NameAinsty Timber Marketing Limited
Company StatusActive
Company Number01457867
CategoryPrivate Limited Company
Incorporation Date30 October 1979(44 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Whamond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellwood House Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMr Anthony John Finegan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBellwood House Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMr James Lee Dawson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(41 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellwood House Minskip Road
Boroughbridge
York
YO51 9HY
Director NameMrs Caroline Mary Priestley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2002)
RoleSecretary
Correspondence AddressBroomlands Barn
High Lorton
Cockermouth
Cumbria
CA13 9UL
Director NameMr Tom John Priestley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2002)
RoleForester & Landscaper
Correspondence AddressBroomlands Barn
High Lorton
Cockermouth
Cumbria
CA13 9UL
Secretary NameMrs Caroline Mary Priestley
NationalityBritish
StatusResigned
Appointed31 March 1991(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressBroomlands Barn
High Lorton
Cockermouth
Cumbria
CA13 9UL
Director NameMrs Joanne Sarah Scurrah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMr Wayne Roy Scurrah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(22 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2016)
RoleForestry
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameMrs Joanne Sarah Scurrah
NationalityBritish
StatusResigned
Appointed02 January 2003(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Wood House
Minskip Road
Boroughbridge
North Yorkshire
YO51 9HY
Director NameJohn Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2006)
RoleBusiness Development Manager
Correspondence Address2 Ashgarth Court
Harrogate
North Yorkshire
HG2 9LE
Director NameRobert Whamond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 July 2016)
RoleCommercial Manager
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameBeverley Scurrah-Smyth
NationalityBritish
StatusResigned
Appointed17 October 2006(26 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 July 2016)
RoleCompany Director
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Director NameMr Neal Anthony De Angelo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(36 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 October 2016)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr John Le Fante
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2018)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMr Paul David De Angelo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(36 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 October 2016)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMark Robinson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2016(36 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address100 North Conahan Drive
Hazleton
Pa
18201
Director NameGary Leonard Edwards
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMr Clive Freeman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2021)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY
Director NameMr Derek Hardy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(38 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Wood House Minskip Road
Boroughbridge
YO51 9HY

Contact

Websiteatm-ltd.co.uk
Email address[email protected]
Telephone01423 324418
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBellwood House Minskip Road
Boroughbridge
York
YO51 9HY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

288 at £1Atm Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£780,359
Cash£2,574
Current Liabilities£1,116,353

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year, 1 month ago)
Next Return Due16 April 2024 (overdue)

Charges

26 September 2019Delivered on: 27 September 2019
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
16 May 2019Delivered on: 20 May 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding
29 November 2016Delivered on: 8 December 2016
Persons entitled: Manufacturers and Traders Trust Company

Classification: A registered charge
Outstanding
10 January 2005Delivered on: 11 January 2005
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
26 September 2019Delivered on: 27 September 2019
Persons entitled: Reward Invoice Finance Limited

Classification: A registered charge
Outstanding
1 May 1995Delivered on: 11 May 1995
Satisfied on: 4 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land adjacent to minskip road boroughbridge north yorkshire.t/no.nyk 53880 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 May 1995Delivered on: 4 May 1995
Satisfied on: 4 July 2009
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
3 February 1988Delivered on: 5 February 1988
Satisfied on: 26 June 1998
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: F/H land at minskip rd, minskip boroughbridge N. yorkshire.
Fully Satisfied
3 February 1988Delivered on: 5 February 1988
Satisfied on: 26 June 1998
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: First fixed charge on all book and other debts, floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 December 1982Delivered on: 30 December 1982
Satisfied on: 23 July 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on (please see doc M13). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (26 pages)
22 August 2023Termination of appointment of Anthony John Finegan as a director on 14 August 2023 (1 page)
17 July 2023Appointment of Mr Kevin Graham as a director on 13 July 2023 (2 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (24 pages)
14 April 2022Notification of Anthony John Finegan as a person with significant control on 31 March 2021 (2 pages)
14 April 2022Notification of James Lee Dawson as a person with significant control on 31 March 2021 (2 pages)
14 April 2022Registered office address changed from Bell Wood House Minskip Road Boroughbridge YO51 9HY United Kingdom to Bellwood House Minskip Road Boroughbridge York YO51 9HY on 14 April 2022 (1 page)
14 April 2022Notification of Robert Whamond as a person with significant control on 11 July 2018 (2 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 31 March 2021 (11 pages)
18 May 2021Amended accounts for a small company made up to 31 March 2020 (11 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 April 2021Appointment of Mr James Lee Dawson as a director on 1 April 2021 (2 pages)
7 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Clive Freeman as a director on 31 March 2021 (1 page)
15 January 2021Appointment of Mr Anthony John Finegan as a director on 1 January 2021 (2 pages)
8 July 2020Amended accounts for a small company made up to 31 March 2019 (10 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
27 September 2019Satisfaction of charge 014578670008 in full (1 page)
27 September 2019Registration of charge 014578670010, created on 26 September 2019 (45 pages)
27 September 2019Registration of charge 014578670009, created on 26 September 2019 (29 pages)
20 May 2019Termination of appointment of Derek Hardy as a director on 17 May 2019 (1 page)
20 May 2019Registration of charge 014578670008, created on 16 May 2019 (18 pages)
14 May 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to Bellwood House Minskip Road Boroughbridge York YO51 9HY (1 page)
14 May 2019Change of details for Deangelo Brothers Uk Limited as a person with significant control on 11 January 2019 (2 pages)
14 May 2019Register(s) moved to registered office address Bell Wood House Minskip Road Boroughbridge YO51 9HY (1 page)
14 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
1 August 2018Satisfaction of charge 014578670007 in full (4 pages)
26 July 2018Termination of appointment of Mark Robinson as a director on 11 July 2018 (1 page)
26 July 2018Termination of appointment of Gary Leonard Edwards as a director on 11 July 2018 (1 page)
26 July 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
26 July 2018Termination of appointment of John Le Fante as a director on 11 July 2018 (1 page)
26 July 2018Appointment of Mr Derek Hardy as a director on 11 July 2018 (2 pages)
26 July 2018Appointment of Mr Robert Whamond as a director on 11 July 2018 (2 pages)
16 July 2018Accounts for a small company made up to 31 October 2017 (16 pages)
12 July 2018Auditor's resignation (1 page)
2 May 2018Registered office address changed from 16 Old Bailey London EC4M 7EG England to Bell Wood House Minskip Road Boroughbridge YO51 9HY on 2 May 2018 (1 page)
2 May 2018Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
1 May 2018Change of details for Deangelo Brothers Uk Limited as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
18 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
3 April 2018Director's details changed for Mr Clive Freeman on 1 March 2018 (2 pages)
3 April 2018Director's details changed for Mr John Le Fante on 1 March 2018 (2 pages)
3 April 2018Director's details changed for Mark Robinson on 1 March 2018 (2 pages)
3 April 2018Director's details changed for Gary Leonard Edwards on 1 March 2018 (2 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (19 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (19 pages)
31 July 2017Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Gary Leonard Edwards as a director on 26 July 2017 (2 pages)
31 July 2017Appointment of Mr Clive Freeman as a director on 26 July 2017 (2 pages)
14 July 2017Previous accounting period shortened from 28 July 2017 to 31 October 2016 (1 page)
14 July 2017Previous accounting period shortened from 28 July 2017 to 31 October 2016 (1 page)
22 June 2017Total exemption small company accounts made up to 28 July 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 28 July 2016 (7 pages)
19 April 2017Previous accounting period shortened from 31 October 2016 to 28 July 2016 (1 page)
19 April 2017Previous accounting period shortened from 31 October 2016 to 28 July 2016 (1 page)
6 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
8 December 2016Registration of charge 014578670007, created on 29 November 2016 (60 pages)
17 November 2016Memorandum and Articles of Association (4 pages)
17 November 2016Memorandum and Articles of Association (4 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2016Termination of appointment of Paul David De Angelo as a director on 19 October 2016 (1 page)
31 October 2016Termination of appointment of Paul David De Angelo as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mark Robinson as a director on 19 October 2016 (2 pages)
27 October 2016Appointment of Mark Robinson as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of Neal Anthony De Angelo as a director on 19 October 2016 (1 page)
27 October 2016Termination of appointment of Neal Anthony De Angelo as a director on 19 October 2016 (1 page)
4 August 2016Appointment of Mr John Le Fante as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Robert Whamond as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Joanne Sarah Scurrah as a director on 29 July 2016 (1 page)
4 August 2016Registered office address changed from Bell Wood House Minskip Road Boroughbridge North Yorkshire YO51 9HY to 16 Old Bailey London EC4M 7EG on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Paul David De Angelo as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Paul David De Angelo as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Joanne Sarah Scurrah as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Robert Whamond as a director on 29 July 2016 (1 page)
4 August 2016Appointment of Mr John Le Fante as a director on 29 July 2016 (2 pages)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Termination of appointment of Beverley Scurrah-Smyth as a secretary on 29 July 2016 (1 page)
4 August 2016Satisfaction of charge 6 in full (1 page)
4 August 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
4 August 2016Termination of appointment of Wayne Roy Scurrah as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Beverley Scurrah-Smyth as a secretary on 29 July 2016 (1 page)
4 August 2016Appointment of Mr Neal Anthony De Angelo as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Wayne Roy Scurrah as a director on 29 July 2016 (1 page)
4 August 2016Registered office address changed from Bell Wood House Minskip Road Boroughbridge North Yorkshire YO51 9HY to 16 Old Bailey London EC4M 7EG on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Neal Anthony De Angelo as a director on 29 July 2016 (2 pages)
4 August 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 288
(5 pages)
15 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 288
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
3 January 2016Total exemption small company accounts made up to 31 May 2015 (10 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 288
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 288
(5 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 288
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (10 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 288
(5 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 288
(5 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 288
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Robert Whamond on 20 October 2010 (2 pages)
29 November 2010Director's details changed for Robert Whamond on 20 October 2010 (2 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
25 May 2010Director's details changed for Joanne Sarah Scurrah on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Whamond on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Wayne Roy Scurrah on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Joanne Sarah Scurrah on 6 May 2010 (2 pages)
25 May 2010Secretary's details changed for Beverley Scurrah-Smyth on 6 May 2010 (1 page)
25 May 2010Director's details changed for Robert Whamond on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Whamond on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Wayne Roy Scurrah on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Wayne Roy Scurrah on 6 May 2010 (2 pages)
25 May 2010Secretary's details changed for Beverley Scurrah-Smyth on 6 May 2010 (1 page)
25 May 2010Secretary's details changed for Beverley Scurrah-Smyth on 6 May 2010 (1 page)
25 May 2010Director's details changed for Joanne Sarah Scurrah on 6 May 2010 (2 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
22 October 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
8 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
17 April 2007Return made up to 02/04/07; full list of members (3 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New director appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
6 October 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
12 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
14 May 2004Return made up to 02/04/04; full list of members (6 pages)
14 May 2004Return made up to 02/04/04; full list of members (6 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
15 January 2004Accounts for a small company made up to 31 May 2003 (8 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
14 November 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
14 November 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
5 April 2002Return made up to 02/04/02; full list of members (5 pages)
5 April 2002Return made up to 02/04/02; full list of members (5 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Secretary's particulars changed;director's particulars changed (1 page)
30 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Return made up to 02/04/01; no change of members (5 pages)
11 April 2001Return made up to 02/04/01; no change of members (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 April 2000Return made up to 02/04/00; no change of members (4 pages)
12 April 2000Return made up to 02/04/00; no change of members (4 pages)
6 May 1999Return made up to 02/04/99; full list of members (5 pages)
6 May 1999Return made up to 02/04/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 April 1997Return made up to 02/04/97; no change of members (4 pages)
21 April 1997Return made up to 02/04/97; no change of members (4 pages)
30 April 1996Return made up to 02/04/96; full list of members (6 pages)
30 April 1996Return made up to 02/04/96; full list of members (6 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995Return made up to 02/04/95; no change of members (4 pages)
19 April 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 August 1987Accounts made up to 31 October 1986 (4 pages)
18 August 1987Accounts made up to 31 October 1986 (4 pages)
4 April 1986Accounts made up to 31 October 1984 (4 pages)
4 April 1986Accounts made up to 31 October 1984 (4 pages)
3 April 1986Accounts made up to 31 October 1983 (4 pages)
3 April 1986Accounts made up to 31 October 1983 (4 pages)
25 February 1984Accounts made up to 31 October 1982 (7 pages)
25 February 1984Accounts made up to 31 October 1982 (7 pages)
30 November 1982Accounts made up to 31 October 1981 (7 pages)
30 November 1982Accounts made up to 31 October 1981 (7 pages)
10 November 1981Accounts made up to 31 October 1980 (9 pages)
10 November 1981Accounts made up to 31 October 1980 (9 pages)
30 October 1979Incorporation (16 pages)
30 October 1979Certificate of incorporation (1 page)
30 October 1979Incorporation (16 pages)
30 October 1979Certificate of incorporation (1 page)