Company NameNOEL Village (Steel Founder) Limited
Company StatusDissolved
Company Number01527500
CategoryPrivate Limited Company
Incorporation Date11 November 1980(43 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section CManufacturing
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameMr Anthony Noel Village
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months (closed 25 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Director NameMr Steven Anthony Collier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(31 years, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 25 July 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKpmg Llp One Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Richard John Edwards
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2014(33 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp One Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Raymond Hadley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 25 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp One Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 25 July 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressKpmg Llp One Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Secretary NameMr Anthony Noel Village
StatusClosed
Appointed31 March 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 25 July 2023)
RoleCompany Director
Correspondence AddressFlat 5 27 Collegiate Crescent
Sheffield
S10 2BJ
Director NameMr Andrew Mark Poppleton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary NameMrs Jean Mildred Village
NationalityBritish
StatusResigned
Appointed10 May 1991(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 June 1998)
RoleCompany Director
Correspondence Address29 Causeway Head Road
Dore
Sheffield
South Yorkshire
S17 3DR
Director NameDavid Robert Kettell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Director NameJohn Bradford Cook
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(15 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 February 2001)
RoleInvestment Manager
Correspondence AddressStillingfleet Lodge
Stillingfleet
York
Yorks
YO19 6HP
Director NameTrevor John Machin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 July 2006)
RoleTechnical Director
Correspondence AddressClandeboye 10 Tickhill Way
Old Rossington
Doncaster
South Yorkshire
DN11 0FL
Director NameMr Steven Anthony Collier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2007)
RoleProduction
Country of ResidenceEngland
Correspondence Address33 Wyatt Avenue
Sheffield
S11 9FN
Secretary NameCarolyn Jane Village
NationalityBritish
StatusResigned
Appointed04 June 1998(17 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address5 Hopton House
27 Collegiate Crescent
Sheffield
S10 2BJ
Director NameMr Ian Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoorwood Farm Redmoor Lane
New Mills
High Peak
Derbyshire
SK22 3LL
Director NameMr Paul Charles Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address475 Whirlowdale Road
Sheffield
S11 9NH
Director NameMr Paul Charles Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address475 Whirlowdale Road
Sheffield
S11 9NH
Secretary NameMr Anthony Noel Village
StatusResigned
Appointed20 December 2012(32 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 February 2013)
RoleCompany Director
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DE
Director NameMr Paul Charles Singleton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(32 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DE
Secretary NameMrs Carolyn Jane Village
StatusResigned
Appointed12 February 2013(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DE
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr Hill
Balby
Doncaster
South Yorkshire
DN4 8DE

Contact

Websitenoelvillage.com
Telephone01302 768000
Telephone regionDoncaster

Location

Registered AddressKpmg Llp One Sovereign Square
Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75k at £1Private Pension Sa Collier
7.65%
Ordinary
60.3k at £1Noel Village (Steel Founder) LTD Rbs Ssas
6.14%
Ordinary
385.3k at £1Carolyn Village
39.28%
Ordinary
20k at £1Village Trust
2.04%
Ordinary
193k at £1Finance Yorkshire Equity Lp
19.67%
Preferred Ordinary A
100k at £1Richard Edwards
10.19%
Ordinary B
99.9k at £1Carolyn Village
10.18%
Ordinary B
15.8k at £1Alex Marston
1.61%
Ordinary
15.8k at £1Geoffrey Marston
1.61%
Ordinary
15.8k at £1Shelagh Marston
1.61%
Ordinary
100 at £1Anthony Village
0.01%
Ordinary B

Financials

Year2014
Turnover£10,899,293
Gross Profit£467,549
Net Worth£528,482
Cash£68,746
Current Liabilities£2,248,167

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMedium
Accounts Year End30 March

Charges

29 September 1992Delivered on: 2 October 1992
Satisfied on: 9 January 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £172,080.00 and all other monies due or to become due from the company.
Particulars: All the equipment listed in the form 395 (see form 395 for full details).
Fully Satisfied
21 May 1992Delivered on: 28 May 1992
Satisfied on: 27 March 2001
Persons entitled: Yorkshire Enterprise Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 1992Delivered on: 23 May 1992
Satisfied on: 27 March 2001
Persons entitled: Doncaster Business Advice Centre

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1992Delivered on: 6 May 1992
Satisfied on: 13 January 1994
Persons entitled: The Royal Bank of Scotland 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 property situate on the north east side of balby carr bank doncaster t/n syk 246226 fixed charge on all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1990Delivered on: 6 September 1990
Satisfied on: 9 January 2002
Persons entitled: The Royal Bank Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1988Delivered on: 27 January 1988
Satisfied on: 5 December 1990
Persons entitled: Yorkshire Enterprise Limited

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 freehold and leasehold properties. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts (see form 395 for full details).
Fully Satisfied
29 January 1985Delivered on: 5 February 1985
Satisfied on: 10 March 1989
Persons entitled: Barclays 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: Office and factory known as vulcan foundry, high street, eckington, derbyshire.
Fully Satisfied
9 June 2005Delivered on: 17 June 2005
Satisfied on: 3 September 2013
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 December 2004Delivered on: 12 January 2005
Satisfied on: 3 September 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed 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: 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
24 October 1984Delivered on: 7 November 1984
Satisfied on: 5 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 2004Delivered on: 1 December 2004
Satisfied on: 1 April 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
15 May 2001Delivered on: 4 June 2001
Satisfied on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or anthony noel village and andrew mark poppleton (as trustees of the noel village (steel founder) limited retirement benefits scheme).
Particulars: Land at bridon carr hill balby doncaster south yorkshire.
Fully Satisfied
22 October 1999Delivered on: 28 October 1999
Satisfied on: 20 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or anthoney noel village and andrew mark poppleton as the trustees of the noel village (steel founder) limited retirement benefits scheme to the chargee on any account whatsoever.
Particulars: Property k/a land at bridon, carr hill balby doncaster.
Fully Satisfied
2 December 1997Delivered on: 12 December 1997
Satisfied on: 16 September 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of balby carr bank doncaster t/no;-SYK258643. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
17 November 1997Delivered on: 28 November 1997
Satisfied on: 16 September 2005
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 November 1997Delivered on: 2 December 1997
Satisfied on: 16 September 2005
Persons entitled: Yorkshire 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: Land and buildings on the north east side of balby carr bank doncaster t/no SYK318141. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 March 1994Delivered on: 9 March 1994
Satisfied on: 20 October 2004
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge :- all book debts invoice debts accounts etc. ("the receivables"). All title property right or interest in any goods to which any such receivable relates. See the mortgage charge document for full details.
Fully Satisfied
5 April 1993Delivered on: 16 April 1993
Satisfied on: 9 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 April 1993Delivered on: 16 April 1993
Satisfied on: 9 January 2002
Persons entitled: Barclays 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 situate on the north east side of balby carr bank doncaster south yorkshire being part of t/n syk 246226.
Fully Satisfied
3 November 1992Delivered on: 5 November 1992
Satisfied on: 9 January 2002
Persons entitled: British Coal Enterprise Limited

Classification: Secured debenture
Secured details: £50,000 and all other monies due from the company to the chargee.
Particulars: By way of legal mortgage all the f/h and l/h property of the company including the property k/a carr hill balby doncaster south yorkshire DN4 8DH with buildings fixtures plant and machinery thereon all future f/h and l/a property with buildings fixtures plant and machinery all goodwill uncalled capital bookdebts and other debts and by way of floating charge all assets and undertakings of the company present and future not charged above.
Fully Satisfied
17 August 1981Delivered on: 25 August 1981
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 the company's f/h or l/h properties. Fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Offices & factory known as vulcan foundry high st eckington derbyshire.
Fully Satisfied
25 April 2016Delivered on: 13 May 2016
Persons entitled: Close Brothers Limited ("Close")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 April 2016Delivered on: 13 May 2016
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 17 March 2014
Persons entitled: Donbac Limited

Classification: A registered charge
Outstanding
5 February 2014Delivered on: 7 February 2014
Persons entitled: Finance Yorkshire Small Loan L.P.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 5 February 2014
Persons entitled: Finance Yorkshire Equity L.P. Acting by Its General Partner Finance Yorkshire Equity G.P. Limited

Classification: A registered charge
Particulars: A fixed charge over all freehold and leasehold property vested in the company now and in the future.. A fixed charge over the company's registerable intellectual property rights to the extent that they have been (or are required to be) registered.. Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Leumi Abl Limited

Classification: Full form 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, equipment see image for full details.
Outstanding

Filing History

22 October 2019Restoration by order of the court (2 pages)
18 March 2018Final Gazette dissolved following liquidation (1 page)
8 January 2018Administrator's progress report (32 pages)
18 December 2017Notice of move from Administration to Dissolution (32 pages)
18 December 2017Notice of move from Administration to Dissolution (32 pages)
20 July 2017Administrator's progress report (35 pages)
20 July 2017Administrator's progress report (35 pages)
9 March 2017Notice of deemed approval of proposals (1 page)
9 March 2017Notice of deemed approval of proposals (1 page)
20 February 2017Registered office address changed from Carr Hill Balby Doncaster South Yorkshire DN4 8DE to Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2017 (2 pages)
20 February 2017Registered office address changed from Carr Hill Balby Doncaster South Yorkshire DN4 8DE to Kpmg Llp One Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA on 20 February 2017 (2 pages)
20 February 2017Statement of administrator's proposal (47 pages)
20 February 2017Statement of administrator's proposal (47 pages)
14 February 2017Statement of affairs with form 2.14B (12 pages)
14 February 2017Statement of affairs with form 2.14B (12 pages)
7 January 2017Appointment of an administrator (1 page)
7 January 2017Appointment of an administrator (1 page)
13 May 2016Registration of charge 015275000026, created on 25 April 2016 (51 pages)
13 May 2016Registration of charge 015275000026, created on 25 April 2016 (51 pages)
13 May 2016Registration of charge 015275000027, created on 25 April 2016 (30 pages)
13 May 2016Registration of charge 015275000027, created on 25 April 2016 (30 pages)
25 April 2016Appointment of Mr Raymond Hadley as a director on 31 March 2016 (2 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders (7 pages)
25 April 2016Appointment of Mr Ian David Brown as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Anthony Noel Village as a secretary on 31 March 2016 (2 pages)
25 April 2016Annual return made up to 20 March 2016 with a full list of shareholders (7 pages)
25 April 2016Termination of appointment of Carolyn Jane Village as a secretary on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Raymond Hadley as a director on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Carolyn Jane Village as a secretary on 31 March 2016 (1 page)
25 April 2016Termination of appointment of David Fletcher as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of David Fletcher as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Ian David Brown as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Anthony Noel Village as a secretary on 31 March 2016 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,731,000.00
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,731,000.00
(4 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(70 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 981,000
(7 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 981,000
(7 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 February 2015Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 981,000
(4 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Cancellation of shares. Statement of capital on 17 February 2015
  • GBP 981,000
(4 pages)
25 February 2015Purchase of own shares. (3 pages)
26 January 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
26 January 2015Accounts for a medium company made up to 31 March 2014 (22 pages)
2 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 993,000
(4 pages)
2 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(194 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(194 pages)
2 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 993,000
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 925,000
(7 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 925,000
(7 pages)
20 March 2014Termination of appointment of Paul Singleton as a director (1 page)
20 March 2014Termination of appointment of Paul Singleton as a director (1 page)
17 March 2014Registration of charge 015275000025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
17 March 2014Registration of charge 015275000025
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
13 March 2014Current accounting period extended from 29 November 2013 to 30 March 2014 (1 page)
13 March 2014Current accounting period extended from 29 November 2013 to 30 March 2014 (1 page)
7 February 2014Registration of charge 015275000024 (25 pages)
7 February 2014Registration of charge 015275000024 (25 pages)
5 February 2014Registration of charge 015275000023 (41 pages)
5 February 2014Registration of charge 015275000023 (41 pages)
23 January 2014Appointment of Mr David Fletcher as a director (2 pages)
23 January 2014Appointment of Mr David Fletcher as a director (2 pages)
20 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 925,000.00
(4 pages)
20 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 925,000.00
(4 pages)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
20 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
6 January 2014Appointment of Mr Paul Charles Singleton as a director (2 pages)
6 January 2014Appointment of Dr Richard John Edwards as a director (2 pages)
6 January 2014Appointment of Mr Paul Charles Singleton as a director (2 pages)
6 January 2014Appointment of Dr Richard John Edwards as a director (2 pages)
19 December 2013Termination of appointment of Paul Singleton as a director (1 page)
19 December 2013Termination of appointment of Paul Singleton as a director (1 page)
3 September 2013Satisfaction of charge 21 in full (1 page)
3 September 2013Satisfaction of charge 20 in full (1 page)
3 September 2013Satisfaction of charge 21 in full (1 page)
3 September 2013Satisfaction of charge 20 in full (1 page)
22 May 2013Accounts for a medium company made up to 2 December 2012 (20 pages)
22 May 2013Accounts for a medium company made up to 2 December 2012 (20 pages)
22 May 2013Accounts for a medium company made up to 2 December 2012 (20 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
12 February 2013Appointment of Mrs Carolyn Jane Village as a secretary (1 page)
12 February 2013Termination of appointment of Anthony Village as a secretary (1 page)
12 February 2013Appointment of Mr Paul Charles Singleton as a director (2 pages)
12 February 2013Appointment of Mrs Carolyn Jane Village as a secretary (1 page)
12 February 2013Termination of appointment of Anthony Village as a secretary (1 page)
12 February 2013Appointment of Mr Paul Charles Singleton as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 22 (11 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 22 (11 pages)
20 December 2012Termination of appointment of Carolyn Village as a secretary (1 page)
20 December 2012Termination of appointment of Paul Singleton as a director (1 page)
20 December 2012Appointment of Mr Anthony Noel Village as a secretary (1 page)
20 December 2012Termination of appointment of Paul Singleton as a director (1 page)
20 December 2012Appointment of Mr Anthony Noel Village as a secretary (1 page)
20 December 2012Termination of appointment of Carolyn Village as a secretary (1 page)
13 August 2012Appointment of Mr Steven Anthony Collier as a director (2 pages)
13 August 2012Appointment of Mr Steven Anthony Collier as a director (2 pages)
26 July 2012Accounts for a medium company made up to 29 November 2011 (18 pages)
26 July 2012Accounts for a medium company made up to 29 November 2011 (18 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
26 August 2011Accounts for a medium company made up to 29 November 2010 (19 pages)
26 August 2011Accounts for a medium company made up to 29 November 2010 (19 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (9 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (9 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
28 February 2011Consolidation of shares on 28 November 2010 (5 pages)
28 February 2011Consolidation of shares on 28 November 2010 (5 pages)
10 February 2011Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
10 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 367,150
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 367,150
(3 pages)
29 December 2010Notice of completion of voluntary arrangement (14 pages)
29 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (15 pages)
29 December 2010Notice of completion of voluntary arrangement (14 pages)
29 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (15 pages)
24 November 2010Accounts for a medium company made up to 29 November 2009 (21 pages)
24 November 2010Accounts for a medium company made up to 29 November 2009 (21 pages)
15 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages)
15 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages)
15 October 2010Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2010 (10 pages)
26 August 2010Previous accounting period shortened from 30 November 2009 to 29 November 2009 (3 pages)
26 August 2010Previous accounting period shortened from 30 November 2009 to 29 November 2009 (3 pages)
24 July 2010Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
24 July 2010Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
24 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages)
24 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages)
24 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2009 (18 pages)
28 September 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
28 September 2009Accounts for a medium company made up to 30 November 2008 (22 pages)
1 April 2009Return made up to 07/06/08; no change of members (6 pages)
1 April 2009Return made up to 07/06/08; no change of members (6 pages)
12 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages)
12 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages)
12 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2008 (19 pages)
1 October 2008Accounts for a medium company made up to 2 December 2007 (21 pages)
1 October 2008Accounts for a medium company made up to 2 December 2007 (21 pages)
1 October 2008Accounts for a medium company made up to 2 December 2007 (21 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
7 November 2007Supervisors report p/e 01/10/07 (17 pages)
7 November 2007Supervisors report p/e 01/10/07 (17 pages)
6 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages)
6 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages)
6 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2007 (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
1 October 2007Accounts for a medium company made up to 30 November 2006 (25 pages)
1 October 2007Accounts for a medium company made up to 30 November 2006 (25 pages)
6 June 2007Return made up to 10/05/07; change of members (7 pages)
6 June 2007Return made up to 10/05/07; change of members (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
11 December 2006Accounts for a medium company made up to 4 December 2005 (27 pages)
11 December 2006Accounts for a medium company made up to 4 December 2005 (27 pages)
11 December 2006Accounts for a medium company made up to 4 December 2005 (27 pages)
9 October 2006Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
9 October 2006Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
13 June 2006Return made up to 10/05/06; full list of members (11 pages)
13 June 2006Return made up to 10/05/06; full list of members (11 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Accounts for a medium company made up to 5 December 2004 (27 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Accounts for a medium company made up to 5 December 2004 (27 pages)
18 November 2005Accounts for a medium company made up to 5 December 2004 (27 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 10/05/05; full list of members (11 pages)
6 June 2005Return made up to 10/05/05; full list of members (11 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
12 January 2005Particulars of mortgage/charge (6 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
1 December 2004Particulars of mortgage/charge (9 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
19 October 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
1 September 2004Full accounts made up to 2 November 2003 (21 pages)
1 September 2004Full accounts made up to 2 November 2003 (21 pages)
1 September 2004Full accounts made up to 2 November 2003 (21 pages)
1 June 2004Return made up to 10/05/04; full list of members (11 pages)
1 June 2004Return made up to 10/05/04; full list of members (11 pages)
31 October 2003Auditor's resignation (1 page)
31 October 2003Auditor's resignation (1 page)
23 August 2003Accounts for a medium company made up to 3 November 2002 (21 pages)
23 August 2003Accounts for a medium company made up to 3 November 2002 (21 pages)
23 August 2003Accounts for a medium company made up to 3 November 2002 (21 pages)
21 May 2003Return made up to 10/05/03; full list of members (11 pages)
21 May 2003Return made up to 10/05/03; full list of members (11 pages)
3 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2002Accounts for a medium company made up to 4 November 2001 (21 pages)
27 January 2002Accounts for a medium company made up to 4 November 2001 (21 pages)
27 January 2002Accounts for a medium company made up to 4 November 2001 (21 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Return made up to 10/05/01; full list of members (10 pages)
7 June 2001Return made up to 10/05/01; full list of members (10 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
5 April 2001Notice of assignment of name or new name to shares (2 pages)
5 April 2001Notice of assignment of name or new name to shares (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2001Accounts for a medium company made up to 5 November 2000 (21 pages)
14 March 2001Accounts for a medium company made up to 5 November 2000 (21 pages)
14 March 2001Accounts for a medium company made up to 5 November 2000 (21 pages)
6 March 2001Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
6 March 2001Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
29 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
29 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
31 May 2000Return made up to 10/05/00; full list of members (9 pages)
31 May 2000Return made up to 10/05/00; full list of members (9 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
10 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
17 April 1999Full accounts made up to 1 November 1998 (20 pages)
17 April 1999Full accounts made up to 1 November 1998 (20 pages)
17 April 1999Full accounts made up to 1 November 1998 (20 pages)
5 November 1998Auditor's resignation (1 page)
5 November 1998Auditor's resignation (1 page)
3 September 1998Full accounts made up to 2 November 1997 (22 pages)
3 September 1998Full accounts made up to 2 November 1997 (22 pages)
3 September 1998Full accounts made up to 2 November 1997 (22 pages)
26 August 1998£ sr 57675@1 21/07/97 (1 page)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Ad 10/07/96--------- £ si 50000@1 (2 pages)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Ad 10/07/96--------- £ si 50000@1 (2 pages)
26 August 1998£ sr 57675@1 21/07/97 (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Return made up to 10/05/98; change of members (8 pages)
21 August 1998Return made up to 10/05/98; change of members (8 pages)
21 August 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
28 August 1997Accounts for a medium company made up to 3 November 1996 (22 pages)
28 August 1997Accounts for a medium company made up to 3 November 1996 (22 pages)
28 August 1997Accounts for a medium company made up to 3 November 1996 (22 pages)
27 May 1997Return made up to 10/05/97; full list of members (8 pages)
27 May 1997Return made up to 10/05/97; full list of members (8 pages)
13 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
13 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(17 pages)
13 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
15 July 1996Accounts for a medium company made up to 5 November 1995 (20 pages)
15 July 1996Accounts for a medium company made up to 5 November 1995 (20 pages)
15 July 1996Accounts for a medium company made up to 5 November 1995 (20 pages)
30 June 1996Return made up to 10/05/96; change of members (6 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Return made up to 10/05/96; change of members (6 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
19 February 1996Director resigned;new director appointed (3 pages)
19 February 1996Director resigned;new director appointed (3 pages)
12 July 1995Accounts for a medium company made up to 6 November 1994 (21 pages)
12 July 1995Accounts for a medium company made up to 6 November 1994 (21 pages)
12 July 1995Accounts for a medium company made up to 6 November 1994 (21 pages)
12 May 1995Return made up to 10/05/95; no change of members (4 pages)
12 May 1995Return made up to 10/05/95; no change of members (4 pages)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 November 1980Incorporation (16 pages)
11 November 1980Incorporation (16 pages)