Company NameMountway Limited
DirectorsRichard James McGleenan and Simon Charles Rouen Adams
Company StatusActive
Company Number01594500
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard James McGleenan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2012(30 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Simon Charles Rouen Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(38 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSidhil Business Park Holmfield
Halifax
West Yorkshire
HX2 9TN
Director NameMr Peter Langlois
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Lakeside Way
Ebbw Vale
Gwent
NP23 4AL
Wales
Director NameGeoffrey Langlois
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Llanbedr
Crickhowell
Powys
NP8 1SR
Wales
Director NameGeoffrey Langlois
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Llanbedr
Crickhowell
Powys
NP8 1SR
Wales
Director NameMichael John Billington
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 November 1991)
RoleRetailer
Correspondence AddressMountway
Knoll Road
Abergavenny
Gwent
NP7 7AN
Wales
Secretary NameGeoffrey Langlois
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Llanbedr
Crickhowell
Powys
NP8 1SR
Wales
Director NameRichard Jeffrey Langlois
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years after company formation)
Appointment Duration18 years, 2 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls
Kingsthorne
Hereford
Herefordshire
HR2 8AL
Wales
Director NameRaymond Frederick Harris Cheney
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 August 2001)
RoleFinance Director
Correspondence Address10 Hook Close
Osbaston
Monmouth
Gwent
NP5 4BZ
Wales
Director NameDavid Blythe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 1998)
RoleTechnical Director
Correspondence Address15 Readers Way Llanmead Gardens
Rhoose
Barry
South Glamorgan
CF62 3HS
Wales
Secretary NameAnnette Langlois
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressKenmaur 9 Great Oak Road
Crickhowell
Powys
NP8 1SW
Wales
Director NameMr Andrew David Gardner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
High Street Halberton
Tiverton
Devon
EX16 7AG
Director NameRichard Watkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2003)
RoleManaging Director
Correspondence AddressOver Boothlow
Longnor
Buxton
Derbyshire
SK17 0PW
Secretary NameRichard Watkinson
NationalityBritish
StatusResigned
Appointed01 January 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressOver Boothlow
Longnor
Buxton
Derbyshire
SK17 0PW
Director NameFrank Yates
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2006)
RoleConsultant
Correspondence Address33 Saint Fagans Drive
Cardiff
South Glamorgan
CF5 6EF
Wales
Secretary NameIan David Wakeham
NationalityBritish
StatusResigned
Appointed22 April 2003(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2007)
RoleAccountant
Correspondence AddressAshgrove
Llanspyddid
Brecon
Powys
LD3 8PB
Wales
Director NameGraeme Notley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(21 years, 10 months after company formation)
Appointment Duration7 years (resigned 09 September 2010)
RoleDirector General Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Fields
Llangattock
Powys
NP8 1LJ
Wales
Director NameDr Stuart Christopher Watcham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2005)
RoleBusiness Developer
Country of ResidenceWales
Correspondence Address5 Mount Pleasant
Fleur De Lis
Blackwood
Gwent
NP12 3SA
Wales
Director NameRoger Hand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2007)
RoleSales Director
Correspondence Address2 Castle Mews
Usk
Gwent
NP15 1QW
Wales
Director NameMr Peter Michael Corser Martineau
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(25 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Falcon Close
Westbury On Trym
Bristol
BS9 3NH
Director NameSteven John Thomas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(25 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2009)
RoleCompany Director
Correspondence Address10 Broomground
Winsley
Bradford On Avon
Wiltshire
BA15 2JT
Secretary NameMr Peter William John Morgan
NationalityBritish
StatusResigned
Appointed09 November 2007(26 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nantlais
Corntown
Bridgend
CF35 5SA
Wales
Secretary NameMr Peter Michael Corser Martineau
NationalityBritish
StatusResigned
Appointed26 November 2007(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Falcon Close
Westbury On Trym
Bristol
BS9 3NH
Director NameMrs Suzanne Clare Harris
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7
Tafarnaubach Ind Est
Tredegar
Gwent
NP22 3AA
Wales
Secretary NameMrs Suzanne Clare Harris
NationalityBritish
StatusResigned
Appointed18 March 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7
Tafarnaubach Ind Est
Tredegar
Gwent
NP22 3AA
Wales
Director NameMr Michael Thomas Waine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Secretary NameMr Michael Thomas Waine
StatusResigned
Appointed18 January 2012(30 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2019)
RoleCompany Director
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2020)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathfield Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HW

Contact

Websitemountway.com

Location

Registered AddressSidhil Business Park
Holmfield
Halifax
West Yorkshire
HX2 9TN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

77.1k at £1Mountway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,868,659
Gross Profit£1,803,781
Net Worth£2,758,945
Cash£138,663
Current Liabilities£287,702

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

17 January 2012Delivered on: 20 January 2012
Persons entitled: Burdale Financial Limited

Classification: Deed of accession
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.
Outstanding
1 October 2010Delivered on: 6 October 2010
Satisfied on: 4 February 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 September 1996Delivered on: 10 October 1996
Satisfied on: 12 November 2011
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 property at unit 7 tafarnaubach industrial estate tredegar county borough of caerphilly part t/n WA780716.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 12 November 2011
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. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 31 July 1993
Satisfied on: 18 January 1995
Persons entitled: The Royal Bank of 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

Filing History

3 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
18 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
19 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
10 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
3 February 2021Registered office address changed from C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW England to Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN on 3 February 2021 (1 page)
12 October 2020Appointment of Mr Simon Charles Rouen Adams as a director on 1 October 2020 (2 pages)
2 September 2020Termination of appointment of James Robert Haughey as a director on 31 August 2020 (1 page)
4 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 February 2019Termination of appointment of Michael Thomas Waine as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Michael Thomas Waine as a secretary on 28 February 2019 (1 page)
28 February 2019Appointment of Mr James Robert Haughey as a director on 28 February 2019 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O Drive Medical Limited Drive Medical Limited Ainley Industrial Estate Elland West Yorkshire HX5 9JP to C/O Drive Devilbiss Healthcare Limited 1 Heathfield Lane Birkenshaw Bradford West Yorkshire BD11 2HW on 4 January 2017 (1 page)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 77,062
(4 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 77,062
(4 pages)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 77,062
(4 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 77,062
(4 pages)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
6 May 2014Full accounts made up to 31 December 2013 (14 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 77,062
(4 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 77,062
(4 pages)
1 August 2013Full accounts made up to 31 December 2012 (14 pages)
1 August 2013Full accounts made up to 31 December 2012 (14 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages)
7 February 2012Group of companies' accounts made up to 31 December 2010 (23 pages)
7 February 2012Group of companies' accounts made up to 31 December 2010 (23 pages)
31 January 2012Appointment of Mr Michael Thomas Waine as a director (2 pages)
31 January 2012Appointment of Mr Richard James Mcgleenan as a director (2 pages)
31 January 2012Termination of appointment of Richard Langlois as a director (1 page)
31 January 2012Appointment of Mr Richard James Mcgleenan as a director (2 pages)
31 January 2012Termination of appointment of Richard Langlois as a director (1 page)
31 January 2012Appointment of Mr Michael Thomas Waine as a secretary (1 page)
31 January 2012Termination of appointment of Peter Langlois as a director (1 page)
31 January 2012Registered office address changed from Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA on 31 January 2012 (1 page)
31 January 2012Termination of appointment of Peter Langlois as a director (1 page)
31 January 2012Appointment of Mr Michael Thomas Waine as a secretary (1 page)
31 January 2012Registered office address changed from Unit 7 Tafarnaubach Ind Est Tredegar Gwent NP22 3AA on 31 January 2012 (1 page)
31 January 2012Appointment of Mr Michael Thomas Waine as a director (2 pages)
25 January 2012Auditor's resignation (2 pages)
25 January 2012Auditor's resignation (2 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
9 December 2011Termination of appointment of Suzanne Harris as a secretary (1 page)
9 December 2011Termination of appointment of Suzanne Harris as a secretary (1 page)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Full accounts made up to 31 December 2009 (23 pages)
11 April 2011Full accounts made up to 31 December 2009 (23 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Graeme Notley as a director (1 page)
21 January 2011Termination of appointment of Suzanne Harris as a director (1 page)
21 January 2011Termination of appointment of Geoffrey Langlois as a director (1 page)
21 January 2011Termination of appointment of Geoffrey Langlois as a director (1 page)
21 January 2011Termination of appointment of Suzanne Harris as a director (1 page)
21 January 2011Termination of appointment of Graeme Notley as a director (1 page)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 August 2010Director's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (1 page)
18 August 2010Secretary's details changed for Mrs Suzanne Clare Harris on 18 August 2010 (1 page)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Graeme Notley on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Peter Langlois on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Geoffrey Langlois on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Geoffrey Langlois on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Suzanne Clare Harris on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Peter Langlois on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Graeme Notley on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Richard Jeffrey Langlois on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mrs Suzanne Clare Harris on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Richard Jeffrey Langlois on 30 December 2009 (2 pages)
26 January 2010Termination of appointment of Peter Martineau as a director (1 page)
26 January 2010Termination of appointment of Peter Martineau as a director (1 page)
10 December 2009Termination of appointment of Steven Thomas as a director (1 page)
10 December 2009Termination of appointment of Steven Thomas as a director (1 page)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Full accounts made up to 31 December 2008 (18 pages)
26 January 2009Return made up to 30/12/08; full list of members (7 pages)
26 January 2009Return made up to 30/12/08; full list of members (7 pages)
24 December 2008Gbp ic 77966/77062\28/03/08\gbp sr 904@1=904\ (1 page)
24 December 2008Gbp ic 77966/77062\28/03/08\gbp sr 904@1=904\ (1 page)
10 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
10 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
30 April 2008Gbp ic 78041/77966\15/04/08\gbp sr 75@1=75\ (2 pages)
30 April 2008Gbp ic 78041/77966\15/04/08\gbp sr 75@1=75\ (2 pages)
19 March 2008Director appointed mrs suzanne clare harris (1 page)
19 March 2008Secretary appointed mrs suzanne clare harris (1 page)
19 March 2008Secretary appointed mrs suzanne clare harris (1 page)
19 March 2008Director appointed mrs suzanne clare harris (1 page)
18 March 2008Appointment terminated secretary peter martineau (1 page)
18 March 2008Appointment terminated secretary peter martineau (1 page)
23 January 2008Return made up to 30/12/07; full list of members (4 pages)
23 January 2008Return made up to 30/12/07; full list of members (4 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
6 December 2007£ ic 79020/78041 18/10/07 £ sr 979@1=979 (1 page)
6 December 2007£ ic 79020/78041 18/10/07 £ sr 979@1=979 (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
12 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
12 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
9 August 2007£ ic 79434/79020 17/07/07 £ sr 414@1=414 (1 page)
9 August 2007£ ic 79434/79020 17/07/07 £ sr 414@1=414 (1 page)
24 July 2007£ ic 79999/79434 22/05/07 £ sr 565@1=565 (1 page)
24 July 2007£ ic 79999/79434 22/05/07 £ sr 565@1=565 (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
9 January 2007Return made up to 30/12/06; full list of members (4 pages)
9 January 2007Return made up to 30/12/06; full list of members (4 pages)
9 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
13 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
13 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
4 January 2006New director appointed (1 page)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
4 January 2006Return made up to 30/12/05; full list of members (3 pages)
4 January 2006New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
1 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
10 January 2005Return made up to 30/12/04; full list of members (4 pages)
10 January 2005Return made up to 30/12/04; full list of members (4 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
26 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
19 January 2004Return made up to 30/12/03; full list of members (10 pages)
19 January 2004Return made up to 30/12/03; full list of members (10 pages)
7 November 2003£ ic 89999/79999 28/10/03 £ sr 10000@1=10000 (1 page)
7 November 2003£ ic 89999/79999 28/10/03 £ sr 10000@1=10000 (1 page)
1 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
21 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
8 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 December 2002Location of register of members (1 page)
20 December 2002Location of register of members (1 page)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
28 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
23 January 2001Return made up to 30/12/00; full list of members (8 pages)
23 January 2001Return made up to 30/12/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000Memorandum and Articles of Association (6 pages)
28 February 2000Return made up to 30/12/99; full list of members (7 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Memorandum and Articles of Association (6 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000Director's particulars changed (1 page)
28 February 2000Return made up to 30/12/99; full list of members (7 pages)
24 February 2000£ ic 100000/89999 31/12/98 £ sr 10001@1=10001 (1 page)
24 February 2000£ ic 100000/89999 31/12/98 £ sr 10001@1=10001 (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 October 1999Full accounts made up to 31 December 1998 (16 pages)
27 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 31/01/98; full list of members (7 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 31/01/98; full list of members (7 pages)
24 March 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
1 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
31 October 1996Auditor's resignation (1 page)
31 October 1996Auditor's resignation (1 page)
14 October 1996Registered office changed on 14/10/96 from: dan-y-bont mill gilwern abergavenny gwent NP7 0DD (1 page)
14 October 1996Registered office changed on 14/10/96 from: dan-y-bont mill gilwern abergavenny gwent NP7 0DD (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (9 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
3 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1992£ nc 5000/500000 28/10/91 (1 page)
15 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1992£ nc 5000/500000 28/10/91 (1 page)
30 October 1981Certificate of incorporation (1 page)
30 October 1981Certificate of incorporation (1 page)