Company NameWastecare Limited
Company StatusActive
Company Number01631444
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRebecca Mary Hunt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1984(2 years, 8 months after company formation)
Appointment Duration39 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Director NamePeter Timothy Hunt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1986(4 years, 7 months after company formation)
Appointment Duration37 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMrs Rebecca Mary Hunt
StatusCurrent
Appointed12 February 2021(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Director NameMr Mark David Kidney
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2023(41 years, 2 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Director NameIan Robert Whitlam
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address5 Ash Tree Garth
Barkston Ash
Tadcaster
North Yorkshire
LS24 9ET
Secretary NameRebecca Mary Hunt
NationalityBritish
StatusResigned
Appointed27 April 1991(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWoodbine Cottage
Mill Lane Ryther
Tadcaster
North Yorkshire
LS24 9EG
Director NameBruce McFarlane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1999)
RoleSales Director
Correspondence AddressThe Gables
The Green West Peckham
Maidstone
Kent
ME18 5JW
Director NameDerek Stephen Newman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2004)
RoleProduction Director
Correspondence AddressLawn House Chapel Drive
Gamston
Retford
Nottinghamshire
DN22 0QD
Secretary NameDuncan Philip Cadge
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleFinancial Controller
Correspondence AddressSilver Lining Industries
Richmond Works Selby Road, Garforth
Leeds
West Yorkshire
LS25 1NB
Secretary NameRebecca Mary Hunt
NationalityBritish
StatusResigned
Appointed04 December 2001(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Selby Road
Garforth
Leeds
Yorkshire
LS25 1NB
Director NameMr Robert Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed04 November 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Cottage
4 Healey Penistone Road Shelley
Huddersfield
West Yorkshire
HD8 8JN
Director NameMr Russell James Scott
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heatherwood Park
Pumpherston
West Lothian
EH53 0PH
Scotland
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallwood Rise
Chapeltown
Sheffield
S35 1TJ
Director NameGraham Michael Whittaker
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2009)
RoleIT Director
Correspondence Address8 Leabank Avenue
Garforth
Leeds
West Yorkshire
LS25 2BL
Secretary NameRachel Marie Denton
NationalityBritish
StatusResigned
Appointed18 May 2009(27 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2011)
RoleAccountant
Correspondence Address31 Fosse Way
Garforth
Leeds
West Yorkshire
LS25 2JE
Director NameMr Duncan McLaren
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRichmond House Garforth
Leeds
LS25 1NB
Director NameMr Robert Wallace Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMr Robert Wallace Ormiston
StatusResigned
Appointed20 October 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Mark Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB
Secretary NameMr Mark Owen
StatusResigned
Appointed21 January 2016(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2019)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Graeme Michael Parkin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
Secretary NameMr Christopher John Gay
StatusResigned
Appointed10 January 2019(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2021)
RoleCompany Director
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB
Director NameMr Christopher John Gay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond House
Selby Road
Garforth
Leeds
LS25 1NB

Contact

Websitetheelectrofarm.com
Telephone0113 3850519
Telephone regionLeeds

Location

Registered AddressArgent House Tyler Close
Normanton Industrial Estate
Normanton
WF6 1RL
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishFeatherstone
WardFeatherstone
Built Up AreaCastleford
Address Matches3 other UK companies use this postal address

Shareholders

75k at £1Silver Lining (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,209,106
Gross Profit£5,875,569
Net Worth£3,814,887
Cash£52,303
Current Liabilities£8,057,220

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

24 May 2013Delivered on: 30 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 22 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2010Delivered on: 14 May 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
10 January 1997Delivered on: 29 January 1997
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.
Outstanding
25 January 2019Delivered on: 5 February 2019
Persons entitled: Augean Treatment Limited

Classification: A registered charge
Particulars: Freehold land known as bloody point, discovery park, ramsgate road, sandwich registered at hm land registry with title number TT25177.
Outstanding
1 March 2016Delivered on: 2 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 13 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 1 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2008Delivered on: 12 June 2008
Satisfied on: 17 June 2010
Persons entitled: Gmac Commercial Finance PLC ("Gmac Cf")

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 see image for full details.
Fully Satisfied
6 September 2006Delivered on: 7 September 2006
Satisfied on: 17 June 2010
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 June 1997Delivered on: 5 June 1997
Satisfied on: 28 March 2002
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
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 debts the subject of an invoice discounting agreement that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and all other amounts owing by way of floating charge such of the monies which the company may receive in respect of the amounts referred to above as shall for the time being stand released from the fixed charge referred to above.
Fully Satisfied
23 April 1996Delivered on: 1 May 1996
Satisfied on: 17 July 1997
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively or absolutly in the security holder for any reason. The benefit of all guarantees indemnities etc. see the mortgage charge document for full details.
Fully Satisfied
4 March 1993Delivered on: 9 March 1993
Satisfied on: 2 April 1997
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16835.00 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances (see form 395 for full details).
Fully Satisfied

Filing History

25 October 2023Director's details changed for Peter Timothy Hunt on 20 October 2023 (2 pages)
25 October 2023Director's details changed for Rebecca Mary Hunt on 20 October 2023 (2 pages)
22 October 2023Full accounts made up to 31 March 2023 (36 pages)
11 July 2023Appointment of Mr Mark David Kidney as a director on 2 July 2023 (2 pages)
10 July 2023Termination of appointment of Graeme Michael Parkin as a director on 2 July 2023 (1 page)
18 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 November 2022Full accounts made up to 31 March 2022 (34 pages)
19 July 2022Registered office address changed from Richmond House Selby Road Garforth Leeds LS25 1NB to Argent House Tyler Close Normanton Industrial Estate Normanton WF6 1RL on 19 July 2022 (1 page)
26 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (35 pages)
8 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 31 March 2020 (32 pages)
17 February 2021Termination of appointment of Christopher John Gay as a director on 12 February 2021 (1 page)
17 February 2021Appointment of Mrs Rebecca Mary Hunt as a secretary on 12 February 2021 (2 pages)
17 February 2021Termination of appointment of Christopher John Gay as a secretary on 12 February 2021 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (20 pages)
18 October 2019Appointment of Mr Christopher John Gay as a director on 18 October 2019 (2 pages)
3 May 2019Satisfaction of charge 016314440013 in full (4 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 February 2019Registration of charge 016314440013, created on 25 January 2019 (33 pages)
10 January 2019Termination of appointment of Mark Owen as a secretary on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Christopher John Gay as a secretary on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Mark Owen as a director on 10 January 2019 (1 page)
7 January 2019Full accounts made up to 31 March 2018 (21 pages)
26 September 2018Appointment of Mr Graeme Michael Parkin as a director on 26 September 2018 (2 pages)
18 July 2018Compulsory strike-off action has been discontinued (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 March 2017 (20 pages)
17 October 2017Full accounts made up to 31 March 2017 (20 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 March 2016 (20 pages)
22 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 October 2016Termination of appointment of Russell Scott as a director on 1 October 2016 (1 page)
1 October 2016Termination of appointment of Russell Scott as a director on 1 October 2016 (1 page)
27 May 2016Satisfaction of charge 7 in full (1 page)
27 May 2016Satisfaction of charge 7 in full (1 page)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 75,000
(6 pages)
26 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 75,000
(6 pages)
2 March 2016Registration of charge 016314440012, created on 1 March 2016 (9 pages)
2 March 2016Registration of charge 016314440012, created on 1 March 2016 (9 pages)
21 January 2016Appointment of Mr Mark Owen as a secretary on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Mark Owen as a secretary on 21 January 2016 (2 pages)
18 January 2016Full accounts made up to 31 March 2015 (19 pages)
18 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75,000
(6 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75,000
(6 pages)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
24 January 2015Appointment of Mr Mark Owen as a director on 1 November 2014 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Robert Wallace Ormiston as a secretary on 1 August 2014 (1 page)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(6 pages)
2 May 2014Termination of appointment of Duncan Mclaren as a director (1 page)
2 May 2014Termination of appointment of Duncan Mclaren as a director (1 page)
2 May 2014Termination of appointment of Duncan Mclaren as a director (1 page)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 75,000
(6 pages)
2 May 2014Termination of appointment of Duncan Mclaren as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 October 2013Memorandum and Articles of Association (7 pages)
30 October 2013Memorandum and Articles of Association (7 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Company name changed silver lining industries LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
9 October 2013Company name changed silver lining industries LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-05-17
(2 pages)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
13 June 2013Registration of charge 016314440011 (13 pages)
13 June 2013Registration of charge 016314440011 (13 pages)
1 June 2013Registration of charge 016314440010 (11 pages)
1 June 2013Registration of charge 016314440010 (11 pages)
30 May 2013Registration of charge 016314440009 (11 pages)
30 May 2013Registration of charge 016314440009 (11 pages)
22 May 2013Registration of charge 016314440008 (12 pages)
22 May 2013Registration of charge 016314440008 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
1 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
1 June 2012Termination of appointment of Graeme Parkin as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
3 January 2012Full accounts made up to 31 March 2011 (17 pages)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
26 October 2011Appointment of Mr Robert Wallace Ormiston as a secretary (1 page)
24 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
24 October 2011Termination of appointment of Rachel Denton as a secretary (1 page)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
22 July 2011Appointment of Robert Wallace Ormiston as a director (3 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
2 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
2 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
28 September 2009Appointment terminated director graham whittaker (1 page)
28 September 2009Appointment terminated director graham whittaker (1 page)
22 September 2009Director appointed duncan mclaren (2 pages)
22 September 2009Director appointed duncan mclaren (2 pages)
16 June 2009Return made up to 27/04/09; full list of members (4 pages)
16 June 2009Return made up to 27/04/09; full list of members (4 pages)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Appointment terminated director and secretary robert taylor (1 page)
11 June 2009Secretary appointed rachel denton (2 pages)
11 June 2009Secretary appointed rachel denton (2 pages)
8 January 2009Return made up to 27/04/08; full list of members (5 pages)
8 January 2009Return made up to 27/04/08; full list of members (5 pages)
15 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
15 December 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
15 February 2008Accounts for a medium company made up to 31 March 2007 (16 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 27/04/07; full list of members (3 pages)
7 February 2008Return made up to 27/04/07; full list of members (3 pages)
3 August 2007Section 394 (1 page)
3 August 2007Section 394 (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
1 March 2007Return made up to 27/04/06; full list of members (3 pages)
1 March 2007Return made up to 27/04/06; full list of members (3 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
2 February 2007Accounts for a medium company made up to 31 March 2006 (19 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
7 September 2006Particulars of mortgage/charge (6 pages)
23 March 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
23 March 2006Accounts for a medium company made up to 31 March 2005 (18 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
15 August 2005Return made up to 27/04/05; full list of members (8 pages)
15 August 2005Return made up to 27/04/05; full list of members (8 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
18 March 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
18 March 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
16 August 2004Return made up to 27/04/04; full list of members (8 pages)
16 August 2004Return made up to 27/04/04; full list of members (8 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
29 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
16 December 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(7 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
7 May 2002Return made up to 27/04/02; full list of members (7 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
4 February 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
21 May 2001Return made up to 27/04/01; full list of members (7 pages)
21 May 2001Return made up to 27/04/01; full list of members (7 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
4 January 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
11 July 2000Return made up to 27/04/00; full list of members (7 pages)
11 July 2000Return made up to 27/04/00; full list of members (7 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 May 1999Return made up to 27/04/99; no change of members (4 pages)
28 May 1999Return made up to 27/04/99; no change of members (4 pages)
5 May 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
5 May 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
15 December 1998Full accounts made up to 31 March 1997 (17 pages)
15 December 1998Full accounts made up to 31 March 1997 (17 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 27/04/98; no change of members (4 pages)
17 June 1998Director's particulars changed (1 page)
17 June 1998Director's particulars changed (1 page)
17 June 1998Return made up to 27/04/98; no change of members (4 pages)
17 June 1998Director's particulars changed (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1997Return made up to 27/04/97; full list of members (6 pages)
12 June 1997Return made up to 27/04/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 March 1996 (13 pages)
9 June 1997Full accounts made up to 31 March 1996 (13 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
15 July 1996Full accounts made up to 31 March 1995 (13 pages)
15 July 1996Full accounts made up to 31 March 1995 (13 pages)
8 July 1996Return made up to 27/04/96; no change of members (4 pages)
8 July 1996Return made up to 27/04/96; no change of members (4 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
7 July 1995Full accounts made up to 31 March 1994 (13 pages)
7 July 1995Full accounts made up to 31 March 1994 (13 pages)
5 July 1995Return made up to 27/04/95; full list of members (6 pages)
5 July 1995Return made up to 27/04/95; full list of members (6 pages)
26 April 1995Full accounts made up to 31 March 1993 (13 pages)
26 April 1995Full accounts made up to 31 March 1993 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
28 May 1992Particulars of contract relating to shares (3 pages)
28 May 1992Particulars of contract relating to shares (3 pages)
1 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1988Memorandum and Articles of Association (12 pages)
9 February 1988Memorandum and Articles of Association (12 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
17 September 1987Company name changed\certificate issued on 17/09/87 (2 pages)
27 August 1987Memorandum and Articles of Association (12 pages)
27 August 1987Memorandum and Articles of Association (12 pages)
5 December 1986Company name changed austenbury LIMITED\certificate issued on 05/12/86 (2 pages)
5 December 1986Company name changed austenbury LIMITED\certificate issued on 05/12/86 (2 pages)
27 April 1982Certificate of incorporation (1 page)
27 April 1982Certificate of incorporation (1 page)