Company NameSealex Limited
DirectorMark Nicholas Horton
Company StatusActive
Company Number01657257
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Nicholas Horton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(32 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleakheaton
West Yorkshire
BD19 3UJ
Secretary NameMichael Boardman
StatusCurrent
Appointed18 December 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressScandinavia Mill Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameTerence Anthony D'Arcy
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address91 Rigby Drive
Greasby
Wirral
Merseyside
CH49 1RE
Wales
Director NameMr Anthony Edwin Peter Jennings
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressThor House Station Road
Thurstaston
Wirral
Merseyside
CH61 0HL
Wales
Director NameJames Derek Johnston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 August 2007)
RoleCompany Director
Correspondence Address29 Martin Close
Irby
Wirral
Merseyside
CH61 0HP
Wales
Director NameMr Terence Michael Marray
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Burlingham Avenue
West Kirby
Wirral
Merseyside
CH48 8AR
Wales
Director NameDavid Richardson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address14 Wildwood Grove
Paddington
Warrington
Cheshire
WA1 3EZ
Secretary NameTerence Anthony D'Arcy
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address91 Rigby Drive
Greasby
Wirral
Merseyside
CH49 1RE
Wales
Secretary NameMr Terence Michael Marray
NationalityEnglish
StatusResigned
Appointed31 May 2005(22 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2011)
RoleMan'G Director
Country of ResidenceEngland
Correspondence Address42 Burlingham Avenue
West Kirby
Wirral
Merseyside
CH48 8AR
Wales
Director NameMr Steven John Clarkson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address149 Hope Farm Road
Great Sutton
Ellesmere Port
Merseyside
CH66 2TJ
Wales
Director NameMr Ian Michael Marray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address26 Beresford Road
Oxton
Wirral
Merseyside
CH43 1XG
Wales
Director NameMr Paul Francis Marray
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 December 2014)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address14 Caulfield Drive
Greasby
Wirral
Merseyside
CH49 1SN
Wales
Director NameMr Stanley William Harper
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr David Cooper Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Philip John Kelshaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Secretary NameMr Stanley William Harper
StatusResigned
Appointed01 September 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
West Yorkshire
BD19 4LN
Director NameMr Remi Toledano
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2012(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleCEO
Country of ResidenceFrance
Correspondence AddressHunsworth Lane
Cleckheaton
West Yorkshire
BD19 3UJ
Secretary NameMr Mark Andrew Crossley
StatusResigned
Appointed01 July 2013(30 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressScandinavia Mills Hunsworth Lane
Cleckheaton
West Yorks
BD19 4LN
Director NameMr Gerardus Christiaan Paulus Jacobus Maters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed23 December 2014(32 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 August 2022)
RoleGlobal Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4150 N. Sam Houston Parkway, E., Ste. 190
Houston
Tx 77032
United States

Contact

Websitewww.sealexltd.co.uk

Location

Registered AddressScandinavia Mills
Hunsworth Lane
Cleckheaton
West Yorks
BD19 4LN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£3,284,308
Gross Profit£1,029,260
Net Worth£700,138
Cash£253,661
Current Liabilities£1,255,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (7 months, 4 weeks from now)

Charges

29 October 2019Delivered on: 31 October 2019
Persons entitled: Natixis, New York Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property. For further detail, see clause 4.4 of the charge.
Outstanding
7 January 2015Delivered on: 12 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 July 2005Delivered on: 13 July 2005
Satisfied on: 9 September 2011
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and building thereon erected and generally k/a poole hall road poole hall industrial estate ellesmere port cheshire.
Fully Satisfied
5 July 2005Delivered on: 6 July 2005
Satisfied on: 9 September 2011
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings thereon erected and k/a poole hall road poole hall industrial estate ellesmere port cheshire all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant, all land interests and book debts.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (16 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
12 September 2022Termination of appointment of Gerardus Christiaan Paulus Jacobus Maters as a director on 16 August 2022 (1 page)
19 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
18 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 November 2019Memorandum and Articles of Association (6 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 October 2019Registration of charge 016572570004, created on 29 October 2019 (47 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
22 December 2017Appointment of Michael Boardman as a secretary on 18 December 2017 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (3 pages)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
13 November 2017Termination of appointment of Mark Andrew Crossley as a secretary on 3 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Full accounts made up to 31 December 2015 (20 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Gerardus Christiaan Paulus Jacobus Maters on 23 May 2016 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 523
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 523
(4 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 523
(4 pages)
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 523
(4 pages)
12 January 2015Registration of charge 016572570003, created on 7 January 2015 (5 pages)
12 January 2015Registration of charge 016572570003, created on 7 January 2015 (5 pages)
12 January 2015Registration of charge 016572570003, created on 7 January 2015 (5 pages)
9 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
9 January 2015Appointment of Mr Mark Nicholas Horton as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Paul Francis Marray as a director on 22 December 2014 (1 page)
9 January 2015Termination of appointment of Remi Toledano as a director on 31 July 2014 (1 page)
9 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
9 January 2015Termination of appointment of Paul Francis Marray as a director on 22 December 2014 (1 page)
9 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
9 January 2015Appointment of Mr Gerardus Christiaan Paulus Jacobus Maters as a director on 23 December 2014 (2 pages)
9 January 2015Termination of appointment of Philip John Kelshaw as a director on 24 December 2014 (1 page)
31 October 2014Sec 519 (1 page)
31 October 2014Sec 519 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 January 2014Termination of appointment of Stanley Harper as a secretary (1 page)
22 January 2014Termination of appointment of Stanley Harper as a director (1 page)
22 January 2014Termination of appointment of Stanley Harper as a secretary (1 page)
22 January 2014Termination of appointment of Stanley Harper as a director (1 page)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
21 January 2014Appointment of Mr Mark Andrew Crossley as a secretary (2 pages)
21 January 2014Termination of appointment of David Mitchell as a director (1 page)
21 January 2014Termination of appointment of David Mitchell as a director (1 page)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 523
(8 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 523
(8 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
22 May 2013Appointment of Remi Toledano as a director (2 pages)
22 May 2013Appointment of Remi Toledano as a director (2 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
1 June 2012Full accounts made up to 31 December 2011 (20 pages)
1 June 2012Full accounts made up to 31 December 2011 (20 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
30 September 2011Registered office address changed from Scandinavia Mills Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from Scandinavia Mills Hunsworth Lane Cleckheaton West Yorkshire BD19 4LN United Kingdom on 30 September 2011 (1 page)
19 September 2011Appointment of Mr Stanley William Harper as a director (2 pages)
19 September 2011Appointment of Mr David Cooper Mitchell as a director (2 pages)
19 September 2011Appointment of Mr David Cooper Mitchell as a director (2 pages)
19 September 2011Appointment of Mr Stanley William Harper as a director (2 pages)
16 September 2011Termination of appointment of Steven Clarkson as a director (1 page)
16 September 2011Termination of appointment of Terence Marray as a secretary (1 page)
16 September 2011Termination of appointment of Steven Clarkson as a director (1 page)
16 September 2011Termination of appointment of Terence Marray as a secretary (1 page)
16 September 2011Appointment of Mr Stanley William Harper as a secretary (2 pages)
16 September 2011Termination of appointment of Ian Marray as a director (1 page)
16 September 2011Termination of appointment of Ian Marray as a director (1 page)
16 September 2011Appointment of Mr Philip John Kelshaw as a director (2 pages)
16 September 2011Registered office address changed from Poole Hall Road Poole Hall Industrial Estate, Ellesmere Port, Wirral Cheshire CH66 1ST on 16 September 2011 (1 page)
16 September 2011Appointment of Mr Philip John Kelshaw as a director (2 pages)
16 September 2011Appointment of Mr Stanley William Harper as a secretary (2 pages)
16 September 2011Registered office address changed from Poole Hall Road Poole Hall Industrial Estate, Ellesmere Port, Wirral Cheshire CH66 1ST on 16 September 2011 (1 page)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr Paul Francis Marray on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Mr Terence Michael Marray on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Ian Michael Marray on 1 November 2009 (2 pages)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (7 pages)
17 February 2010Secretary's details changed for Terence Michael Marray on 1 November 2009 (1 page)
17 February 2010Director's details changed for Mr Paul Francis Marray on 1 November 2009 (2 pages)
17 February 2010Secretary's details changed for Terence Michael Marray on 1 November 2009 (1 page)
17 February 2010Director's details changed for Mr Terence Michael Marray on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Steven John Clarkson on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Steven John Clarkson on 1 November 2009 (2 pages)
17 February 2010Secretary's details changed for Terence Michael Marray on 1 November 2009 (1 page)
17 February 2010Director's details changed for Ian Michael Marray on 1 November 2009 (2 pages)
6 January 2010Termination of appointment of Terence Marray as a director (2 pages)
6 January 2010Termination of appointment of Terence Marray as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
18 February 2009Return made up to 18/12/08; full list of members (8 pages)
18 February 2009Return made up to 18/12/08; full list of members (8 pages)
8 February 2009Director's change of particulars / steven clarkson / 28/01/2009 (1 page)
8 February 2009Director's change of particulars / steven clarkson / 28/01/2009 (1 page)
8 February 2009Director's change of particulars / paul marray / 01/11/2008 (1 page)
8 February 2009Director's change of particulars / paul marray / 01/11/2008 (1 page)
4 March 2008Amended accounts made up to 30 September 2007 (7 pages)
4 March 2008Amended accounts made up to 30 September 2007 (7 pages)
4 March 2008Return made up to 18/12/07; full list of members (8 pages)
4 March 2008Return made up to 18/12/07; full list of members (8 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 January 2008Return made up to 18/12/06; no change of members (7 pages)
11 January 2008Return made up to 18/12/06; no change of members (7 pages)
6 December 2007£ ic 870/523 03/11/07 £ sr 347@1=347 (1 page)
6 December 2007£ ic 870/523 03/11/07 £ sr 347@1=347 (1 page)
22 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
22 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 January 2006Return made up to 18/12/05; full list of members (3 pages)
26 January 2006Return made up to 18/12/05; full list of members (3 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
30 December 2004Return made up to 18/12/04; full list of members (8 pages)
30 December 2004Return made up to 18/12/04; full list of members (8 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
24 December 2003Return made up to 18/12/03; full list of members (8 pages)
31 December 2002Resolutions
  • RES13 ‐ Dir res,5000 for co ser 28/09/01
(1 page)
31 December 2002Resolutions
  • RES13 ‐ Dir res,5000 for co ser 28/09/01
(1 page)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
27 March 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(8 pages)
27 March 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(8 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
28 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
22 November 2001Director resigned (2 pages)
22 November 2001Director resigned (2 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 February 2001Return made up to 18/12/00; full list of members (8 pages)
8 February 2001Return made up to 18/12/00; full list of members (8 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(8 pages)
22 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/00
(8 pages)
22 June 1999Registered office changed on 22/06/99 from: poole hall road poole hall industrial estate ellesmere port south wirral cheshire L66 1ST (1 page)
22 June 1999Registered office changed on 22/06/99 from: poole hall road poole hall industrial estate ellesmere port south wirral cheshire L66 1ST (1 page)
24 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 18/12/98; no change of members (4 pages)
12 January 1999Return made up to 18/12/98; no change of members (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Return made up to 18/12/97; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
17 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 December 1995Return made up to 18/12/95; full list of members (8 pages)
22 December 1995Return made up to 18/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 August 1982Incorporation (18 pages)
9 August 1982Incorporation (18 pages)