Company NameASD Lighting Plc
Company StatusActive
Company Number01677887
CategoryPublic Limited Company
Incorporation Date12 November 1982(41 years, 6 months ago)
Previous NamesHushsound Limited and Applied Security Design Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Jon Charles William Finelli
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaigh House Farm
Judy Haigh Lane
Dewsbury
West Yorkshire
Director NameMr Anthony Roy Stewart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(9 years after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeathcroft
Kingsway
Moorgate Rotherham
South Yorkshire
S60 2AU
Director NameJulie Mary Hunt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(15 years, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church View Church Lane
Harlington
Doncaster
South Yorkshire
DN5 7HZ
Secretary NameMrs Karen Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(17 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLichfield House
9 Gregory Crescent Old Harworth
Doncaster
DN11 8LF
Director NameMrs Karen Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(18 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLichfield House
9 Gregory Crescent Old Harworth
Doncaster
DN11 8LF
Director NameMr Richard Paul Stewart
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ
Director NameMr Nathan Malcolm French
Date of BirthAugust 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2024(41 years, 5 months after company formation)
Appointment Duration1 month
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ
Director NameMr Gary Cotterill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleFinancial Director
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE
Director NameMr Philip Wright
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleTechnical Director
Correspondence Address68 Melbourne Avenue
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YW
Secretary NameJoan Stewart
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years after company formation)
Appointment Duration7 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address6 Cowrakes Close
Whiston
Rotherham
South Yorkshire
S60 4EH
Secretary NameMr Gary Cotterill
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleFinancial Director
Correspondence Address9 Winchester Road
Fulwood
Sheffield
South Yorkshire
S10 4EE
Director NameMr Michael Pickles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleFinanacial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Oulton
Leeds
LS26 8JY
Secretary NameMr Michael Pickles
NationalityBritish
StatusResigned
Appointed30 August 1996(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleFinanacial Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Leeds Road
Oulton
Leeds
LS26 8JY
Director NameMr Darrell Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ

Contact

Websitewww.asdlighting.com
Email address[email protected]
Telephone01422 322107
Telephone regionHalifax

Location

Registered AddressMangham Road
Barbot Hall Industrial Estate
Rotherham
S61 4RJ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Asd Lighting Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,474,803
Gross Profit£8,532,745
Net Worth£19,474,787
Cash£3,877,756
Current Liabilities£4,187,930

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

27 June 1997Delivered on: 7 July 1997
Satisfied on: 3 November 2004
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: Site number BT572/1 mangham road barbot hall industrial estate rotherham south yorkshire t/n-SYK294502.
Fully Satisfied
18 June 1997Delivered on: 2 July 1997
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge (supplemental to a debenture dated 23RD may 1997)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 12TH february 1987 between lombard natwest factors limited and all book and other debts the subject thereof. See the mortgage charge document for full details.
Fully Satisfied
23 May 1997Delivered on: 30 May 1997
Satisfied on: 3 November 2004
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
1 February 1994Delivered on: 9 February 1994
Satisfied on: 24 December 1997
Persons entitled: British Steel (Industry) Limited

Classification: Debenture
Secured details: £75000 plus costs and interest due from the company to the chargee under the terms of the deed (as defined therein).
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
30 April 1991Delivered on: 11 May 1991
Satisfied on: 24 December 1997
Persons entitled: Yorkshire 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: First by way of legal mortgage:- land at barbot hall ind: est: mangham road, rotherham title. No: syk 294502 inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1990Delivered on: 15 June 1990
Satisfied on: 3 November 2004
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage condition.
Particulars: F/H land & factory unit k/a factory unit bt 572/1 mangham rd barbot hall, industrial estate rotherham south yorkshire title no syk 205744.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 12 June 1990
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & factory unit k/a factory unit bt 572/1 mangham road barbot hall industrial estate rotherham south yorkshire title no syk 205744 tog with all fixtures and fittings (other than trade) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1987Delivered on: 27 October 1987
Satisfied on: 24 December 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 2002Delivered on: 16 August 2002
Satisfied on: 3 November 2004
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: Land and buildings at site BT572/1 mangham road barbot hall industrial estate rotherham south yorkshire.
Fully Satisfied
16 September 1998Delivered on: 24 September 1998
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels k/a negri bossi NB60 SM210 series 17,60 tonne injection moulding machine s/n 40784 (1991) negri bossi dimigraphic 100 control avon dyke 25E hopper dryer s/n 28679 (19870 tool-temp tt-157E mould temperature controller for further details of chattels please refer to schedule on form 395.
Fully Satisfied
5 May 1998Delivered on: 13 May 1998
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 23RD may 1997 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: All the company's right title and interest in and to a factoring invoice discoting or saleds ledger finaning agreement dated 19TH february 1987 between lombard nat west factors limited and the company and any deeds amending or replacing the same (the "charged deeds") and all book debts the subject thereof.. See the mortgage charge document for full details.
Fully Satisfied
5 December 1983Delivered on: 9 December 1983
Satisfied on: 22 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the underating and all property and assets present and future including goodwill bookdebts (please see doc M14).
Fully Satisfied
17 August 2012Delivered on: 24 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and r u estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H an l/h property k/a or being land and buildings at mangham road barbot hall industrial estate rotherham t/n's SYK533469, SYK306595, SYK389160, SYK317535, SYK541452, SYK277046, SYK311053, SYK294502, SYK284447, SYK461854, SYK537393.
Outstanding
7 February 2012Delivered on: 16 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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.
Outstanding

Filing History

1 September 2020Auditor's resignation (1 page)
24 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (27 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 30 June 2018 (28 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 30 June 2017 (27 pages)
29 August 2017Appointment of Mr Richard Paul Stewart as a director on 1 February 2017 (2 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Appointment of Mr Darrell Clark as a director on 1 February 2017 (2 pages)
29 August 2017Appointment of Mr Darrell Clark as a director on 1 February 2017 (2 pages)
29 August 2017Appointment of Mr Richard Paul Stewart as a director on 1 February 2017 (2 pages)
10 January 2017Full accounts made up to 30 June 2016 (28 pages)
10 January 2017Full accounts made up to 30 June 2016 (28 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 December 2015Full accounts made up to 30 June 2015 (20 pages)
12 December 2015Full accounts made up to 30 June 2015 (20 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
4 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
4 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
4 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Full accounts made up to 31 December 2014 (19 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
22 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(7 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(7 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 September 2012Resolutions
  • RES13 ‐ Company business 16/08/2012
(1 page)
5 September 2012Resolutions
  • RES13 ‐ Company business 16/08/2012
(1 page)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Full accounts made up to 31 December 2010 (20 pages)
23 September 2010Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Jon Charles William Finelli on 1 October 2009 (2 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
21 June 2010Full accounts made up to 31 December 2009 (22 pages)
17 August 2009Return made up to 17/08/09; full list of members (5 pages)
17 August 2009Return made up to 17/08/09; full list of members (5 pages)
31 July 2009Full accounts made up to 31 December 2008 (22 pages)
31 July 2009Full accounts made up to 31 December 2008 (22 pages)
3 October 2008Return made up to 17/08/08; full list of members (4 pages)
3 October 2008Return made up to 17/08/08; full list of members (4 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
26 July 2007Full accounts made up to 31 December 2006 (22 pages)
26 July 2007Full accounts made up to 31 December 2006 (22 pages)
2 January 2007Return made up to 28/11/06; full list of members (8 pages)
2 January 2007Return made up to 28/11/06; full list of members (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (22 pages)
1 August 2006Full accounts made up to 31 December 2005 (22 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
6 January 2006Return made up to 28/11/05; full list of members (8 pages)
4 August 2005Full accounts made up to 31 December 2004 (21 pages)
4 August 2005Full accounts made up to 31 December 2004 (21 pages)
21 January 2005Return made up to 28/11/04; full list of members (8 pages)
21 January 2005Return made up to 28/11/04; full list of members (8 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (21 pages)
21 July 2004Full accounts made up to 31 December 2003 (21 pages)
28 January 2004Return made up to 28/11/03; full list of members (8 pages)
28 January 2004Return made up to 28/11/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
5 August 2003Full accounts made up to 31 December 2002 (21 pages)
20 January 2003Return made up to 28/11/02; full list of members (8 pages)
20 January 2003Return made up to 28/11/02; full list of members (8 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 July 2002Full accounts made up to 31 December 2001 (21 pages)
16 July 2002Full accounts made up to 31 December 2001 (21 pages)
21 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2001Declaration on reregistration from private to PLC (1 page)
16 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001Balance Sheet (1 page)
16 October 2001Application for reregistration from private to PLC (1 page)
16 October 2001Re-registration of Memorandum and Articles (11 pages)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2001Auditor's report (1 page)
16 October 2001Auditor's statement (1 page)
16 October 2001Ad 02/07/01--------- £ si 24500@1=24500 £ ic 25500/50000 (2 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001Auditor's report (1 page)
16 October 2001Application for reregistration from private to PLC (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Auditor's statement (1 page)
16 October 2001Balance Sheet (1 page)
16 October 2001Re-registration of Memorandum and Articles (11 pages)
16 October 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Nc inc already adjusted 02/07/01 (1 page)
16 October 2001Ad 02/07/01--------- £ si 24500@1=24500 £ ic 25500/50000 (2 pages)
16 October 2001Declaration on reregistration from private to PLC (1 page)
16 October 2001Nc inc already adjusted 02/07/01 (1 page)
16 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Full accounts made up to 31 December 2000 (22 pages)
29 June 2001Full accounts made up to 31 December 2000 (22 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
13 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Full accounts made up to 31 December 1999 (22 pages)
25 July 2000Full accounts made up to 31 December 1999 (22 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
15 December 1999Return made up to 28/11/99; full list of members (7 pages)
15 December 1999Return made up to 28/11/99; full list of members (7 pages)
21 September 1999Full accounts made up to 31 December 1998 (23 pages)
21 September 1999Full accounts made up to 31 December 1998 (23 pages)
21 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Particulars of mortgage/charge (5 pages)
24 September 1998Particulars of mortgage/charge (5 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (23 pages)
2 June 1998Full accounts made up to 31 December 1997 (23 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
12 February 1998Return made up to 28/11/97; full list of members (8 pages)
12 February 1998Return made up to 28/11/97; full list of members (8 pages)
16 January 1998Secretary resigned;director resigned (2 pages)
16 January 1998Secretary resigned;director resigned (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997Nc inc already adjusted 03/08/95 (1 page)
21 April 1997Nc inc already adjusted 03/08/95 (1 page)
21 April 1997Ad 03/08/95--------- £ si 124500@1 (2 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Ad 03/08/95--------- £ si 124500@1 (2 pages)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
14 February 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
19 January 1997Full accounts made up to 30 June 1996 (24 pages)
19 January 1997Full accounts made up to 30 June 1996 (24 pages)
31 December 1996Return made up to 28/11/96; no change of members (8 pages)
31 December 1996Return made up to 28/11/96; no change of members (8 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
12 September 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Full accounts made up to 30 June 1995 (24 pages)
18 March 1996Full accounts made up to 30 June 1995 (24 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
22 December 1995Return made up to 28/11/95; full list of members (6 pages)
25 August 1995Memorandum and Articles of Association (22 pages)
25 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 August 1995Memorandum and Articles of Association (39 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
25 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 August 1995Memorandum and Articles of Association (39 pages)
25 August 1995Memorandum and Articles of Association (22 pages)
1 May 1995Full accounts made up to 30 June 1994 (25 pages)
1 May 1995Full accounts made up to 30 June 1994 (25 pages)
15 March 1983Company name changed\certificate issued on 15/03/83 (2 pages)
15 March 1983Company name changed\certificate issued on 15/03/83 (2 pages)
12 November 1982Certificate of incorporation (1 page)
12 November 1982Certificate of incorporation (1 page)