Company NameAcorn Industrial Services Limited
Company StatusActive
Company Number01733820
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(19 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Paul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2003(19 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Secretary NameMartin Povey
NationalityBritish
StatusCurrent
Appointed19 December 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Bo Per-Olof Helgesson
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed21 March 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Ib Ola Lennart Sjolin
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed21 March 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Svante StenstrÖM
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed15 October 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Development & Supply Chain Director
Country of ResidenceSweden
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Gavin Peter Stacey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(35 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameMr Mattias Jaginder
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed29 October 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCeo Of Nomo Kullager Ab
Country of ResidenceSweden
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameEric Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House Church Street
Eckington
Sheffield
S Yorks
S31 9RH
Director NameGail Frances Baines
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressBrookfield House Church Street
Eckington
Sheffield
S Yorks
S31 9RH
Director NameKenneth Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address11 Crestwood Gardens
Sheffield Lane Top
Sheffield
S Yorkshire
S5 7DU
Secretary NameGail Frances Baines
NationalityBritish
StatusResigned
Appointed23 May 1992(8 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressBrookfield House Church Street
Eckington
Sheffield
S Yorks
S31 9RH

Contact

Websitewww.acorn-ind.co.uk/
Telephone0845 6029946
Telephone regionUnknown

Location

Registered AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Acorn Industrial Services Group LTD
50.00%
Ordinary
50 at £1Martin Povey
25.00%
Ordinary A
50 at £1Paul Desmond Spillings
25.00%
Ordinary B

Financials

Year2014
Turnover£20,243,481
Gross Profit£6,646,698
Net Worth£6,543,252
Cash£675,063
Current Liabilities£6,145,297

Accounts

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

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

22 June 2011Delivered on: 25 June 2011
Satisfied on: 6 July 2012
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 unit 6 percy business park rounds green road oldbury.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 27 November 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as land and buildings at midland road rotherham.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin povey and union pension trustees limited as trustees of the ips pension builder – martin povey to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as land and buildings at midland road rotherham.
Fully Satisfied
18 November 2009Delivered on: 24 November 2009
Satisfied on: 27 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or paul desmond spillings and union pension trustees limited as trustees of the ips pension builder – paul desmond spillings to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as land and buildings at midland road rotherham.
Fully Satisfied
19 December 2005Delivered on: 21 December 2005
Satisfied on: 10 February 2011
Persons entitled: Eric Baines and Gail Frances Baines

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties at midland road and clough road rotherham units 17 and 21 bloomfield park tipton all f/h or l/h properties and fixed and floating charges on all securities goodwill equipment intellectual property. See the mortgage charge document for full details.
Fully Satisfied
15 July 1998Delivered on: 23 July 1998
Satisfied on: 25 November 2011
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.
Fully Satisfied
12 June 1990Delivered on: 22 June 1990
Satisfied on: 27 October 2005
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 2012Delivered on: 30 June 2012
Satisfied on: 4 December 2015
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 on the east and south side of denby way hellaby rotherham t/no's SYK116639 and SYK342540.
Fully Satisfied
16 August 2011Delivered on: 19 August 2011
Satisfied on: 6 July 2012
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: L/H property k/a unit 9 whitworth road district 2 washington tyne & wear.
Fully Satisfied
13 May 1987Delivered on: 2 June 1987
Persons entitled: Tsb England & Wales PLC

Classification: Charge created by deposit of the deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, ashley industrial estate, rawmarsh road, rotherham.
Fully Satisfied
19 December 2005Delivered on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
17 May 2023Full accounts made up to 31 December 2022 (22 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (24 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
19 October 2021Termination of appointment of Mattias Jaginder as a director on 19 October 2021 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (27 pages)
26 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (25 pages)
2 November 2020Appointment of Mr Mattias Jaginder as a director on 29 October 2020 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 August 2019Full accounts made up to 31 December 2018 (24 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Gavin Peter Stacey as a director on 20 December 2018 (2 pages)
17 October 2018Appointment of Mr Svante Stenström as a director on 15 October 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
18 September 2017Satisfaction of charge 5 in full (1 page)
18 September 2017Satisfaction of charge 5 in full (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 March 2017Appointment of Mr Bo per-Olof Helgesson as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Ib Ola Lennart Sjolin as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Bo per-Olof Helgesson as a director on 21 March 2017 (2 pages)
23 March 2017Appointment of Mr Ib Ola Lennart Sjolin as a director on 21 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Bo per-Olof Helgesson on 21 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Bo per-Olof Helgesson on 21 March 2017 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (25 pages)
28 June 2016Full accounts made up to 31 December 2015 (25 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
4 December 2015Satisfaction of charge 11 in full (1 page)
4 December 2015Satisfaction of charge 11 in full (1 page)
27 November 2015Satisfaction of charge 6 in full (1 page)
27 November 2015Satisfaction of charge 7 in full (1 page)
27 November 2015Satisfaction of charge 8 in full (1 page)
27 November 2015Satisfaction of charge 6 in full (1 page)
27 November 2015Satisfaction of charge 7 in full (1 page)
27 November 2015Satisfaction of charge 8 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
27 July 2015Statement of capital on 27 July 2015
  • GBP 100
(4 pages)
27 July 2015Statement by Directors (1 page)
27 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2015Solvency Statement dated 13/07/15 (3 pages)
27 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2015Statement of capital on 27 July 2015
  • GBP 100
(4 pages)
27 July 2015Solvency Statement dated 13/07/15 (3 pages)
27 July 2015Statement by Directors (1 page)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 200
(5 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(5 pages)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 200
(5 pages)
2 June 2014Accounts made up to 31 December 2013 (23 pages)
2 June 2014Accounts made up to 31 December 2013 (23 pages)
24 June 2013Accounts made up to 31 December 2012 (21 pages)
24 June 2013Accounts made up to 31 December 2012 (21 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 June 2012Accounts made up to 31 December 2011 (22 pages)
29 June 2012Accounts made up to 31 December 2011 (22 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 August 2011Accounts made up to 31 December 2010 (22 pages)
3 August 2011Accounts made up to 31 December 2010 (22 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 May 2011Secretary's details changed for Martin Povey on 1 November 2010 (1 page)
19 May 2011Director's details changed for Martin Povey on 1 November 2010 (2 pages)
19 May 2011Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages)
19 May 2011Secretary's details changed for Martin Povey on 1 November 2010 (1 page)
19 May 2011Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages)
19 May 2011Secretary's details changed for Martin Povey on 1 November 2010 (1 page)
19 May 2011Director's details changed for Martin Povey on 1 November 2010 (2 pages)
19 May 2011Director's details changed for Martin Povey on 1 November 2010 (2 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Paul Desmond Spillings on 1 November 2010 (2 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 February 2011Termination of appointment of Eric Baines as a director (1 page)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 February 2011Termination of appointment of Eric Baines as a director (1 page)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2010Accounts made up to 31 December 2009 (21 pages)
16 June 2010Accounts made up to 31 December 2009 (21 pages)
11 June 2010Director's details changed for Eric Baines on 11 April 2010 (2 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Eric Baines on 11 April 2010 (2 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 July 2009Accounts made up to 31 December 2008 (22 pages)
22 July 2009Accounts made up to 31 December 2008 (22 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
13 May 2009Return made up to 25/04/09; full list of members (4 pages)
28 July 2008Accounts made up to 31 December 2007 (22 pages)
28 July 2008Accounts made up to 31 December 2007 (22 pages)
16 May 2008Return made up to 25/04/08; full list of members (5 pages)
16 May 2008Return made up to 25/04/08; full list of members (5 pages)
4 September 2007Accounts made up to 31 December 2006 (24 pages)
4 September 2007Accounts made up to 31 December 2006 (24 pages)
11 June 2007Return made up to 25/04/07; no change of members (7 pages)
11 June 2007Return made up to 25/04/07; no change of members (7 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
2 November 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 June 2006Auditor's resignation (1 page)
3 June 2006Auditor's resignation (1 page)
15 February 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
15 February 2006Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page)
13 January 2006Registered office changed on 13/01/06 from: 1 south terrace moorgate street rotherham S60 2EX (1 page)
13 January 2006Registered office changed on 13/01/06 from: 1 south terrace moorgate street rotherham S60 2EX (1 page)
6 January 2006Particulars of mortgage/charge (9 pages)
6 January 2006Particulars of mortgage/charge (9 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Resolutions
  • RES13 ‐ Redeemable shares 19/12/05
(3 pages)
3 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Declaration of assistance for shares acquisition (6 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2006Declaration of assistance for shares acquisition (6 pages)
3 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 January 2006Auditor's resignation (2 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2006Auditor's resignation (2 pages)
3 January 2006Resolutions
  • RES13 ‐ Redeemable shares 19/12/05
(3 pages)
3 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
5 August 2005Accounts for a medium company made up to 30 September 2004 (19 pages)
10 June 2005Return made up to 25/04/05; full list of members (9 pages)
10 June 2005Return made up to 25/04/05; full list of members (9 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
25 June 2004Return made up to 25/04/04; full list of members (9 pages)
25 June 2004Return made up to 25/04/04; full list of members (9 pages)
14 February 2004Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 February 2004Ad 03/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2004Nc inc already adjusted 30/01/04 (3 pages)
10 February 2004Nc inc already adjusted 30/01/04 (3 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
1 August 2003Accounts for a medium company made up to 30 September 2002 (21 pages)
15 July 2003Return made up to 25/04/03; full list of members (7 pages)
15 July 2003Return made up to 25/04/03; full list of members (7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2002£ nc 100/1000 03/04/02 (1 page)
13 May 2002£ nc 100/1000 03/04/02 (1 page)
13 May 2002Return made up to 25/04/02; full list of members (7 pages)
13 May 2002Return made up to 25/04/02; full list of members (7 pages)
11 April 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
11 April 2002Accounts for a medium company made up to 30 September 2001 (19 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
2 February 2001Accounts made up to 30 September 2000 (18 pages)
2 February 2001Accounts made up to 30 September 2000 (18 pages)
22 May 2000Return made up to 25/04/00; full list of members (6 pages)
22 May 2000Return made up to 25/04/00; full list of members (6 pages)
8 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
8 March 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
16 May 1999Return made up to 25/04/99; full list of members (6 pages)
16 May 1999Return made up to 25/04/99; full list of members (6 pages)
21 February 1999Ad 03/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages)
21 February 1999Ad 03/02/99--------- £ si 5@1=5 £ ic 95/100 (2 pages)
11 February 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
11 February 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
24 April 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
24 April 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
20 May 1997Return made up to 25/04/97; full list of members (6 pages)
13 May 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
13 May 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
6 February 1997£ ic 100/95 13/12/96 £ sr 5@1=5 (2 pages)
6 February 1997£ ic 100/95 13/12/96 £ sr 5@1=5 (2 pages)
14 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
14 January 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 June 1996Return made up to 25/04/96; full list of members (6 pages)
6 June 1996Return made up to 25/04/96; full list of members (6 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
1 May 1995Return made up to 25/04/95; no change of members (4 pages)
1 May 1995Return made up to 25/04/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 May 1990Return made up to 23/05/90; full list of members (5 pages)
30 May 1990Return made up to 23/05/90; full list of members (5 pages)
6 July 1989Return made up to 29/06/89; full list of members (4 pages)
6 July 1989Return made up to 29/06/89; full list of members (4 pages)
3 May 1988Return made up to 20/04/88; full list of members (4 pages)
3 May 1988Return made up to 20/04/88; full list of members (4 pages)
16 June 1987Return made up to 01/06/87; full list of members (4 pages)
16 June 1987Return made up to 01/06/87; full list of members (4 pages)
23 June 1983Incorporation (17 pages)