Company NameELU Power Tools Ltd
Company StatusActive
Company Number01740007
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 9 months ago)
Previous NamePRC Computer Services International Ltd

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr Amit Kumar Sood
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(28 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Mark Richard Smiley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(31 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleGeneral Manager Uk & Roi
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Steven John Costello
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address270 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameSteven John Costello
StatusCurrent
Appointed26 March 2024(40 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressC/O Stanley Black & Decker Hellaby Lane Hellaby
Rotherham
South Yorkshire
S66 8HN
Director NameBarry John Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleDirector Of Finance/Admin
Correspondence Address40 St Marks Road
Castlebank
Dudley
West Midlands
DY2 7SD
Director NameJohn Walter Randall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleChartered Patent Agent
Correspondence Address3 Baileys Lane
Burton
Leicester
Leicestershire
LE8 9DD
Secretary NameMr Ronald Victor Howell
NationalityBritish
StatusResigned
Appointed24 May 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JQ
Director NameMr David James Ironside
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1997)
RoleSales And Marketing Director
Correspondence Address41 Ashley Lane
Hordle
Lymington
Hampshire
SO41 0GB
Director NameMr William Ian Bede Freeman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons Cottage
Ferry Lane, Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameMr Antony Richard Sanderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlton Grange
Gosforth, Newcastle Upon Tyne
Ne3 4qf
NE3 4QF
Secretary NameRonald David Pacey Green
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Malting Way
Isleworth
Middlesex
TW7 6SB
Secretary NameRoger Alfred Whichelow
NationalityBritish
StatusResigned
Appointed31 December 1996(13 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Rudd Hall Rise
Camberley
Surrey
GU15 2JZ
Director NameMr Clive Graeme Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Secretary NameMr Clive Graeme Watson
NationalityBritish
StatusResigned
Appointed01 May 1997(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
21 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HR
Director NameSimon Lawrence Kinder
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleDirector Of Marketing
Correspondence AddressBrockgate Cottage Cricketers Lane
Warfield
Bracknell
Berkshire
RG42 6JT
Director NameNorman Russell Judd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2000)
RoleVp Finance And Mis
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameJohn Andrew Savage
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2000)
RoleCommercial Director
Correspondence Address13 Riverview Road
London
W4 3QH
Director NameChristopher Brian Powell Smith
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(16 years after company formation)
Appointment DurationResigned same day (resigned 27 July 1999)
RoleSolicitor
Correspondence Address32 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameMr Gavin Henry Robert Johnston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(16 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Secretary NameNorman Russell Judd
NationalityBritish
StatusResigned
Appointed31 October 1999(16 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence Address3 Earleywood Pines
Coronation Road
Ascot
Berks
SL5 9LH
Director NameGeoffrey David Mullin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2006)
RoleCommercial Director
Correspondence Address4 Ffordd Cwm Cidi
Barry
South Glamorgan
CF62 6LH
Wales
Director NameStephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Secretary NameStephen Ronald Hill
NationalityBritish
StatusResigned
Appointed02 May 2000(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2000)
RoleEuropean Finance Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Director NameMichael James Kenney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 August 2001)
RoleEuropean Finance Director
Correspondence AddressBrackens
Stoke Wood
Stoke Poges
Buckinghamshire
SL2 4AU
Secretary NameMatthew Stevens
NationalityBritish
StatusResigned
Appointed11 December 2000(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2001)
RoleCompany Director
Correspondence Address3 Honeysuckle Cottages
Forest Road
Binfield
Berkshire
RG42 4HN
Director NameMarcelius Crince
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed19 March 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleVice President Finance
Correspondence AddressSt.Hubertusdreef 24
3090 Overijse
Foreign
Belgium
Secretary NameJulian Coyne
NationalityBritish
StatusResigned
Appointed25 June 2001(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address44 Thanstead Copse
Loudwater
Buckinghamshire
HP10 9YH
Director NameMr Sebastianus Antonius Theodorus Boelen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2003(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2006)
RoleDirector Financial Planning
Country of ResidenceUnited Kingdom
Correspondence Address7 Highwaymans Ridge
Windlesham
Surrey
GU20 6JY
Director NameMr Michael J Allan
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(21 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2011)
RoleVice-President Finance Emea
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameAlexandre Miguel Braz Duarte
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPortuguese
StatusResigned
Appointed07 November 2006(23 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 August 2007)
RoleVp Professional Sbu For Black
Correspondence AddressPark View House
Winkfield Road
Windsor
Berkshire
SL4 4BA
Director NameMr Matthew James Cogzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(28 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMr John Mitchell Cowley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(28 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Director NameMs Susan Stubbs
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(28 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Bath Road
Slough
Berkshire
SL1 3YD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(19 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 26 March 2024)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Stanley Black & Decker Hellaby Lane
Hellaby
Rotherham
South Yorkshire
S66 8HN
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90.3m at £1Black & Decker Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£124,032,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

11 August 2023Full accounts made up to 31 December 2022 (19 pages)
31 May 2023Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S9 1XE to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 31 May 2023 (1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
23 May 2023Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages)
1 March 2023Resolutions
  • RES13 ‐ Share premium account reduced 28/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2023Solvency Statement dated 28/02/23 (1 page)
1 March 2023Statement by Directors (1 page)
1 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 March 2023Statement of capital on 1 March 2023
  • GBP 90.302531
(5 pages)
27 February 2023Statement of capital following an allotment of shares on 26 February 2023
  • GBP 45,151,265.5
(3 pages)
10 August 2022Full accounts made up to 31 December 2021 (20 pages)
26 July 2022Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages)
26 July 2022Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 December 2020 (22 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (22 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2019Statement by Directors (1 page)
12 December 2019Statement of capital on 12 December 2019
  • GBP 45,151,265
(3 pages)
12 December 2019Solvency Statement dated 11/12/19 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 September 2019Registered office address changed from 210 Bath Road Slough Berkshire SL1 3YD to 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 2 September 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (22 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
11 September 2017Full accounts made up to 31 December 2016 (20 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
4 November 2016Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page)
16 June 2016Full accounts made up to 2 January 2016 (19 pages)
16 June 2016Full accounts made up to 2 January 2016 (19 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90,302,530
(6 pages)
25 May 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90,302,530
(6 pages)
24 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
24 May 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Full accounts made up to 3 January 2015 (16 pages)
13 July 2015Full accounts made up to 3 January 2015 (16 pages)
13 July 2015Full accounts made up to 3 January 2015 (16 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,302,530
(6 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 90,302,530
(6 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
21 January 2015Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page)
21 January 2015Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages)
18 July 2014Full accounts made up to 28 December 2013 (17 pages)
18 July 2014Full accounts made up to 28 December 2013 (17 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 90,302,530
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 90,302,530
(5 pages)
8 May 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 90,302,530
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 28 November 2013
  • GBP 90,302,530
(4 pages)
8 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2013Full accounts made up to 29 December 2012 (15 pages)
12 August 2013Full accounts made up to 29 December 2012 (15 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 November 2012Full accounts made up to 31 December 2011 (17 pages)
7 November 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Appointment of Ms Susan Stubbs as a director (2 pages)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
1 June 2012Termination of appointment of Matthew Cogzell as a director (1 page)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
2 September 2011Appointment of Mr John Mitchell Cowley as a director (2 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 September 2011Appointment of Mr Matthew James Cogzell as a director (2 pages)
2 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
2 September 2011Termination of appointment of Gavin Johnston as a director (1 page)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
15 August 2011Appointment of Mr Amit Kumar Sood as a director (2 pages)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
12 August 2011Termination of appointment of Michael Allan as a director (1 page)
1 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
1 August 2011Appointment of Mr Michael J Allan as a director (2 pages)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
19 July 2011Termination of appointment of Michael Allan as a director (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Mitre Secretaries Limited on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Michael J Allan on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Gavin Henry Robert Johnston on 24 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Michael J Allan on 24 May 2011 (2 pages)
25 May 2011Secretary's details changed for Mitre Secretaries Limited on 24 May 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Mr Gavin Henry Robert Johnston on 24 May 2011 (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2010Statement of company's objects (2 pages)
23 November 2010Statement of company's objects (2 pages)
23 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 3,000,100
(3 pages)
19 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 3,000,100
(3 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 October 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mitre Secretaries Limited on 24 May 2010 (2 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Return made up to 24/05/09; full list of members (8 pages)
18 June 2009Return made up to 24/05/09; full list of members (8 pages)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
17 September 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Return made up to 24/05/08; full list of members (7 pages)
25 June 2008Return made up to 24/05/08; full list of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
15 June 2007Return made up to 24/05/07; full list of members (7 pages)
15 June 2007Return made up to 24/05/07; full list of members (7 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 June 2006Return made up to 24/05/06; full list of members (8 pages)
2 June 2006Return made up to 24/05/06; full list of members (8 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
20 September 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Full accounts made up to 31 December 2003 (11 pages)
2 February 2005Full accounts made up to 31 December 2003 (11 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
29 June 2004Return made up to 24/05/04; full list of members (8 pages)
29 June 2004Return made up to 24/05/04; full list of members (8 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
9 December 2002Full accounts made up to 31 December 2001 (8 pages)
9 December 2002Full accounts made up to 31 December 2001 (8 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
7 February 2002Director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 December 2000 (6 pages)
31 January 2002Full accounts made up to 31 December 2000 (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
12 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
25 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 December 1999 (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (6 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
25 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
14 June 2000Return made up to 24/05/00; full list of members (8 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999Secretary resigned;director resigned (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
22 June 1999Return made up to 24/05/99; no change of members (4 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 24/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1998Return made up to 24/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
13 July 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Return made up to 24/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
23 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1996Secretary's particulars changed (1 page)
10 May 1996Secretary's particulars changed (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Return made up to 24/05/95; change of members (6 pages)
20 June 1995Return made up to 24/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
26 October 1994Full accounts made up to 31 December 1993 (3 pages)
26 October 1994Full accounts made up to 31 December 1993 (3 pages)
5 January 1994Memorandum and Articles of Association (29 pages)
5 January 1994Memorandum and Articles of Association (29 pages)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
24 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)