Company NameInject-O-Matic Guarantee Limited
Company StatusActive
Company Number01802470
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Andries Petrus Liebenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(33 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
Secretary NameRenew Nominees Limited (Corporation)
StatusCurrent
Appointed13 April 2000(16 years after company formation)
Appointment Duration24 years
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameRenew Corporate Director Limited (Corporation)
StatusCurrent
Appointed27 September 2005(21 years, 6 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address3175 Century Way Thorpe Park
Leeds
LS15 8ZB
Director NameMr Ronald Parkinson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 1992)
RoleMarketing Manager
Correspondence Address2 Hollies Close
Royston
Hertfordshire
SG8 7DZ
Director NameMr Hector Thomas Lewis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 1992)
RoleSales Manager
Correspondence Address16 Almond Close
Barby
Rugby
Warwickshire
CV23 8TL
Director NameMr Frederick Arthur Burnage
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1992)
RoleRetired
Correspondence AddressAshleigh 27 Kings Road
Honiton
Devon
EX14 8HW
Director NameGraham Michael Brealey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 August 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 The Paddock
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3SA
Director NameMr Donald Blackmore
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1992)
RoleAccountant
Correspondence Address21 Brecon Way
Bedford
Bedfordshire
MK41 8DD
Secretary NameMr Donald Blackmore
NationalityBritish
StatusResigned
Appointed09 January 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 1992)
RoleCompany Director
Correspondence Address21 Brecon Way
Bedford
Bedfordshire
MK41 8DD
Director NameSimon Philip Day
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Secretary NameSimon Philip Day
NationalityBritish
StatusResigned
Appointed09 September 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ash Green
Great Chesterford
Saffron Walden
Essex
CB10 1QR
Director NameJonathan James Bettell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 1996)
RoleFinance Director Company Secre
Correspondence Address5 Sandy Road
Bedford
Bedfordshire
MK41 9TH
Secretary NameJonathan James Bettell
NationalityBritish
StatusResigned
Appointed01 January 1996(11 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 1996)
RoleFinance Director Company Secre
Correspondence Address5 Sandy Road
Bedford
Bedfordshire
MK41 9TH
Director NameNigel Brian Steane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address2 Roseberry Gardens
Hucknall
Nottingham
Nottinghamshire
NG15 7PX
Secretary NameNigel Brian Steane
NationalityBritish
StatusResigned
Appointed29 July 1996(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1997)
RoleAccountant
Correspondence Address2 Roseberry Gardens
Hucknall
Nottingham
Nottinghamshire
NG15 7PX
Director NameMr David Frederick Jennings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wyboston Court
Eaton Socon
St. Neots
Cambridgeshire
PE19 8PL
Secretary NameMr David Frederick Jennings
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wyboston Court
Eaton Socon
St. Neots
Cambridgeshire
PE19 8PL
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleFinance Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(16 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameJohn William Young Strachan Smauel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleChartered Accounant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Director NameMr Graham Martin Ellis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2017)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address42 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Paul Scott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(33 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered Address3175 Century Way
Thorpe Park
Leeds
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

57 at £50British Building & Engineering Services LTD
28.93%
Ordinary
2 at £50Killdamp Limited
1.02%
Ordinary
1 at £50A M Treatments
0.51%
Ordinary
1 at £50Ab & D Building Contractors
0.51%
Ordinary
1 at £50Allied Building Preservation Limited
0.51%
Ordinary
1 at £50Amber Valley Preservation
0.51%
Ordinary
1 at £50Andrews Damp Proofing
0.51%
Ordinary
1 at £50Ashbrook Estates LTD
0.51%
Ordinary
1 at £50Ashtaq Building Contractors
0.51%
Ordinary
1 at £50Astley Damp Proofing
0.51%
Ordinary
1 at £50Ava Building Company LTD
0.51%
Ordinary
1 at £50B Frankland LTD
0.51%
Ordinary
1 at £50B W Damp Proofing
0.51%
Ordinary
1 at £50Ball & Whalley
0.51%
Ordinary
1 at £50Barry Warner
0.51%
Ordinary
1 at £50Barton Damp Proofing
0.51%
Ordinary
1 at £50Basil Holdsworth & Sons
0.51%
Ordinary
1 at £50Baskeyfield & Chadwick
0.51%
Ordinary
1 at £50Bolton Design & Build LTD
0.51%
Ordinary
1 at £50Budget Damp Proofing
0.51%
Ordinary
1 at £50C W Andrews LTD
0.51%
Ordinary
1 at £50C. Clews
0.51%
Ordinary
1 at £50Cosy Homes Developments LTD
0.51%
Ordinary
1 at £50Coverall Services LTD
0.51%
Ordinary
1 at £50Crest Building Co.
0.51%
Ordinary
1 at £50Croft Damp Proofing
0.51%
Ordinary
1 at £50Crusader Developments LTD
0.51%
Ordinary
1 at £50D H Marsden & Co
0.51%
Ordinary
1 at £50D.b. Hanlon
0.51%
Ordinary
1 at £50Damp Course Injection Co
0.51%
Ordinary
1 at £50Damp Cure & N.s. Porter
0.51%
Ordinary
1 at £50Damp O Rot LTD
0.51%
Ordinary
1 at £50Damp Tech
0.51%
Ordinary
1 at £50Damp Treat LTD
0.51%
Ordinary
1 at £50Dampcure Services
0.51%
Ordinary
1 at £50Dcm Building Contractors
0.51%
Ordinary
1 at £50Denver Construction Limited
0.51%
Ordinary
1 at £50Dkm Damp Proofing LTD
0.51%
Ordinary
1 at £50Dokshire LTD
0.51%
Ordinary
1 at £50Dovedale Damp Company Limited
0.51%
Ordinary
1 at £50Dpc Services
0.51%
Ordinary
1 at £50E A Jennings Builders
0.51%
Ordinary
1 at £50E. Mercer
0.51%
Ordinary
1 at £50Eastbourne Artisans Dwelling Co
0.51%
Ordinary
1 at £50Elmwood Preservation LTD
0.51%
Ordinary
1 at £50Eric Walker
0.51%
Ordinary
1 at £50F Collingwood Limited
0.51%
Ordinary
1 at £50F. Suthern
0.51%
Ordinary
1 at £50Five Counties Damp Proofing LTD
0.51%
Ordinary
1 at £50Five Towns Preservation
0.51%
Ordinary
1 at £50Frank Johnson
0.51%
Ordinary
1 at £50Ftr Builders
0.51%
Ordinary
1 at £50G Williams Damp Cure
0.51%
Ordinary
1 at £50G.s. Parker
0.51%
Ordinary
1 at £50Gallwood Building Services
0.51%
Ordinary
1 at £50George Brothers
0.51%
Ordinary
1 at £50Glamorgen Damp Proof Services
0.51%
Ordinary
1 at £50Green Bank Builders
0.51%
Ordinary
1 at £50H & M Damproofing
0.51%
Ordinary
1 at £50H. Simmonds
0.51%
Ordinary
1 at £50Hanley Damp & Wood Treatment Services
0.51%
Ordinary
1 at £50Hannam & Gallor
0.51%
Ordinary
1 at £50Harding Brothers
0.51%
Ordinary
1 at £50Harry Millward Plasterer LTD
0.51%
Ordinary
1 at £50Heatmax Insulations Limited
0.51%
Ordinary
1 at £50Holden Damp Proofing Limited
0.51%
Ordinary
1 at £50Homecare Damp Proofing
0.51%
Ordinary
1 at £50I.j. Ashfield
0.51%
Ordinary
1 at £50J B Robatham & Son
0.51%
Ordinary
1 at £50J Freeman-universal Damproofing
0.51%
Ordinary
1 at £50J S Building Contractors
0.51%
Ordinary
1 at £50J.a. Gizzi
0.51%
Ordinary
1 at £50J.g. Buchan
0.51%
Ordinary
1 at £50J.l. Shaw
0.51%
Ordinary
1 at £50J.r. Dibble
0.51%
Ordinary
1 at £50K & L Damproofing LTD
0.51%
Ordinary
1 at £50K. Morris
0.51%
Ordinary
1 at £50Keith Hunt & Son
0.51%
Ordinary
1 at £50Ken Herbert
0.51%
Ordinary
1 at £50Kinzett Brothers
0.51%
Ordinary
1 at £50Kirkton Dobbs & Co
0.51%
Ordinary
1 at £50Knowles Bros LTD
0.51%
Ordinary
1 at £50Ksm Preservation Services
0.51%
Ordinary
1 at £50Leamington Damproofing
0.51%
Ordinary
1 at £50Lynton Builders
0.51%
Ordinary
1 at £50M Pyatt Construction
0.51%
Ordinary
1 at £50M S Builders
0.51%
Ordinary
1 at £50Martin L Clayton & Sons
0.51%
Ordinary
1 at £50Mitchell Damproofing
0.51%
Ordinary
1 at £50Ms Remedial Treatments
0.51%
Ordinary
1 at £50North Lodge Limited
0.51%
Ordinary
1 at £50Northampton Damproofing & Timber
0.51%
Ordinary
1 at £50P.g. Owen
0.51%
Ordinary
1 at £50Parker Builders
0.51%
Ordinary
1 at £50Pioneer Dampcourse & Woodwork LTD
0.51%
Ordinary
1 at £50Platt & Shufflebotham
0.51%
Ordinary
1 at £50Plumbing & Building Services
0.51%
Ordinary
1 at £50Pms Services
0.51%
Ordinary
1 at £50Poplar Building Services LTD
0.51%
Ordinary
1 at £50Potteness Damp Proofing
0.51%
Ordinary
1 at £50Poyser & Holmes
0.51%
Ordinary
1 at £50Principal Construction Limited
0.51%
Ordinary
1 at £50Qouwood Limited
0.51%
Ordinary
1 at £50R Butler & Sons
0.51%
Ordinary
1 at £50R G Allanson & Son
0.51%
Ordinary
1 at £50R. Clews
0.51%
Ordinary
1 at £50R.l. Darnell
0.51%
Ordinary
1 at £50R.w. Woolley
0.51%
Ordinary
1 at £50Ralph Pitts
0.51%
Ordinary
1 at £50Redfern & Wilkinson Limited
0.51%
Ordinary
1 at £50Reliant Damp Proofing
0.51%
Ordinary
1 at £50Richard Remedial Services LTD
0.51%
Ordinary
1 at £50Routefield Limited
0.51%
Ordinary
1 at £50Roy-al Builders
0.51%
Ordinary
1 at £50Royal Oak Preservations LTD
0.51%
Ordinary
1 at £50Rugby Maintenance & Building LTD
0.51%
Ordinary
1 at £50Ryatt & Sons
0.51%
Ordinary
1 at £50S.a. Platt
0.51%
Ordinary
1 at £50S.l. Falers & A.m. Falers
0.51%
Ordinary
1 at £50Safeway Preservation Services
0.51%
Ordinary
1 at £50Seegee Construction
0.51%
Ordinary
1 at £50Senior M. Farrell
0.51%
Ordinary
1 at £50Severn Preservation
0.51%
Ordinary
1 at £50Simpia Damp Cure
0.51%
Ordinary
1 at £50Stafford Damp Proofing
0.51%
Ordinary
1 at £50T. Broughton
0.51%
Ordinary
1 at £50T.p. Rutter
0.51%
Ordinary
1 at £50Target Developments
0.51%
Ordinary
1 at £50Tascold Building Services LTD
0.51%
Ordinary
1 at £50Thorwood Dampcure
0.51%
Ordinary
1 at £50Timber Treatment & Preservation
0.51%
Ordinary
1 at £50Trafford Tds LTD
0.51%
Ordinary
1 at £50Universal Damp
0.51%
Ordinary
1 at £50V&s Construction
0.51%
Ordinary
1 at £50Vortex Damp Proofing Services
0.51%
Ordinary
1 at £50W Smith & Sons
0.51%
Ordinary
1 at £50W.j. Gilbert & R. Gilbert
0.51%
Ordinary
1 at £50Wadsworth Construction
0.51%
Ordinary
1 at £50Williams Geary & Sons
0.51%
Ordinary
1 at £50Wold Damp Proofing Services Limited
0.51%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 September 2022 (5 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
6 October 2022Director's details changed for Renew Corporate Director Limited on 1 October 2019 (1 page)
21 July 2022Secretary's details changed for Renew Nominees Limited on 1 October 2019 (1 page)
6 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 30 September 2021 (5 pages)
3 March 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
19 December 2019Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
17 December 2018Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 (1 page)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
27 November 2017Accounts for a dormant company made up to 30 September 2017 (5 pages)
12 July 2017Termination of appointment of Paul Scott as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Andries Petrus Liebenberg as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Smauel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Paul Scott as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of John William Young Strachan Smauel as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr Paul Scott as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Graham Martin Ellis as a director on 30 June 2017 (1 page)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,850
(15 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,850
(15 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 9,850
(15 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,850
(15 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,850
(15 pages)
9 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 9,850
(15 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 January 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,850
(17 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,850
(17 pages)
6 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9,850
(17 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
2 July 2013Appointment of Graham Martin Ellis as a director (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (16 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
14 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (16 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (16 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Smauel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Smauel as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (51 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (51 pages)
29 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (51 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
14 January 2009Return made up to 01/12/08; full list of members (9 pages)
14 January 2009Return made up to 01/12/08; full list of members (9 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 01/12/07; full list of members (9 pages)
2 January 2008Return made up to 01/12/07; full list of members (9 pages)
8 October 2007Auditor's resignation (1 page)
8 October 2007Auditor's resignation (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
23 February 2007Full accounts made up to 30 September 2006 (12 pages)
23 February 2007Full accounts made up to 30 September 2006 (12 pages)
10 January 2007Return made up to 01/12/06; full list of members (8 pages)
10 January 2007Return made up to 01/12/06; full list of members (8 pages)
9 March 2006Full accounts made up to 30 September 2005 (11 pages)
9 March 2006Full accounts made up to 30 September 2005 (11 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
4 January 2006Return made up to 01/12/05; full list of members (8 pages)
4 January 2006Return made up to 01/12/05; full list of members (8 pages)
7 October 2005New director appointed (7 pages)
7 October 2005New director appointed (7 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
27 July 2005Full accounts made up to 30 September 2004 (9 pages)
27 July 2005Full accounts made up to 30 September 2004 (9 pages)
6 January 2005Return made up to 01/12/04; full list of members (10 pages)
6 January 2005Return made up to 01/12/04; full list of members (10 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
11 February 2004Full accounts made up to 30 September 2003 (9 pages)
11 February 2004Full accounts made up to 30 September 2003 (9 pages)
9 January 2004Return made up to 17/12/03; full list of members (6 pages)
9 January 2004Return made up to 17/12/03; full list of members (6 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 April 2003Full accounts made up to 30 September 2002 (10 pages)
31 December 2002Return made up to 17/12/02; full list of members (5 pages)
31 December 2002Return made up to 17/12/02; full list of members (5 pages)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
11 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
15 July 2002Full accounts made up to 30 September 2001 (10 pages)
15 July 2002Full accounts made up to 30 September 2001 (10 pages)
9 January 2002Return made up to 17/12/01; full list of members (5 pages)
9 January 2002Return made up to 17/12/01; full list of members (5 pages)
9 January 2002Secretary's particulars changed (1 page)
9 January 2002Secretary's particulars changed (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
25 June 2001Full accounts made up to 30 September 2000 (9 pages)
21 February 2001Auditor's resignation (1 page)
21 February 2001Auditor's resignation (1 page)
12 February 2001Auditor's resignation (2 pages)
12 February 2001Auditor's resignation (2 pages)
26 January 2001Auditor's resignation (1 page)
26 January 2001Auditor's resignation (1 page)
22 January 2001Return made up to 17/12/00; full list of members (9 pages)
22 January 2001Return made up to 17/12/00; full list of members (9 pages)
11 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
11 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
21 December 2000Registered office changed on 21/12/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
6 January 2000Return made up to 17/12/99; full list of members (12 pages)
6 January 2000Return made up to 17/12/99; full list of members (12 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 April 1999Full accounts made up to 31 March 1998 (7 pages)
6 April 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Return made up to 17/12/98; no change of members (6 pages)
18 January 1999Return made up to 17/12/98; no change of members (6 pages)
6 April 1998Full accounts made up to 31 March 1997 (7 pages)
6 April 1998Full accounts made up to 31 March 1997 (7 pages)
10 March 1998Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Return made up to 09/01/98; no change of members (6 pages)
3 March 1998Return made up to 09/01/98; no change of members (6 pages)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
3 October 1997Registered office changed on 03/10/97 from: 63/65 london road sandy bedfordshire SG19 1DJ (1 page)
3 October 1997Registered office changed on 03/10/97 from: 63/65 london road sandy bedfordshire SG19 1DJ (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New director appointed (3 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Secretary resigned;director resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Return made up to 09/01/97; full list of members (9 pages)
30 December 1996Return made up to 09/01/97; full list of members (9 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Return made up to 09/01/96; full list of members (11 pages)
1 February 1996Return made up to 09/01/96; full list of members (11 pages)
26 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1995Return made up to 09/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 March 1995Return made up to 09/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 March 1992Ad 29/01/92-27/03/92 £ si 4@50=200 £ ic 9050/9250 (2 pages)
30 March 1992Ad 29/01/92-27/03/92 £ si 4@50=200 £ ic 9050/9250 (2 pages)
13 January 1992Ad 07/01/91-07/01/92 £ si 7@50 (2 pages)
13 January 1992Ad 07/01/91-07/01/92 £ si 7@50 (2 pages)
20 November 1989Ad 01/10/88-30/09/89 £ si 19@50 (3 pages)
20 November 1989Ad 01/10/88-30/09/89 £ si 19@50 (3 pages)
20 October 1988Wd 11/10/88 ad 02/12/87-30/09/88 £ si 14@50=700 £ ic 6360/7060 (2 pages)
20 October 1988Wd 11/10/88 ad 02/12/87-30/09/88 £ si 14@50=700 £ ic 6360/7060 (2 pages)
12 January 1988Wd 14/12/87 ad 20/11/86-02/12/87 £ si 26@50=1300 £ ic 5060/6360 (2 pages)
12 January 1988Wd 14/12/87 ad 20/11/86-02/12/87 £ si 26@50=1300 £ ic 5060/6360 (2 pages)
24 July 1987Full accounts made up to 31 March 1986 (5 pages)
24 July 1987Full accounts made up to 31 March 1986 (5 pages)
22 March 1984Certificate of incorporation (1 page)
22 March 1984Certificate of incorporation (1 page)
22 March 1984Incorporation (20 pages)
22 March 1984Incorporation (20 pages)