Company NameMasco Corporation Limited
DirectorsRobin Zondervan and Martin James Mongan
Company StatusActive
Company Number01878678
CategoryPrivate Limited Company
Incorporation Date17 January 1985(39 years, 3 months ago)
Previous NamesBroadvain Limited and Masco Corporation Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobin Zondervan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleVice President, Controller And Chief Accounting Of
Country of ResidenceUnited States
Correspondence Address17450 College Parkway
Livonia
Michigan
48152
Director NameMr Martin James Mongan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed08 October 2009(24 years, 8 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr John Bignall
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameMr Robert Bernard Rosowski
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2005)
RoleCompany Executive
Correspondence Address34133 Cortland
Farmington
Michigan 48124
Foreign
Director NameMr Reginald Dennis Shaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleCompany Executive
Correspondence AddressPine Croft Lodge Road
Hurst
Reading
Berkshire
RG10 0SG
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(10 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 13 June 2013)
RoleFinancial Controller
Country of ResidenceGermany
Correspondence Address69 Alfred-Ulrich-Strasse
71711 Steinheim
Germany
Director NameAlan Justin Krauss
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2003)
RoleBusiness Executive
Correspondence Address31600 Nottingham Drive
Franklin
Michigan
48025
Director NameRichard Manoogian
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1998(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2001)
RoleChief Executive
Correspondence Address204 Provencal
Grosse Pointe Farms
Mi 48236
United States
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2007)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameWilliam Tracy Anderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2005(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 July 2011)
RoleManager
Correspondence Address13100 Leblanc
Plymouth
Michigan 48170
United States
Director NameThomas Voss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2005(20 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2013)
RoleCompany Executive
Correspondence Address29 Rue De Luxembourg
5772 Weiler La Tour
Luxembourg
Director NameJohn Palmer Lindow Iii
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2011(26 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22841 Waycroft Drive
Novi
Michigan
48375
United States
Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Director NameDarius Padler
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2013(28 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Director NameKen Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(33 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Director NameMs Sheener Ooi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(36 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG

Contact

Websitemoores.co.uk
Telephone01937 842394
Telephone regionWetherby

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

145m at £1Masco Europe Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£62,931,000
Current Liabilities£130,611,000

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 Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2023Full accounts made up to 31 December 2022 (34 pages)
9 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 August 2023Appointment of Andrew William Tom Jackson as a director on 10 August 2023 (2 pages)
27 September 2022Amended full accounts made up to 31 December 2021 (35 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (35 pages)
29 June 2022Appointment of Mr Martin James Mongan as a director on 28 June 2022 (2 pages)
29 June 2022Termination of appointment of Sheener Ooi as a director on 22 June 2022 (1 page)
11 March 2022Appointment of Robin Zondervan as a director on 14 February 2022 (2 pages)
10 March 2022Termination of appointment of John Palmer Lindow Iii as a director on 14 February 2022 (1 page)
7 January 2022Termination of appointment of Ken Ellis as a director on 31 December 2021 (1 page)
7 January 2022Appointment of Ms Sheener Ooi as a director on 31 December 2021 (2 pages)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (36 pages)
11 January 2021Termination of appointment of Darius Padler as a director on 31 December 2020 (1 page)
20 October 2020Full accounts made up to 31 December 2019 (37 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
8 January 2020Statement of capital following an allotment of shares on 18 November 2019
  • GBP 150,000,000
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (35 pages)
29 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
10 December 2018Director's details changed for Darius Padler on 6 December 2018 (2 pages)
29 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
6 October 2018Full accounts made up to 31 December 2017 (36 pages)
9 May 2018Termination of appointment of Karl Gorton as a director on 8 May 2018 (1 page)
9 May 2018Appointment of Ken Ellis as a director on 8 May 2018 (2 pages)
1 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 147,000,000
(3 pages)
1 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 147,000,000
(3 pages)
27 October 2017Notification of Masco Corporation as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Withdrawal of a person with significant control statement on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 October 2017Notification of Masco Corporation as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (36 pages)
1 September 2017Full accounts made up to 31 December 2016 (36 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (72 pages)
13 September 2016Full accounts made up to 31 December 2015 (72 pages)
4 October 2015Full accounts made up to 31 December 2014 (63 pages)
4 October 2015Full accounts made up to 31 December 2014 (63 pages)
4 October 2015Full accounts made up to 31 December 2014 (29 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 145,000,000
(7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 145,000,000
(7 pages)
17 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 145,000,000
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 145,000,000
(4 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 142,000,000
(7 pages)
10 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 142,000,000
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (29 pages)
25 September 2014Full accounts made up to 31 December 2013 (29 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 142,000,000
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 142,000,000
(3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
26 September 2013Full accounts made up to 31 December 2012 (30 pages)
26 September 2013Full accounts made up to 31 December 2012 (30 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders (7 pages)
28 June 2013Termination of appointment of Graham Balls as a director (1 page)
28 June 2013Termination of appointment of Graham Balls as a director (1 page)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 141,000,000
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 141,000,000
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 141,000,000
(4 pages)
17 April 2013Appointment of Darius Padler as a director (3 pages)
17 April 2013Appointment of Darius Padler as a director (3 pages)
15 March 2013Appointment of Karl Gorton as a director (3 pages)
15 March 2013Appointment of Karl Gorton as a director (3 pages)
12 March 2013Termination of appointment of Thomas Voss as a director (1 page)
12 March 2013Termination of appointment of Thomas Voss as a director (1 page)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (30 pages)
28 September 2012Full accounts made up to 31 December 2011 (30 pages)
28 September 2011Full accounts made up to 31 December 2010 (30 pages)
28 September 2011Full accounts made up to 31 December 2010 (30 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
28 July 2011Appointment of John Palmer Lindow Iii as a director (3 pages)
28 July 2011Termination of appointment of William Anderson as a director (1 page)
28 July 2011Termination of appointment of William Anderson as a director (1 page)
28 July 2011Appointment of John Palmer Lindow Iii as a director (3 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
17 September 2010Memorandum and Articles of Association (3 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Memorandum and Articles of Association (3 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove mem 22/07/2010
(2 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove mem 22/07/2010
(2 pages)
17 September 2010Statement of company's objects (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (32 pages)
16 September 2010Full accounts made up to 31 December 2009 (32 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a director (2 pages)
26 October 2009Termination of appointment of John Bignall as a director (2 pages)
29 September 2009Director's change of particulars / graham balls / 01/07/2008 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / thomas voss / 01/01/2008 (1 page)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / thomas voss / 01/01/2008 (1 page)
29 September 2009Director's change of particulars / graham balls / 01/07/2008 (1 page)
12 August 2009Full accounts made up to 31 December 2008 (29 pages)
12 August 2009Full accounts made up to 31 December 2008 (29 pages)
7 July 2009Gbp nc 140000000/160000000\01/07/09 (1 page)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2009Gbp nc 140000000/160000000\01/07/09 (1 page)
7 July 2009Ad 01/07/09\gbp si 20000000@1=20000000\gbp ic 120000000/140000000\ (2 pages)
7 July 2009Ad 01/07/09\gbp si 20000000@1=20000000\gbp ic 120000000/140000000\ (2 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2008Full accounts made up to 31 December 2007 (59 pages)
25 November 2008Full accounts made up to 31 December 2007 (59 pages)
27 October 2008Return made up to 25/09/08; full list of members (4 pages)
27 October 2008Return made up to 25/09/08; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / john bignall / 19/06/2008 (1 page)
24 October 2008Director and secretary's change of particulars / john bignall / 19/06/2008 (1 page)
17 October 2007Return made up to 25/09/07; no change of members (8 pages)
17 October 2007Return made up to 25/09/07; no change of members (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (59 pages)
4 October 2007Full accounts made up to 31 December 2006 (59 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
10 October 2006Return made up to 25/09/06; full list of members (8 pages)
10 October 2006Return made up to 25/09/06; full list of members (8 pages)
18 August 2006Full accounts made up to 31 December 2005 (20 pages)
18 August 2006Full accounts made up to 31 December 2005 (20 pages)
22 March 2006Full accounts made up to 31 December 2004 (44 pages)
22 March 2006Full accounts made up to 31 December 2004 (44 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
18 October 2005Ad 04/10/05--------- £ si 36000000@1=36000000 £ ic 84000000/120000000 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Nc inc already adjusted 04/10/05 (2 pages)
18 October 2005Nc inc already adjusted 04/10/05 (2 pages)
18 October 2005Ad 04/10/05--------- £ si 36000000@1=36000000 £ ic 84000000/120000000 (2 pages)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2005Full accounts made up to 31 December 2003 (50 pages)
17 August 2005Full accounts made up to 31 December 2003 (50 pages)
8 October 2004Return made up to 25/09/04; full list of members (8 pages)
8 October 2004Return made up to 25/09/04; full list of members (8 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 portland street london W1W 6QQ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 portland street london W1W 6QQ (1 page)
10 February 2004Full accounts made up to 31 December 2002 (46 pages)
10 February 2004Full accounts made up to 31 December 2002 (46 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
3 October 2002Return made up to 25/09/02; full list of members (8 pages)
3 October 2002Return made up to 25/09/02; full list of members (8 pages)
29 August 2002Full accounts made up to 31 December 2001 (17 pages)
29 August 2002Full accounts made up to 31 December 2001 (17 pages)
25 June 2002Ad 07/12/01--------- £ si 10000000@1=10000000 £ ic 74000000/84000000 (2 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002£ nc 74000000/84000000 07/12/01 (2 pages)
25 June 2002£ nc 74000000/84000000 07/12/01 (2 pages)
25 June 2002Ad 07/12/01--------- £ si 10000000@1=10000000 £ ic 74000000/84000000 (2 pages)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Return made up to 25/09/01; full list of members (7 pages)
2 October 2001Return made up to 25/09/01; full list of members (7 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
6 September 2001Full accounts made up to 31 December 2000 (18 pages)
6 September 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
28 September 2000Return made up to 25/09/00; full list of members (7 pages)
28 September 2000Return made up to 25/09/00; full list of members (7 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
18 April 2000Return made up to 25/09/99; full list of members (7 pages)
18 April 2000Return made up to 25/09/99; full list of members (7 pages)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 31/12/99--------- £ si 50000000@1=50000000 £ ic 24000000/74000000 (2 pages)
29 March 2000£ nc 24000000/74000000 31/12/99 (1 page)
29 March 2000Ad 31/12/99--------- £ si 50000000@1=50000000 £ ic 24000000/74000000 (2 pages)
29 March 2000£ nc 24000000/74000000 31/12/99 (1 page)
25 August 1999Full group accounts made up to 31 December 1998 (28 pages)
25 August 1999Full group accounts made up to 31 December 1998 (28 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (29 pages)
3 November 1998Return made up to 25/09/98; no change of members (4 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 December 1997 (29 pages)
3 November 1998Return made up to 25/09/98; no change of members (4 pages)
2 November 1997Return made up to 25/09/97; full list of members (6 pages)
2 November 1997Return made up to 25/09/97; full list of members (6 pages)
31 October 1997Full group accounts made up to 31 December 1996 (35 pages)
31 October 1997Full group accounts made up to 31 December 1996 (35 pages)
1 February 1997Full group accounts made up to 31 December 1995 (31 pages)
1 February 1997Full group accounts made up to 31 December 1995 (31 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 October 1996Nc inc already adjusted 21/08/96 (1 page)
15 October 1996Nc inc already adjusted 21/08/96 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
15 October 1996Ad 21/08/96--------- £ si 23900000@1=23900000 £ ic 100000/24000000 (2 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Ad 21/08/96--------- £ si 23900000@1=23900000 £ ic 100000/24000000 (2 pages)
11 March 1996Director resigned;new director appointed (3 pages)
11 March 1996Director resigned;new director appointed (3 pages)
1 November 1995Full group accounts made up to 31 December 1994 (32 pages)
1 November 1995Full group accounts made up to 31 December 1994 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
25 October 1994Full group accounts made up to 31 December 1993 (31 pages)
25 October 1994Full group accounts made up to 31 December 1993 (31 pages)
22 August 1993Full group accounts made up to 31 December 1992 (27 pages)
22 August 1993Full group accounts made up to 31 December 1992 (27 pages)
6 October 1992Full group accounts made up to 31 December 1991 (24 pages)
6 October 1992Full group accounts made up to 31 December 1991 (24 pages)
16 October 1991Full group accounts made up to 30 November 1990 (27 pages)
16 October 1991Full group accounts made up to 30 November 1990 (27 pages)
4 January 1991Full group accounts made up to 30 November 1989 (24 pages)
4 January 1991Full group accounts made up to 30 November 1989 (24 pages)
10 October 1989Return made up to 25/09/89; full list of members (6 pages)
10 October 1989Full group accounts made up to 30 November 1988 (22 pages)
10 October 1989Full group accounts made up to 30 November 1988 (22 pages)
10 October 1989Return made up to 25/09/89; full list of members (6 pages)
13 September 1988Full group accounts made up to 30 November 1987 (22 pages)
13 September 1988Full group accounts made up to 30 November 1987 (22 pages)
13 September 1988Return made up to 29/07/88; full list of members (6 pages)
13 September 1988Return made up to 29/07/88; full list of members (6 pages)
29 June 1987Full group accounts made up to 30 November 1986 (21 pages)
29 June 1987Full group accounts made up to 30 November 1986 (21 pages)
18 February 1985Memorandum and Articles of Association (14 pages)
18 February 1985Memorandum and Articles of Association (14 pages)