Company NameK.Hartwall Limited
Company StatusActive
Company Number01934771
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMats Johan Arnold Lobbas
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusCurrent
Appointed06 July 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSkinnarbyvagen 123
Skinnarby
Fin-07870
Finland
Director NameMr Jan Christer Bauer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFinnish
StatusCurrent
Appointed22 June 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleHead Of Delivery Operations
Country of ResidenceFinland
Correspondence Address04 Park Square
Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
Director NameMr Jerker Gustav Hartwall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFinnish
StatusCurrent
Appointed26 September 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleChairman
Country of ResidenceFinland
Correspondence Address04 Park Square
Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
Director NameThorkild Ladefoged
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed26 September 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressKaasvaenget 34
Strib Dk 5500
Middlefart
Foreign
Director NamePeder Ingvartsen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed26 September 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressKasvaenget 4
Dk-5500
Middlefart
Foreign
Denmark
Secretary NameWilliam Paul Saxby Candy
NationalityBritish
StatusResigned
Appointed26 September 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 The Close
South Cerney
Cirencester
Gloucestershire
GL7 5XH
Wales
Secretary NameSimon Declan Ashcroft
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address28 Ashton Road
Siddington
Cirencester
Gloucestershire
GL7 6HD
Wales
Director NameEdward Hutchinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2008)
RoleSales Director
Correspondence Address39 York Villas
Spennymoor
County Durham
DL16 6LP
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse Woodside Lodge
Storthes Hall Lane Kirkburton
Huddersfield
HD8 0PT
Director NameGraham Edward Grant
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2006)
RoleWorks Director
Correspondence Address128 Altyre Avenue
Glenrothes
Fife
KY7 4PY
Scotland
Director NameAlan Eastburn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2007)
RoleManufacturing Director
Correspondence Address24 Wells Green
Barton
Richmond
North Yorkshire
DL10 6NH
Director NameNeil Duncan Crofts
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 October 2003)
RoleSales Director
Correspondence AddressThe Dovecote
Rokeby Park
Barnard Castle
County Durham
DL12 9RZ
Director NameJohn Keith Carnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2006)
RoleCompany Director
Correspondence Address44 Princes Meadow
Gosforth
Newcastle Upon Tyne
Director NameThorleif Blok
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2001(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressLangelinie Alle 3
Dk-2100 Copenhagen
Foreign
Director NameDavid Michael Abbott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleEngineer
Correspondence Address1 Church View Farm Church Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9XE
Secretary NameChristopher Vaughan Sampson
NationalityBritish
StatusResigned
Appointed01 August 2002(17 years after company formation)
Appointment Duration6 years (resigned 18 August 2008)
RoleCompany Director
Correspondence AddressThe Mews Park House Court
Ingbirchworth
Penistone
S36 9XY
Director NameChristian Johannes Gellert Nielsen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2002(17 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2009)
RoleChief Financial Officer
Correspondence AddressSauntesvej 16
2820 Gentofte
Denmark
Director NameDirk Alexeudar Philips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2005)
RoleChief Executive Officer
Correspondence AddressKoning Albertlaan 196
Gent B-9000
Foreign
Director NameHans Goran Fredrik Jansson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed06 July 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressSandviksgatan 4a2
Helsinfors
Fin-00180
Finland
Director NameJohn Harrick Hartwall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFinnish
StatusResigned
Appointed06 July 2006(20 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressStrandbyvagen 19
Soderkulla
Fin-01150
Finland
Director NameJyrki Tapio Saarenpaa
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed02 January 2008(22 years, 5 months after company formation)
Appointment Duration6 months (resigned 06 July 2008)
RoleManaging Director
Correspondence AddressApartment 14
Finney Court
Durham
Co Durham
DH1 1RX
Director NameMr Christopher Vaughan Sampson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(22 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Park House Court
Ingbirchworth
Penistone
S36 9XY
Secretary NameMrs Anne Baldie
NationalityBritish
StatusResigned
Appointed18 August 2008(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2010)
RoleCompany Accountant
Correspondence Address48 St. Michaels Drive
Cupar
Fife
KY15 5BS
Scotland
Secretary NameMr Christopher Vaughan Sampson
StatusResigned
Appointed31 July 2010(25 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address04 Park Square
Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
Director NameMr Vesa Tapio Tempakka
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed31 May 2013(27 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2017)
RoleChairman
Country of ResidenceFinland
Correspondence AddressKay Hartwalls Vag 2 Fi-01150
Soderkulla
Finland

Contact

Websitek-hartwall.com
Telephone01704 201420
Telephone regionSouthport

Location

Registered Address04 Park Square
Thorncliffe Park
Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches2 other UK companies use this postal address

Shareholders

5.2m at £1K Hartwall Oy Ab
100.00%
Ordinary

Financials

Year2014
Turnover£734,458
Gross Profit£473,979
Net Worth£960,762
Cash£87,011
Current Liabilities£189,354

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

27 June 2013Delivered on: 28 June 2013
Satisfied on: 3 December 2015
Persons entitled: Arlington Property (North East) LLP and Maple Oak Limited as Trustees of the Carillion Arlington Spennymoor Trust

Classification: A registered charge
Particulars: Land and buildings on the west side of enterprise way, green lane industrial estate, durham gate, spennymoor, t/no: DU220152. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2006Delivered on: 20 July 2006
Satisfied on: 4 April 2014
Persons entitled: John Keith Carnell Christopher Sampson Alan Eastburn and Veerle Verscheure All Care of Bekaerthandling Limited

Classification: A standard security which was presented for registration in scotland on 11TH july 2006 and
Secured details: A sum not exceeding £950,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a subjects on the north side of flemington road queensway industrial estate glenrothes in the county of fife t/n FFE23433.
Fully Satisfied
26 May 2004Delivered on: 3 June 2004
Satisfied on: 11 March 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motoman welding system s/no S3M193-1-31 ; motoman torch system s/no S3M193-1-32 ; motoman welding system s/no S3M686-1-22 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Vesa Tapio Tempakka as a director on 26 September 2017 (1 page)
9 October 2017Termination of appointment of Vesa Tapio Tempakka as a director on 26 September 2017 (1 page)
9 October 2017Director's details changed for Mr Jerker Gustaf Hartwall on 26 September 2017 (2 pages)
9 October 2017Appointment of Mr Jerker Gustaf Hartwall as a director on 26 September 2017 (2 pages)
9 October 2017Appointment of Mr Jerker Gustaf Hartwall as a director on 26 September 2017 (2 pages)
9 October 2017Director's details changed for Mr Jerker Gustaf Hartwall on 26 September 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,150,000
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 5,150,000
(5 pages)
3 December 2015Satisfaction of charge 019347710003 in full (1 page)
3 December 2015Satisfaction of charge 019347710003 in full (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
30 June 2015Appointment of Mr Jan Christer Bauer as a director on 22 June 2015 (2 pages)
30 June 2015Termination of appointment of John Harrick Hartwall as a director on 22 June 2015 (1 page)
30 June 2015Director's details changed for Mr Vesa Tapio Tempakka on 22 June 2015 (2 pages)
30 June 2015Appointment of Mr Jan Christer Bauer as a director on 22 June 2015 (2 pages)
30 June 2015Termination of appointment of John Harrick Hartwall as a director on 22 June 2015 (1 page)
30 June 2015Director's details changed for Mr Vesa Tapio Tempakka on 22 June 2015 (2 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,150,000
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,150,000
(5 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 August 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,150,000
(5 pages)
2 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,150,000
(5 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
28 June 2013Registration of charge 019347710003 (19 pages)
28 June 2013Registration of charge 019347710003 (19 pages)
21 June 2013Auditor's resignation (2 pages)
21 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
31 May 2013Termination of appointment of Christopher Sampson as a secretary (1 page)
31 May 2013Termination of appointment of Christopher Sampson as a director (1 page)
31 May 2013Appointment of Mr Vesa Tapio Tempakka as a director (2 pages)
31 May 2013Appointment of Mr Vesa Tapio Tempakka as a director (2 pages)
31 May 2013Termination of appointment of Christopher Sampson as a secretary (1 page)
31 May 2013Termination of appointment of Christopher Sampson as a director (1 page)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
9 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
9 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Appointment of Mr Christopher Vaughan Sampson as a secretary (1 page)
16 May 2011Termination of appointment of Anne Baldie as a secretary (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
16 May 2011Appointment of Mr Christopher Vaughan Sampson as a secretary (1 page)
16 May 2011Termination of appointment of Anne Baldie as a secretary (1 page)
1 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
1 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
6 July 2010Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Butchers Race Green Lane Industrial Estate Spennymoor County Durham DL16 6BP England on 6 July 2010 (1 page)
10 June 2010Director's details changed for Mr Christopher Vaughan Sampson on 16 May 2010 (2 pages)
10 June 2010Director's details changed for John Harrick Hartwall on 16 May 2010 (2 pages)
10 June 2010Director's details changed for John Harrick Hartwall on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Christopher Vaughan Sampson on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Mats Johan Arnold Lobbas on 16 May 2010 (2 pages)
10 June 2010Director's details changed for Mats Johan Arnold Lobbas on 16 May 2010 (2 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 5,150,000.00
(4 pages)
25 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 5,150,000.00
(4 pages)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2009Registered office address changed from 15 Fenton House 15 Biscoe Close Hounslow TW5 0UP on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 15 Fenton House 15 Biscoe Close Hounslow TW5 0UP on 21 October 2009 (1 page)
1 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 September 2009Appointment terminated director christian nielsen (1 page)
4 September 2009Appointment terminated director christian nielsen (1 page)
12 August 2009Registered office changed on 12/08/2009 from green lane industrial estate spennymoor county durham DL16 6BP (1 page)
12 August 2009Registered office changed on 12/08/2009 from green lane industrial estate spennymoor county durham DL16 6BP (1 page)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 August 2008Secretary appointed mrs anne baldie (1 page)
19 August 2008Appointment terminated secretary christopher sampson (1 page)
19 August 2008Secretary appointed mrs anne baldie (1 page)
19 August 2008Appointment terminated secretary christopher sampson (1 page)
19 August 2008Appointment terminated director edward hutchinson (1 page)
19 August 2008Appointment terminated director edward hutchinson (1 page)
24 July 2008Director appointed mr christopher vaughan sampson (2 pages)
24 July 2008Appointment terminated director jyrki saarenpaa (1 page)
24 July 2008Director appointed mr christopher vaughan sampson (2 pages)
24 July 2008Appointment terminated director jyrki saarenpaa (1 page)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
8 April 2008Appointment terminated director hans jansson (1 page)
8 April 2008Appointment terminated director hans jansson (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Return made up to 16/05/07; full list of members (9 pages)
18 July 2007Return made up to 16/05/07; full list of members (9 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
26 September 2006Company name changed bekaert handling LIMITED\certificate issued on 26/09/06 (2 pages)
26 September 2006Company name changed bekaert handling LIMITED\certificate issued on 26/09/06 (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
7 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
20 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006Declaration of assistance for shares acquisition (5 pages)
12 July 2006Declaration of assistance for shares acquisition (5 pages)
6 June 2006Return made up to 16/05/06; full list of members (8 pages)
6 June 2006Return made up to 16/05/06; full list of members (8 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
16 June 2005Return made up to 16/05/05; full list of members (8 pages)
16 June 2005Return made up to 16/05/05; full list of members (8 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
7 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
5 October 2003Return made up to 26/09/03; full list of members (10 pages)
5 October 2003Return made up to 26/09/03; full list of members (10 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2002Ad 29/10/01--------- £ si 2000000@1=2000000 £ ic 450000/2450000 (2 pages)
7 November 2002Nc inc already adjusted 29/10/01 (1 page)
7 November 2002Ad 29/10/01--------- £ si 2000000@1=2000000 £ ic 450000/2450000 (2 pages)
7 November 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Nc inc already adjusted 29/10/01 (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Return made up to 26/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
27 August 2002Auditor's resignation (2 pages)
27 August 2002Auditor's resignation (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
1 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: unit S1 the old brickyard ashton keynes swindon SN6 6QR (1 page)
7 January 2002Registered office changed on 07/01/02 from: unit S1 the old brickyard ashton keynes swindon SN6 6QR (1 page)
19 December 2001Auditor's resignation (1 page)
19 December 2001Auditor's resignation (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
12 November 2001Auditor's resignation (1 page)
12 November 2001Auditor's resignation (1 page)
31 October 2001Company name changed variant systems (uk) LIMITED\certificate issued on 31/10/01 (2 pages)
31 October 2001Company name changed variant systems (uk) LIMITED\certificate issued on 31/10/01 (2 pages)
28 October 2001Return made up to 26/09/01; full list of members (6 pages)
28 October 2001Return made up to 26/09/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
21 September 1999Return made up to 26/09/99; full list of members (6 pages)
21 September 1999Return made up to 26/09/99; full list of members (6 pages)
23 August 1999Ad 01/07/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
23 August 1999Ad 01/07/99--------- £ si 50000@1=50000 £ ic 400000/450000 (2 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
19 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 September 1998Return made up to 26/09/98; full list of members (6 pages)
25 September 1998Return made up to 26/09/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 April 1998Ad 28/10/97--------- £ si 80000@1=80000 £ ic 320000/400000 (2 pages)
17 April 1998Ad 28/10/97--------- £ si 80000@1=80000 £ ic 320000/400000 (2 pages)
11 November 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
3 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
31 October 1996Return made up to 26/09/96; no change of members (4 pages)
31 October 1996Return made up to 26/09/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 September 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Ad 05/06/95--------- £ si 120000@1=120000 £ ic 200000/320000 (2 pages)
19 July 1995Nc inc already adjusted 05/06/95 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 July 1995Nc inc already adjusted 05/06/95 (1 page)
19 July 1995Ad 05/06/95--------- £ si 120000@1=120000 £ ic 200000/320000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
8 November 1985Memorandum and Articles of Association (22 pages)
8 November 1985Memorandum and Articles of Association (22 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (3 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (3 pages)
31 July 1985Certificate of incorporation (1 page)
31 July 1985Certificate of incorporation (1 page)