Company NameFacelift (GB) Limited
Company StatusActive
Company Number02055293
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)
Previous NamePegwellbourne Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven James Woodhams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameMr David Cyril Shipman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameMr David Anthony McNicholas
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameGordon Leicester
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 13 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacklands Farm
London Road
Hickstead
West Sussex
RH17 5LZ
Secretary NameMr Mahmood Karimjee
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address130 New Church Road
Hove
East Sussex
BN3 4JD
Secretary NameMargrit Leicester
NationalityBritish
StatusResigned
Appointed18 December 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1999)
RoleHousewife
Correspondence Address39 Brunswick Terrace
Hove
East Sussex
BN3 1HA
Director NameLeslie Alexander
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2004)
RoleOperations Director
Correspondence Address22 Warren Avenue
Woodingdean
Brighton
BN2 6BJ
Director NameShane Clarke
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 July 1996)
RoleMechanic
Correspondence Address18 Teg Close
Hove
East Sussex
Director NameThomas Crew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2005)
RoleDesigner
Correspondence AddressFlat 4
6 Haslemere Road
London
N8 9QX
Secretary NameSharon Leicester
NationalityBritish
StatusResigned
Appointed31 July 1999(12 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressBacklands Farm
London Road, Hickstead
Haywards Heath
West Sussex
RH17 5LZ
Director NameMr Richard David Marchant
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 March 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gilbert Way
Hailsham
East Sussex
BN27 3TW
Director NameMr Frank Henry Page
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestside London Road
Hickstead
West Sussex
RH17 5LZ
Director NameMark William Pugh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2007)
RoleSales Director
Correspondence Address4 Wellington Road
Portslade
East Sussex
BN41 1DN
Secretary NameMr Frank Henry Page
NationalityBritish
StatusResigned
Appointed01 December 2005(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2012)
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressWestside London Road
Hickstead
West Sussex
RH17 5LZ
Director NameMr Paul Standing
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 February 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, West Wing Diamond House, Diamond Bus
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
Director NameMrs Jane Andrea Lawrence
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2015)
RoleTraining & HR Director
Country of ResidenceEngland
Correspondence AddressWestside London Road
Hickstead
West Sussex
RH17 5LZ
Secretary NameMr Richard David Marchant
StatusResigned
Appointed01 January 2013(26 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressWestside London Road
Hickstead
West Sussex
RH17 5LZ
Secretary NameMr Ian Richard Nicholson
StatusResigned
Appointed08 May 2016(29 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 July 2016)
RoleCompany Director
Correspondence AddressTresco Westwood Avenue
Woodham
Addlestone
Surrey
KT15 3QF
Director NameMr Michael John Holland
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(30 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestside London Road
Hickstead
West Sussex
RH17 5LZ
Director NameMr Michael Francis Edwards
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Lodge 26 Linton Road
Hastings
TN34 1TW

Contact

Websitewww.facelift.co.uk
Telephone01444 881188
Telephone regionHaywards Heath

Location

Registered AddressSecond Floor, West Wing Diamond House, Diamond Business Park
Thornes Moor Road
Wakefield
Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mike Holland
8.12%
Ordinary A
95k at £1Gordon Leicester
77.17%
Ordinary A
15k at £1Thornton Properties LTD
12.19%
Ordinary A
2k at £1Richard David Marchant
1.62%
Ordinary A
1000 at £1Mahmood Karimjee
0.81%
Ordinary A
100 at £1Gordon Leicester
0.08%
Ordinary B Non Voting

Financials

Year2014
Turnover£15,213,962
Gross Profit£4,534,151
Net Worth£5,840,632
Cash£39,685
Current Liabilities£8,864,810

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End27 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

12 March 2002Delivered on: 13 March 2002
Satisfied on: 20 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a enterprise house, old london road, hickstead, west sussex.
Fully Satisfied
21 January 1999Delivered on: 23 January 1999
Satisfied on: 28 October 2008
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise.
Particulars: Fixed charge all debts and their related rights purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectively in the security holder for any reasons and a floating charge all the undertaking property rights and assets of the company whatsoever including stock in trade and uncalled capital.
Fully Satisfied
9 May 1997Delivered on: 10 May 1997
Satisfied on: 20 August 2009
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All the company's title and interest in the sub-hire agreements describedin the schedule :- sub-hirer mcnicholas communications agreement no 003269 goods nifty V100 reg no N457PFG. See the mortgage charge document for full details.
Fully Satisfied
21 April 1997Delivered on: 23 April 1997
Satisfied on: 20 August 2009
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of an invoice discounting agreement and by way of floating charge all monies which the company may receive in respect of the amounts. See the mortgage charge document for full details.
Fully Satisfied
4 February 1997Delivered on: 13 February 1997
Satisfied on: 20 August 2009
Persons entitled: Forward Trust Business Finance Limited(Acting as Principal or as Agent of Any Other Finance Company Defined in the Charge

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease purchase, conditional sale or bailment agreement or the charge.
Particulars: The right present and future created in favour of the customer by each sub-hiring agreement and each maintenance agreement and the benefit of all securities and guarantees for the same and includes any part thereof. See the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 22 July 1995
Satisfied on: 20 August 2009
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights,title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees indemnities,negotiable instruments and securities taken by the company in connection with the sub leases. See the mortgage charge document for full details.
Fully Satisfied
10 April 1995Delivered on: 11 April 1995
Satisfied on: 20 August 2009
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited,Royscot Industrial Leasing Limited,Royscot Commercialleasing Limited and Royscot Spa Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the sub-hire agreements from time to time and all ancillary contracts thereto. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 2 April 2005
Satisfied on: 20 August 2009
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thirteen used access booms mounted on vehicular chassis and all spare parts etc. with registration numbers:- W711XKJ, W712XKJ, W713XKJ, S556HVV, W986ULR, W985ULR, X504VCD, X506VCD, X509VCD, T612DLP, X296SKE, X298SKE and W493YFL (for further details of the chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
10 September 2004Delivered on: 14 September 2004
Satisfied on: 20 August 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Iveco daily 45-10 van-mounted nifty lift 12.5 mtr reg.no. V130DPN, s/no. 7058 V125; iveco daily 40-10 van-mounted skyking platform 129TV reg. No. S113TNE, s/no. APO309 129TV and iveco daily 45-10 van-mounted nifty lift 12.5 mtr reg. No. V307DHC, s/no. RO158 V125 (for chassis numbers and details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 8 September 2004
Satisfied on: 20 August 2009
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used bronto skylift S55HDT s/no 4077-097 mounted on a volvo FL10 registration number R887BUJ chassis number: 758331, one used wumag elevant WT260 s/no 11260164 mounted on a mercedes atego 7.5 tonner registration number S281GPN chassis number: WDB970025 1K 383543 and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Fully Satisfied
29 October 1993Delivered on: 9 November 1993
Satisfied on: 20 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westside service station, london road hickstead west sussex t/no.SX64353.
Fully Satisfied
30 April 2004Delivered on: 11 May 2004
Satisfied on: 20 August 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Volvo 8 x 4 FL10 with bronto skylift 550HDT reg.no.R578BUX c/no.YV2F4B9G8WC758367.
Fully Satisfied
25 February 2004Delivered on: 27 February 2004
Satisfied on: 20 August 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: £209150.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Scanlift SL155D trailer mounted platform Y.O.M. 1997 serial no. 297011, upright SL20 scissor lift serial no.68003-003, Upright ul 40 mast platform type 12.19 machine no. 068003-003 00 serial no. 20314 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
18 February 2004Delivered on: 20 February 2004
Satisfied on: 20 August 2009
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: £117,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bronto S34 mdt on ford iveco 180 E23 reg. No. T503 kke, boom s/no. 4241-156 yom 1999.
Fully Satisfied
18 February 2004Delivered on: 20 February 2004
Satisfied on: 20 August 2009
Persons entitled: State Securities PLC

Classification: Supplemental chatel mortgage
Secured details: £117,500.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Bronte S34 mdt on volvo FL618 reg. No. T187 nkl boom s/no. 4267-164 yom 1999.
Fully Satisfied
28 November 2003Delivered on: 11 December 2003
Satisfied on: 20 August 2009
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets as set out in the equipment schedule to the chattels mortgage and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Fully Satisfied
9 May 2003Delivered on: 13 May 2003
Satisfied on: 20 August 2009
Persons entitled: Industrial Equipment Finance Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1995 moog mbi 120 under-bridge unit mounted on a volvo FL6 s/n 099.90 reg. Mark Q728 apn; skyking gsr 279 27 metre access unit mounted on a mercedes 1820 s/n AP0023 reg. Mark N511 mcd; simon UB40 under-bridge unit mounted on an iveco cargo 7.5T s/n 4396 reg. Mark R989 cmy; 2 x niftylift V160 16M access units mounted on iveco turbo daily 59.12 s/n's 160/5141, 160/5142 reg. Mark's R198 dmx and R882 cmy.
Fully Satisfied
13 March 2003Delivered on: 15 March 2003
Satisfied on: 20 August 2009
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels k/a 1995 moog mbi 120 under-bridge unit mounted on a volvo FL6, skying gsr 279 27 metre access unit mounted on a mercedes 1820 and simon UB40 under-bridge unit mounted on an iveco cargo 7.5T for details of further chattels charged please refer to form 395.
Fully Satisfied
2 May 2002Delivered on: 3 May 2002
Satisfied on: 20 August 2009
Persons entitled: Industrial Equipment Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1997 bronto skylift skyline 440 x telescopic platform mounted on a volvo FL7 chassis cab, chassis s/no. 755853, platform s/no. 3944-135, (chassis registration number P572 dnt). The proceeds of all policies of insurance now or in the future taken out by the company in respect of the above equipment and the benefit of all options and rights devolving upon the company under any such policy of insurance.
Fully Satisfied
24 November 1988Delivered on: 1 December 1988
Satisfied on: 28 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 2017Delivered on: 22 July 2017
Persons entitled: Ldf Finance No. 3 Limited

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 23 September 2016
Persons entitled: Haydock Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 8 April 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
4 April 2015Delivered on: 8 April 2015
Persons entitled: Liberty Leasing PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 11 June 2014
Persons entitled: United Trust Bank LTD

Classification: A registered charge
Outstanding
13 January 2014Delivered on: 21 January 2014
Persons entitled: Man Financial Services PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 2013Delivered on: 4 April 2013
Persons entitled: Close Leasing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being haulotte 6195 hic s/n td 104316, haulotte H23TPX 6153 hic s/n td 104342 and haulotte H23TPX 6162 hic s/n td 104259 (for further details of chattels charged please refer to form MG01) and all spare parts, replacements and modifications see image for full details.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 May 2010Delivered on: 11 May 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between rodena and leacroft london road hickstead west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 December 2006Delivered on: 29 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H enterprise house, old london road, hickstead, mid sussex t/no WSX237681. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 December 2006Delivered on: 29 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H westside service station, london road, hickstead t/no WSX185073. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 November 2006Delivered on: 21 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Assignment of insurance policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of a euler hermes UK credit insurance policy no: 140785801 together with the right so far as may be necessary to demand performance or sue for and enforce the same assignor's name.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets as set out in the equipment schedule to the chattels mortgage and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Outstanding

Filing History

3 February 2021Confirmation statement made on 18 January 2021 with updates (3 pages)
26 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
5 October 2019Full accounts made up to 31 December 2018 (36 pages)
15 August 2019Satisfaction of charge 020552930033 in full (1 page)
15 August 2019Satisfaction of charge 020552930038 in full (1 page)
15 August 2019Satisfaction of charge 020552930031 in full (1 page)
15 August 2019Satisfaction of charge 26 in full (2 pages)
15 August 2019Satisfaction of charge 24 in full (1 page)
15 August 2019Satisfaction of charge 020552930036 in full (1 page)
15 August 2019Satisfaction of charge 29 in full (1 page)
15 August 2019Satisfaction of charge 020552930037 in full (1 page)
15 August 2019Satisfaction of charge 25 in full (2 pages)
14 August 2019Registered office address changed from Westside London Road Hickstead West Sussex RH17 5LZ to Second Floor, West Wing Diamond House, Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT on 14 August 2019 (1 page)
14 August 2019Notification of Afi-Uplift Limited as a person with significant control on 13 August 2019 (2 pages)
14 August 2019Termination of appointment of Gordon Leicester as a director on 13 August 2019 (1 page)
14 August 2019Cessation of Gordon Charles Leicester as a person with significant control on 13 August 2019 (1 page)
14 August 2019Appointment of Mr Steven James Woodhams as a director on 13 August 2019 (2 pages)
14 August 2019Appointment of Mr David Anthony Mcnicholas as a director on 13 August 2019 (2 pages)
14 August 2019Appointment of Mr David Cyril Shipman as a director on 13 August 2019 (2 pages)
19 July 2019Termination of appointment of Michael Francis Edwards as a director on 18 July 2019 (1 page)
7 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
11 January 2019Satisfaction of charge 020552930034 in full (1 page)
11 January 2019Satisfaction of charge 14 in full (1 page)
11 January 2019Satisfaction of charge 20 in full (1 page)
11 January 2019Satisfaction of charge 19 in full (1 page)
11 January 2019Satisfaction of charge 020552930032 in full (1 page)
11 January 2019Satisfaction of charge 020552930035 in full (1 page)
11 January 2019Satisfaction of charge 28 in full (1 page)
11 January 2019Satisfaction of charge 30 in full (1 page)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
6 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
30 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
22 July 2017Registration of charge 020552930038, created on 19 July 2017 (31 pages)
22 July 2017Registration of charge 020552930038, created on 19 July 2017 (31 pages)
21 June 2017Termination of appointment of Michael John Holland as a director on 13 June 2017 (1 page)
21 June 2017Termination of appointment of Michael John Holland as a director on 13 June 2017 (1 page)
13 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
14 March 2017Appointment of Mr Michael John Holland as a director on 17 January 2017 (2 pages)
14 March 2017Appointment of Mr Michael John Holland as a director on 17 January 2017 (2 pages)
2 March 2017Appointment of Mr Michael Francis Edwards as a director on 17 January 2017 (3 pages)
2 March 2017Appointment of Mr Michael Francis Edwards as a director on 17 January 2017 (3 pages)
2 February 2017Amended group of companies' accounts made up to 27 December 2015 (36 pages)
2 February 2017Amended group of companies' accounts made up to 27 December 2015 (36 pages)
12 January 2017Satisfaction of charge 27 in full (2 pages)
12 January 2017Satisfaction of charge 27 in full (2 pages)
9 January 2017Full accounts made up to 27 December 2015 (30 pages)
9 January 2017Full accounts made up to 27 December 2015 (30 pages)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
23 September 2016Registration of charge 020552930037, created on 22 September 2016 (21 pages)
23 September 2016Registration of charge 020552930037, created on 22 September 2016 (21 pages)
28 July 2016Termination of appointment of Ian Richard Nicholson as a secretary on 28 July 2016 (1 page)
28 July 2016Termination of appointment of Ian Richard Nicholson as a secretary on 28 July 2016 (1 page)
5 July 2016Appointment of Mr Ian Richard Nicholson as a secretary on 8 May 2016 (2 pages)
5 July 2016Appointment of Mr Ian Richard Nicholson as a secretary on 8 May 2016 (2 pages)
5 July 2016Termination of appointment of Richard David Marchant as a director on 31 March 2016 (1 page)
5 July 2016Termination of appointment of Richard David Marchant as a director on 31 March 2016 (1 page)
22 April 2016All of the property or undertaking has been released from charge 30 (2 pages)
22 April 2016All of the property or undertaking has been released from charge 30 (2 pages)
3 March 2016Termination of appointment of Richard David Marchant as a secretary on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Richard David Marchant as a secretary on 1 March 2016 (1 page)
12 February 2016Termination of appointment of Jane Andrea Lawrence as a director on 28 April 2015 (1 page)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 123,100
(7 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 123,100
(7 pages)
12 February 2016Termination of appointment of Jane Andrea Lawrence as a director on 28 April 2015 (1 page)
22 December 2015Registration of charge 020552930036, created on 22 December 2015 (4 pages)
22 December 2015Registration of charge 020552930036, created on 22 December 2015 (4 pages)
15 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 November 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
8 April 2015Registration of charge 020552930035, created on 2 April 2015 (6 pages)
8 April 2015Registration of charge 020552930034, created on 4 April 2015 (5 pages)
8 April 2015Registration of charge 020552930034, created on 4 April 2015 (5 pages)
8 April 2015Registration of charge 020552930034, created on 4 April 2015 (5 pages)
8 April 2015Registration of charge 020552930035, created on 2 April 2015 (6 pages)
8 April 2015Registration of charge 020552930035, created on 2 April 2015 (6 pages)
18 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 123,100
(8 pages)
18 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 123,100
(8 pages)
16 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
16 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
3 November 2014Registration of charge 020552930033, created on 30 October 2014 (10 pages)
3 November 2014Registration of charge 020552930033, created on 30 October 2014 (10 pages)
30 September 2014Current accounting period shortened from 31 December 2014 to 29 December 2014 (1 page)
30 September 2014Current accounting period shortened from 31 December 2014 to 29 December 2014 (1 page)
11 June 2014Registration of charge 020552930032 (36 pages)
11 June 2014Registration of charge 020552930032 (36 pages)
12 February 2014Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 123,100
(8 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 123,100
(8 pages)
12 February 2014Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
21 January 2014Registration of charge 020552930031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
21 January 2014Registration of charge 020552930031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
8 January 2014Accounts for a medium company made up to 31 December 2012 (23 pages)
8 January 2014Accounts for a medium company made up to 31 December 2012 (23 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 123,100
(4 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 123,100
(4 pages)
11 September 2013Purchase of own shares. (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 30 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 30 (7 pages)
2 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
28 March 2013Appointment of Mr Richard David Marchant as a secretary (1 page)
28 March 2013Termination of appointment of Frank Page as a secretary (1 page)
28 March 2013Termination of appointment of Frank Page as a secretary (1 page)
28 March 2013Termination of appointment of Frank Page as a director (1 page)
28 March 2013Termination of appointment of Frank Page as a director (1 page)
28 March 2013Appointment of Mr Richard David Marchant as a secretary (1 page)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
24 February 2012Appointment of Mrs Jane Andrea Lawrence as a director (2 pages)
24 February 2012Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page)
24 February 2012Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page)
24 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
24 February 2012Appointment of Mr Paul Standing as a director (2 pages)
24 February 2012Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages)
24 February 2012Appointment of Mr Paul Standing as a director (2 pages)
24 February 2012Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages)
24 February 2012Appointment of Mrs Jane Andrea Lawrence as a director (2 pages)
24 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
24 February 2012Register(s) moved to registered office address (1 page)
24 February 2012Director's details changed for Mr Frank Henry Page on 1 December 2011 (2 pages)
24 February 2012Secretary's details changed for Mr Frank Henry Page on 1 December 2011 (1 page)
24 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
29 July 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
29 July 2011Accounts for a medium company made up to 31 December 2010 (25 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (22 pages)
22 July 2010Full accounts made up to 31 December 2009 (22 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Frank Henry Page on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Frank Henry Page on 15 January 2010 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
18 August 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
19 January 2009Director's change of particulars / richard marchant / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / richard marchant / 01/05/2008 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
20 February 2008Return made up to 18/01/08; full list of members (4 pages)
20 February 2008Return made up to 18/01/08; full list of members (4 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
13 September 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
7 March 2007Return made up to 18/01/07; full list of members (4 pages)
7 March 2007Return made up to 18/01/07; full list of members (4 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
20 July 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
1 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2006Ad 07/09/05--------- £ si 10000@1=10000 £ ic 100100/110100 (2 pages)
23 January 2006Ad 07/09/05--------- £ si 10000@1=10000 £ ic 100100/110100 (2 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
29 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2005Full accounts made up to 31 December 2003 (21 pages)
3 March 2005Full accounts made up to 31 December 2003 (21 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
13 April 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
20 August 2003Full accounts made up to 31 December 2002 (21 pages)
7 June 2003Return made up to 18/01/03; full list of members (8 pages)
7 June 2003Return made up to 18/01/03; full list of members (8 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
9 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
9 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
17 June 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
17 June 2002Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
17 June 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
17 June 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
20 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 March 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Return made up to 18/01/02; full list of members (8 pages)
21 February 2002Return made up to 18/01/02; full list of members (8 pages)
4 May 2001Return made up to 18/01/01; full list of members (8 pages)
4 May 2001Return made up to 18/01/01; full list of members (8 pages)
6 February 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
6 February 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
19 January 2000Return made up to 18/01/00; full list of members (8 pages)
19 January 2000Return made up to 18/01/00; full list of members (8 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
1 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 July 1998£ nc 500000/520000 07/04/98 (1 page)
13 July 1998Memorandum and Articles of Association (12 pages)
13 July 1998Ad 07/04/98--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
13 July 1998Ad 07/04/98--------- £ si 100@1=100 £ ic 100000/100100 (2 pages)
13 July 1998£ nc 500000/520000 07/04/98 (1 page)
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
13 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1998Memorandum and Articles of Association (12 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 March 1998Return made up to 18/01/98; change of members (6 pages)
3 March 1998Return made up to 18/01/98; change of members (6 pages)
11 November 1997Ad 31/07/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 November 1997Nc inc already adjusted 31/07/97 (1 page)
11 November 1997Nc inc already adjusted 31/07/97 (1 page)
11 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1997Ad 31/07/97--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 May 1997Particulars of mortgage/charge (4 pages)
10 May 1997Particulars of mortgage/charge (4 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997Return made up to 18/01/97; full list of members (6 pages)
24 March 1997Return made up to 18/01/97; full list of members (6 pages)
13 February 1997Particulars of mortgage/charge (5 pages)
13 February 1997Particulars of mortgage/charge (5 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
2 November 1996Director resigned (1 page)
2 November 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 18/01/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 18/01/96; full list of members (6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
25 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Particulars of mortgage/charge (3 pages)
28 January 1987Company name changed pegwellbourne LIMITED\certificate issued on 28/01/87 (2 pages)
28 January 1987Company name changed pegwellbourne LIMITED\certificate issued on 28/01/87 (2 pages)
15 September 1986Certificate of Incorporation (1 page)
15 September 1986Certificate of Incorporation (1 page)