Company NameA. Steadman & Son Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number02161849
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Previous NamePastcheck Limited

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(26 years, 7 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(33 years, 7 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameDoreen Steadman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 March 2008)
RoleProprietor/Manager
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Director NameBrian Steadman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2006)
RoleProprietor/Manager
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Secretary NameDoreen Steadman
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressHodden Croft
Caldbeck
Wigton
Cumbria
CA7 8EL
Director NameKevin Leslie Booth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 March 2008)
RoleSales Manager
Correspondence AddressLittle Croft
Blencow
Penrith
CA11 0DG
Director NameMr George Rae Stephen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1997)
RoleCladding Suppliers
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Crooked Holme
Brampton
Cumbria
CA8 2AT
Director NameRobert Joseph Mounsey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2006)
RoleLandowner/Workshop Manager
Correspondence AddressThrostle Hall
Caldbeck
Wigton
Cumbria
CA7 8HE
Director NameMr Michael James Steadman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1996(8 years, 6 months after company formation)
Appointment Duration12 years (resigned 27 March 2008)
RoleComputerised Machine Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Hodden Court
Caldbeck
Wigton
Cumbria
CA7 8EN
Director NameTerry Joseph Mattinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 September 2007)
RoleWorkshop Manager
Correspondence Address164 Hebden Avenue
Keld Park
Carlisle
Cubria
CA2 6TU
Director NameDawn Maria Jackson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2004)
RoleAccountant
Correspondence AddressKemlyn
Church Terrace, Caldbeck
Wigton
Cumbria
CA7 8DR
Director NameMr Jonathan Alan Kennedy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Hodden Court
Caldbeck
Wigton
Cumbria
CA7 8EN
Director NameJoanne Marie Grainger
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(15 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 2008)
RoleSales Manager
Correspondence AddressCauseway End
Caldbeck
Wigton
Cumbria
CA7 8DP
Director NameAmanda Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 2008)
RoleAccountant
Correspondence Address19 St Annes Road
Stanix
Carlisle
CA3 9PP
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(22 years after company formation)
Appointment Duration2 years (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(24 years after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitesteadmans.co.uk
Email address[email protected]
Telephone01697 478277
Telephone regionBrampton (6 figure numbers)

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75k at £1A Steadman & Son (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

28 January 1999Delivered on: 3 February 1999
Satisfied on: 10 April 2008
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: Land at roundhill sebergham allerdale cumbria t/n CU92345.
Fully Satisfied
8 October 1998Delivered on: 14 October 1998
Satisfied on: 10 April 2008
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: Land and buildings at warnell welton carlisle cumbria t/no;-CU42235.
Fully Satisfied
4 September 1998Delivered on: 16 September 1998
Satisfied on: 10 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and steadmans limited 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
30 June 1994Delivered on: 30 June 1994
Satisfied on: 30 September 1998
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:schedule:-one new cjm F583 long bed folding machine,serial no:1049.
Fully Satisfied
31 October 1991Delivered on: 12 November 1991
Satisfied on: 30 September 1998
Persons entitled: National Westminster 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 property k/a warehouse premises at hodden croft caldbeck cumbria. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1989Delivered on: 14 October 1989
Satisfied on: 30 September 1998
Persons entitled: Development Commission (Investment Services)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a roundhill sebergham cumbria title no cu 42235.
Fully Satisfied
6 February 1989Delivered on: 21 February 1989
Satisfied on: 30 September 1998
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: 2.5 acres of land at roundhills, sebergham cumbria title no cu 42235 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1987Delivered on: 23 December 1987
Satisfied on: 30 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for A. Steadman & Son (Holdings) Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 75,000
(5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 75,000
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 75,000
(5 pages)
13 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 75,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 75,000
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 75,000
(5 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
24 October 2011Auditor's resignation (1 page)
24 October 2011Auditor's resignation (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
17 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
2 September 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
2 September 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
23 April 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
23 April 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
23 October 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
4 September 2009Director appointed jonathan adrian hudson (1 page)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Return made up to 23/04/09; full list of members (3 pages)
23 April 2009Location of debenture register (1 page)
20 June 2008Auditor's resignation (1 page)
20 June 2008Auditor's resignation (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
17 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
11 June 2008Full accounts made up to 29 February 2008 (23 pages)
11 June 2008Full accounts made up to 29 February 2008 (23 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
12 May 2008Return made up to 30/04/08; full list of members (5 pages)
9 May 2008Appointment terminated director amanda wilson (1 page)
9 May 2008Appointment terminated director doreen steadman (1 page)
9 May 2008Director appointed mr michael john chivers (1 page)
9 May 2008Appointment terminated director joanne grainger (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Registered office changed on 09/05/2008 from a steadman & son LTD warnell welton carlisle cumbria CA5 7HH (1 page)
9 May 2008Appointment terminated director kevin booth (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Director appointed mr christopher john bow (1 page)
9 May 2008Appointment terminated director joanne grainger (1 page)
9 May 2008Appointment terminated director kevin booth (1 page)
9 May 2008Appointment terminated director jonathan kennedy (1 page)
9 May 2008Appointment terminated secretary doreen steadman (1 page)
9 May 2008Registered office changed on 09/05/2008 from a steadman & son LTD warnell welton carlisle cumbria CA5 7HH (1 page)
9 May 2008Director appointed mr michael john chivers (1 page)
9 May 2008Appointment terminated director doreen steadman (1 page)
9 May 2008Appointment terminated director amanda wilson (1 page)
9 May 2008Appointment terminated secretary doreen steadman (1 page)
9 May 2008Director appointed mr christopher john bow (1 page)
9 May 2008Appointment terminated director michael steadman (1 page)
9 May 2008Appointment terminated director michael steadman (1 page)
9 May 2008Appointment terminated director jonathan kennedy (1 page)
8 May 2008Secretary appointed richard charles monro (2 pages)
8 May 2008Secretary appointed richard charles monro (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 July 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
12 July 2007Accounts for a medium company made up to 28 February 2007 (19 pages)
22 May 2007Return made up to 30/04/07; full list of members (4 pages)
22 May 2007Return made up to 30/04/07; full list of members (4 pages)
29 March 2007New director appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 May 2006Return made up to 30/04/06; full list of members (4 pages)
23 May 2006Return made up to 30/04/06; full list of members (4 pages)
10 May 2006Accounts for a medium company made up to 28 February 2006 (21 pages)
10 May 2006Accounts for a medium company made up to 28 February 2006 (21 pages)
1 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
27 May 2005Accounts for a medium company made up to 28 February 2005 (20 pages)
15 June 2004Full accounts made up to 28 February 2004 (23 pages)
15 June 2004Full accounts made up to 28 February 2004 (23 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
11 May 2004Return made up to 04/05/04; full list of members (10 pages)
11 May 2004Return made up to 04/05/04; full list of members (10 pages)
18 July 2003Full accounts made up to 28 February 2003 (24 pages)
18 July 2003Full accounts made up to 28 February 2003 (24 pages)
7 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 October 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
28 October 2002Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
8 May 2002Amended accounts made up to 31 October 2001 (19 pages)
8 May 2002Amended accounts made up to 31 October 2001 (19 pages)
25 April 2002Return made up to 04/05/02; full list of members (9 pages)
25 April 2002Return made up to 04/05/02; full list of members (9 pages)
28 February 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
28 February 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
29 May 2001Return made up to 04/05/01; full list of members (8 pages)
29 May 2001Return made up to 04/05/01; full list of members (8 pages)
21 January 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
21 January 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
22 February 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
14 June 1999Registered office changed on 14/06/99 from: hodden croft caldbeck wigton cumbria CA7 8EL (1 page)
14 June 1999Registered office changed on 14/06/99 from: hodden croft caldbeck wigton cumbria CA7 8EL (1 page)
10 May 1999Return made up to 04/05/99; no change of members (6 pages)
10 May 1999Return made up to 04/05/99; no change of members (6 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
30 December 1998Full accounts made up to 31 October 1998 (17 pages)
30 December 1998Full accounts made up to 31 October 1998 (17 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 04/05/98; full list of members (8 pages)
15 May 1998Return made up to 04/05/98; full list of members (8 pages)
20 January 1998Full accounts made up to 31 October 1997 (19 pages)
20 January 1998Full accounts made up to 31 October 1997 (19 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
2 June 1997Return made up to 04/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1997Return made up to 04/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 October 1996 (17 pages)
24 December 1996Full accounts made up to 31 October 1996 (17 pages)
19 May 1996Return made up to 04/05/96; no change of members (6 pages)
19 May 1996Return made up to 04/05/96; no change of members (6 pages)
12 January 1996Full accounts made up to 31 October 1995 (17 pages)
12 January 1996Full accounts made up to 31 October 1995 (17 pages)
9 May 1995Return made up to 04/05/95; full list of members (8 pages)
9 May 1995Return made up to 04/05/95; full list of members (8 pages)
6 April 1995Particulars of contract relating to shares (4 pages)
6 April 1995Ad 20/03/95--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages)
6 April 1995Ad 20/03/95--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages)
6 April 1995Particulars of contract relating to shares (4 pages)
9 January 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 January 1995Accounts for a small company made up to 31 October 1994 (7 pages)
24 January 1994Accounts for a small company made up to 31 October 1993 (6 pages)
24 January 1994Accounts for a small company made up to 31 October 1993 (6 pages)
5 February 1993Full accounts made up to 31 October 1992 (13 pages)
5 February 1993Full accounts made up to 31 October 1992 (13 pages)
28 May 1992Accounts for a medium company made up to 31 October 1991 (11 pages)
28 May 1992Accounts for a medium company made up to 31 October 1991 (11 pages)
15 February 1991Full accounts made up to 31 October 1990 (13 pages)
15 February 1991Full accounts made up to 31 October 1990 (13 pages)
9 February 1990Full accounts made up to 31 October 1989 (15 pages)
9 February 1990Full accounts made up to 31 October 1989 (15 pages)
27 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
27 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
4 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
1 November 1987Memorandum and Articles of Association (11 pages)
7 October 1987Company name changed pastcheck LIMITED\certificate issued on 08/10/87 (2 pages)
7 October 1987Company name changed pastcheck LIMITED\certificate issued on 08/10/87 (2 pages)
7 September 1987Incorporation (12 pages)
7 September 1987Incorporation (12 pages)