Company NameSematic U.K. Limited
Company StatusDissolved
Company Number02205395
CategoryPrivate Limited Company
Incorporation Date14 December 1987(36 years, 4 months ago)
Dissolution Date9 June 2023 (10 months, 3 weeks ago)
Previous NameMillgalley Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Fabrice Lajugie
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed27 October 2017(29 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 09 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield
West Hill
Harrow
Middlesex
HA2 0JQ
Director NameMr Stephen Kenneth Brunton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(4 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 11 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed26 July 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameDr Ing Roberto Mario Zappa
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 June 1997(9 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 February 2015)
RoleChairman
Country of ResidenceItaly
Correspondence AddressMeadow Gate
Valley Park Estate Wombwell
Barnsley
South Yorkshire
S73 0UN
Secretary NameDr Paolo Zappa
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 18 February 2015)
RoleCompany Director
Correspondence AddressMeadow Gate
Valley Park Estate Wombwell
Barnsley
South Yorkshire
S73 0UN
Director NameMr Stephen Henry Reeve
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2013)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Gate
Valley Park Estate Wombwell
Barnsley
South Yorkshire
S73 0UN
Secretary NameDr Ing Roberto Mario Zappa
StatusResigned
Appointed18 February 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2016)
RoleCompany Director
Correspondence AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
Director NameStefan Kienzler
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2016(29 years after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWittur International Holding Gmbh Rohrbachstr 26-3
Wiedenzhausen
85259
Director NameMr Dennis George Major
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(29 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales

Contact

Websitesematic.com

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3m at £1Sematic S.p.a.
100.00%
Ordinary

Financials

Year2014
Turnover£8,678,417
Gross Profit£1,252,079
Net Worth£4,471,574
Cash£428,289
Current Liabilities£972,109

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Ghioni Pierangela

Classification: Debenture
Secured details: 280,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 490,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Paolo

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 490,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Marco

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 490,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied
15 December 1997Delivered on: 16 December 1997
Satisfied on: 17 October 2008
Persons entitled: Zappa Roberto Mario

Classification: Debenture
Secured details: 500,000,000 itl due or to become due from the company to the chargee.
Particulars: The l/h property k/a meadow gate valley park estate wombwell barnsley S73 oun.all the companies present and future undertakings and assets whatsoever and wheresoever including (without limitation) all other property and assets not subject to a fixed charge under this debenture.
Fully Satisfied

Filing History

8 January 2021Liquidators' statement of receipts and payments to 30 October 2020 (8 pages)
8 January 2020Liquidators' statement of receipts and payments to 30 October 2019 (8 pages)
27 November 2018Appointment of a voluntary liquidator (3 pages)
27 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
(1 page)
27 November 2018Declaration of solvency (9 pages)
10 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (15 pages)
13 November 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 October 2017Termination of appointment of Dennis George Major as a director on 5 August 2017 (1 page)
31 October 2017Termination of appointment of Stefan Kienzler as a director on 27 October 2017 (1 page)
31 October 2017Termination of appointment of Stefan Kienzler as a director on 27 October 2017 (1 page)
31 October 2017Appointment of Mr Fabrice Lajugie as a director on 27 October 2017 (2 pages)
31 October 2017Termination of appointment of Dennis George Major as a director on 5 August 2017 (1 page)
31 October 2017Appointment of Mr Fabrice Lajugie as a director on 27 October 2017 (2 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
12 January 2017Termination of appointment of Stephen Kenneth Brunton as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Stephen Kenneth Brunton as a director on 11 January 2017 (1 page)
6 January 2017Appointment of Mr Dennis George Major as a director on 20 December 2016 (3 pages)
6 January 2017Appointment of Mr Dennis George Major as a director on 20 December 2016 (3 pages)
6 January 2017Appointment of Stefan Kienzler as a director on 20 December 2016 (3 pages)
6 January 2017Appointment of Stefan Kienzler as a director on 20 December 2016 (3 pages)
22 December 2016Termination of appointment of Ing Roberto Mario Zappa as a secretary on 16 December 2016 (1 page)
22 December 2016Termination of appointment of Ing Roberto Mario Zappa as a secretary on 16 December 2016 (1 page)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 April 2016Full accounts made up to 31 December 2015 (28 pages)
6 April 2016Full accounts made up to 31 December 2015 (28 pages)
8 December 2015Registered office address changed from Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Meadow Gate Valley Park Estate Wombwell Barnsley South Yorkshire S73 0UN to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 8 December 2015 (1 page)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(3 pages)
18 June 2015Full accounts made up to 31 December 2014 (21 pages)
18 June 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Resolutions
  • RES13 ‐ Re:officers,co business. 26/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:officers,co business. 26/05/2015
(3 pages)
18 February 2015Termination of appointment of Ing Roberto Mario Zappa as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Dr Ing Roberto Mario Zappa as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Paolo Zappa as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Paolo Zappa as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Dr Ing Roberto Mario Zappa as a secretary on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Ing Roberto Mario Zappa as a director on 18 February 2015 (1 page)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(4 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,000,000
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (23 pages)
27 May 2014Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
11 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
11 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(4 pages)
23 August 2013Termination of appointment of Stephen Reeve as a director (1 page)
23 August 2013Termination of appointment of Stephen Reeve as a director (1 page)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
24 July 2013Full accounts made up to 31 December 2012 (21 pages)
25 February 2013Auditor's resignation (1 page)
25 February 2013Auditor's resignation (1 page)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Full accounts made up to 31 December 2011 (21 pages)
3 May 2012Appointment of Mr Stephen Henry Reeve as a director (2 pages)
3 May 2012Appointment of Mr Stephen Henry Reeve as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (21 pages)
8 August 2011Full accounts made up to 31 December 2010 (21 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Stephen Kenneth Brunton on 26 July 2010 (2 pages)
3 August 2010Director's details changed for Dr Ing Roberto Mario Zappa on 26 July 2010 (2 pages)
3 August 2010Secretary's details changed for Dr Paolo Zappa on 26 July 2010 (1 page)
3 August 2010Director's details changed for Stephen Kenneth Brunton on 26 July 2010 (2 pages)
3 August 2010Director's details changed for Dr Ing Roberto Mario Zappa on 26 July 2010 (2 pages)
3 August 2010Secretary's details changed for Dr Paolo Zappa on 26 July 2010 (1 page)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (21 pages)
16 June 2009Full accounts made up to 31 December 2008 (21 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (2 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
28 July 2008Return made up to 26/07/08; full list of members (3 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
8 August 2007Return made up to 26/07/07; full list of members (3 pages)
8 August 2007Return made up to 26/07/07; full list of members (3 pages)
28 June 2007Full accounts made up to 31 December 2006 (23 pages)
28 June 2007Full accounts made up to 31 December 2006 (23 pages)
6 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Full accounts made up to 31 December 2005 (23 pages)
28 June 2006Full accounts made up to 31 December 2005 (23 pages)
31 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2005Full accounts made up to 31 December 2004 (24 pages)
3 November 2005Full accounts made up to 31 December 2004 (24 pages)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
23 September 2005Return made up to 26/07/05; full list of members (7 pages)
30 December 2004Full accounts made up to 31 December 2003 (25 pages)
30 December 2004Full accounts made up to 31 December 2003 (25 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Return made up to 26/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004Return made up to 26/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
3 November 2003Full accounts made up to 31 December 2002 (24 pages)
2 September 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 September 2003Return made up to 26/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 January 2003Full accounts made up to 31 December 2001 (24 pages)
29 January 2003Full accounts made up to 31 December 2001 (24 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 August 2002Return made up to 26/07/02; full list of members (7 pages)
29 August 2002Return made up to 26/07/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (25 pages)
31 January 2002Full accounts made up to 31 December 2000 (25 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
14 September 2001Return made up to 26/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 2001Return made up to 26/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 August 1999Return made up to 26/07/99; no change of members (4 pages)
10 August 1999Return made up to 26/07/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (18 pages)
5 October 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Return made up to 26/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 1998Return made up to 26/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 March 1998Ad 30/09/97--------- £ si 900000@1=900000 £ ic 1100000/2000000 (2 pages)
12 March 1998Ad 13/10/97--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
12 March 1998Ad 13/10/97--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
12 March 1998Ad 30/09/97--------- £ si 900000@1=900000 £ ic 1100000/2000000 (2 pages)
27 January 1998Registered office changed on 27/01/98 from: sematic house hillam rd bradford W. yorkshire BD2 1QN (1 page)
27 January 1998Registered office changed on 27/01/98 from: sematic house hillam rd bradford W. yorkshire BD2 1QN (1 page)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997Particulars of mortgage/charge (3 pages)
23 October 1997Memorandum and Articles of Association (5 pages)
23 October 1997Memorandum and Articles of Association (5 pages)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1997Nc inc already adjusted 31/07/97 (1 page)
22 September 1997£ nc 2000000/3000000 05/09/97 (1 page)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 05/09/97--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
22 September 1997£ nc 2000000/3000000 05/09/97 (1 page)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1997Nc inc already adjusted 31/07/97 (1 page)
22 September 1997Ad 05/09/97--------- £ si 1000000@1=1000000 £ ic 100000/1100000 (2 pages)
28 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 August 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 July 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 December 1996 (16 pages)
9 July 1997Full accounts made up to 31 December 1996 (16 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
13 August 1996Full accounts made up to 31 December 1995 (14 pages)
13 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
18 August 1995Return made up to 26/07/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 December 1994 (14 pages)
18 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
7 July 1988Nc inc already adjusted (1 page)
7 July 1988Wd 25/05/88 ad 19/05/88--------- ⣠si 99998@1=99998 ⣠ic 2/100000 (3 pages)
7 July 1988Nc inc already adjusted (1 page)
7 July 1988Wd 25/05/88 ad 19/05/88--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages)
14 December 1987Incorporation (13 pages)
14 December 1987Incorporation (13 pages)