Company NameHall & Associates (Marketing) Ltd
Company StatusActive
Company Number02238331
CategoryPrivate Limited Company
Incorporation Date31 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Angela Hall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Martin Allen Jenkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleElectrical Power Engineer
Country of ResidenceEngland
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Secretary NamePaul Lloyd Grewer
NationalityBritish
StatusCurrent
Appointed20 July 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleFinancial Controller
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Paul Lloyd Grewer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2012(24 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMrs Nicola Elizabeth McQuillan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleProduct Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Neil Thornton Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressThe New Bungalow
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HH
Director NameMr Michael David Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleBusiness Development Executive
Correspondence Address79 Hill Rise
Market Weighton
York
North Yorkshire
YO4 3JX
Secretary NameAngela Hall
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressMeadowfields
Main Street Bickerton
Wetherby
West Yorkshire
LS22 5ER
Director NameMrs Christine Anne Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 March 1994)
RoleUnit Superin Radiographer
Correspondence Address79 Hill Rise Meadowcroft
Market Weighton
York
YO4 3JX
Director NameKerrie Morgan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 2007)
RoleMarketing Consultant
Correspondence AddressBrentwood Cottage
Main Street Shipton By Beningbrough
York
North Yorkshire
YO30 1AB
Director NameElaine Candler
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2003)
RoleManager
Correspondence Address1 Meadow Court
York
North Yorkshire
YO24 2JF
Director NameMrs Lynn Mary Sugden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKirkby Lodge
Easingwold Road Huby
York
North Yorkshire
YO61 1HN
Secretary NameMrs Lynn Mary Sugden
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKirkby Lodge
Easingwold Road Huby
York
North Yorkshire
YO61 1HN
Director NameMr Norman William Smart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2011)
RoleBusiness Management Coach
Country of ResidenceEngland
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Steven Warren
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address42 Ashbourne Drive
Coxhoe
Durham
County Durham
DH6 4SW
Director NameRobert Jack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(17 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2006)
RoleSales Director
Correspondence Address28 Syerston Way
Newark
Nottinghamshire
NG24 2SU
Secretary NameKerrie Morgan
NationalityBritish
StatusResigned
Appointed07 July 2006(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 July 2007)
RoleMarketing Consultant
Correspondence AddressBrentwood Cottage
Main Street Shipton By Beningbrough
York
North Yorkshire
YO30 1AB
Director NameMr Paul David Adams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 03 July 2015)
RoleOperations And Quality Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
Director NameMiss Holly Rachel Davies
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2016)
RoleMarketing Development Director
Country of ResidenceEngland
Correspondence Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS

Contact

Websitehanda-uk.com

Location

Registered Address2 Tudor Court
York Business Park
York
North Yorkshire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

23.8k at £1Angela Hall
67.86%
Ordinary
6.3k at £1Mr Martin Allen Jenkins
17.86%
Ordinary
5k at £1Angela Hall
14.29%
Ordinary A

Financials

Year2014
Turnover£9,405,405
Gross Profit£2,984,642
Net Worth£3,828,967
Cash£1,013,184
Current Liabilities£3,007,219

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

13 May 2003Delivered on: 24 May 2003
Satisfied on: 30 October 2010
Persons entitled: Yorkshire and Humber Regional Venture Capital Fund No.1 L.P

Classification: Debenture
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: 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.
Fully Satisfied
13 May 2003Delivered on: 22 May 2003
Satisfied on: 19 June 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
28 November 2002Delivered on: 4 December 2002
Satisfied on: 19 June 2008
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 April 1998Delivered on: 12 May 1998
Satisfied on: 20 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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
23 May 1997Delivered on: 28 May 1997
Satisfied on: 20 October 2006
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
1 December 1992Delivered on: 10 December 1992
Satisfied on: 4 July 1997
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
5 October 1990Delivered on: 15 October 1990
Satisfied on: 5 October 1991
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
4 October 1988Delivered on: 14 October 1988
Satisfied on: 4 July 1997
Persons entitled: A.C. Nielsen Company Limited

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 property k/a unit 3 clifton moor business village, clifton moor gate, york all buildings and erections and fixtures fittings plant and machinery.
Fully Satisfied
22 February 2010Delivered on: 23 February 2010
Satisfied on: 23 August 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
16 November 2007Delivered on: 22 November 2007
Satisfied on: 30 March 2012
Persons entitled: Bank of Scotland 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
28 June 1988Delivered on: 4 July 1988
Satisfied on: 1 December 1993
Persons entitled: A.C. Nielsen Company Limited

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
12 August 2012Delivered on: 14 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
24 April 2012Delivered on: 26 April 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
6 February 2012Delivered on: 8 February 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 36,000
(3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
29 May 2018Full accounts made up to 31 December 2017 (21 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 June 2017Full accounts made up to 31 December 2016 (20 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 August 2016Termination of appointment of Holly Rachel Davies as a director on 15 July 2016 (1 page)
16 August 2016Termination of appointment of Holly Rachel Davies as a director on 15 July 2016 (1 page)
10 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
10 June 2016Accounts for a medium company made up to 31 December 2015 (21 pages)
18 April 2016Director's details changed for Miss Nicola Elizabeth Mcquillan on 25 March 2016 (2 pages)
18 April 2016Director's details changed for Miss Nicola Elizabeth Mcquillan on 25 March 2016 (2 pages)
15 April 2016Director's details changed for Miss Nicola Elizabeth Wildey on 25 March 2016 (2 pages)
15 April 2016Director's details changed for Miss Nicola Elizabeth Wildey on 25 March 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 35,000
(7 pages)
24 July 2015Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page)
24 July 2015Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page)
24 July 2015Termination of appointment of Paul David Adams as a director on 3 July 2015 (1 page)
13 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
13 May 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
7 January 2015Director's details changed for Mr Paul David Adams on 30 August 2014 (2 pages)
7 January 2015Director's details changed for Mr Paul David Adams on 30 August 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 35,000
(8 pages)
12 December 2014Appointment of Miss Nicola Elizabeth Wildey as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Miss Nicola Elizabeth Wildey as a director on 12 December 2014 (2 pages)
16 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
16 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
3 February 2014Appointment of Miss Holly Rachel Davies as a director (2 pages)
3 February 2014Appointment of Miss Holly Rachel Davies as a director (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 35,000
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 35,000
(7 pages)
2 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
2 May 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 35,000
(4 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 July 2012Change of share class name or designation (2 pages)
30 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Particulars of variation of rights attached to shares (2 pages)
30 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 35,000
(4 pages)
30 July 2012Change of share class name or designation (2 pages)
9 May 2012Appointment of Mr Paul Lloyd Grewer as a director (2 pages)
9 May 2012Appointment of Mr Paul Lloyd Grewer as a director (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 July 2011Appointment of Mr Paul David Adams as a director (2 pages)
5 July 2011Appointment of Mr Paul David Adams as a director (2 pages)
5 July 2011Termination of appointment of Norman Smart as a director (1 page)
5 July 2011Termination of appointment of Norman Smart as a director (1 page)
14 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
18 March 2011Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page)
18 March 2011Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page)
18 March 2011Secretary's details changed for Paul Lloyd Grewer on 1 March 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Norman William Smart on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Angela Hall on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Norman William Smart on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Martin Allen Jenkins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Angela Hall on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Martin Allen Jenkins on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 14/07/2007
(2 pages)
10 September 2009Memorandum and Articles of Association (24 pages)
10 September 2009Memorandum and Articles of Association (24 pages)
10 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division of shares 14/07/2007
(2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 February 2009Registered office changed on 11/02/2009 from kensington house westminster place york north yorkshire YO26 6RW (1 page)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 31/12/08; full list of members (5 pages)
11 February 2009Registered office changed on 11/02/2009 from kensington house westminster place york north yorkshire YO26 6RW (1 page)
11 February 2009Location of register of members (1 page)
27 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
27 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
21 February 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
21 February 2008Accounts for a medium company made up to 31 December 2006 (19 pages)
13 February 2008Return made up to 31/12/07; full list of members (4 pages)
13 February 2008Return made up to 31/12/07; full list of members (4 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
22 November 2007Particulars of mortgage/charge (6 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
26 October 2006Nc inc already adjusted 28/06/06 (1 page)
26 October 2006Ad 28/06/06--------- £ si 300000@1=300000 £ ic 34315/334315 (2 pages)
26 October 2006Memorandum and Articles of Association (23 pages)
26 October 2006Ad 28/06/06--------- £ si 300000@1=300000 £ ic 34315/334315 (2 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2006Memorandum and Articles of Association (23 pages)
26 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2006Nc inc already adjusted 28/06/06 (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
16 January 2006£ sr 125000@1 15/12/05 (1 page)
16 January 2006£ sr 125000@1 15/12/05 (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
9 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: international house, 6,market street, oakengates,telford, shropshire. TF2 6EF (1 page)
22 September 2004Registered office changed on 22/09/04 from: international house, 6,market street, oakengates,telford, shropshire. TF2 6EF (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
29 March 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
29 March 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
4 March 2004Return made up to 31/12/03; full list of members (10 pages)
4 March 2004Return made up to 31/12/03; full list of members (10 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
24 May 2003Particulars of mortgage/charge (6 pages)
24 May 2003Particulars of mortgage/charge (6 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
22 May 2003Particulars of mortgage/charge (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 December 2002Particulars of mortgage/charge (11 pages)
4 December 2002Particulars of mortgage/charge (11 pages)
2 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
2 July 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
6 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
21 March 2001Return made up to 31/12/00; full list of members (8 pages)
21 March 2001Return made up to 31/12/00; full list of members (8 pages)
19 October 2000Ad 31/05/00--------- £ si 1389@1=1389 £ ic 27778/29167 (2 pages)
19 October 2000Ad 31/05/00--------- £ si 1389@1=1389 £ ic 27778/29167 (2 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Ad 03/08/98--------- £ si 1462@1=1462 £ ic 26316/27778 (2 pages)
21 October 1998Ad 03/08/98--------- £ si 1462@1=1462 £ ic 26316/27778 (2 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 January 1998Return made up to 31/12/97; change of members (6 pages)
22 January 1998Return made up to 31/12/97; change of members (6 pages)
3 August 1997£ nc 25000/100000 09/07/97 (1 page)
3 August 1997Ad 10/07/97--------- £ si 1316@1=1316 £ ic 25000/26316 (2 pages)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1997£ nc 25000/100000 09/07/97 (1 page)
3 August 1997Ad 10/07/97--------- £ si 1316@1=1316 £ ic 25000/26316 (2 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)