Company NameThe Real Petfood Company Limited
Company StatusActive
Company Number02249623
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 1572Manufacture of prepared pet foods
SIC 10920Manufacture of prepared pet foods

Directors

Director NameRichard Graeme Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(22 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Anthony Robert Stones
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr James Robin Lawson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMrs Christine Taylor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameDr Raymond Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 7 months after company formation)
Appointment Duration18 years (resigned 30 November 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Secretary NameMrs Christine Taylor
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameMr Graham Derek Wheeler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 23 December 2020)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameStephen Christopher Tyler
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Neston View
Bagillt
Flintshire
CH6 6DE
Wales
Director NameMark Jonathan Pritchard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address31 Harold Lees Road
Heywood
Lancashire
OL10 4DW
Director NameRobert Sidney Cain
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address29 Gayton Parkway
Heswall
Wirral
Merseyside
CH60 3SZ
Wales
Secretary NameNeil Taylor
NationalityBritish
StatusResigned
Appointed19 July 2002(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address121 Gathurst Lane
Shevington
Wigan
Lancashire
WN6 8HS
Director NameMr Jeffrey Hardman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBankhead Lodge Barnhill Bank
Old Barnhill Broxton
Chester
Cheshire
CH3 9JN
Wales
Director NameBen Keith Anderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(19 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Richard Harrington Page
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(19 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Secretary NameGraham Derek Wheeler
NationalityBritish
StatusResigned
Appointed05 January 2009(20 years, 8 months after company formation)
Appointment Duration12 years (resigned 28 January 2021)
RoleCompany Director
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE
Director NameMr Ian David Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2009(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kensington Drive
Willaston
Nantwich
Cheshire
CW5 7HL
Director NameMr William George Page
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(21 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Airfield Topcliffe
Thirsk
North Yorkshire
YO7 3HE

Contact

Websiterealpetco.com

Location

Registered AddressDalton Airfield
Topcliffe
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton
Address Matches3 other UK companies use this postal address

Shareholders

159k at £1Real Petfood Company Holdings LTD
78.61%
Ordinary A
40k at £1Wagg Foods LTD
19.78%
Ordinary A
261k at £0.01Wagg Foods LTD
1.29%
Ordinary B
66k at £0.01Real Petfood Company Holdings LTD
0.33%
Ordinary B

Financials

Year2014
Net Worth£102,844
Cash£153,182
Current Liabilities£582,674

Accounts

Latest Accounts1 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

21 April 2021Delivered on: 26 April 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 15 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
13 April 2010Delivered on: 13 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
21 August 2008Delivered on: 27 August 2008
Satisfied on: 12 November 2010
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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2000Delivered on: 2 June 2000
Satisfied on: 24 December 2008
Persons entitled: The Royal 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

Filing History

5 May 2023Termination of appointment of Ben Keith Anderson as a director on 30 November 2022 (1 page)
11 April 2023Full accounts made up to 25 June 2022 (26 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
23 March 2022Full accounts made up to 30 June 2021 (24 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
3 December 2021Cessation of The Real Petfood Company Holdings Limited as a person with significant control on 3 December 2021 (1 page)
3 December 2021Change of details for Inspired Pet Nutrition Limited as a person with significant control on 3 December 2021 (2 pages)
1 October 2021Director's details changed for Mr Anthony Robert Stones on 1 October 2021 (2 pages)
24 June 2021Full accounts made up to 30 June 2020 (19 pages)
17 May 2021Statement of company's objects (2 pages)
27 April 2021Satisfaction of charge 022496230004 in full (1 page)
26 April 2021Registration of charge 022496230006, created on 21 April 2021 (14 pages)
15 February 2021Memorandum and Articles of Association (30 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2021Termination of appointment of Graham Derek Wheeler as a secretary on 28 January 2021 (1 page)
5 January 2021Termination of appointment of Graham Derek Wheeler as a director on 23 December 2020 (1 page)
23 December 2020Satisfaction of charge 022496230005 in full (1 page)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 30 June 2019 (20 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 December 2018Appointment of Mr James Robin Lawson as a director on 2 July 2018 (2 pages)
15 November 2018Termination of appointment of William George Page as a director on 9 November 2018 (1 page)
4 May 2018Appointment of Mr Anthony Robert Stones as a director on 1 January 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
21 February 2018Satisfaction of charge 3 in full (1 page)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2016Register inspection address has been changed to Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Register(s) moved to registered inspection location Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
7 December 2016Register inspection address has been changed to Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
7 December 2016Register(s) moved to registered inspection location Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
1 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
1 December 2016Accounts for a small company made up to 30 June 2016 (9 pages)
15 September 2016Registration of charge 022496230005, created on 14 September 2016 (13 pages)
15 September 2016Registration of charge 022496230005, created on 14 September 2016 (13 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (7 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 202,269.8
(7 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 202,269.8
(7 pages)
7 May 2015Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
7 May 2015Register inspection address has been changed to C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW (1 page)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 April 2015Memorandum and Articles of Association (13 pages)
17 April 2015Memorandum and Articles of Association (13 pages)
1 April 2015Registration of charge 022496230004, created on 26 March 2015 (63 pages)
1 April 2015Registration of charge 022496230004, created on 26 March 2015 (63 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 202,269.8
(6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 202,269.8
(6 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 202,269.8
(6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 202,269.8
(6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
7 December 2012Director's details changed for Mr William George Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Mr William George Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Ben Keith Anderson on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages)
7 December 2012Secretary's details changed for Graham Derek Wheeler on 30 November 2012 (1 page)
7 December 2012Director's details changed for Mr Richard Harrington Page on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Ben Keith Anderson on 30 November 2012 (2 pages)
7 December 2012Director's details changed for Graham Derek Wheeler on 30 November 2012 (2 pages)
7 December 2012Secretary's details changed for Graham Derek Wheeler on 30 November 2012 (1 page)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Mr William George Page on 5 December 2012 (2 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
20 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (10 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 September 2010Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages)
13 September 2010Director's details changed for Ian David Brown on 1 December 2009 (2 pages)
13 September 2010Director's details changed for Ian David Brown on 1 December 2009 (2 pages)
13 September 2010Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages)
13 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
13 September 2010Director's details changed for Stephen Christopher Tyler on 1 December 2009 (2 pages)
13 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
13 September 2010Director's details changed for Ian David Brown on 1 December 2009 (2 pages)
13 September 2010Annual return made up to 1 December 2009 with a full list of shareholders (11 pages)
17 August 2010Appointment of Richard Graeme Jones as a director (3 pages)
17 August 2010Appointment of Richard Graeme Jones as a director (3 pages)
7 July 2010Termination of appointment of Stephen Tyler as a director (2 pages)
7 July 2010Termination of appointment of Stephen Tyler as a director (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
24 March 2010Termination of appointment of Ian Brown as a director (2 pages)
24 March 2010Termination of appointment of Ian Brown as a director (2 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (17 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (17 pages)
12 January 2010Termination of appointment of Raymond Taylor as a director (1 page)
12 January 2010Termination of appointment of Raymond Taylor as a director (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Ad 01/09/09\gbp si [email protected]=2610\gbp ic 201000/203610\ (2 pages)
7 September 2009Ad 01/09/09\gbp si [email protected]=2610\gbp ic 201000/203610\ (2 pages)
17 August 2009Director appointed william george page (2 pages)
17 August 2009Director appointed william george page (2 pages)
13 August 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
13 August 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
13 August 2009Registered office changed on 13/08/2009 from 26A castle park industrial estate flint clwyd CH6 5XA united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 26A castle park industrial estate flint clwyd CH6 5XA united kingdom (1 page)
30 July 2009Director appointed ian david brown (1 page)
30 July 2009Director appointed ian david brown (1 page)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 14/06/2009
(16 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 14/06/2009
(16 pages)
20 January 2009Secretary appointed graham derek wheeler (2 pages)
20 January 2009Appointment terminated secretary neil taylor (1 page)
20 January 2009Return made up to 30/11/08; full list of members; amend (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Appointment terminated secretary neil taylor (1 page)
20 January 2009Return made up to 30/11/08; full list of members; amend (7 pages)
20 January 2009Secretary appointed graham derek wheeler (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 December 2008Return made up to 30/11/08; full list of members (11 pages)
10 December 2008Return made up to 30/11/08; full list of members (11 pages)
5 September 2008Registered office changed on 05/09/2008 from tyldesley house 48 clarence road llandudno gwynedd LL30 1TW (1 page)
5 September 2008Registered office changed on 05/09/2008 from tyldesley house 48 clarence road llandudno gwynedd LL30 1TW (1 page)
27 August 2008Nc inc already adjusted 08/04/08 (1 page)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company capital redesignated 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company capital redesignated 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
27 August 2008Nc inc already adjusted 08/04/08 (1 page)
4 August 2008Director appointed richard harrington page (2 pages)
4 August 2008Director appointed ben keith anderson (2 pages)
4 August 2008Ad 29/04/08\gbp si [email protected]=659.8\gbp ic 199000/199659.8\ (2 pages)
4 August 2008Ad 29/04/08\gbp si [email protected]=659.8\gbp ic 199000/199659.8\ (2 pages)
4 August 2008Director appointed richard harrington page (2 pages)
4 August 2008Director appointed ben keith anderson (2 pages)
10 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 April 2008Gbp ic 201000/199000\11/03/08\gbp sr 2000@1=2000\ (1 page)
11 April 2008Gbp ic 201000/199000\11/03/08\gbp sr 2000@1=2000\ (1 page)
18 January 2008Return made up to 30/11/07; full list of members (7 pages)
18 January 2008Return made up to 30/11/07; full list of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Registered office changed on 15/10/07 from: douglas bank hse wigan lane wigan lancs WN1 2TB (1 page)
15 October 2007Registered office changed on 15/10/07 from: douglas bank hse wigan lane wigan lancs WN1 2TB (1 page)
17 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Return made up to 30/11/06; no change of members (7 pages)
27 January 2007Return made up to 30/11/06; no change of members (7 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 December 2005Return made up to 30/11/05; full list of members (25 pages)
14 December 2005Return made up to 30/11/05; full list of members (25 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 December 2004Return made up to 30/11/04; no change of members (5 pages)
14 December 2004Return made up to 30/11/04; no change of members (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (10 pages)
2 January 2003Return made up to 30/11/02; full list of members (10 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002New secretary appointed (2 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Return made up to 30/11/01; full list of members (11 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Return made up to 30/11/01; full list of members (11 pages)
10 January 2002Ad 31/03/01--------- £ si 7000@1=7000 £ ic 152000/159000 (3 pages)
10 January 2002Ad 17/07/01--------- £ si 40000@1=40000 £ ic 159000/199000 (2 pages)
10 January 2002Ad 17/07/01--------- £ si 40000@1=40000 £ ic 159000/199000 (2 pages)
10 January 2002Ad 31/03/01--------- £ si 7000@1=7000 £ ic 152000/159000 (3 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
5 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
31 March 2000Ad 16/03/00--------- £ si 6500@1=6500 £ ic 145500/152000 (2 pages)
31 March 2000Ad 16/03/00--------- £ si 6500@1=6500 £ ic 145500/152000 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Ad 05/01/00--------- £ si 63000@1=63000 £ ic 82500/145500 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 05/01/00--------- £ si 71500@1=71500 £ ic 11000/82500 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 February 2000Ad 05/01/00--------- £ si 71500@1=71500 £ ic 11000/82500 (2 pages)
7 February 2000Ad 05/01/00--------- £ si 63000@1=63000 £ ic 82500/145500 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999£ nc 20000/5000000 12/08/99 (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 August 1999£ nc 20000/5000000 12/08/99 (1 page)
13 August 1999£ nc 1000/20000 31/03/99 (1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Ad 31/03/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
13 August 1999Ad 31/03/99--------- £ si 10998@1=10998 £ ic 2/11000 (2 pages)
13 August 1999£ nc 1000/20000 31/03/99 (1 page)
11 June 1999Company name changed the project support group limite d\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed the project support group limite d\certificate issued on 14/06/99 (2 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 December 1995Return made up to 30/11/95; no change of members (4 pages)
28 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
24 October 1994Company name changed\certificate issued on 24/10/94 (2 pages)
29 April 1988Incorporation (11 pages)
29 April 1988Incorporation (11 pages)