Company NameCalrec Audio Limited
Company StatusActive
Company Number02392336
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameKeith Edwards
NationalityBritish
StatusCurrent
Appointed18 March 2010(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressNutclough Mill
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMr Keith Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(24 years after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutclough Mill .
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMr Henry Goodman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(24 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutclough Mill .
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMr Nigel Beaumont
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(26 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutclough Mill .
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameMr Kenneth Farrar
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2002)
RoleChairman
Correspondence AddressPrenda Mia
Underbank Avenue
Hebden Bridge
West Yorkshire
HX7 6PP
Director NameMr David Stephen Jagger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoster Brook
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Director NameMr George Michael Waddington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 20 August 2007)
RoleCompany Director
Correspondence AddressClough House Farm
Widdop Road Heptshstall
Hebdon Bridge
West Yorkshire
HX7 7AZ
Director NameGraham Warren
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2009)
RoleCompany Secretary And Director
Correspondence Address30 Clitheroe Road
Whalley
Clitheroe
Lancashire
BB7 9AB
Secretary NameGraham Warren
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Correspondence Address30 Clitheroe Road
Whalley
Clitheroe
Lancashire
BB7 9AB
Director NameJohn Sigmund Gluck
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(7 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressThe Springs
6 Daisy Bank
Hebden Bridge
West Yorkshire
HX7 8PU
Director NameMr John Patrick Warrington
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(11 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 29 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNutclough Mill Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
Director NameNicolaas Wilhelmus Joseph Maria Isbouts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2010)
RolePresident And CEO
Correspondence AddressJulianastraat 31
5251 Ec
Vlijmen
Netherlands
Director NameZenichiro Ishibashi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2007(18 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2007)
RoleChief Financial Officer And Ex
Correspondence AddressShinkawa 1-21-1-1804
Chuou Ku
Tokyo
Foreign
Director NameHiroyuki Komyo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2011)
RoleSolicitor
Correspondence Address6-9-11-301 Okusawa
Setagaya
Tokyo
158-0083
Foreign
Director NameHans Johannes Reker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed20 August 2007(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2010)
RoleChief Financial Officer
Correspondence AddressDe Regge 37 5625 G2
Eindhoven
Netherlands
Foreign
Director NameMr Kevin Francis Sowden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2012)
RoleCompany Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressDormer Cottage 14 Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LA
Director NameMr Glenn Martin Rogers
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Villa
Penwethers
Truro
Cornwall
TR3 6EA
Director NameMr Ian Roger Henderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree Cottage
Swallowfield Street
Swallowfield
Berkshire
RG7 1QX
Director NameMr Hugh David Jones
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKernick Industrial Estate
Penryn
Cornwall
TR10 9LU

Contact

Websitecalrec.com/
Telephone01379 649934
Telephone regionDiss

Location

Registered AddressNutclough Mill .
Valley Road
Hebden Bridge
West Yorkshire
HX7 8EZ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Shareholders

52.7k at £1Mixed Bidco Limited
100.00%
Ordinary

Financials

Year2014
Turnover£16,349,250
Gross Profit£9,733,772
Net Worth£4,497,681
Cash£1,110,783
Current Liabilities£2,233,321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

19 March 2014Delivered on: 22 March 2014
Satisfied on: 25 October 2014
Persons entitled: Electra Partners LLP

Classification: A registered charge
Particulars: L/H land k/a nutclough mill hebden bridge t/nos. Absolute WYK936223 and YY13198. Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2009Delivered on: 19 March 2009
Satisfied on: 22 March 2014
Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee)

Classification: A new york law-goverened security agreement
Secured details: All monies due or to become due from any obligor to the chargee or to any secured party on any account whatsoever.
Particulars: The right title and interest in and to the intellectual property collateral see image for full details.
Fully Satisfied
16 March 2009Delivered on: 19 March 2009
Satisfied on: 22 March 2014
Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee)

Classification: A charge of intellectual property rights
Secured details: All monies due or to become due from any obligor to the chargee or to any secured party 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 March 2009Delivered on: 19 March 2009
Satisfied on: 22 March 2014
Persons entitled: Mizuho Corporate Bank, LTD., London Branch (The Offshore Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the chargee or to any secured party 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
4 September 1998Delivered on: 16 September 1998
Satisfied on: 27 March 2009
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of the ground floor, first, second, third and fourth floors nutclough mill hebden bridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 14 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Charge of monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of a bank account no. 05013039 with the bank in the name of the company and all interest (if any) and other sums and all monies standing to the credit of any other account(s) with the bank. See the mortgage charge document for full details.
Fully Satisfied
19 May 1993Delivered on: 21 May 1993
Satisfied on: 8 August 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of nutelough mill, hebden bridge, west yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1989Delivered on: 1 August 1989
Satisfied on: 8 August 2014
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.
Fully Satisfied
27 July 1989Delivered on: 31 July 1989
Satisfied on: 26 November 1991
Persons entitled: Ams Industries PLC

Classification: Floating charge
Secured details: The consideration moneys owing by the company to the chargee under a sale of business agreement dated 7/7/89 and for securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over the stocks (for full details see form 395).
Fully Satisfied
20 January 2023Delivered on: 23 January 2023
Persons entitled: Kroll Trustee Services Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 21 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 16 June 2017
Persons entitled: The Governor and Company of the Bank of Ireland (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including leasehold interest in property known as nutclough mill, hebden bridge HX7 8EZ with title number WYK936223. For more details please refer to the instrument.
Outstanding
7 August 2014Delivered on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Property at nutclough mill, yorkshire t/nos:WYK936223 and YY13198. Trademark 'artemis' numbered UK00003039490. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

4 March 2021Director's details changed for Mr Nigel Beaumont on 3 March 2021 (2 pages)
28 January 2021Full accounts made up to 31 March 2020 (27 pages)
28 September 2020Cessation of Mixer Bidco Limited as a person with significant control on 9 July 2020 (1 page)
28 September 2020Notification of A6 Audio Bidco Limited as a person with significant control on 9 July 2020 (2 pages)
21 July 2020Registration of charge 023923360012, created on 15 July 2020 (17 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (28 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (26 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (28 pages)
27 October 2017Termination of appointment of John Patrick Warrington as a director on 29 September 2017 (1 page)
27 October 2017Termination of appointment of John Patrick Warrington as a director on 29 September 2017 (1 page)
16 June 2017Registration of charge 023923360011, created on 15 June 2017 (84 pages)
16 June 2017Registration of charge 023923360011, created on 15 June 2017 (84 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 023923360010 in full (4 pages)
31 March 2017Satisfaction of charge 023923360010 in full (4 pages)
14 September 2016Full accounts made up to 31 March 2016 (25 pages)
14 September 2016Full accounts made up to 31 March 2016 (25 pages)
18 July 2016Director's details changed for Mr Henry Goodman on 31 May 2016 (2 pages)
18 July 2016Director's details changed for Mr Henry Goodman on 31 May 2016 (2 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 52,721
(7 pages)
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 52,721
(7 pages)
4 February 2016Appointment of Nigel Beaumont as a director on 1 January 2016 (2 pages)
4 February 2016Director's details changed for John Patrick Warrington on 2 February 2016 (2 pages)
4 February 2016Appointment of Nigel Beaumont as a director on 1 January 2016 (2 pages)
4 February 2016Director's details changed for John Patrick Warrington on 2 February 2016 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 52,721
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 52,721
(5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 52,721
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
8 January 2015Full accounts made up to 31 March 2014 (19 pages)
25 October 2014Satisfaction of charge 023923360009 in full (4 pages)
25 October 2014Satisfaction of charge 023923360009 in full (4 pages)
28 August 2014Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page)
28 August 2014Termination of appointment of Ian Roger Henderson as a director on 25 July 2014 (1 page)
13 August 2014Registration of charge 023923360010, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 023923360010, created on 7 August 2014 (25 pages)
13 August 2014Registration of charge 023923360010, created on 7 August 2014 (25 pages)
8 August 2014Satisfaction of charge 2 in full (5 pages)
8 August 2014Satisfaction of charge 3 in full (6 pages)
8 August 2014Satisfaction of charge 2 in full (5 pages)
8 August 2014Satisfaction of charge 3 in full (6 pages)
6 June 2014Annual return made up to 6 June 2014 no member list
Statement of capital on 2014-06-06
  • GBP 52,721
(6 pages)
6 June 2014Annual return made up to 6 June 2014 no member list
Statement of capital on 2014-06-06
  • GBP 52,721
(6 pages)
6 June 2014Annual return made up to 6 June 2014 no member list
Statement of capital on 2014-06-06
  • GBP 52,721
(6 pages)
17 April 2014Appointment of Mr Henry Goodman as a director (2 pages)
17 April 2014Appointment of Mr Henry Goodman as a director (2 pages)
22 March 2014Satisfaction of charge 7 in full (4 pages)
22 March 2014Satisfaction of charge 8 in full (4 pages)
22 March 2014Satisfaction of charge 6 in full (4 pages)
22 March 2014Registration of charge 023923360009 (41 pages)
22 March 2014Satisfaction of charge 6 in full (4 pages)
22 March 2014Satisfaction of charge 8 in full (4 pages)
22 March 2014Registration of charge 023923360009 (41 pages)
22 March 2014Satisfaction of charge 7 in full (4 pages)
5 August 2013Full accounts made up to 31 March 2013 (19 pages)
5 August 2013Full accounts made up to 31 March 2013 (19 pages)
12 July 2013Resolutions
  • RES13 ‐ Share sale agreement. Guarantee 20/06/2013
(1 page)
12 July 2013Resolutions
  • RES13 ‐ Share sale agreement. Guarantee 20/06/2013
(1 page)
2 July 2013Termination of appointment of Glenn Rogers as a director (1 page)
2 July 2013Appointment of Mr Keith Edwards as a director (2 pages)
2 July 2013Termination of appointment of Hugh Jones as a director (1 page)
2 July 2013Termination of appointment of Glenn Rogers as a director (1 page)
2 July 2013Appointment of Mr Keith Edwards as a director (2 pages)
2 July 2013Termination of appointment of Hugh Jones as a director (1 page)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 October 2012Termination of appointment of Kevin Sowden as a director (1 page)
3 October 2012Termination of appointment of Kevin Sowden as a director (1 page)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
6 June 2012Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
6 June 2012Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Nutclough Mill Hebden Bridge West Yorkshire on 6 June 2012 (1 page)
30 December 2011Full accounts made up to 31 March 2011 (20 pages)
30 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 June 2011Termination of appointment of Hiroyuki Komyo as a director (1 page)
20 June 2011Director's details changed for John Patrick Warrington on 20 June 2011 (2 pages)
20 June 2011Termination of appointment of Hiroyuki Komyo as a director (1 page)
20 June 2011Director's details changed for John Patrick Warrington on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (8 pages)
4 April 2011Appointment of Mr Hugh David Jones as a director (3 pages)
4 April 2011Appointment of Mr Hugh David Jones as a director (3 pages)
14 December 2010Full accounts made up to 31 March 2010 (23 pages)
14 December 2010Full accounts made up to 31 March 2010 (23 pages)
28 June 2010Annual return made up to 6 June 2010 (17 pages)
28 June 2010Annual return made up to 6 June 2010 (17 pages)
28 June 2010Annual return made up to 6 June 2010 (17 pages)
14 April 2010Appointment of Keith Edwards as a secretary (2 pages)
14 April 2010Appointment of Keith Edwards as a secretary (2 pages)
24 March 2010Termination of appointment of Hans Reker as a director (2 pages)
24 March 2010Termination of appointment of Nicolaas Isbouts as a director (2 pages)
24 March 2010Termination of appointment of Hans Reker as a director (2 pages)
24 March 2010Termination of appointment of Nicolaas Isbouts as a director (2 pages)
23 March 2010Full accounts made up to 31 March 2009 (23 pages)
23 March 2010Full accounts made up to 31 March 2009 (23 pages)
3 July 2009Appointment terminated director and secretary graham warren (1 page)
3 July 2009Appointment terminated director and secretary graham warren (1 page)
3 July 2009Appointment terminated director david jagger (1 page)
3 July 2009Appointment terminated director john gluck (1 page)
3 July 2009Appointment terminated director john gluck (1 page)
3 July 2009Appointment terminated director david jagger (1 page)
15 June 2009Return made up to 06/06/09; full list of members (8 pages)
15 June 2009Return made up to 06/06/09; full list of members (8 pages)
8 April 2009Director appointed glenn martin rogers (2 pages)
8 April 2009Director appointed ian roger henderson (4 pages)
8 April 2009Director appointed ian roger henderson (4 pages)
8 April 2009Director appointed glenn martin rogers (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 8 (12 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
21 January 2009Full accounts made up to 31 March 2008 (25 pages)
21 January 2009Full accounts made up to 31 March 2008 (25 pages)
25 June 2008Return made up to 06/06/08; full list of members (11 pages)
25 June 2008Return made up to 06/06/08; full list of members (11 pages)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
13 November 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
13 November 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
1 October 2007Full accounts made up to 30 November 2006 (20 pages)
1 October 2007Full accounts made up to 30 November 2006 (20 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Ad 20/08/07--------- £ si 2721@1=2721 £ ic 50000/52721 (2 pages)
13 September 2007Ad 20/08/07--------- £ si 2721@1=2721 £ ic 50000/52721 (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Full accounts made up to 30 November 2005 (18 pages)
3 January 2007Full accounts made up to 30 November 2005 (18 pages)
2 August 2006Delivery ext'd 3 mth 30/11/05 (1 page)
2 August 2006Delivery ext'd 3 mth 30/11/05 (1 page)
4 July 2006Return made up to 06/06/06; full list of members (9 pages)
4 July 2006Return made up to 06/06/06; full list of members (9 pages)
3 January 2006Full accounts made up to 30 November 2004 (19 pages)
3 January 2006Full accounts made up to 30 November 2004 (19 pages)
24 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
24 June 2005Delivery ext'd 3 mth 30/11/04 (1 page)
23 June 2005Return made up to 06/06/05; full list of members (9 pages)
23 June 2005Return made up to 06/06/05; full list of members (9 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2005Nc inc already adjusted 19/01/05 (1 page)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2005Nc inc already adjusted 19/01/05 (1 page)
26 January 2005Memorandum and Articles of Association (7 pages)
26 January 2005Memorandum and Articles of Association (7 pages)
29 December 2004Full accounts made up to 30 November 2003 (20 pages)
29 December 2004Full accounts made up to 30 November 2003 (20 pages)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
22 June 2004Return made up to 06/06/04; full list of members (10 pages)
22 June 2004Return made up to 06/06/04; full list of members (10 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
17 May 2003Full accounts made up to 30 November 2002 (21 pages)
17 May 2003Full accounts made up to 30 November 2002 (21 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
1 October 2002Full accounts made up to 30 November 2001 (19 pages)
1 October 2002Full accounts made up to 30 November 2001 (19 pages)
27 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 October 2001Full accounts made up to 30 November 2000 (18 pages)
17 October 2001Full accounts made up to 30 November 2000 (18 pages)
2 July 2001Return made up to 06/06/01; full list of members (9 pages)
2 July 2001Return made up to 06/06/01; full list of members (9 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
26 September 2000Full accounts made up to 30 November 1999 (19 pages)
26 September 2000Full accounts made up to 30 November 1999 (19 pages)
13 June 2000Return made up to 06/06/00; full list of members (8 pages)
13 June 2000Return made up to 06/06/00; full list of members (8 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
24 September 1999Full accounts made up to 30 November 1998 (19 pages)
24 September 1999Full accounts made up to 30 November 1998 (19 pages)
1 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Full accounts made up to 30 November 1997 (19 pages)
24 July 1998Full accounts made up to 30 November 1997 (19 pages)
25 June 1998Return made up to 06/06/98; full list of members (8 pages)
25 June 1998Return made up to 06/06/98; full list of members (8 pages)
5 July 1997Return made up to 06/06/97; no change of members (8 pages)
5 July 1997Return made up to 06/06/97; no change of members (8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Full accounts made up to 30 November 1996 (17 pages)
12 May 1997Full accounts made up to 30 November 1996 (17 pages)
9 July 1996Return made up to 06/06/96; full list of members (6 pages)
9 July 1996Return made up to 06/06/96; full list of members (6 pages)
28 May 1996Accounts for a medium company made up to 30 November 1995 (17 pages)
28 May 1996Accounts for a medium company made up to 30 November 1995 (17 pages)
11 July 1995Return made up to 06/06/95; no change of members (4 pages)
11 July 1995Return made up to 06/06/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 March 1995Accounts for a small company made up to 30 November 1994 (7 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
16 August 1989Nc inc already adjusted (1 page)
16 August 1989Wd 14/08/89 ad 03/08/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
16 August 1989Nc inc already adjusted (1 page)
16 August 1989Wd 14/08/89 ad 03/08/89--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
1 August 1989Particulars of mortgage/charge (3 pages)
1 August 1989Particulars of mortgage/charge (3 pages)
31 July 1989Particulars of mortgage/charge (7 pages)
31 July 1989Particulars of mortgage/charge (7 pages)
28 July 1989Company name changed slatershelfco 180 LIMITED\certificate issued on 31/07/89 (2 pages)
28 July 1989Company name changed slatershelfco 180 LIMITED\certificate issued on 31/07/89 (2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1989Incorporation (16 pages)
6 June 1989Incorporation (16 pages)