Company NamePowertherm Contract Services Ltd.
Company StatusActive
Company Number02432954
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)
Previous NamePowertherm Contracts Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Ashton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1992(3 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Secretary NameGeorge Walter Cottrill
NationalityBritish
StatusCurrent
Appointed01 September 2007(17 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Matthew Adam Ashton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleEstimating Manage
Country of ResidenceUnited Kingdom
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Director NameMr Paul Andrew Ashton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(22 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR
Director NameMr James Black
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 08 August 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Kexby
York
Yorkshire
YO41 5LD
Director NameMr Jeffrey Gordon Francis
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 16 October 1992)
RoleInsulation Engineer
Correspondence Address15 Sparken Hill
Worksop
Nottinghamshire
S80 1AX
Director NameTony Rose
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 16 January 2003)
RoleEngineer
Correspondence AddressGrange View Barn Back Lane
Badsworth
Pontefract
West Yorkshire
WF9 1AG
Secretary NameMrs Helen Shelagh Rose
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 16 October 1992)
RoleCompany Director
Correspondence Address9 Manor Way
Todwick
Sheffield
South Yorkshire
S31 0HR
Secretary NameClive Martin Addy
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Secretary NameRobert John Tole
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address2 Styveton Way
Steeton
Keighley
West Yorkshire
BD20 6TP
Secretary NameDavid Spurgeon
NationalityBritish
StatusResigned
Appointed10 December 2001(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 2005)
RoleCompany Director
Correspondence AddressSandholme
42 Ferry Lane Woodmansey
Beverley
East Yorkshire
HU17 0SE
Secretary NameMr Robert James McLaughlin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(14 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derwent Drive
Wheldrake
York
North Yorkshire
YO19 6AL
Secretary NameMr Robert James McLaughlin
NationalityBritish
StatusResigned
Appointed02 April 2004(14 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Derwent Drive
Wheldrake
York
North Yorkshire
YO19 6AL
Secretary NameMr James Black
NationalityBritish
StatusResigned
Appointed25 March 2005(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Kexby
York
Yorkshire
YO41 5LD
Director NameMr George Walter Cottrill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Orgreave Drive
Sheffield
S13 9NR

Contact

Websitepowerthermcontracts.co.uk
Email address[email protected]
Telephone0114 2889119
Telephone regionSheffield

Location

Registered Address52 Orgreave Drive
Sheffield
S13 9NR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£606,678
Cash£2,553
Current Liabilities£2,508,503

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

14 February 2011Delivered on: 17 February 2011
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.
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
5 March 2001Delivered on: 13 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
23 June 2022Delivered on: 23 June 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 September 2017Delivered on: 7 September 2017
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold property known as units 52 and 53 orgreave drive, dore house industrial estate, sheffield, S13 9NR and registered at hm land registry with title number SYK47918).
Outstanding
30 July 2015Delivered on: 11 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 46 doncaster road darfield barnsley t/n SYK493622.
Outstanding
20 March 2014Delivered on: 27 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Property k/a units 52 and 53 orgreave drive, dore house industrial estate, sheffield t/no:SYK47918.
Outstanding
22 December 1997Delivered on: 27 June 2000
Satisfied on: 29 October 2001
Persons entitled: York Linings International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floating charge over its undertaking and all its property and assets including uncalled capital.
Fully Satisfied
22 December 1999Delivered on: 22 December 1999
Satisfied on: 29 October 2001
Persons entitled: York Linings International Limited

Classification: Debenture
Secured details: £165,000 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 May 1997Delivered on: 5 June 1997
Satisfied on: 29 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 clarence road worksop notts t/n NT255631. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1997Delivered on: 4 June 1997
Satisfied on: 29 October 2001
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. See the mortgage charge document for full details.
Fully Satisfied
21 January 1991Delivered on: 31 January 1991
Satisfied on: 1 April 2006
Persons entitled: Econ Rgs Yorkshire Limited

Classification: Assignment of book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts inc without limitation all monies standing to the credit of the chargor or any account with any bank or with any other person.
Fully Satisfied
15 May 1990Delivered on: 2 June 1990
Satisfied on: 29 October 2001
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
9 February 1990Delivered on: 21 February 1990
Satisfied on: 29 October 2001
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: Piece of land situate on the north side of clarence road, worksop, nottingham approx 389 square yards and all the buildings thereon k/a 4 clarence road, worksop, including all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 October 2020Full accounts made up to 31 October 2019 (29 pages)
14 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 July 2019Full accounts made up to 31 October 2018 (30 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 October 2017 (14 pages)
18 December 2017Termination of appointment of George Walter Cottrill as a director on 6 December 2017 (1 page)
18 December 2017Termination of appointment of George Walter Cottrill as a director on 6 December 2017 (1 page)
13 November 2017Satisfaction of charge 024329540011 in full (1 page)
13 November 2017Satisfaction of charge 024329540011 in full (1 page)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 September 2017Registration of charge 024329540012, created on 5 September 2017 (35 pages)
7 September 2017Registration of charge 024329540012, created on 5 September 2017 (35 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (13 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (13 pages)
31 March 2017Registered office address changed from 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 52 Orgreave Drive Sheffield S13 9NR on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN England to 52 Orgreave Drive Sheffield S13 9NR on 31 March 2017 (1 page)
26 October 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to 2nd Floor C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 26 October 2016 (1 page)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 July 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
27 July 2016Accounts for a medium company made up to 31 October 2015 (21 pages)
7 December 2015Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages)
7 December 2015Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages)
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 334
(6 pages)
7 December 2015Appointment of Mr George Walter Cottrill as a director on 1 April 2015 (2 pages)
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 334
(6 pages)
11 August 2015Registration of charge 024329540011, created on 30 July 2015 (9 pages)
11 August 2015Registration of charge 024329540011, created on 30 July 2015 (9 pages)
6 August 2015Accounts for a medium company made up to 31 October 2014 (19 pages)
6 August 2015Accounts for a medium company made up to 31 October 2014 (19 pages)
9 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages)
9 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages)
8 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages)
8 July 2015Director's details changed for Mr Paul Andrew Ashton on 8 July 2012 (2 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 334
(5 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 334
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (16 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (16 pages)
27 June 2014Registration of charge 024329540010 (11 pages)
27 June 2014Registration of charge 024329540010 (11 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 334
(5 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 334
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
15 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed powertherm contracts insulation LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Company name changed powertherm contracts insulation LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
13 June 2012Appointment of Mr Paul Ashton as a director (2 pages)
13 June 2012Appointment of Mr Matthew Adam Ashton as a director (2 pages)
13 June 2012Appointment of Mr Matthew Adam Ashton as a director (2 pages)
13 June 2012Appointment of Mr Paul Ashton as a director (2 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
11 May 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 November 2010Director's details changed for Mr Colin Ashton on 16 October 2010 (2 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 November 2010Secretary's details changed for George Walter Cottrill on 16 October 2010 (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mr Colin Ashton on 16 October 2010 (2 pages)
11 November 2010Secretary's details changed for George Walter Cottrill on 16 October 2010 (1 page)
4 August 2010Accounts for a small company made up to 31 October 2009 (18 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (18 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Mr Colin Ashton on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Colin Ashton on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
24 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 November 2007£ sr 334@1 23/08/07 (1 page)
6 November 2007Return made up to 16/10/07; full list of members (7 pages)
6 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 November 2007£ sr 334@1 23/08/07 (1 page)
6 November 2007Return made up to 16/10/07; full list of members (7 pages)
16 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
16 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
20 November 2006Return made up to 16/10/06; full list of members (7 pages)
20 November 2006Return made up to 16/10/06; full list of members (7 pages)
10 April 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
10 April 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
14 June 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
31 October 2004Return made up to 16/10/04; full list of members (7 pages)
31 October 2004Return made up to 16/10/04; full list of members (7 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
11 May 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
19 November 2003Return made up to 16/10/03; full list of members (7 pages)
8 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
12 February 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 667/668 (2 pages)
12 February 2003Ad 21/01/03--------- £ si 1@1=1 £ ic 667/668 (2 pages)
4 February 2003£ ic 1000/667 21/01/03 £ sr 333@1=333 (1 page)
4 February 2003£ ic 1000/667 21/01/03 £ sr 333@1=333 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
30 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
8 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
17 October 2001Return made up to 16/10/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
15 November 2000Return made up to 16/10/00; full list of members (7 pages)
15 November 2000Return made up to 16/10/00; full list of members (7 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 4 clarence road worksop S801QA (1 page)
21 February 2000Registered office changed on 21/02/00 from: 4 clarence road worksop S801QA (1 page)
12 January 2000Return made up to 16/10/99; full list of members (7 pages)
12 January 2000Return made up to 16/10/99; full list of members (7 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 January 1999Return made up to 16/10/98; no change of members (4 pages)
12 January 1999Return made up to 16/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
28 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
27 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 January 1991Particulars of mortgage/charge (4 pages)
31 January 1991Particulars of mortgage/charge (4 pages)
21 December 1989Memorandum and Articles of Association (7 pages)
21 December 1989Memorandum and Articles of Association (7 pages)
16 October 1989Incorporation (9 pages)
16 October 1989Incorporation (9 pages)