Company NameJewel Fire Group Limited
Company StatusActive
Company Number02546134
CategoryPrivate Limited Company
Incorporation Date5 October 1990(33 years, 7 months ago)
Previous NamesSaffire Products Limited and Jewel Saffire Products Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michele Ditanna
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(18 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rose Court
Wickersley
Rotherham
S66 1BH
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(21 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Nan Clarks Lane
London
NW7 4HH
Director NameMr Benjamin Hakham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A1-A3 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A1-A3 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Michael Henson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address230 Southwell Road East
Rainworth
Notts
NG21 0EQ
Director NameMr Eric Norman Richards
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 25 February 2009)
RoleEngineer
Correspondence Address35 The Priors
Lowdham
Nottingham
Nottinghamshire
NG14 7BA
Secretary NameMr Eric Norman Richards
NationalityBritish
StatusResigned
Appointed05 October 1992(2 years after company formation)
Appointment Duration16 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address35 The Priors
Lowdham
Nottingham
Nottinghamshire
NG14 7BA
Director NameMr Peter Derek Cowley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address24 Loughrigg Avenue
Royton
Oldham
Lancashire
OL2 6XA
Director NameMr Robert Paul Jackson
Date of BirthOctober 1949 (Born 74 years ago)
StatusResigned
Appointed04 December 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleFinance Director
Correspondence Address46 Dovecote Road
Eastwood
Nottingham
Nottinghamshire
NG16 3EZ
Director NameSusan Margaret Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2009)
RoleCredit Controller
Correspondence Address7 Debdale Lane
Keyworth
Nottingham
NG12 5HT
Director NameMr William Edwin Charles Hughes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cumberland Close
Aylesbury
Buckinghamshire
HP21 7HH
Director NameMr Nicolas Link
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Court
Bramley
Rotherham
South Yorkshire
S66 5SD
Director NameMr Paul Stephen Twells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(18 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 November 2009)
RoleFinance Director
Correspondence Address3 Beech Avenue
Keyworth
Nottingham
NG12 5DE

Contact

Websitewww.jewelsaffire.co.uk/
Email address[email protected]
Telephone0845 3305406
Telephone regionUnknown

Location

Registered AddressUnits A1-A3 Aldwarke Wharf Business Park
Waddington Way
Rotherham
South Yorkshire
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

2.9m at £1Jewel Fire Products (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,082,158
Cash£68,429
Current Liabilities£626,853

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

8 November 2010Delivered on: 11 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 May 2009Delivered on: 14 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floatng charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purportedly assigned all associated rights relating to any non-vesting domestic debts all export debts the excluded proveeds and a first floating charge over all present and future assets and undertaking see image for full details.
Outstanding
6 April 2006Delivered on: 7 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 2004Delivered on: 21 May 2004
Satisfied on: 18 June 2008
Persons entitled: National Westminster 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
31 May 2000Delivered on: 2 June 2000
Satisfied on: 6 November 2010
Persons entitled: Ge Capital 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 September 1996Delivered on: 20 September 1996
Satisfied on: 18 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
12 September 1996Delivered on: 18 September 1996
Satisfied on: 18 June 2008
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: F/H property k/a land at hazelford way newstead nottinghamshire 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
2 January 1996Delivered on: 9 January 1996
Satisfied on: 19 November 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
31 October 2023Director's details changed for Mr Michele Ditanna on 12 October 2023 (2 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
3 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
8 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 February 2019Registered office address changed from Unit C Denby Way Hellaby Rotherham South Yorkshire S66 8HR to Units a1-a3 Aldwarke Wharf Business Park Waddington Way Rotherham South Yorkshire S65 3SH on 26 February 2019 (1 page)
7 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Appointment of Mr Nicholas Fisher as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr Nicholas Fisher as a director on 21 December 2017 (2 pages)
18 December 2017Appointment of Mr Benjamin Hakham as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Benjamin Hakham as a director on 15 December 2017 (2 pages)
13 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,920,002
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,920,002
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,920,002
(4 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2,920,002
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,920,002
(4 pages)
23 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,920,002
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Registered office address changed from 22 Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 22 Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ on 27 September 2013 (1 page)
19 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,720,002
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 1,720,002
(3 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Statement of capital following an allotment of shares on 27 March 2011
  • GBP 1,720,002
(3 pages)
20 December 2011Statement of capital following an allotment of shares on 27 March 2011
  • GBP 1,720,002
(3 pages)
22 November 2011Appointment of Mr Simon Henry Davis as a director (2 pages)
22 November 2011Termination of appointment of William Hughes as a director (1 page)
22 November 2011Appointment of Mr Simon Henry Davis as a director (2 pages)
22 November 2011Termination of appointment of William Hughes as a director (1 page)
24 October 2011Termination of appointment of Nicolas Link as a director (1 page)
24 October 2011Termination of appointment of Nicolas Link as a director (1 page)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 820,002
(3 pages)
24 December 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 820,002
(3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Michele Ditanna on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Michele Ditanna on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Nicolas Link on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Nicolas Link on 30 December 2009 (2 pages)
23 November 2009Termination of appointment of Paul Twells as a director (1 page)
23 November 2009Termination of appointment of Paul Twells as a director (1 page)
29 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 March 2009Director appointed mr michele ditanna (1 page)
16 March 2009Director appointed mr michele ditanna (1 page)
12 March 2009Company name changed saffire products LIMITED\certificate issued on 16/03/09 (2 pages)
12 March 2009Company name changed saffire products LIMITED\certificate issued on 16/03/09 (2 pages)
10 March 2009Director appointed mr nicolas link (1 page)
10 March 2009Appointment terminated secretary eric richards (1 page)
10 March 2009Appointment terminated director eric richards (1 page)
10 March 2009Appointment terminated director eric richards (1 page)
10 March 2009Director appointed mr paul stephen twells (1 page)
10 March 2009Appointment terminated director susan anderson (1 page)
10 March 2009Director appointed mr william edwin charles hughes (1 page)
10 March 2009Director appointed mr william edwin charles hughes (1 page)
10 March 2009Appointment terminated secretary eric richards (1 page)
10 March 2009Director appointed mr paul stephen twells (1 page)
10 March 2009Director appointed mr nicolas link (1 page)
10 March 2009Appointment terminated director susan anderson (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
21 October 2008Return made up to 05/10/08; full list of members (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
31 March 2008Appointment terminated director robert jackson (1 page)
31 March 2008Appointment terminated director robert jackson (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 05/10/07; full list of members (3 pages)
27 November 2007Return made up to 05/10/07; full list of members (3 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
7 November 2006Return made up to 05/10/06; full list of members (7 pages)
7 November 2006Return made up to 05/10/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
21 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
14 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 05/10/03; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Return made up to 05/10/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 November 2002Return made up to 05/10/02; full list of members (7 pages)
18 November 2002Return made up to 05/10/02; full list of members (7 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
18 October 2001Return made up to 05/10/01; full list of members (6 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
17 October 2000Return made up to 05/10/00; full list of members (6 pages)
16 June 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
16 June 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
2 June 2000Particulars of mortgage/charge (7 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Return made up to 05/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Registered office changed on 02/11/97 from: 103 high street riddings derbyshire DE55 4BJ (1 page)
2 November 1997Registered office changed on 02/11/97 from: 103 high street riddings derbyshire DE55 4BJ (1 page)
24 October 1997Return made up to 05/10/97; full list of members (6 pages)
24 October 1997Return made up to 05/10/97; full list of members (6 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 October 1996Return made up to 05/10/96; no change of members (4 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
20 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 October 1990Incorporation (11 pages)
5 October 1990Incorporation (11 pages)