Company NameAprolis UK Limited
Company StatusActive
Company Number02550150
CategoryPrivate Limited Company
Incorporation Date19 October 1990(33 years, 6 months ago)
Previous NameImpact Fork Trucks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Terence Kendrew
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRobin Harris
StatusCurrent
Appointed15 June 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Robin Andrew Harris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMr Steven John Shakespeare
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameM12 Investissements (Corporation)
StatusCurrent
Appointed15 June 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address117 Rue Charles Michels
Saint-Denis
93200
Director NameM14 Investissements (Corporation)
StatusCurrent
Appointed01 April 2022(31 years, 5 months after company formation)
Appointment Duration2 years
Correspondence Address117 Rue Charles Michels
Saint-Denis
93200
Director NameAnthony Ronald Trigg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressWest Wood 30 West Leys Road
Swanland
North Ferriby
East Yorkshire
HU14 3LX
Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 05 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameGary Stephen Selkirk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 1996)
RoleCompany Director
Correspondence AddressChurch Lane House
Church Lane
Thorngumbald
North Humberside
HU12 9PA
Director NameCharles John Ryan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration4 years (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressBraxholme
St Giles Croft
Beverley
North Humberside
HU17 8LD
Director NameSydney John Lowe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressGable End
White Cross Street
Barton Upon Humber
South Humberside
DN18 5EW
Director NameMr John William Mc Grory
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration1 month (resigned 20 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessucs High Street
Hook
Goole
North Humberside
DN14 5PL
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed19 October 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameLeslie Graham Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 2000)
RoleDealer Principal
Correspondence Address1 Coniston Gardens
Ashby De La Zouch
Leicestershire
LE65 1FB
Director NamePeter Cook Penman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2000)
RoleManager
Correspondence Address4 Kendale View
Driffield
North Humberside
YO25 5YY
Director NameMr Neil William Reader
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Carlton Avenue
Osbaldwick
York
North Yorkshire
YO10 3JZ
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMr Paul Graham Bateman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressTekarra House
Highlands House
Buckingham
Buckinghanshire
MK18 1PL
Director NameWilliam Gerald Lynch
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address10 St Andrews Avenue
Senderwood
2008
South Africa
Director NameDonald Bailiff
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2006)
RoleManaging Director
Correspondence Address5 Kelly Road Bedfordview
Johannesburg
Foreign
Director NameRobin Anthony Dutton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed05 May 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressThe Bellhouse Roos Steeg Wynberg
Cape Town
7800
South Africa
Director NameStephen Mark Kelly
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 May 2002)
RoleCompany Director
Correspondence Address79 Ferriby Road
Hessle
East Yorkshire
HU13 0HU
Director NameMr Andrew George McMillan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond 18 Friarsdene
Lanark
South Lanarkshire
ML11 9EJ
Scotland
Director NameMr Martin Frederick McWilliam
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(12 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lansdown Parade
Cheltenham
Gloucestershire
GL50 2LH
Wales
Director NameWalter Stanley Hill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(14 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 July 2015)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address7 Baker Street
Unit Number 7
Edenglen
Gauteng
South Africa
Director NameAbdul Hafiz Mahomed
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2006(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address7895 Perseus Street
Lenasia Ext 9
Lenasia
1820
South Africa
Director NameMr Gary Derek Neubert
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2008(17 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 April 2021)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address221 Julius Jeppe Street
Waterloof
Pretoria Sa
South Africa
Director NameErich Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2008(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2010)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address751 Bradstone Road
Irene Extension 10
0157
South Africa
Director NameJacqueline Veronica Carr
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed05 February 2009(18 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2021)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address70 Fairway Avenue
Dowerglen Extension 2
1614
South Africa
Director NameMr Shumani Freddy Tshifularo
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 2010(19 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 2015)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address11 Gross Street
Turney Industrial Estate
Isando
Johannesburg
1600
Director NameMr Paul Siddall
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African/Britis
StatusResigned
Appointed14 October 2010(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPO Box 1050
12 Corobrik Road
Bedfordview, 2008
Johannesburg
South Africa
Director NameMr Robin Andrew Harris
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDonnerville Cottage Donnerville Gardens
Admaston
Telford
Shropshire
TF5 0DE
Director NameMr Jannie Serfontein
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2015(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2017)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Director NameMs Lindsy Taylor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 April 2019)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(9 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 June 2021)
Correspondence AddressCitadel House 58 High Street
Hull
HU1 1QE

Contact

Websiteimpact-handling.com
Email address[email protected]
Telephone0800 1699789
Telephone regionFreephone

Location

Registered AddressCitadel House
58 High Street
Hull
HU1 1QE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.4m at £1Eqstra Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,854,527
Gross Profit£9,365,831
Net Worth£9,083,525
Cash£87,434
Current Liabilities£21,840,614

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

14 August 1992Delivered on: 26 August 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC.

Classification: Certificate of assignment
Secured details: All moneys due or to become due from the company to nws bank PLC under the terms of the subhire agreements.
Particulars: Assignment by way of security of:- all moneys due or to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment . the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC.

Classification: Certificate of assignment.
Secured details: All moneys due or to become due from the company to nws bank PLC pursuant to the terms of the sub hire agreements.
Particulars: Assignment by way of security of:- all monies due and to become due to the company under the subhire agreements specified in the schedule to the certificate of assignment . the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assigned agreements. Please see doc for further details.
Fully Satisfied
21 August 1992Delivered on: 22 August 1992
Satisfied on: 29 October 2002
Persons entitled: Midland 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: F/H land and hereditaments being unt 2A manby road immingham.
Fully Satisfied
12 June 1992Delivered on: 15 June 1992
Satisfied on: 11 November 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts uncalled capital goodwill all patents inventions trade marks trade names by way of a floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 May 1992Delivered on: 27 May 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 30/4/92 as ameneded and/or this charge.
Particulars: All monies due and to become due to the company under the sub hire agreements.
Fully Satisfied
21 May 1992Delivered on: 27 May 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment as ameneded and/or this charge.
Particulars: All monies due and to become due to the company under the sub -hire agreements.
Fully Satisfied
31 October 2002Delivered on: 9 November 2002
Satisfied on: 2 May 2008
Persons entitled: Nedcor Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental fleet the debts and credit balances. See the mortgage charge document for full details.
Fully Satisfied
6 June 2002Delivered on: 13 June 2002
Satisfied on: 9 October 2010
Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited, Assetfinance December (A) Limited,See 395 Schedule for Further Finance Companies Listed

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any agreement made whether before on or after the date of the charge between the customer and any person to whom the customer lets or agrees to let the goods forming the subject matter of ant lease purchase, hire purchase, conditional sale or bailment agreement;. See the mortgage charge document for full details.
Fully Satisfied
19 January 2001Delivered on: 31 January 2001
Satisfied on: 27 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 4 brunel road earlstrees industrial estate corby northamptonshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 January 2001Delivered on: 11 January 2001
Satisfied on: 27 March 2003
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 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
21 July 1999Delivered on: 6 August 1999
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due from each other company (except as a guarantor for the chargor) to the chargee on any account whatsoever.
Particulars: Omega park neptune street hull east riding t/no: HS198166 lands at penham industrial estate lying to the north east side of manby road immingham lincolnshire t/no: HS240477 unit 2A penham industrial estate manby road immingham lincolnshire t/no: HS207692 .. 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
2 May 1997Delivered on: 3 May 1997
Satisfied on: 26 October 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys now or hereafter payable under the said sub-hiring agreements model toyota 5FD70 5 m mast serial no E11724. See the mortgage charge document for full details.
Fully Satisfied
21 May 1992Delivered on: 27 May 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank Pc

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a master assignment dated 30/4/92 as ameneded and/or this charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements see 395 67 c 29/5 for full details.
Fully Satisfied
14 May 1996Delivered on: 16 May 1996
Satisfied on: 29 October 2002
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule to a master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the companys rights title and interest in the sub-hire agreements in the attached schedule :- hirer bridon international LTD goods toyota FBM25 agreement no 26675 agreement date 18/9/95. see the mortgage charge document for full details.
Fully Satisfied
8 May 1996Delivered on: 9 May 1996
Satisfied on: 29 October 2002
Persons entitled: Forward Trust Business Finance Limited and the Other 60 Companies ("the Finance Companies") (Asdefined) Acting as Principal or as Agent of Anyother Company or Companies Specified in the Schedule

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of any lease purchase, conditional sale or bailment agreement (as defined in the charge) or under the charge.
Particulars: Any agreement made whether before on or after the date of the charge between the customer (as defined in the charge) and any person to whom the customer lets or agrees to let the goods on hire ("the sub lessee") whereby the customer lets or agrees to let the goods forming the subject matter of any lease purchase, hire purchase, conditional sale or bailment agreement to the sub lessee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to any such agreement betweeen the customer and the sub lessee and relating to the maintenance of such goods the benefit of all securities and guarantees (if any) for the same ("the assets").. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 2 December 1995
Satisfied on: 29 October 2002
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Royscot Leasing Limited
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Commercial Leasing Limited
Royscot Trust PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details.
Fully Satisfied
18 August 1995Delivered on: 19 August 1995
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of hire-purchase agreements and conditional sale agreements (as defined) and this charge.
Particulars: The sub hiring agreements made in respect of goods and briefly described in the schedule to form 395 and the full benefit and advantage of them. All monies payable under the agreements. The benefit of all guarantees, indemnities etc. see the mortgage charge document for full details.
Fully Satisfied
28 April 1995Delivered on: 4 May 1995
Satisfied on: 11 November 1999
Persons entitled: Midland 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: F/H land lying to the north east side of manby road immingham cleethorpes humberside.
Fully Satisfied
26 April 1995Delivered on: 2 May 1995
Satisfied on: 3 May 2000
Persons entitled: Sanwa Business Credit (UK) Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the sub hire agreement.
Particulars: All rights title benefit and interest in and to all rental payments. See the mortgage charge document for full details.
Fully Satisfied
5 September 1994Delivered on: 16 September 1994
Satisfied on: 11 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company amd/or global group PLC to the chargee on any account whatsoever.
Particulars: Unit 2A manby road immingham cleethorpes humberside t/n-HS207692.
Fully Satisfied
5 September 1994Delivered on: 16 September 1994
Satisfied on: 11 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the global group PLC to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of humber bank (also k/a clive sullivan way) kingston upon hull humberside t/n-HS198166.
Fully Satisfied
27 May 1994Delivered on: 1 June 1994
Satisfied on: 9 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub leasing agreements
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the rights title and interest of the company in the sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contrct hire agreements. See the mortgage charge document for full details.
Fully Satisfied
4 February 1994Delivered on: 10 February 1994
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited.

Classification: Charge
Secured details: All moneys due or to become due from the company to lloyds bowmaker limited under or pursuant to the terms of the hire purchase agreement (as defined) and/or this charge.
Particulars: The benefit of all monies ,all insurances and the benefits of all guarantees indemnities and other securities taken by the company in connection with the sub-hiring agreements, please see doc for schedule of equipment,.
Fully Satisfied
21 May 1992Delivered on: 27 May 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements as amended and/or this charge.
Particulars: All monies due or to become due to the company under the sub hire agreements.
Fully Satisfied
3 February 1994Delivered on: 4 February 1994
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All monies now or hereafter payable under the said sub-hiring agreements make/model serial/regn no date of agmt re no of sub-hire AGMT3X toyota forklift 60170 4/11/92 011259 trucks 5FD15 60077 4/11/92 011261. see the mortgage charge document for full details.
Fully Satisfied
3 February 1994Delivered on: 4 February 1994
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The sub-hiring agreemnts made by the company in respect of the goods described in the schedule hereto and the full benefit and advantage of the said sub-hiring agreements the schedule:- make/model serial/regn no date of agreement ref no OFAGMT2X toyota fork lift 60180 17/12/92 011313 trucks model 5 fd 30 60182 17/12/92. see the mortgage charge document for full details.
Fully Satisfied
15 July 1993Delivered on: 17 July 1993
Satisfied on: 3 May 2000
Persons entitled: Ca Industrial Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All present and future contracts of lease or hire made by the company in relation to any goods in the process of being acquired by the company.
Fully Satisfied
8 April 1993Delivered on: 9 April 1993
Satisfied on: 11 November 1999
Persons entitled: Midland 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: F/H land and buildings thereon at omega park neptune street hull t/no hs 198166. see the mortgage charge document for full details.
Fully Satisfied
14 January 1993Delivered on: 15 January 1993
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies now or hereafter payable under the said sub-hiring agreements see 395 351C 18/1 for full details.
Fully Satisfied
14 January 1993Delivered on: 15 January 1993
Satisfied on: 29 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies now or hereafter payable under the said sub-hiring agreements the schedule serial no 60811 date 7/4/92 coy ref 1 0121 (7-0.218. 137484 see 395 350C 18/1 for full details.
Fully Satisfied
12 November 1992Delivered on: 14 November 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies due and to become due to the comapny under the sub-hiring agreements specified in the schedule agreement no 011230 customer name carters soft drinks group limited description of goods 5X toyota fork lift trucks model 5FGF18/SFGF20 see 395 134C 17/11 for full details.
Fully Satisfied
12 October 1992Delivered on: 14 October 1992
Satisfied on: 11 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
12 October 1992Delivered on: 13 October 1992
Satisfied on: 11 November 1999
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: 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
14 August 1992Delivered on: 26 August 1992
Satisfied on: 3 May 2000
Persons entitled: Nws Bank PLC.

Classification: Certificate of assignment.
Secured details: All moneys due or to become due from the company to nws bank PLC pursuant to the terms of the sub hire agreements.
Particulars: Assignment by way of security of :- all moneys due and to become due to the company under the sub hire agreements specified in the schedule to the certificate of assignment. The benefit ofall guarnatees indemnities negotiable instruments and securities taken by the company in conection with the assigned agreements. Please see doc for full details.
Fully Satisfied
1 August 1991Delivered on: 15 August 1991
Satisfied on: 29 October 2002
Persons entitled: Forward Trust Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the turms of any agreement (as defined) and this charge.
Particulars: All sub hiring agreements both present and future letting goods owned by the chargee and the rights and choses in action both present and future created thereby. (See form 395 relevant to this charge).
Fully Satisfied
25 August 2020Delivered on: 4 September 2020
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13 brocks way, east mains industrial estate, broxburn EH52 5NB and being the whole subjects registered in the land register of scotland under title number WLN35720.
Outstanding
25 August 2020Delivered on: 4 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 13 brocks way, east mains industrial estate, broxburn EH52 5NB and being the whole subjects registered in the land register of scotland under title number WLN35720.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 4 brunel road, earlstrees industrial estate, corby with title number NN218854. Unit 1 derbyshire court, west moor business park, armthorpe doncaster with title number SYK437731.
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: 4 brunel road, earlstrees industrial estate, corby with title number NN218854. Unit 1 derbyshire court, west moor business park, armthorpe doncaster with title number SYK437731.
Outstanding
27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 March 2016Delivered on: 5 April 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
10 October 2008Delivered on: 22 October 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interestin thre property at redstone industrial estate,boston with t/no's:LL51305,LL66151 and LL64116 and all other interests in any freehold or leasehold property see image for full details.
Outstanding
6 August 2008Delivered on: 13 August 2008
Persons entitled: Hsbc Equipment Finance (UK) Limited (the Security Trustee) on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and certain lenders referred to therein on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2A manby road immingham t/nos HS207692 and HS240477, 4 brunell road earlstrees industrial estate corby t/no NN218854, unit 1 derbyshire court west moor business park armthorpe doncaster t/no SYK437731, redstone industrial estate bolton t/nos LL51305 LL66151 and LL64116. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

5 October 2023Termination of appointment of Terence Kendrew as a director on 29 September 2023 (1 page)
3 October 2023Full accounts made up to 31 December 2022 (44 pages)
29 September 2023Appointment of Rollits Company Secretaries Limited as a secretary on 29 September 2023 (2 pages)
22 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
21 July 2023Appointment of Mr Sandeep Singh Bhadal as a director on 3 July 2023 (2 pages)
31 March 2023Termination of appointment of Robin Harris as a secretary on 23 March 2023 (1 page)
31 March 2023Termination of appointment of Robin Andrew Harris as a director on 23 March 2023 (1 page)
15 December 2022Company name changed impact fork trucks LIMITED\certificate issued on 15/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
(3 pages)
8 December 2022Full accounts made up to 31 December 2021 (45 pages)
5 October 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
30 September 2022Statement of capital following an allotment of shares on 25 November 2021
  • GBP 28,351,002
(3 pages)
27 September 2022Director's details changed for Mr Robin Andrew Harris on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Terence Kendrew on 27 September 2022 (2 pages)
1 April 2022Appointment of M14 Investissements as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Mr Steven John Shakespeare as a director on 1 April 2022 (2 pages)
13 January 2022Satisfaction of charge 025501500042 in full (1 page)
13 January 2022Satisfaction of charge 025501500041 in full (1 page)
13 January 2022Satisfaction of charge 025501500044 in full (1 page)
13 January 2022Satisfaction of charge 025501500040 in full (1 page)
13 January 2022Satisfaction of charge 025501500043 in full (1 page)
13 January 2022Satisfaction of charge 025501500039 in full (1 page)
7 January 2022Appointment of Mr Robin Andrew Harris as a director on 13 December 2021 (2 pages)
12 November 2021Current accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
16 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
29 June 2021Cessation of Enx Group Limited as a person with significant control on 15 June 2021 (1 page)
29 June 2021Notification of Aprolis Holdings Sas as a person with significant control on 15 June 2021 (1 page)
28 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2021Memorandum and Articles of Association (36 pages)
21 June 2021Termination of appointment of Rollits Company Secretaries Limited as a secretary on 15 June 2021 (1 page)
21 June 2021Appointment of Robin Harris as a secretary on 15 June 2021 (2 pages)
21 June 2021Appointment of M12 Investissements as a director on 15 June 2021 (2 pages)
21 June 2021Termination of appointment of Robin Andrew Harris as a director on 15 June 2021 (1 page)
25 May 2021Full accounts made up to 31 August 2020 (42 pages)
20 April 2021Termination of appointment of Gary Derek Neubert as a director on 7 April 2021 (1 page)
20 April 2021Termination of appointment of Jacqueline Veronica Carr as a director on 31 March 2021 (1 page)
19 January 2021Second filing of Confirmation Statement dated 15 September 2017 (3 pages)
27 November 2020Satisfaction of charge 37 in full (4 pages)
27 November 2020Satisfaction of charge 36 in full (4 pages)
27 November 2020Satisfaction of charge 025501500038 in full (4 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 September 2020Registration of charge 025501500043, created on 25 August 2020 (6 pages)
4 September 2020Registration of charge 025501500044, created on 25 August 2020 (6 pages)
27 August 2020Full accounts made up to 31 August 2019 (40 pages)
19 August 2020Registration of charge 025501500041, created on 14 August 2020 (48 pages)
19 August 2020Registration of charge 025501500042, created on 14 August 2020 (48 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Lindsy Taylor as a director on 9 April 2019 (1 page)
2 May 2019Full accounts made up to 31 August 2018 (41 pages)
24 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 August 2017 (39 pages)
1 March 2018Termination of appointment of Jannie Serfontein as a director on 31 December 2017 (1 page)
26 September 2017Secretary's details changed for Rollits Company Secretaries Limited on 25 September 2017 (1 page)
26 September 2017Notification of Enx Group Limited as a person with significant control on 8 November 2016 (1 page)
26 September 2017Notification of Enx Group Limited as a person with significant control on 8 November 2016 (1 page)
26 September 2017Cessation of Eqstra Holdings Limited as a person with significant control on 8 November 2016 (1 page)
26 September 2017Confirmation statement made on 15 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/01/2021.
(5 pages)
26 September 2017Cessation of Eqstra Holdings Limited as a person with significant control on 8 November 2016 (1 page)
26 September 2017Secretary's details changed for Rollits Company Secretaries Limited on 25 September 2017 (1 page)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
31 March 2017Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
31 March 2017Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
10 November 2016Full accounts made up to 30 June 2016 (37 pages)
10 November 2016Full accounts made up to 30 June 2016 (37 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
5 October 2016Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016 (1 page)
29 September 2016Termination of appointment of Martin Frederick Mcwilliam as a director on 1 August 2016 (1 page)
29 September 2016Termination of appointment of Martin Frederick Mcwilliam as a director on 1 August 2016 (1 page)
21 July 2016Registered office address changed from Wilberforce Court, High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Wilberforce Court, High Street Hull North Humberside HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 21 July 2016 (1 page)
27 April 2016Registration of charge 025501500039, created on 27 April 2016 (11 pages)
27 April 2016Registration of charge 025501500040, created on 27 April 2016 (22 pages)
27 April 2016Registration of charge 025501500039, created on 27 April 2016 (11 pages)
27 April 2016Registration of charge 025501500040, created on 27 April 2016 (22 pages)
5 April 2016Registration of charge 025501500038, created on 31 March 2016 (13 pages)
5 April 2016Registration of charge 025501500038, created on 31 March 2016 (13 pages)
21 December 2015Full accounts made up to 30 June 2015 (38 pages)
21 December 2015Full accounts made up to 30 June 2015 (38 pages)
9 November 2015Appointment of Ms Lindsy Taylor as a director on 21 July 2015 (2 pages)
9 November 2015Appointment of Mr Jannie Serfontein as a director on 21 July 2015 (2 pages)
9 November 2015Appointment of Mr Jannie Serfontein as a director on 21 July 2015 (2 pages)
9 November 2015Appointment of Ms Lindsy Taylor as a director on 21 July 2015 (2 pages)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8,351,002
(8 pages)
6 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8,351,002
(8 pages)
6 October 2015Termination of appointment of Shumani Freddy Tshifularo as a director on 21 July 2015 (1 page)
6 October 2015Termination of appointment of Walter Stanley Hill as a director on 21 July 2015 (1 page)
6 October 2015Termination of appointment of Shumani Freddy Tshifularo as a director on 21 July 2015 (1 page)
6 October 2015Termination of appointment of Walter Stanley Hill as a director on 21 July 2015 (1 page)
6 May 2015Termination of appointment of Paul Siddall as a director on 27 January 2015 (1 page)
6 May 2015Termination of appointment of Paul Siddall as a director on 27 January 2015 (1 page)
9 April 2015Full accounts made up to 30 June 2014 (35 pages)
9 April 2015Full accounts made up to 30 June 2014 (35 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,351,002
(11 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 8,351,002
(11 pages)
11 April 2014Full accounts made up to 30 June 2013 (36 pages)
11 April 2014Full accounts made up to 30 June 2013 (36 pages)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,351,002
(12 pages)
24 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 8,351,002
(12 pages)
27 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 8,351,002
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 8,351,002
(4 pages)
7 December 2012Full accounts made up to 30 June 2012 (39 pages)
7 December 2012Full accounts made up to 30 June 2012 (39 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (11 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (11 pages)
1 October 2012Appointment of Mr Robin Andrew Harris as a director (2 pages)
1 October 2012Appointment of Mr Robin Andrew Harris as a director (2 pages)
25 October 2011Full accounts made up to 30 June 2011 (40 pages)
25 October 2011Full accounts made up to 30 June 2011 (40 pages)
29 September 2011Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (11 pages)
29 September 2011Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages)
29 September 2011Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages)
29 September 2011Director's details changed for Jacqueline Veronica Carr on 1 March 2011 (2 pages)
29 September 2011Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages)
29 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (11 pages)
29 September 2011Director's details changed for Mr Martin Frederick Mcwilliam on 3 April 2010 (2 pages)
23 March 2011Termination of appointment of Erich Clarke as a director (1 page)
23 March 2011Termination of appointment of Erich Clarke as a director (1 page)
23 March 2011Appointment of Mr Paul Siddall as a director (2 pages)
23 March 2011Appointment of Mr Paul Siddall as a director (2 pages)
4 November 2010Full accounts made up to 30 June 2010 (39 pages)
4 November 2010Full accounts made up to 30 June 2010 (39 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (11 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Secretary's details changed for Rollits Company Secretaries Limited on 15 September 2010 (2 pages)
6 October 2010Secretary's details changed for Rollits Company Secretaries Limited on 15 September 2010 (2 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (11 pages)
5 October 2010Director's details changed for Jacqueline Veronica Carr on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Erich Clarke on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Jacqueline Veronica Carr on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Walter Stanley Hill on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Erich Clarke on 15 September 2010 (2 pages)
5 October 2010Director's details changed for Walter Stanley Hill on 15 September 2010 (2 pages)
1 October 2010Memorandum and Articles of Association (8 pages)
1 October 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 7,351,002
(4 pages)
1 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2010Memorandum and Articles of Association (8 pages)
1 October 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 7,351,002
(4 pages)
25 March 2010Full accounts made up to 30 June 2009 (37 pages)
25 March 2010Full accounts made up to 30 June 2009 (37 pages)
2 March 2010Appointment of Mr Shumani Freddy Tshifularo as a director (2 pages)
2 March 2010Appointment of Mr Shumani Freddy Tshifularo as a director (2 pages)
2 October 2009Director appointed jacqueline veronica carr (2 pages)
2 October 2009Director appointed jacqueline veronica carr (2 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / erich clarke / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / erich clarke / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / walter hill / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / martin mcwilliam / 24/09/2009 (1 page)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / martin mcwilliam / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / walter hill / 24/09/2009 (1 page)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (2 pages)
21 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 36 (2 pages)
28 May 2009Director appointed erich clarke (2 pages)
28 May 2009Director appointed erich clarke (2 pages)
20 April 2009Full accounts made up to 30 June 2008 (34 pages)
20 April 2009Full accounts made up to 30 June 2008 (34 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 November 2008Director's change of particulars / martin mcwilliam / 16/10/2008 (1 page)
4 November 2008Director's change of particulars / martin mcwilliam / 16/10/2008 (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 October 2008Secretary's change of particulars / rollits company secretaries LIMITED / 08/10/2008 (1 page)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
8 October 2008Return made up to 15/09/08; full list of members (4 pages)
8 October 2008Appointment terminated director abdul mahomed (1 page)
8 October 2008Secretary's change of particulars / rollits company secretaries LIMITED / 08/10/2008 (1 page)
8 October 2008Appointment terminated director abdul mahomed (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 36 (39 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 36 (39 pages)
4 June 2008Appointment terminated director mark whyte (1 page)
4 June 2008Appointment terminated director mark whyte (1 page)
15 May 2008Ad 30/04/08\gbp si 4750000@1=4750000\gbp ic 1601002/6351002\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2008Nc inc already adjusted 30/04/08 (1 page)
15 May 2008Nc inc already adjusted 30/04/08 (1 page)
15 May 2008Ad 30/04/08\gbp si 4750000@1=4750000\gbp ic 1601002/6351002\ (2 pages)
13 May 2008Full accounts made up to 25 June 2007 (26 pages)
13 May 2008Full accounts made up to 25 June 2007 (26 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
19 March 2008Director appointed gary derek neubert (2 pages)
19 March 2008Director appointed gary derek neubert (2 pages)
24 September 2007Return made up to 15/09/07; full list of members (4 pages)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Return made up to 15/09/07; full list of members (4 pages)
24 September 2007Secretary's particulars changed (1 page)
14 August 2007Full accounts made up to 25 June 2006 (33 pages)
14 August 2007Full accounts made up to 25 June 2006 (33 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
17 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 June 2006Full accounts made up to 25 June 2005 (20 pages)
6 June 2006Full accounts made up to 25 June 2005 (20 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
12 October 2005Return made up to 15/09/05; full list of members (9 pages)
12 October 2005Return made up to 15/09/05; full list of members (9 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
7 April 2005Full accounts made up to 25 June 2004 (20 pages)
7 April 2005Full accounts made up to 25 June 2004 (20 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
5 November 2003Full accounts made up to 25 June 2003 (20 pages)
5 November 2003Full accounts made up to 25 June 2003 (20 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
18 August 2003Full accounts made up to 25 June 2002 (21 pages)
18 August 2003Full accounts made up to 25 June 2002 (21 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
9 November 2002Particulars of mortgage/charge (4 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
22 October 2002Delivery ext'd 3 mth 30/06/02 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
14 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
24 April 2002Full accounts made up to 25 June 2001 (17 pages)
24 April 2002Full accounts made up to 25 June 2001 (17 pages)
20 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
18 September 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
31 January 2001Particulars of mortgage/charge (5 pages)
31 January 2001Particulars of mortgage/charge (5 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
16 October 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 15/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
24 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/07/00
(1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: cranbrook house redlands,coulsdon surrey CR5 2HT (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: cranbrook house redlands,coulsdon surrey CR5 2HT (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Ad 20/12/99--------- £ si 601000@1=601000 £ ic 1000002/1601002 (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (4 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (4 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Ad 20/12/99--------- £ si 601000@1=601000 £ ic 1000002/1601002 (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
20 April 2000Full accounts made up to 31 December 1999 (16 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
25 January 2000£ nc 1601100/2202100 20/12/99 (1 page)
25 January 2000£ nc 1601100/2202100 20/12/99 (1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 1000100/1601100 20/12/99 (1 page)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999£ nc 1000100/1601100 20/12/99 (1 page)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Return made up to 15/09/99; full list of members (8 pages)
14 October 1999Return made up to 15/09/99; full list of members (8 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
6 August 1999Particulars of mortgage/charge (14 pages)
19 July 1999Director resigned (4 pages)
19 July 1999Director resigned (4 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
23 June 1999Full accounts made up to 31 December 1998 (15 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Return made up to 15/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
2 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1997Return made up to 15/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Full accounts made up to 31 December 1996 (14 pages)
3 August 1997Full accounts made up to 31 December 1996 (14 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
3 October 1996Return made up to 24/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(8 pages)
3 October 1996Return made up to 24/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(8 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Particulars of mortgage/charge (5 pages)
9 May 1996Particulars of mortgage/charge (5 pages)
14 February 1996Director resigned;new director appointed (2 pages)
14 February 1996Director resigned;new director appointed (2 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
22 September 1995Return made up to 24/09/95; no change of members (4 pages)
22 September 1995Return made up to 24/09/95; no change of members (4 pages)
19 August 1995Particulars of mortgage/charge (6 pages)
19 August 1995Particulars of mortgage/charge (6 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (78 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
1 June 1994Particulars of mortgage/charge (3 pages)
17 September 1992Full accounts made up to 31 December 1991 (13 pages)
17 September 1992Full accounts made up to 31 December 1991 (13 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1991Company name changed circlerest LIMITED\certificate issued on 22/02/91 (2 pages)
21 February 1991Company name changed\certificate issued on 21/02/91 (2 pages)
19 October 1990Incorporation (16 pages)
19 October 1990Incorporation (16 pages)