Company NameCollage Designs Limited
DirectorCeri Jane Stirland
Company StatusActive
Company Number02582769
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Ceri Jane Stirland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(33 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMrs Heather Louise Heyworth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(12 months after company formation)
Appointment Duration5 days (resigned 19 February 1992)
RoleGraphic Designer
Correspondence Address5 Scofield Court
Great Cornard
Sudbury
Suffolk
CO10 0HS
Director NameMr James Charles Heyworth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 1997)
RoleGraphic Designer
Correspondence Address5 Scofield Court
Great Cornard
Sudbury
Suffolk
CO10 0HS
Secretary NameMrs Heather Louise Heyworth
NationalityBritish
StatusResigned
Appointed14 February 1992(12 months after company formation)
Appointment Duration5 days (resigned 19 February 1992)
RoleCompany Director
Correspondence Address5 Scofield Court
Great Cornard
Sudbury
Suffolk
CO10 0HS
Director NameWilliam Hanley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year after company formation)
Appointment Duration12 years, 12 months (resigned 11 February 2005)
RoleSelling Wrapping Paper Etc
Correspondence Address72 Hurst Green
Brightlingsea
Colchester
Essex
CO7 0EH
Director NameMr Giuliano Scamponi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed19 February 1992(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2007)
RoleDealer In Wrapping Paper Etc
Country of ResidenceEngland
Correspondence AddressArbour Farm
Wormingford Road Fordham
Colchester
Essex
CO6 3NS
Director NameCelia Patricia Scamponi
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year after company formation)
Appointment Duration12 years, 12 months (resigned 11 February 2005)
RoleDealer In Wrapping Paper Etc
Country of ResidenceEngland
Correspondence AddressArbour Farm Wormingford Road
Fordham
Colchester
Essex
CO6 3NS
Secretary NameCelia Patricia Scamponi
NationalityBritish
StatusResigned
Appointed19 February 1992(1 year after company formation)
Appointment Duration5 years (resigned 27 February 1997)
RoleDealer In Wrapping Paper Etc
Country of ResidenceEngland
Correspondence AddressArbour Farm Wormingford Road
Fordham
Colchester
Essex
CO6 3NS
Secretary NameMr Gary Peter Nokes
NationalityBritish
StatusResigned
Appointed27 February 1997(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Grays Close
Hadleigh
Suffolk
IP7 6AG
Director NameMr Gary Peter Nokes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5 Grays Close
Hadleigh
Suffolk
IP7 6AG
Director NameMiss Louise Emma Scamponi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 June 2002)
RoleDeputy Md
Country of ResidenceEngland
Correspondence AddressArbour Farm
Wormingford Road Fordham
Colchester
Essex
CO6 3NS
Director NameMr Gary Leslie Rowley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Meadow
Scarcroft
Leeds
West Yorkshire
LS14 3LD
Director NameMr Gary Peter Nokes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grays Close
Hadleigh
Suffolk
IP7 6AG
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years after company formation)
Appointment Duration13 years (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Secretary NameMr Kevin John Vaux
NationalityBritish
StatusResigned
Appointed11 February 2005(14 years after company formation)
Appointment Duration13 years (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Adrian James Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameMr Adrian Smith
StatusResigned
Appointed01 March 2018(27 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressUk Greetings Limited Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteukgreetings.co.uk
Telephone01924 465200
Telephone regionWakefield

Location

Registered AddressFinance Department
Uk Greetings Limited
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

10k at £1Uk Greetings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

3 August 1998Delivered on: 4 August 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £126,000 and all monies due or to become due from the company to the chargee.
Particulars: 1 x new moller rollwinder and packaging machine serial no: 1310598.
Outstanding
26 June 1998Delivered on: 9 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 lady lane industrial estate hadleigh suffolk t/n SL158164. 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.
Outstanding
17 October 2000Delivered on: 26 October 2000
Persons entitled: Lombard Natwest Discounting 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.
Outstanding
26 June 1998Delivered on: 4 July 1998
Satisfied on: 17 October 2000
Persons entitled: H Erben Holdings Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Land k/a unit 2 to the north west of lady lane hadleigh t/no;-SK158164.
Fully Satisfied
26 June 1998Delivered on: 4 July 1998
Satisfied on: 17 October 2000
Persons entitled: H Erben Holdings Limited

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
4 June 1998Delivered on: 6 June 1998
Satisfied on: 16 February 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £53,244 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First fixed charge over 1 x new perkin flying knife winder including reel stand cascade gluing unit conveyor output and mandrels serial no;-L4F/1500/28. See the mortgage charge document for full details.
Fully Satisfied
27 May 1998Delivered on: 5 June 1998
Satisfied on: 26 July 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
8 July 1996Delivered on: 15 July 1996
Satisfied on: 13 August 1998
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 January 1993Delivered on: 8 January 1993
Satisfied on: 8 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment described in the schedule to the 395 together with all additions accessories replacements and renewals etc. and any component parts thereof. The full benefit of all guarantees, agreements, copyrights, trade marks and patents etc. relating to the chattels etc. and the benefit of all the company's rights and interests in and to all insurance effected by the company (for full details see form 395 tc ref: M364C).
Fully Satisfied
9 January 1992Delivered on: 17 January 1992
Satisfied on: 8 January 1997
Persons entitled: Lloyds Bank PLC

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

Filing History

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
3 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page)
17 April 2018Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages)
17 April 2018Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
10 October 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000
(4 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000
(4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
15 February 2011Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from 2Nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
13 April 2010Termination of appointment of John Charlton as a director (1 page)
13 April 2010Termination of appointment of John Charlton as a director (1 page)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
11 August 2009Appointment terminated director gary nokes (1 page)
11 August 2009Appointment terminated director gary nokes (1 page)
10 August 2009Appointment terminated director gary rowley (1 page)
10 August 2009Appointment terminated director gary rowley (1 page)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 September 2008Full accounts made up to 29 February 2008 (21 pages)
19 September 2008Full accounts made up to 29 February 2008 (21 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2008Return made up to 15/02/08; full list of members (4 pages)
22 April 2008Return made up to 15/02/08; full list of members (4 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
19 November 2007Full accounts made up to 28 February 2007 (20 pages)
19 November 2007Full accounts made up to 28 February 2007 (20 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
7 January 2007Full accounts made up to 28 February 2006 (21 pages)
7 January 2007Full accounts made up to 28 February 2006 (21 pages)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
16 February 2006Return made up to 15/02/06; full list of members (3 pages)
27 October 2005Full accounts made up to 28 February 2005 (27 pages)
27 October 2005Full accounts made up to 28 February 2005 (27 pages)
10 May 2005£ sr 30000@1 11/02/05 (2 pages)
10 May 2005£ sr 30000@1 11/02/05 (2 pages)
9 May 2005Registered office changed on 09/05/05 from: mill street east dewsbury west yorkshire WF12 9AW (1 page)
9 May 2005Registered office changed on 09/05/05 from: mill street east dewsbury west yorkshire WF12 9AW (1 page)
28 April 2005Return made up to 15/02/05; full list of members (10 pages)
28 April 2005Return made up to 15/02/05; full list of members (10 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
5 April 2005Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page)
5 April 2005Accounting reference date shortened from 28/02/06 to 28/02/05 (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
28 February 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
28 February 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
24 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2005Registered office changed on 21/02/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Director resigned (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
16 September 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
11 March 2004Return made up to 15/02/04; full list of members (9 pages)
11 March 2004Return made up to 15/02/04; full list of members (9 pages)
2 July 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
2 July 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
27 March 2003Return made up to 15/02/03; full list of members (9 pages)
27 March 2003Return made up to 15/02/03; full list of members (9 pages)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 January 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 July 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
29 July 2002Accounts for a medium company made up to 31 December 2001 (22 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 April 2002Return made up to 15/02/02; full list of members (8 pages)
17 April 2002Return made up to 15/02/02; full list of members (8 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Particulars of mortgage/charge (11 pages)
26 October 2000Particulars of mortgage/charge (11 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
19 May 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2000Director's particulars changed (1 page)
3 March 2000Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
4 May 1999Return made up to 15/02/99; change of members (8 pages)
4 May 1999Return made up to 15/02/99; change of members (8 pages)
4 May 1999£ ic 50000/40000 21/12/98 £ sr 10000@1=10000 (1 page)
4 May 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
4 May 1999Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
4 May 1999£ ic 50000/40000 21/12/98 £ sr 10000@1=10000 (1 page)
22 April 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
22 April 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
17 August 1998Registered office changed on 17/08/98 from: arbour farm wormingford road fordham near colchester, essex CO6 3NS (1 page)
17 August 1998Registered office changed on 17/08/98 from: arbour farm wormingford road fordham near colchester, essex CO6 3NS (1 page)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 15/02/98; no change of members (6 pages)
23 March 1998Return made up to 15/02/98; no change of members (6 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1998Return made up to 15/02/97; full list of members; amend (8 pages)
11 March 1998Return made up to 15/02/97; full list of members; amend (8 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
10 November 1997Return made up to 15/02/97; full list of members; amend (6 pages)
10 November 1997Return made up to 15/02/97; full list of members; amend (6 pages)
23 July 1997Return made up to 15/02/97; full list of members; amend (6 pages)
23 July 1997Return made up to 15/02/97; full list of members; amend (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
30 June 1997Full accounts made up to 31 December 1996 (13 pages)
28 May 1997Return made up to 15/02/97; full list of members (8 pages)
28 May 1997Return made up to 15/02/97; full list of members (8 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 15/02/96; no change of members (4 pages)
28 February 1996Return made up to 15/02/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
28 April 1995Return made up to 15/02/95; full list of members (6 pages)
28 April 1995Return made up to 15/02/95; full list of members (6 pages)
30 March 1992Ad 19/02/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 March 1992Ad 19/02/92--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
9 March 1992Memorandum and Articles of Association (17 pages)
9 March 1992Memorandum and Articles of Association (17 pages)
15 February 1991Incorporation (17 pages)
15 February 1991Incorporation (17 pages)