Company NameACM Bearings Limited
Company StatusActive
Company Number02591700
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Secretary NameKaren Ellen Jackson
NationalityBritish
StatusCurrent
Appointed01 March 2002(10 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameMr Michael James Knifton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameMr Michael James Stevens
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleProducts Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameMr Graham Sidebottom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameMr Andrew William McCulloch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(32 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameLaurent Ploton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(32 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address69 Avenue Benoit Fourneyron
42160
Andrezieux-Boutheon
France
Director NameMr Anthony Norman Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastoft Hall
Luddington Road, Eastoft
Scunthorpe
North Lincolnshire
DN17 4PP
Director NameDavid Kenneth Pridgeon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 27 February 2002)
RoleMaterial Scientist
Correspondence Address2 Fretwell Close
Maltby
Rotherham
South Yorkshire
S66 8QH
Secretary NameMrs Jane Hannah Davies
NationalityBritish
StatusResigned
Appointed25 April 1991(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 21 July 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEastoft Hall
Luddington Road, Eastoft
Scunthorpe
North Lincolnshire
DN17 4PP
Director NameMr Peter Campbell Herbert Lightfoot
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 19 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
160a Burton Road
Melton Mowbray
LE13 1DN
Secretary NamePeter Campbell Herbert Lightfoot
NationalityBritish
StatusResigned
Appointed21 July 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressWhitegate Lodge Barrow Road
Burton On The Wolds
Loughborough
Leicestershire
LE12 5TB
Director NameMr Andrew William McCulloch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(11 years, 5 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 December 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameDr Graham David Wells
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(19 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 January 2018)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameMr Robert William Birchley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(19 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameEngineering Director Carl Alexander Buddery
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 June 2018)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameJustin Lee Krebs
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(21 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2018)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteacmbearings.co.uk
Email address[email protected]
Telephone01709 874951
Telephone regionRotherham

Location

Registered AddressUnit 2, Derwent Way
Wath Upon Dearne
Rotherham
S63 6EX
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardHoober
Built Up AreaBarnsley/Dearne Valley

Shareholders

7.5k at £1Andrew William Mcculloch
62.24%
Ordinary
4.1k at £1Uk Steel Enterprise LTD
34.00%
Ordinary
450 at £1Karen Ellen Jackson
3.76%
Ordinary

Financials

Year2014
Net Worth£1,589,829
Cash£1,156,945
Current Liabilities£502,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

14 February 1992Delivered on: 26 February 1992
Satisfied on: 9 March 2006
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

18 March 2024Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
18 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
17 January 2024Appointment of Mr Andrew William Mcculloch as a director on 1 December 2023 (2 pages)
11 January 2024Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
21 December 2023Termination of appointment of Andrew William Mcculloch as a director on 1 December 2023 (1 page)
21 December 2023Appointment of Laurent Ploton as a director on 1 December 2023 (2 pages)
12 December 2023Notification of Hydromecanique Et Frottement Sas as a person with significant control on 6 December 2023 (2 pages)
12 December 2023Cessation of Andrew William Mcculloch as a person with significant control on 6 December 2023 (1 page)
12 December 2023Previous accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
12 December 2023Cessation of Uk Steel Enterprise Ltd as a person with significant control on 6 December 2023 (1 page)
11 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 December 2018Termination of appointment of Justin Lee Krebs as a director on 30 November 2018 (1 page)
4 December 2018Appointment of Mr Graham Sidebottom as a director on 30 November 2018 (2 pages)
22 June 2018Appointment of Mr Michael James Stevens as a director on 15 June 2018 (2 pages)
22 June 2018Termination of appointment of Carl Alexander Buddery as a director on 15 June 2018 (1 page)
21 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Graham David Wells as a director on 2 January 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,970
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 11,970
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,970
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,970
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,970
(5 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,970
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Cancellation of shares. Statement of capital on 4 July 2013
  • GBP 11,970
(4 pages)
4 July 2013Purchase of own shares. (3 pages)
4 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2013Cancellation of shares. Statement of capital on 4 July 2013
  • GBP 11,970
(4 pages)
4 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 July 2013Cancellation of shares. Statement of capital on 4 July 2013
  • GBP 11,970
(4 pages)
4 July 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 11,970
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 11,970
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 11,970
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages)
7 December 2012Director's details changed for Justin Lee Krebs on 6 December 2012 (2 pages)
30 November 2012Director's details changed for Justin Krebs on 30 November 2012 (2 pages)
30 November 2012Director's details changed for Justin Krebs on 30 November 2012 (2 pages)
21 November 2012Appointment of Justin Krebs as a director (2 pages)
21 November 2012Secretary's details changed for Karen Ellen Jackson on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Karen Ellen Jackson on 21 November 2012 (1 page)
21 November 2012Appointment of Engineering Director Carl Alexander Buddery as a director (2 pages)
21 November 2012Director's details changed for Mr Andrew Mcculloch on 21 November 2012 (2 pages)
21 November 2012Appointment of Justin Krebs as a director (2 pages)
21 November 2012Director's details changed for Mr Andrew Mcculloch on 21 November 2012 (2 pages)
21 November 2012Appointment of Engineering Director Carl Alexander Buddery as a director (2 pages)
16 May 2012Termination of appointment of Robert Birchley as a director (1 page)
16 May 2012Termination of appointment of Robert Birchley as a director (1 page)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
4 July 2011Purchase of own shares. (3 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 13,070
(4 pages)
4 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
4 July 2011Purchase of own shares. (3 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 13,070
(4 pages)
4 July 2011Cancellation of shares. Statement of capital on 4 July 2011
  • GBP 13,070
(4 pages)
31 May 2011Appointment of Mr Michael James Knifton as a director (2 pages)
31 May 2011Appointment of Mr Michael James Knifton as a director (2 pages)
26 May 2011Termination of appointment of Peter Lightfoot as a director (1 page)
26 May 2011Termination of appointment of Peter Lightfoot as a director (1 page)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Robert William Birchley on 1 March 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages)
10 December 2010Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages)
10 December 2010Director's details changed for Mr Robert William Birchley on 3 August 2010 (2 pages)
21 April 2010Appointment of Dr Graham David Wells as a director (2 pages)
21 April 2010Appointment of Mr Robert William Birchley as a director (2 pages)
21 April 2010Appointment of Dr Graham David Wells as a director (2 pages)
21 April 2010Appointment of Mr Robert William Birchley as a director (2 pages)
23 March 2010Director's details changed for Mr Andrew Mcculloch on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Peter Campbell Herbert Lightfoot on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Andrew Mcculloch on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Peter Campbell Herbert Lightfoot on 23 March 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 14/03/08; full list of members (6 pages)
3 April 2008Return made up to 14/03/08; full list of members (6 pages)
19 March 2008Gbp ic 29070/16570\30/01/08\gbp sr 12500@1=12500\ (2 pages)
19 March 2008Gbp ic 29070/16570\30/01/08\gbp sr 12500@1=12500\ (2 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 January 2008Return made up to 14/03/06; change of members; amend (7 pages)
17 January 2008Return made up to 14/03/07; no change of members; amend (7 pages)
17 January 2008Return made up to 14/03/06; change of members; amend (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 April 2004Return made up to 14/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2004Return made up to 14/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 July 2003Memorandum and Articles of Association (13 pages)
2 July 2003Memorandum and Articles of Association (13 pages)
11 April 2003Return made up to 14/03/03; full list of members (8 pages)
11 April 2003Return made up to 14/03/03; full list of members (8 pages)
17 February 2003Secretary's particulars changed (1 page)
17 February 2003Secretary's particulars changed (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Full accounts made up to 31 March 1999 (10 pages)
15 June 1999Ad 28/05/99--------- £ si 1292@1=1292 £ ic 27778/29070 (2 pages)
15 June 1999Ad 28/05/99--------- £ si 1292@1=1292 £ ic 27778/29070 (2 pages)
15 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 July 1998Full accounts made up to 31 March 1998 (10 pages)
1 May 1998Return made up to 14/03/98; no change of members (4 pages)
1 May 1998Return made up to 14/03/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
5 September 1997Full accounts made up to 31 March 1997 (12 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
25 March 1997Return made up to 14/03/97; no change of members (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 July 1996Full accounts made up to 31 March 1996 (12 pages)
14 March 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
14 March 1996Return made up to 14/03/96; full list of members
  • 363(287) ‐ Registered office changed on 14/03/96
(6 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
3 May 1991Company name changed\certificate issued on 03/05/91 (2 pages)
3 May 1991Company name changed\certificate issued on 03/05/91 (2 pages)
14 March 1991Incorporation (14 pages)
14 March 1991Incorporation (14 pages)