Company NameGinetta Cars Limited
Company StatusActive
Company Number02744760
CategoryPrivate Limited Company
Incorporation Date3 September 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Tom Mather
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Mike Simpson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Clive Seddon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameIngemur Arne Engstrom
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleExecutive
Correspondence AddressAlvsto
Stockholm 12531
Sweden
Director NameMr Martin James Phaff
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 months, 2 weeks after company formation)
Appointment Duration16 years (resigned 20 December 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address7 Peterborough Close
Sheffield
South Yorkshire
S10 4JA
Secretary NameMrs Hilary Margaret Phaff
NationalityBritish
StatusResigned
Appointed18 December 1992(3 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Peterborough Close
Sheffield
South Yorkshire
S10 4JA
Director NameDavid John Tearle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 1997)
RoleManagement Consultant
Correspondence AddressValley Farm Slawston
Market Harborough
Leics
LE16 7UF
Director NameMr Benny Smets
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed12 January 1993(4 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2005)
RoleManager
Correspondence AddressJp Minckelersstraat
55/16 3000
Leuven
Belgium
Director NameChristopher David Trippett
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 1996)
RoleCompany Director
Correspondence AddressUpper House Farm Little Cake Hade Edge
Holmfirth
Huddersfield
Yorkshire
HD7 1RY
Director NameAngus Darcey Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 November 1997)
RoleEngineer
Correspondence AddressThe Old Cottage
Askham Bridge
York
YO2 3QS
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(13 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(13 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NamePaul Mancey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address48 Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Secretary NameMr Richard Ian Smith
NationalityBritish
StatusResigned
Appointed20 December 2005(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(19 years, 11 months after company formation)
Appointment Duration10 years (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(19 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2021)
RoleCompany Director
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(20 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMrs Zara Danielle Morris
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr Dermot Christopher Callinan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameMr James Severn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(30 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteginetta.com
Email address[email protected]
Telephone0845 2105050
Telephone regionUnknown

Location

Registered AddressHelios 47
Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth
Address Matches3 other UK companies use this postal address

Shareholders

650 at £1Lnt Automotive LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,841,896
Gross Profit£5,079
Net Worth-£21,941,168
Cash£251,997
Current Liabilities£1,778,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

23 December 2014Delivered on: 30 December 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. A) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B) by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C) by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
7 December 2021Delivered on: 15 December 2021
Persons entitled: Lnt Group Limited

Classification: A registered charge
Particulars: The equipment, plant, machinery, tools, vehicles, chattels or other tangible moveable property as described in schedule 1.
Outstanding
10 March 2021Delivered on: 29 March 2021
Persons entitled: Lnt Group Limited (Crn: 04929823)

Classification: A registered charge
Outstanding
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Corporate debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 February 2012Delivered on: 23 February 2012
Satisfied on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 September 1996Delivered on: 11 October 1996
Satisfied on: 7 January 2006
Persons entitled: Janet Dawn Brown

Classification: Debenture
Secured details: £6,250 and all other monies due or to become due from the company to the chargee.
Particulars: Units 12 and 7 amos road sheffield. 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
30 September 1996Delivered on: 11 October 1996
Satisfied on: 7 January 2006
Persons entitled: Frederic Hunter Brown

Classification: Debenture
Secured details: £6,250 and all other monies due or to become due from the company to the chargee.
Particulars: Units 12 and 7 amos road sheffield. 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
30 September 1996Delivered on: 11 October 1996
Satisfied on: 7 January 2006
Persons entitled: Angus D'arcy Brown

Classification: Debenture
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the debenture.
Particulars: Units 12 and 7 amos road sheffield. 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
18 July 1994Delivered on: 26 July 1994
Satisfied on: 17 February 1999
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
14 July 1993Delivered on: 17 July 1993
Satisfied on: 3 October 1996
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
12 January 1993Delivered on: 13 January 1993
Satisfied on: 13 August 1993
Persons entitled: Ginetta Cars Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement d/d/ 05/01/93.
Particulars: (See form 395 for full details). 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

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
27 June 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (27 pages)
24 October 2022Termination of appointment of James Severn as a director on 21 October 2022 (1 page)
10 October 2022Appointment of Mr James Severn as a director on 4 October 2022 (2 pages)
10 October 2022Appointment of Mr Clive Seddon as a director on 4 October 2022 (2 pages)
7 October 2022Appointment of Mr Mike Simpson as a director on 4 October 2022 (2 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
5 September 2022Termination of appointment of Matthew Graeme Lowe as a director on 17 August 2022 (1 page)
30 August 2022Termination of appointment of Philip Miles Raven as a director on 17 August 2022 (1 page)
1 March 2022Appointment of Mr Tom Mather as a director on 28 February 2022 (2 pages)
1 March 2022Termination of appointment of Dermot Christopher Callinan as a director on 28 February 2022 (1 page)
21 December 2021Termination of appointment of Philip Miles Raven as a secretary on 21 December 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (27 pages)
15 December 2021Registration of charge 027447600011, created on 7 December 2021 (34 pages)
7 December 2021Termination of appointment of Lawrence Neil Tomlinson as a director on 3 December 2021 (1 page)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
5 August 2021Satisfaction of charge 027447600009 in full (1 page)
19 April 2021Termination of appointment of Zara Danielle Morris as a director on 16 April 2021 (1 page)
29 March 2021Registration of charge 027447600010, created on 10 March 2021 (34 pages)
25 February 2021Full accounts made up to 31 March 2020 (29 pages)
21 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
15 April 2020Appointment of Mr Dermot Christopher Callinan as a director on 1 April 2020 (2 pages)
29 January 2020Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 (2 pages)
29 January 2020Director's details changed for Ms Zara Danielle Morris on 25 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 March 2019 (29 pages)
23 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
8 October 2018Director's details changed for Zara Danielle Wilson on 16 September 2018 (2 pages)
18 September 2018Full accounts made up to 31 March 2018 (22 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
3 April 2018Appointment of Zara Danielle Wilson as a director on 1 April 2018 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (22 pages)
16 November 2017Full accounts made up to 31 March 2017 (22 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
26 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,264,817
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,264,817
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Colin Taverner as a director on 9 October 2015 (1 page)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 650
(5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 650
(5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 650
(5 pages)
20 April 2015Appointment of Mr Colin Taverner as a director on 18 March 2013 (2 pages)
20 April 2015Appointment of Mr Colin Taverner as a director on 18 March 2013 (2 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
30 December 2014Registration of charge 027447600009, created on 23 December 2014 (49 pages)
30 December 2014Registration of charge 027447600009, created on 23 December 2014 (49 pages)
29 December 2014Satisfaction of charge 7 in full (1 page)
29 December 2014Satisfaction of charge 7 in full (1 page)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 650
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 650
(4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 650
(4 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 650
(4 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 650
(4 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 650
(4 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (19 pages)
10 May 2013Full accounts made up to 31 March 2012 (19 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(7 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(7 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 8 (13 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Richard Smith as a secretary (1 page)
24 August 2012Termination of appointment of Richard Smith as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 September 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 September 2011Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page)
6 September 2011Director's details changed for Mr Richard Ian Smith on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
6 September 2011Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page)
6 September 2011Secretary's details changed for Mr Richard Ian Smith on 1 October 2010 (1 page)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2011Statement of company's objects (2 pages)
4 March 2011Statement of company's objects (2 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Full accounts made up to 31 March 2009 (16 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 December 2008Appointment terminated director martin phaff (1 page)
31 December 2008Appointment terminated director martin phaff (1 page)
10 September 2008Return made up to 03/09/08; full list of members (4 pages)
10 September 2008Return made up to 03/09/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
15 November 2007Return made up to 03/09/07; full list of members (6 pages)
15 November 2007Return made up to 03/09/07; full list of members (6 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: cornish works old station road sheffield S7 2PY (1 page)
13 June 2007Registered office changed on 13/06/07 from: cornish works old station road sheffield S7 2PY (1 page)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 October 2006Return made up to 03/09/06; full list of members (12 pages)
4 October 2006Ad 01/12/01-31/12/01 £ si 30@1 (2 pages)
4 October 2006Return made up to 03/09/06; full list of members (12 pages)
4 October 2006Ad 01/12/01-31/12/01 £ si 30@1 (2 pages)
20 March 2006New secretary appointed;new director appointed (3 pages)
20 March 2006New secretary appointed;new director appointed (3 pages)
8 March 2006Return made up to 03/09/01; full list of members; amend (7 pages)
8 March 2006Return made up to 03/09/03; full list of members; amend (7 pages)
8 March 2006Return made up to 03/09/00; full list of members; amend (7 pages)
8 March 2006Return made up to 03/09/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/03/06
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
8 March 2006Return made up to 03/09/04; full list of members; amend (7 pages)
8 March 2006Return made up to 03/09/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 08/03/06
  • 363(287) ‐ Registered office changed on 08/03/06
(7 pages)
8 March 2006Return made up to 03/09/02; full list of members; amend (7 pages)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: cornish works old station drive sheffield south yorkshire S7 2PY (1 page)
12 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: cornish works old station drive sheffield south yorkshire S7 2PY (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 November 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 03/09/04; full list of members (11 pages)
1 March 2005Return made up to 03/09/04; full list of members (11 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
6 December 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
5 September 2003Registered office changed on 05/09/03 from: 7A brooklands avenue sheffield S10 4GA (1 page)
5 September 2003Registered office changed on 05/09/03 from: 7A brooklands avenue sheffield S10 4GA (1 page)
5 September 2003Return made up to 03/09/03; full list of members (11 pages)
5 September 2003Return made up to 03/09/03; full list of members (11 pages)
21 July 2003Return made up to 03/09/02; full list of members (11 pages)
21 July 2003Return made up to 03/09/02; full list of members (11 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 March 2002Notice of completion of voluntary arrangement (4 pages)
11 March 2002Notice of completion of voluntary arrangement (4 pages)
27 December 2001Return made up to 03/09/01; full list of members (10 pages)
27 December 2001Return made up to 03/09/01; full list of members (10 pages)
27 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2001 (4 pages)
27 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2001 (4 pages)
13 July 2001O/C 23/12/99 rem/appt supervisor (13 pages)
13 July 2001O/C 23/12/99 rem/appt supervisor (13 pages)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Nc inc already adjusted 11/06/99 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Nc inc already adjusted 11/06/99 (1 page)
9 July 2001Ad 31/08/00--------- £ si 225@1 (2 pages)
9 July 2001Nc inc already adjusted 31/08/00 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Nc inc already adjusted 31/08/00 (1 page)
9 July 2001Ad 31/08/00--------- £ si 225@1 (2 pages)
23 May 2001Ad 11/06/99--------- £ si 30@1 (2 pages)
23 May 2001Ad 11/06/99--------- £ si 30@1 (2 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 2000Return made up to 03/09/00; full list of members (7 pages)
8 November 2000Return made up to 03/09/00; full list of members (7 pages)
6 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2000 (4 pages)
6 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2000 (4 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
17 December 1999Return made up to 03/09/99; change of members (6 pages)
17 December 1999Return made up to 03/09/99; change of members (6 pages)
18 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1999 (3 pages)
18 October 1999Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 1999 (3 pages)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
17 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Ad 23/09/98--------- £ si 70@1=70 £ ic 305/375 (2 pages)
3 February 1999Ad 23/09/98--------- £ si 70@1=70 £ ic 305/375 (2 pages)
14 December 1998Return made up to 03/09/98; no change of members (4 pages)
14 December 1998Return made up to 03/09/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (2 pages)
10 September 1998Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 1998 (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 December 1996 (9 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 January 1998Return made up to 03/09/97; full list of members (6 pages)
2 January 1998Return made up to 03/09/97; full list of members (6 pages)
8 September 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 September 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
11 December 1996Ad 29/09/96--------- £ si 105@1=105 £ ic 135/240 (2 pages)
11 December 1996Ad 29/09/96--------- £ si 105@1=105 £ ic 135/240 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
25 October 1996Return made up to 03/09/96; no change of members (4 pages)
25 October 1996Return made up to 03/09/96; no change of members (4 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996£ nc 200/400 19/09/96 (1 page)
9 October 1996£ nc 200/400 19/09/96 (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 03/09/95; full list of members (8 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 03/09/95; full list of members (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
17 October 1994Return made up to 03/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1994Return made up to 03/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1993Return made up to 03/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1993Return made up to 03/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1993Ad 11/06/93--------- £ si 15@1=15 £ ic 120/135 (2 pages)
17 June 1993Ad 11/06/93--------- £ si 15@1=15 £ ic 120/135 (2 pages)
16 February 1993Company name changed\certificate issued on 16/02/93 (3 pages)
16 February 1993Company name changed\certificate issued on 16/02/93 (3 pages)
25 January 1993Ad 18/12/92--------- £ si 28@1=28 £ ic 92/120 (2 pages)
25 January 1993Ad 18/12/92--------- £ si 28@1=28 £ ic 92/120 (2 pages)
3 September 1992Incorporation (17 pages)
3 September 1992Incorporation (17 pages)