Company NameBritish Gear Association
Company StatusActive
Company Number02806604
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Peter George Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleConsultancy
Country of ResidenceWales
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameDr Brian Shaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(16 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Peter Hopkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(17 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Paul John Bradley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(17 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Michael Anderson Fish
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(19 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Thomas Sharp
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Design
Country of ResidenceWales
Correspondence AddressCompact Orbital Gears Unit 1a
Brynberth Industrial Estate
Rhayader
LD6 5EW
Wales
Director NameMr Joseph Lawrence O'Hara
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleToolroom Team Leader
Country of ResidenceEngland
Correspondence AddressReliance Precision Limited Rowley Mills
Lepton
Huddersfield
HD8 0LE
Director NameMr Baydu Can Al
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityCypriot
StatusCurrent
Appointed22 June 2023(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleGear Specialist
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Roger Wingrove
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RolePrecision Machining Of Gears And Metal Components
Country of ResidenceEngland
Correspondence AddressNewmont Engineering Fleming Way
Isleworth
TW7 6EU
Director NameMr David Francis Radley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleGear Manufacture
Country of ResidenceEngland
Correspondence AddressDavall Gears Travellers Lane
North Mymms
Hatfield
AL9 7JB
Director NameProf David Thomas Curtis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleProfessor Of Subtractive Manufacturing
Country of ResidenceEngland
Correspondence AddressAdvanced Manufacturing Research Centre (Amrc) Wall
Catcliffe
Rotherham
S60 5TZ
Secretary NameMiss Kirsty Anne McGregor
StatusCurrent
Appointed22 June 2023(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameReginald George Bricknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInglewood House 17 Church Street
Elsham
Brigg
North Lincolnshire
DN20 0RG
Director NameKenneth Malcolm Batchelor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Fawsley Leys
Rugby
Warwickshire
CV22 5QY
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address67 St Davids Court
Sherborne Street
Manchester
M8 8NT
Director NameMr David Clegg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleEngineering Director
Correspondence Address110 Laund Road
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TY
Director NameMr Roy Gaskell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleManaging Director
Correspondence Address9 Alpine Drive
Royton
Oldham
Lancashire
OL2 5HB
Director NameMr Michael John Askew
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleDirector And General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Farmhouse 10 Church Street
Merriott
Somerset
TA16 5PR
Secretary NameMr Roger Haw
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Manor Drive
Oxspring
Sheffield
S36 8ZY
Director NameMichael Cristinacce
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2002)
RoleMetallurgist
Correspondence Address21 Manor Road
Brampton Bierlow
Rotherham
South Yorkshire
S63 6BJ
Director NameClive Francis William Brimmell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address14 Ryelands
Wyre Piddle
Pershore
Worcestershire
WR10 2JG
Director NameAlan Herbert Eldred
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2001)
RoleEngineer
Correspondence Address33 Chisenhale
Orton Waterville
Peterborough
PE2 5FP
Director NameDavid Clegg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Weldon Drive
Huddersfield
HD3 3FZ
Secretary NameMr Joseph Henry Kirk
NationalityBritish
StatusResigned
Appointed19 September 2000(7 years, 5 months after company formation)
Appointment Duration6 years (resigned 19 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Kenilworth Road
Macclesfield
Cheshire
SK11 8UX
Director NameCedric Barber
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleRetired
Correspondence Address142 Kiln Lane
Milnrow
Rochdale
Lancashire
OL16 3HA
Director NameDavid William Barnett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 2007)
RoleEngineer
Correspondence Address14 Mayfield
Harwood
Bolton
BL2 3LP
Director NameMr Nicholas James Garthwaite
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(10 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Piece Cottage Bleach Mill Lane
Menston
Nr. Ikley
West Yorkshire
LS29 6AW
Secretary NameMrs Shirley Elliott
NationalityBritish
StatusResigned
Appointed19 September 2006(13 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2016)
RoleAdministrator
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Martyn Philip English
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(17 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2014)
RoleEngineer - Gear Specialist
Country of ResidenceEngland
Correspondence AddressSuite 59 Imex Business Centre
Shobnall Road
Burton On Trent
Staffordshire
DE14 2AU
Secretary NameMrs Denise Allison Mary Gill
StatusResigned
Appointed24 March 2016(22 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2023)
RoleCompany Director
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Shawn Anthony Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2019)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr John Sefton Glover
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 June 2021)
RoleDevelopment Test Team Leader
Country of ResidenceEngland
Correspondence AddressReliance Precision Rowley Mills
Lepton
Huddersfield
HD8 0LE
Director NameMr Ben Douglas Cook
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(26 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 June 2023)
RoleTechnical Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Sheffield Amrc Wallis Way
Catcliffe
Rotherham
S60 5TZ

Contact

Websitebga.org.uk
Telephone01283 515521
Telephone regionBurton-on-Trent

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£142,976
Net Worth£75,761
Cash£159,069
Current Liabilities£108,685

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

27 November 2020Accounts for a small company made up to 31 December 2019 (8 pages)
15 July 2020Appointment of Mr Thomas Sharp as a director on 24 June 2020 (2 pages)
24 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Shawn Anthony Buckley as a director on 30 October 2019 (1 page)
10 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 June 2019Appointment of Mr John Sefton Glover as a director on 20 June 2019 (2 pages)
21 June 2019Appointment of Mr Ben Douglas Cook as a director on 20 June 2019 (2 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Joseph Henry Kirk as a director on 12 April 2018 (1 page)
27 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
24 November 2016Appointment of Mr Shawn Anthony Buckley as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Pieter Frederik Van Zyl as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Shawn Anthony Buckley as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Pieter Frederik Van Zyl as a director on 17 November 2016 (2 pages)
6 June 2016Annual return made up to 27 April 2016 no member list (6 pages)
6 June 2016Annual return made up to 27 April 2016 no member list (6 pages)
1 June 2016Director's details changed for Mr Peter Hopkins on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Graham Michael Penning on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Joseph Henry Kirk on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Joseph Henry Kirk on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Graham Michael Penning on 1 April 2016 (2 pages)
1 June 2016Director's details changed for Mr Peter Hopkins on 1 April 2016 (2 pages)
3 May 2016Termination of appointment of David Paul Jackson as a director on 13 April 2016 (1 page)
3 May 2016Termination of appointment of David Paul Jackson as a director on 13 April 2016 (1 page)
29 March 2016Appointment of Mrs Denise Allison Mary Gill as a secretary on 24 March 2016 (2 pages)
29 March 2016Appointment of Mrs Denise Allison Mary Gill as a secretary on 24 March 2016 (2 pages)
23 March 2016Termination of appointment of Shirley Elliott as a secretary on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Suite 59 Imex Business Centre Shobnall Road Burton on Trent Staffordshire DE14 2AU to C/O B M Howarth Ltd West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Shirley Elliott as a secretary on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Suite 59 Imex Business Centre Shobnall Road Burton on Trent Staffordshire DE14 2AU to C/O B M Howarth Ltd West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 March 2016 (1 page)
17 March 2016Full accounts made up to 31 December 2015 (13 pages)
17 March 2016Full accounts made up to 31 December 2015 (13 pages)
4 February 2016Termination of appointment of Paul Terraence Newberry as a director on 30 October 2015 (1 page)
4 February 2016Termination of appointment of Paul Terraence Newberry as a director on 30 October 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
22 May 2015Full accounts made up to 31 December 2014 (13 pages)
20 May 2015Annual return made up to 27 April 2015 no member list (8 pages)
20 May 2015Termination of appointment of Michael John Mountney as a director on 22 April 2015 (1 page)
20 May 2015Annual return made up to 27 April 2015 no member list (8 pages)
20 May 2015Termination of appointment of Michael John Mountney as a director on 22 April 2015 (1 page)
17 December 2014Termination of appointment of Martyn Philip English as a director on 31 August 2014 (1 page)
17 December 2014Termination of appointment of Martyn Philip English as a director on 31 August 2014 (1 page)
21 May 2014Annual return made up to 27 April 2014 no member list (9 pages)
21 May 2014Director's details changed for Dr Brian Shaw on 21 March 2014 (2 pages)
21 May 2014Annual return made up to 27 April 2014 no member list (9 pages)
21 May 2014Director's details changed for Dr Brian Shaw on 21 March 2014 (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (13 pages)
2 May 2014Full accounts made up to 31 December 2013 (13 pages)
23 September 2013Termination of appointment of Reginald Bricknell as a director (1 page)
23 September 2013Termination of appointment of Reginald Bricknell as a director (1 page)
23 May 2013Director's details changed for Mr David Paul Jackson on 1 May 2013 (2 pages)
23 May 2013Director's details changed for Mr David Paul Jackson on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 27 April 2013 no member list (11 pages)
23 May 2013Director's details changed for Mr David Paul Jackson on 1 May 2013 (2 pages)
23 May 2013Annual return made up to 27 April 2013 no member list (11 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
13 May 2013Full accounts made up to 31 December 2012 (13 pages)
30 April 2013Appointment of Mr Peter William Murrell as a director (2 pages)
30 April 2013Appointment of Mr Peter William Murrell as a director (2 pages)
26 April 2013Termination of appointment of Simon Nadin as a director (1 page)
26 April 2013Termination of appointment of Simon Nadin as a director (1 page)
26 April 2013Appointment of Mr Michael Andrew Fish as a director (2 pages)
26 April 2013Appointment of Mr Michael Andrew Fish as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
25 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
25 May 2012Annual return made up to 27 April 2012 no member list (11 pages)
23 May 2012Director's details changed for Mr Peter Hopkins on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Simon Nadin on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Dr Brian Shaw on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Simon Nadin on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Peter Hopkins on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Dr Brian Shaw on 23 May 2012 (2 pages)
8 July 2011Appointment of Mr Michael John Mountney as a director (2 pages)
8 July 2011Appointment of Mr Michael John Mountney as a director (2 pages)
6 July 2011Appointment of Mr David Paul Jackson as a director (2 pages)
6 July 2011Termination of appointment of Michael Mccann as a director (1 page)
6 July 2011Termination of appointment of Michael Mccann as a director (1 page)
6 July 2011Appointment of Mr David Paul Jackson as a director (2 pages)
24 May 2011Appointment of Mr Paul Terraence Newberry as a director (2 pages)
24 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
24 May 2011Termination of appointment of David Mba as a director (1 page)
24 May 2011Director's details changed for Mr Michael Mccann on 24 May 2011 (2 pages)
24 May 2011Appointment of Mr Paul Terraence Newberry as a director (2 pages)
24 May 2011Appointment of Mr Paul John Bradley as a director (2 pages)
24 May 2011Termination of appointment of Roger Haw as a director (1 page)
24 May 2011Annual return made up to 27 April 2011 no member list (9 pages)
24 May 2011Termination of appointment of David Mba as a director (1 page)
24 May 2011Appointment of Mr Paul John Bradley as a director (2 pages)
24 May 2011Director's details changed for Mr Michael Mccann on 24 May 2011 (2 pages)
24 May 2011Termination of appointment of Roger Haw as a director (1 page)
11 March 2011Full accounts made up to 31 December 2010 (13 pages)
11 March 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Appointment of Dr David Mba as a director (2 pages)
30 June 2010Appointment of Mr Martyn Philip English as a director (2 pages)
30 June 2010Appointment of Mr Simon Nadin as a director (2 pages)
30 June 2010Appointment of Mr Peter Hopkins as a director (2 pages)
30 June 2010Appointment of Dr David Mba as a director (2 pages)
30 June 2010Appointment of Mr Simon Nadin as a director (2 pages)
30 June 2010Appointment of Mr Martyn Philip English as a director (2 pages)
30 June 2010Appointment of Mr Peter Hopkins as a director (2 pages)
29 June 2010Termination of appointment of Nicholas Garthwaite as a director (1 page)
29 June 2010Secretary's details changed for Mrs Shirley Elliott on 4 June 2010 (1 page)
29 June 2010Secretary's details changed for Mrs Shirley Elliott on 4 June 2010 (1 page)
29 June 2010Secretary's details changed for Mrs Shirley Elliott on 4 June 2010 (1 page)
29 June 2010Termination of appointment of Nicholas Garthwaite as a director (1 page)
19 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
19 May 2010Director's details changed for Nicholas James Garthwaite on 27 April 2010 (2 pages)
19 May 2010Director's details changed for Michael Mccann on 27 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Brian Shaw on 27 April 2010 (2 pages)
19 May 2010Director's details changed for Nicholas James Garthwaite on 27 April 2010 (2 pages)
19 May 2010Secretary's details changed for Shirley Elliott on 27 April 2010 (1 page)
19 May 2010Director's details changed for Dr Brian Shaw on 27 April 2010 (2 pages)
19 May 2010Director's details changed for Michael Mccann on 27 April 2010 (2 pages)
19 May 2010Secretary's details changed for Shirley Elliott on 27 April 2010 (1 page)
19 May 2010Annual return made up to 27 April 2010 no member list (6 pages)
30 March 2010Termination of appointment of David Higham as a director (1 page)
30 March 2010Director's details changed for Peter George Wright on 2 January 2010 (2 pages)
30 March 2010Termination of appointment of David Higham as a director (1 page)
30 March 2010Termination of appointment of Roger Marriage as a director (1 page)
30 March 2010Termination of appointment of Roger Marriage as a director (1 page)
30 March 2010Director's details changed for Peter George Wright on 2 January 2010 (2 pages)
30 March 2010Director's details changed for Peter George Wright on 2 January 2010 (2 pages)
19 October 2009Appointment of Mr Graham Michael Penning as a director (2 pages)
19 October 2009Appointment of Mr Graham Michael Penning as a director (2 pages)
9 October 2009Registered office address changed from Suite 43 Imex Business Park Shobnall Road Burton on Trent Staffordshire DE14 2AU on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Suite 43 Imex Business Park Shobnall Road Burton on Trent Staffordshire DE14 2AU on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Suite 43 Imex Business Park Shobnall Road Burton on Trent Staffordshire DE14 2AU on 9 October 2009 (1 page)
8 October 2009Termination of appointment of John Ling as a director (1 page)
8 October 2009Termination of appointment of John Ling as a director (1 page)
4 May 2009Annual return made up to 27/04/09 (8 pages)
4 May 2009Annual return made up to 27/04/09 (8 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
19 March 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2008Full accounts made up to 31 December 2007 (13 pages)
8 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 May 2008Appointment terminated director thomas hyde (1 page)
1 May 2008Appointment terminated director alan thompson (1 page)
1 May 2008Director appointed michael mccann (2 pages)
1 May 2008Director appointed david higham (2 pages)
1 May 2008Appointment terminated director thomas hyde (1 page)
1 May 2008Annual return made up to 02/04/08 (8 pages)
1 May 2008Appointment terminated director david barnett (1 page)
1 May 2008Director appointed michael mccann (2 pages)
1 May 2008Appointment terminated director david barnett (1 page)
1 May 2008Director appointed david higham (2 pages)
1 May 2008Appointment terminated director alan thompson (1 page)
1 May 2008Annual return made up to 02/04/08 (8 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Full accounts made up to 31 December 2005 (12 pages)
9 May 2006Director resigned (1 page)
9 May 2006Annual return made up to 02/04/06 (9 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Annual return made up to 02/04/06 (9 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
3 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
5 May 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Annual return made up to 02/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
19 May 2003Full accounts made up to 31 December 2002 (12 pages)
6 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
30 May 2002Full accounts made up to 31 December 2001 (12 pages)
30 May 2002Full accounts made up to 31 December 2001 (12 pages)
5 May 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 April 2001Annual return made up to 02/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
6 June 2000Full accounts made up to 31 December 1999 (14 pages)
27 April 2000Annual return made up to 02/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2000Annual return made up to 02/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
9 June 1999Annual return made up to 02/04/99 (10 pages)
9 June 1999Annual return made up to 02/04/99 (10 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
21 April 1999Full accounts made up to 31 December 1998 (15 pages)
21 April 1999Full accounts made up to 31 December 1998 (15 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 02/04/98 (11 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Annual return made up to 02/04/98 (11 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: suite 45 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page)
25 February 1998Registered office changed on 25/02/98 from: suite 45 imex business park shobnall road burton on trent staffordshire DE14 2AU (1 page)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
6 May 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
17 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
2 May 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 May 1996Annual return made up to 02/04/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
11 October 1995Full accounts made up to 31 December 1994 (15 pages)
11 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
18 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 April 1995Annual return made up to 02/04/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 April 1993Incorporation (64 pages)
2 April 1993Incorporation (64 pages)