Company NameEXOL Lubricants (Rotherham) Limited
Company StatusActive
Company Number02808736
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Previous NamesOptionblend Limited and Green Line Oils Limited

Business Activity

Section CManufacturing
SIC 19209Other treatment of petroleum products (excluding petrochemicals manufacture)

Directors

Director NameMr Darren Barber Frogson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(9 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Secretary NameMr Steven David Everitt
NationalityBritish
StatusCurrent
Appointed28 March 2003(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMr Steven David Everitt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(15 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMr Scott William Donaldson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameMr Stephen Lang Dunn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Director NamePhilip James Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 10 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech House Croft
Clifton Village
Rotherham
South Yorkshire
S66 7SL
Director NameMr Derek Neil Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 1996)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address58 Highcliffe Drive
Swinton
Mexborough
S. Yorks
S64 8LX
Secretary NameMr Derek Neil Rose
NationalityBritish
StatusResigned
Appointed24 June 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 1996)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address58 Highcliffe Drive
Swinton
Mexborough
S. Yorks
S64 8LX
Director NameGilbert Armstrong
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1996)
RoleOil Consultant
Correspondence AddressClearview
15a Marine Parade
Whitstable
Kent
CT5 2BG
Director NameDavid Neil Rose
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1996)
RolePartner
Correspondence Address35 Birdwell Road
Kilnhurst
Rotherham
South Yorkshire
S62 5UE
Director NameCharles Harry Stenton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 1996)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 Gilberthorpe Street
Clifton
Rotherham
South Yorkshire
S65 2TL
Secretary NameAdrian Patrick McCoy
NationalityBritish
StatusResigned
Appointed22 February 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address3 Craithie Road
Town Moor
Doncaster
South Yorkshire
DN2 5ED
Secretary NameMr Anthony Richard Unsworth
NationalityBritish
StatusResigned
Appointed20 July 2000(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Royal Gardens
Darenham
Northwich
Cheshire
CW9 8HB
Secretary NameKenneth Ernest Foden
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address61 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NR
Secretary NameDenis Andrew Burdock
NationalityBritish
StatusResigned
Appointed01 October 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address35 Lyndhurst Avenue
Hazel Grove
Stockport
Cheshire
SK7 5PN
Director NameMr Jonathan Hoole
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteexol-lubricants.com
Telephone0121 5686800
Telephone regionBirmingham

Location

Registered AddressNorthfield Road
Rotherham
South Yorkshire
S60 1RR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Philmar Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,765,992
Gross Profit£5,373,064
Net Worth£4,627,419
Cash£2,103,898
Current Liabilities£12,922,776

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

10 March 2010Delivered on: 13 March 2010
Persons entitled: Philip James Martin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 March 2010Delivered on: 12 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 June 2002Delivered on: 13 June 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Chattel mortgage (the "deed")
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the plant and machinery vehicles computers and other equipment of the borrower listed in the schedule attached to the form 395 and all spare parts replacements modifications and additions for or to the same and the full benefit of all warrenties and maintenance contracts in relation thereto and the benefit of all agreements. See the mortgage charge document for full details.
Outstanding
6 June 2002Delivered on: 13 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as stevinsons wharfe, northfield road, rotherham, south yorkshire t/nos: SYK260938 and SYK37700. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2002Delivered on: 13 June 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 December 2000Delivered on: 21 December 2000
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 1999Delivered on: 29 July 1999
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 February 1996Delivered on: 29 February 1996
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company present and future. See the mortgage charge document for full details.
Outstanding
3 November 1997Delivered on: 12 November 1997
Satisfied on: 16 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

17 November 2023Full accounts made up to 31 December 2022 (32 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 November 2022Full accounts made up to 31 December 2021 (31 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (27 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (26 pages)
22 July 2020Director's details changed for Mr Steven David Everitt on 1 July 2020 (2 pages)
21 July 2020Secretary's details changed for Mr Steven David Everitt on 1 July 2020 (1 page)
21 July 2020Director's details changed for Mr Darren Barber Frogson on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
23 August 2018Satisfaction of charge 5 in full (2 pages)
23 August 2018Satisfaction of charge 1 in full (1 page)
23 August 2018Satisfaction of charge 7 in full (2 pages)
19 July 2018Director's details changed for Mr Darren Barber Frogson on 15 July 2018 (2 pages)
19 July 2018Change of details for Mr Darren Barber Frogson as a person with significant control on 15 July 2018 (2 pages)
13 July 2018Full accounts made up to 31 December 2017 (23 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
29 November 2017Satisfaction of charge 9 in full (1 page)
29 November 2017Satisfaction of charge 9 in full (1 page)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
26 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
10 August 2016Full accounts made up to 31 December 2015 (23 pages)
10 August 2016Full accounts made up to 31 December 2015 (23 pages)
13 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(6 pages)
13 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500
(6 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 July 2015Termination of appointment of Jonathan Hoole as a director on 30 June 2015 (1 page)
6 July 2015Termination of appointment of Jonathan Hoole as a director on 30 June 2015 (1 page)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(7 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500
(7 pages)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
2 July 2014Full accounts made up to 31 December 2013 (20 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(7 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 500
(7 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
24 June 2013Full accounts made up to 31 December 2012 (20 pages)
29 April 2013Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages)
29 April 2013Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
29 April 2013Director's details changed for Mr Steven David Everitt on 6 April 2011 (2 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
13 February 2013Appointment of Mr Jonathan Hoole as a director (2 pages)
13 February 2013Appointment of Mr Jonathan Hoole as a director (2 pages)
4 February 2013Appointment of Mr Scott William Donaldson as a director (2 pages)
4 February 2013Appointment of Mr Stephen Lang Dunn as a director (2 pages)
4 February 2013Appointment of Mr Stephen Lang Dunn as a director (2 pages)
4 February 2013Appointment of Mr Scott William Donaldson as a director (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
27 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Change of name notice (3 pages)
26 June 2012Company name changed green line oils LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
26 June 2012Company name changed green line oils LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
26 June 2012Change of name notice (3 pages)
11 May 2012Secretary's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Steven David Everitt on 11 May 2012 (2 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
7 July 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2010Termination of appointment of Philip Martin as a director (2 pages)
16 March 2010Resolutions
  • RES13 ‐ Debenture and agreement 10/03/2010
(1 page)
16 March 2010Resolutions
  • RES13 ‐ Debenture and agreement 10/03/2010
(1 page)
16 March 2010Termination of appointment of Philip Martin as a director (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 August 2009Full accounts made up to 31 December 2008 (21 pages)
13 August 2009Full accounts made up to 31 December 2008 (21 pages)
28 May 2009Return made up to 13/04/09; full list of members (4 pages)
28 May 2009Director appointed mr steven david everitt (1 page)
28 May 2009Return made up to 13/04/09; full list of members (4 pages)
28 May 2009Director appointed mr steven david everitt (1 page)
24 June 2008Full accounts made up to 31 December 2007 (21 pages)
24 June 2008Full accounts made up to 31 December 2007 (21 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
20 September 2007Full accounts made up to 31 December 2006 (21 pages)
30 April 2007Return made up to 13/04/07; full list of members (2 pages)
30 April 2007Return made up to 13/04/07; full list of members (2 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
9 August 2006Full accounts made up to 31 December 2005 (19 pages)
27 April 2006Return made up to 13/04/06; full list of members (2 pages)
27 April 2006Return made up to 13/04/06; full list of members (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (18 pages)
4 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Return made up to 13/04/04; full list of members (2 pages)
28 April 2004Return made up to 13/04/04; full list of members (2 pages)
8 August 2003Full accounts made up to 31 December 2002 (16 pages)
8 August 2003Full accounts made up to 31 December 2002 (16 pages)
16 May 2003Return made up to 13/04/03; full list of members (7 pages)
16 May 2003Return made up to 13/04/03; full list of members (7 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003New secretary appointed (2 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
27 June 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Particulars of mortgage/charge (13 pages)
13 June 2002Particulars of mortgage/charge (10 pages)
13 June 2002Particulars of mortgage/charge (11 pages)
13 June 2002Particulars of mortgage/charge (11 pages)
13 June 2002Particulars of mortgage/charge (10 pages)
13 June 2002Particulars of mortgage/charge (13 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Return made up to 13/04/02; full list of members (6 pages)
10 April 2002Return made up to 13/04/02; full list of members (6 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
18 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
19 April 2001Return made up to 13/04/01; full list of members (6 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
19 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
26 June 2000Return made up to 13/04/00; full list of members (6 pages)
26 June 2000Return made up to 13/04/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 21/12/99 to 31/12/99 (1 page)
17 December 1999Accounting reference date extended from 21/12/99 to 31/12/99 (1 page)
10 November 1999Accounting reference date extended from 31/08/99 to 21/12/99 (1 page)
10 November 1999Accounting reference date extended from 31/08/99 to 21/12/99 (1 page)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
2 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
3 June 1999Return made up to 13/04/99; full list of members (6 pages)
3 June 1999Return made up to 13/04/99; full list of members (6 pages)
10 March 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
10 March 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
29 June 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
29 June 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
11 June 1998Return made up to 13/04/98; no change of members
  • 363(287) ‐ Registered office changed on 11/06/98
(4 pages)
11 June 1998Return made up to 13/04/98; no change of members
  • 363(287) ‐ Registered office changed on 11/06/98
(4 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
31 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 August 1995 (8 pages)
15 January 1997Accounts for a small company made up to 31 August 1995 (8 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
13 March 1996£ ic 1000/500 22/02/96 £ sr 500@1=500 (1 page)
13 March 1996£ ic 1000/500 22/02/96 £ sr 500@1=500 (1 page)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996Secretary resigned;director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Secretary resigned;director resigned (1 page)
29 February 1996Director resigned (2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Return made up to 13/04/95; no change of members (6 pages)
8 June 1995Return made up to 13/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1993Memorandum and Articles of Association (9 pages)
2 July 1993Memorandum and Articles of Association (9 pages)
2 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)