Company NameRhino Protec Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number02834851
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(28 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(30 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameIan James Bailey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration9 years, 2 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address10 Cheltenham Close
Tytherington
Macclesfield
Cheshire
SK10 2WD
Director NamePhilip Darwin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address12 St Johns Road
Hazel Grove
Stockport
Cheshire
SK7 5HG
Director NameDavid Harrison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address156 Bramhall Moor Lane
Hazel Grove
Stockport
Cheshire
SK7 5BA
Secretary NameIan James Bailey
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration7 years, 2 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address10 Cheltenham Close
Tytherington
Macclesfield
Cheshire
SK10 2WD
Director NameMr Louis Edward Lynch
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1997(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Broadway
Irlam
Manchester
M44 6BQ
Director NameMr Joseph Gordon Aspdin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressDovecote Farm
North Deighton
Wetherby
LS22 4EL
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Langlea Terrace
Hipperholme
Halifax
West Yorkshire
HX3 8LG
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed03 October 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Director NameMr Keith Elsey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Kittiwake Close
Links Estate
Blyth
Northumberland
NE24 3RG
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed04 December 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(15 years after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(20 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitemarshalls.co.uk
Telephone01625 873011
Telephone regionMacclesfield

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Marshalls Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

20 June 2000Delivered on: 24 June 2000
Satisfied on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a pengelly garage adlington industrial estate macclesfield t/n CH310054.
Fully Satisfied
9 December 1994Delivered on: 22 December 1994
Satisfied on: 7 July 2010
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB United Kingdom on 6 March 2014 (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
27 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
13 October 2009Termination of appointment of Keith Elsey as a director (1 page)
3 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
3 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
1 September 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
13 July 2009Return made up to 09/07/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 September 2008Appointment terminated secretary ian burrell (1 page)
30 September 2008Appointment terminated secretary ian burrell (1 page)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
9 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
8 April 2008Appointment terminated secretary elizabeth blease (1 page)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 July 2006Return made up to 09/07/06; full list of members (7 pages)
20 July 2006Return made up to 09/07/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
27 May 2005Secretary resigned (2 pages)
27 May 2005New secretary appointed (6 pages)
27 May 2005Secretary resigned (2 pages)
27 May 2005New secretary appointed (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
9 August 2004Return made up to 09/07/04; full list of members (7 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (2 pages)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (18 pages)
5 October 2003Full accounts made up to 31 December 2002 (18 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
6 August 2003Return made up to 09/07/03; full list of members (7 pages)
12 November 2002New director appointed (4 pages)
12 November 2002New director appointed (4 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
16 July 2002Return made up to 09/07/02; full list of members (6 pages)
16 July 2002Return made up to 09/07/02; full list of members (6 pages)
4 April 2002Amended full accounts made up to 31 December 2000 (16 pages)
4 April 2002Amended full accounts made up to 31 December 2000 (16 pages)
20 March 2002Registered office changed on 20/03/02 from: birkby grange birky hall road birkby huddersfield west yorkshire HD2 2YA (1 page)
20 March 2002Registered office changed on 20/03/02 from: birkby grange birky hall road birkby huddersfield west yorkshire HD2 2YA (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 July 2001Nc inc already adjusted 27/09/00 (2 pages)
23 July 2001Nc inc already adjusted 27/09/00 (2 pages)
20 July 2001Ad 27/09/00--------- £ si 996@1 (2 pages)
20 July 2001Ad 27/09/00--------- £ si 996@1 (2 pages)
20 July 2001Return made up to 09/07/01; full list of members (7 pages)
20 July 2001Return made up to 09/07/01; full list of members (7 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: bailey business park grimshaw lane, bollington macclesfield cheshire SK10 5NY (1 page)
9 February 2001Registered office changed on 09/02/01 from: bailey business park grimshaw lane, bollington macclesfield cheshire SK10 5NY (1 page)
19 October 2000Registered office changed on 19/10/00 from: birkby grange birkby hall road huddersfield west yorkshire HD2 2YA (1 page)
19 October 2000Registered office changed on 19/10/00 from: birkby grange birkby hall road huddersfield west yorkshire HD2 2YA (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: unit 5 bailey business park grimshaw lane bollington macclesfield cheshire SK10 5NY (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: unit 5 bailey business park grimshaw lane bollington macclesfield cheshire SK10 5NY (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
13 October 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
13 October 2000Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
11 October 2000Accounts for a small company made up to 31 July 2000 (9 pages)
11 October 2000Accounts for a small company made up to 31 July 2000 (9 pages)
4 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 2000Return made up to 09/07/00; full list of members (7 pages)
20 July 2000Return made up to 09/07/00; full list of members (7 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (18 pages)
6 March 2000Accounts for a small company made up to 31 July 1999 (18 pages)
28 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed;director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Secretary's particulars changed;director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (10 pages)
22 April 1998Accounts for a small company made up to 31 July 1997 (10 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
18 September 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 March 1997Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
27 March 1997Return made up to 09/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)
9 July 1993Incorporation (12 pages)
9 July 1993Incorporation (12 pages)