Company NameBroder Metals Limited
Company StatusActive
Company Number02859881
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 7 months ago)
Previous NameAI Materials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Mark Francis Burton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2003(9 years, 11 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Michael Andrews
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2007(14 years, 2 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Secretary NameMrs Hazel Burton
StatusCurrent
Appointed01 September 2011(17 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMr Richard Andrews
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(23 years after company formation)
Appointment Duration7 years, 6 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameMichael Fenwick Anderson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month after company formation)
Appointment Duration2 months (resigned 11 January 1994)
RoleSolicitor
Correspondence Address5 Leylands
Viewfield Road
London
SW18 1NF
Director NameDavid Arthur Robins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month after company formation)
Appointment Duration2 months (resigned 11 January 1994)
RoleSolicitor
Correspondence AddressLower Chidden Farmhouse
Chidden
Hampshire
PO7 4TD
Secretary NameDavid Arthur Robins
NationalityBritish
StatusResigned
Appointed09 November 1993(1 month after company formation)
Appointment Duration2 months (resigned 11 January 1994)
RoleSolicitor
Correspondence AddressLower Chidden Farmhouse
Chidden
Hampshire
PO7 4TD
Director NameMr Barry Bucher
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1994(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleExecutive
Correspondence Address8725 Blome Road
Cincinnati
Ohio
45243
Director NameMr Symon Timothy Havenhand
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2003)
RoleSalesman
Country of ResidenceEngland
Correspondence Address8 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Director NameThomas Kennard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 1994(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleExecutive
Correspondence Address113 Lake View Court
Loveland Ohio 45140
Usa
Foreign
Secretary NameThomas Kennard
NationalityAmerican
StatusResigned
Appointed11 January 1994(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleExecutive
Correspondence Address113 Lake View Court
Loveland Ohio 45140
Usa
Foreign
Director NameMrs Gillian Margaret Havenhand
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Secretary NameMrs Gillian Margaret Havenhand
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Gleneagles Close
Walton
Chesterfield
Derbyshire
S40 3NE
Director NameJohn Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2004)
RoleDurector
Correspondence Address3 Danebrook Court
Castle Beck
Sheffield
South Yorkshire
S2 1DH
Secretary NameJohn Robinson
NationalityBritish
StatusResigned
Appointed25 September 2003(9 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 April 2004)
RoleDurector
Correspondence Address3 Danebrook Court
Castle Beck
Sheffield
South Yorkshire
S2 1DH
Secretary NameMr Michael Andrews
NationalityBritish
StatusResigned
Appointed20 April 2004(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Skiers Hall
Elsecar
Barnsley
South Yorkshire
S74 8EU
Director NameMrs Jane Robinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Danebrook Court
Castlebeck
Sheffield
South Yorkshire
S2 1DH
Secretary NameDoreen Williams
NationalityBritish
StatusResigned
Appointed31 January 2005(11 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteai-materials.co.uk

Location

Registered Address2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

166.8k at £1Broder Metals Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

29 October 2014Delivered on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 September 2010Delivered on: 11 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 September 2010Delivered on: 11 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2010Delivered on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2005Delivered on: 13 December 2005
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.
Outstanding
12 March 2001Delivered on: 22 March 2001
Satisfied on: 10 February 2006
Persons entitled: Hsbc 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.
Fully Satisfied
5 February 1997Delivered on: 7 February 1997
Satisfied on: 23 September 2006
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest and on other trade debts and floating charge on proceeds of other trade debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed equitable charge all debts purchased or purported by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (inc. All related rights thereof) which fail to vest effectively or absolutely in the security holder for any reason and all amounts of indebtedness not charged above and which shall have arisen from contracts of sale of goods or the supply of services by the company and floating charge all monies of the company in respect of the debts as shall stand released from time to timefrom the fixed charge.
Fully Satisfied
27 January 1997Delivered on: 30 January 1997
Satisfied on: 10 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
6 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
30 May 2023Satisfaction of charge 7 in full (1 page)
30 May 2023Satisfaction of charge 4 in full (1 page)
30 May 2023Satisfaction of charge 5 in full (1 page)
30 May 2023Satisfaction of charge 6 in full (1 page)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 July 2022Company name changed ai materials LIMITED\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
(3 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 January 2021 (5 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 October 2016Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 October 2016Appointment of Mr Richard Andrews as a director on 1 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
20 October 2015Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 166,794
(4 pages)
20 October 2015Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page)
20 October 2015Termination of appointment of Doreen Williams as a secretary on 1 October 2015 (1 page)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 166,794
(4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 166,794
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
24 June 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 October 2014Registration of charge 028598810008, created on 29 October 2014 (23 pages)
29 October 2014Registration of charge 028598810008, created on 29 October 2014 (23 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 166,794
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 166,794
(4 pages)
13 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 166,794
(4 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 166,794
(4 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 166,794
(4 pages)
6 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 166,794
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
28 April 2012Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012 (1 page)
28 April 2012Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012 (1 page)
23 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
23 April 2012Accounts for a small company made up to 31 January 2012 (7 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Appointment of Mrs Hazel Burton as a secretary (1 page)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Appointment of Mrs Hazel Burton as a secretary (1 page)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 April 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
30 April 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 October 2009Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\ (2 pages)
14 October 2009Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\ (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
13 October 2009Secretary's details changed for Doreen Williams on 6 October 2009 (1 page)
13 October 2009Termination of appointment of Jane Robinson as a director (1 page)
13 October 2009Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages)
13 October 2009Termination of appointment of Jane Robinson as a director (1 page)
13 October 2009Secretary's details changed for Doreen Williams on 6 October 2009 (1 page)
13 October 2009Secretary's details changed for Doreen Williams on 6 October 2009 (1 page)
13 October 2009Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Michael Andrews on 6 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Francis Burton on 6 October 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
17 October 2008Return made up to 06/10/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
31 October 2007Return made up to 06/10/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 November 2006Return made up to 06/10/06; full list of members (3 pages)
23 November 2006Return made up to 06/10/06; full list of members (3 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (1 page)
13 December 2005Particulars of mortgage/charge (9 pages)
13 December 2005Particulars of mortgage/charge (9 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
7 October 2005Return made up to 06/10/05; full list of members (3 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Nc inc already adjusted 14/09/04 (1 page)
2 November 2004Nc inc already adjusted 14/09/04 (1 page)
26 October 2004Ad 30/09/04--------- £ si 85500@1 (2 pages)
26 October 2004Ad 30/09/04--------- £ si 85500@1 (2 pages)
21 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Registered office changed on 19/08/04 from: little matlock rolling mill low matlock lane loxley sheffield south yorkshire S6 6RN (1 page)
19 August 2004Registered office changed on 19/08/04 from: little matlock rolling mill low matlock lane loxley sheffield south yorkshire S6 6RN (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 November 2003Return made up to 06/10/03; full list of members (8 pages)
5 November 2003Return made up to 06/10/03; full list of members (8 pages)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2002Return made up to 06/10/02; full list of members (8 pages)
22 October 2002Return made up to 06/10/02; full list of members (8 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 January 2002Registered office changed on 18/01/02 from: unit 38 station lane industrial estate old whittington chesterfield derbyshire S41 9QX (1 page)
18 January 2002Registered office changed on 18/01/02 from: unit 38 station lane industrial estate old whittington chesterfield derbyshire S41 9QX (1 page)
12 October 2001Return made up to 06/10/01; full list of members (7 pages)
12 October 2001Return made up to 06/10/01; full list of members (7 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (11 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (11 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
10 October 2000Return made up to 06/10/00; full list of members (7 pages)
10 October 2000Return made up to 06/10/00; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 1999Return made up to 06/10/99; full list of members (7 pages)
11 October 1999Return made up to 06/10/99; full list of members (7 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 March 1997£ nc 1000/100000 31/01/97 (1 page)
6 March 1997£ nc 1000/100000 31/01/97 (1 page)
6 March 1997Ad 31/01/97--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 1997Ad 31/01/97--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
6 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
7 February 1997Particulars of mortgage/charge (7 pages)
7 February 1997Particulars of mortgage/charge (7 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
1 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 06/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 February 1994Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
2 February 1994Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
22 December 1993Memorandum and Articles of Association (7 pages)
22 December 1993Memorandum and Articles of Association (7 pages)
8 December 1993Memorandum and Articles of Association (12 pages)
8 December 1993Memorandum and Articles of Association (12 pages)
6 October 1993Incorporation (16 pages)
6 October 1993Incorporation (16 pages)