Company NameToolfit Trading Ltd
Company StatusActive
Company Number02903267
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Grey Mbe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(8 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(8 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameVictoria Richardson
StatusCurrent
Appointed28 January 2021(26 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Mathew James Grey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Neil Berry
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Director NameMr Alan John Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Musters Road
West Bridgford
Nottingham
NG2 7AF
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMalcolm Claydon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Correspondence Address24 Diglis Avenue
Worcester
Worcestershire
WR1 2NS
Director NameMr Geoffrey Michael McGladdery
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Hop Kilns
Bishops Frome
Worcestershire
WR6 5BP
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NameAndrew John Simpson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressWillow Croft
Sutton St Nicholas
Hereford
HR1 3AZ
Wales
Director NameRobert Woroniecki
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressHill View
Suckley
Worcester
WR6 5ED
Director NameMr Paul George Clarey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peartree Close
Bromyard
Herefordshire
HR7 4BH
Wales
Secretary NameJudith Margaret Eaton
NationalityBritish
StatusResigned
Appointed16 December 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameStephen Redman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 October 1999)
RoleManaging Director
Correspondence Address11 Balmoral Road
Lytham St Annes
Lancashire
FY8 1ER
Director NamePaul Cannon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 January 2004)
RoleSales Director
Correspondence Address24 Broadway
Atherton
Manchester
M46 9HW
Director NameRichard William Homer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 January 2004)
RoleManaging Director
Correspondence AddressWillowsmere
Uttoxeter Road
Stone
Staffordshire
ST15 8RZ
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB
Secretary NameMr David Thomas Kearns
NationalityBritish
StatusResigned
Appointed27 June 2003(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Trap Lane
Sheffield
S11 7RF
Director NameMr Paul Andrew Lush
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
Secretary NameMr Paul Andrew Lush
NationalityBritish
StatusResigned
Appointed02 June 2008(14 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G&J Hall Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD

Contact

Websitestuma.co.uk

Location

Registered AddressC/O Osl Cutting Technologies Ltd Burgess Road
Attercliffe
Sheffield
South Yorkshire
S9 3WD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Osl Group Holdings 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

24 September 2021Delivered on: 11 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2000Delivered on: 16 August 2000
Satisfied on: 24 January 2002
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.
Fully Satisfied
13 June 1994Delivered on: 29 June 1994
Satisfied on: 22 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever.
Particulars: Car park bromyard hereford and worcester.
Fully Satisfied
13 June 1994Delivered on: 29 June 1994
Satisfied on: 22 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever.
Particulars: Plots 6,7,8,9 and site a porthouse farm ind: estate bromyard hereford and worcester t/n HW109372.
Fully Satisfied
13 June 1994Delivered on: 29 June 1994
Satisfied on: 22 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or united industries PLC to the chargee on any account whatsoever.
Particulars: The playing field bromyard hereford and worcester.
Fully Satisfied
30 March 1994Delivered on: 8 April 1994
Satisfied on: 2 November 1994
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.
Fully Satisfied

Filing History

3 October 2023Full accounts made up to 31 December 2022 (11 pages)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
16 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 September 2022Full accounts made up to 31 December 2021 (16 pages)
8 August 2022Appointment of Mr Neil Berry as a director on 8 August 2022 (2 pages)
5 August 2022Change of name notice (2 pages)
5 August 2022Company name changed osl consulting LIMITED\certificate issued on 05/08/22
  • RES15 ‐ Change company name resolution on 2022-07-20
(2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
9 February 2022Director's details changed for Mr David Grey on 9 February 2022 (2 pages)
9 February 2022Appointment of Mr Mathew Grey as a director on 9 February 2022 (2 pages)
11 October 2021Registration of charge 029032670006, created on 24 September 2021 (20 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 March 2021Confirmation statement made on 23 February 2021 with updates (3 pages)
28 January 2021Appointment of Victoria Richardson as a secretary on 28 January 2021 (2 pages)
11 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
3 July 2018Registered office address changed from , C/O G&J Hall Burgess Road, Attercliffe, Sheffield, South Yorkshire, S9 3WD, England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
3 July 2018Registered office address changed from C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD England to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 3 July 2018 (1 page)
1 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a secretary on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Paul Andrew Lush as a director on 29 September 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O Osl Group Ltd Imperial Works Sheffield Road Sheffield S9 2YL to C/O G&J Hall Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from , C/O Osl Group Ltd, Imperial Works, Sheffield Road, Sheffield, S9 2YL to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield South Yorkshire S9 3WD on 16 March 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
17 November 2015Secretary's details changed for Mr Paul Andrew Lush on 17 November 2015 (1 page)
17 November 2015Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Paul Andrew Lush on 17 November 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(4 pages)
26 June 2014Director's details changed for Mr David Grey on 20 June 2014 (2 pages)
26 June 2014Director's details changed for Mr David Grey on 20 June 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Company name changed scandura LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
5 December 2012Change of name notice (2 pages)
5 December 2012Company name changed scandura LIMITED\certificate issued on 05/12/12
  • RES15 ‐ Change company name resolution on 2012-11-28
(2 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Change of name notice (2 pages)
13 July 2010Company name changed osl shelf company no.1 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(3 pages)
13 July 2010Company name changed osl shelf company no.1 LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
(3 pages)
13 July 2010Change of name notice (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 March 2009Return made up to 23/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Appointment terminated secretary david kearns (1 page)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
5 June 2008Director and secretary appointed paul andrew lush (2 pages)
13 March 2008Return made up to 23/02/08; full list of members (3 pages)
13 March 2008Return made up to 23/02/08; full list of members (3 pages)
21 February 2008Company name changed stuma plastics LIMITED\certificate issued on 29/02/08 (2 pages)
21 February 2008Company name changed stuma plastics LIMITED\certificate issued on 29/02/08 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
21 March 2007Return made up to 23/02/07; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
3 April 2006Return made up to 23/02/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 March 2005Return made up to 23/02/05; full list of members (6 pages)
9 March 2005Return made up to 23/02/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 March 2004Return made up to 23/02/04; full list of members (7 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
5 March 2003Return made up to 23/02/03; full list of members (7 pages)
5 March 2003Return made up to 23/02/03; full list of members (7 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC, boundary road, loudwater, high wycombe HP10 9US (1 page)
27 February 2002New director appointed (3 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
5 June 2001Registered office changed on 05/06/01 from: arabesque house, monks cross drive, huntington, york YO32 9GZ (1 page)
6 March 2001Return made up to 23/02/01; full list of members (7 pages)
6 March 2001Return made up to 23/02/01; full list of members (7 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (5 pages)
21 November 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 March 2000Return made up to 23/02/00; full list of members (12 pages)
16 March 2000Return made up to 23/02/00; full list of members (12 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
26 February 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
19 January 1999Company name changed united (minster) LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999Company name changed united (minster) LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999New director appointed (3 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
3 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
8 January 1997Company name changed holden hydroman LIMITED\certificate issued on 08/01/97 (2 pages)
8 January 1997Company name changed holden hydroman LIMITED\certificate issued on 08/01/97 (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996Secretary resigned (1 page)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
27 February 1996Return made up to 23/02/96; full list of members (9 pages)
27 February 1996Return made up to 23/02/96; full list of members (9 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (13 pages)
17 August 1995Full accounts made up to 31 December 1994 (13 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page)
10 April 1995Registered office changed on 10/04/95 from: barkby road, leicester, LE4 7LL (1 page)
10 April 1995Registered office changed on 10/04/95 from: barkby road leicester LE4 7LL (1 page)
15 March 1995Return made up to 23/02/95; full list of members (10 pages)
15 March 1995Return made up to 23/02/95; full list of members (10 pages)
25 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
25 January 1995Nc inc already adjusted 29/03/94 (1 page)
25 January 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
25 January 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(3 pages)
25 January 1995Nc inc already adjusted 29/03/94 (1 page)
24 January 1995Certificate of re-registration from Unlimited to Limited (2 pages)
24 January 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(17 pages)
24 January 1995Certificate of re-registration from Unlimited to Limited (2 pages)
24 January 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(17 pages)
24 January 1995Re-registration of Memorandum and Articles (14 pages)
24 January 1995Application for reregistration from UNLTD to LTD (1 page)
24 January 1995Application for reregistration from UNLTD to LTD (1 page)
24 January 1995Re-registration of Memorandum and Articles (14 pages)
23 January 1995£ nc 7000000/1000 12/01/95 (1 page)
23 January 1995£ nc 7000000/1000 12/01/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 February 1994Incorporation (16 pages)
23 February 1994Incorporation (16 pages)