Company NameCircuit Launderette Services Ltd.
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company Number02944540
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameAlistair Copley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleSalesman
Correspondence Address4 Highview
Hareston Lane
Caterham
Surrey
CR3 6AY
Director NameMarion Ann Copley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Highview
Harestone Lane
Caterham
Surrey
CR3 6AY
Secretary NameMarion Ann Copley
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleSecretary
Correspondence Address4 Highview
Harestone Lane
Caterham
Surrey
CR3 6AY
Director NameFraser Mark Hambleton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2002)
RoleOperations Manager
Correspondence Address25 Hickmans Close
Godstone
Surrey
RH9 8EA
Director NameRichard Henry Logan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr George Stuart Wilkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushfield Barn
Dairy Lane
Darley
North Yorkshire
HG3 2QP
Director NameMr John Laithwaite
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Secretary NameRichard Henry Logan
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Draughton
Skipton
North Yorkshire
BD23 6EG
Director NameMr Fraser Hambleton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Wheelhouse Hey Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3HP
Director NameNicholas Koukourakis
Date of BirthApril 1964 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 January 2003)
RoleCompany Director
Correspondence Address10 Spinners Hollow
Ripponden
Halifax
West Yorkshire
HX6 4HY
Director NameMr Julian Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waverley Avenue
Kenley
Surrey
CR8 5BE
Director NameMrs Susan Rosemary Laithwaite
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Howroyde
Barkisland
Halifax
West Yorkshire
HX4 0AP
Director NameMr Julian Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Waverley Avenue
Kenley
Surrey
CR8 5BE
Director NameMr Peter Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Head
New Hutton
Kendal
Cumbria
LA8 0LR
Director NameRichard Charles Cardis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(8 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameLorna McFarlane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressNew Laithe Cottage
Bank Royd Lane
Barkisland
West Yorkshire
HX4 0EN
Director NameDavid Arthur Ripley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(12 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lyme Park
Chinley
High Peak
Derbyshire
SK23 6AG
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Wine Cellar 24-28 Greenside
Pudsey
Leeds
West Yorkshire
LS28 8PU
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(16 years, 5 months after company formation)
Appointment Duration8 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(26 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(27 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(27 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecircuitgroup.com

Location

Registered AddressMeadowcroft Lane
Halifax Lane
Ripponden
West Yorkshire
HX6 4AJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn
Built Up AreaRipponden
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Vanilla Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,477,000
Gross Profit£8,130,000
Net Worth£12,657,000
Cash£2,447,000
Current Liabilities£10,000,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

17 July 2008Delivered on: 19 July 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Obligor accession deed
Secured details: All monies due or to become due of each obligor to the chargee,the beneficiaries or any of them 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.
Fully Satisfied
14 August 2007Delivered on: 17 August 2007
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 22 January 2004
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums of money in any currency deposited or paid by the company now or at any time to the credit of the account with alliance & leicester commercial bank PLC corporate charging bootle merseyside numbered 01031813, sort code 72-03-54. see the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 22 January 2004
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all sums of money in any currency deposited or paid by the company now or at any time to the credit of the account with the bank numbered 10917680, sort code 20-90-56. see the mortgage charge document for full details.
Fully Satisfied
16 January 2004Delivered on: 22 January 2004
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of supply contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the full benefit of all the companys right title and interest in and under each of the existing contracts. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 4 May 2002
Satisfied on: 14 May 2003
Persons entitled: Mr Alistair Copley

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The contracts listed in the schedule to the form 395 and the washing machines which are from time to time the subject of those contracts. See the mortgage charge document for full details.
Fully Satisfied
12 June 2001Delivered on: 15 June 2001
Satisfied on: 27 October 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: Property k/a land on the south side of charlwood road crawley t/no wsx 91098 and land k/a the windmill garage lowfield heath crawley t/no wsx 91097.
Fully Satisfied
10 September 1999Delivered on: 28 September 1999
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of: all contracts relating to the installation and/or operation of coin-operated launderette or other equipment entered into or hereafter entered into by the company as owner of the equipment and which the company shall from time to time deposit with the bank (hereinafter called the "deposited agreements"). See the mortgage charge document for full details.
Fully Satisfied
30 July 2014Delivered on: 1 August 2014
Satisfied on: 12 November 2015
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Fully Satisfied
11 October 2010Delivered on: 19 October 2010
Satisfied on: 12 November 2015
Persons entitled: Haymarket Financial LLP as Security Agent

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to the finance parties 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.
Fully Satisfied
23 December 2008Delivered on: 24 December 2008
Satisfied on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the security trustee,the beneficiaries or any of them 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.
Fully Satisfied
10 September 1999Delivered on: 22 September 1999
Satisfied on: 27 October 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.
Fully Satisfied
14 April 2020Delivered on: 20 April 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 November 2018Delivered on: 14 November 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
9 January 2018Delivered on: 16 January 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: European union trademark registration number 009215691. for more details please refer to the instrument.
Outstanding
30 October 2015Delivered on: 10 November 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Particulars: Eu trademark registration no 009215691.
Outstanding

Filing History

12 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
12 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
16 July 2020Full accounts made up to 31 October 2019 (34 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 April 2020Registration of charge 029445400016, created on 14 April 2020 (26 pages)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
6 August 2019Full accounts made up to 31 October 2018 (29 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
21 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
14 November 2018Registration of charge 029445400015, created on 12 November 2018 (18 pages)
18 October 2018Statement of company's objects (2 pages)
15 August 2018Satisfaction of charge 029445400013 in full (1 page)
15 August 2018Satisfaction of charge 029445400014 in full (1 page)
5 July 2018Full accounts made up to 31 October 2017 (26 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2018Registration of charge 029445400014, created on 9 January 2018 (32 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
7 August 2017Full accounts made up to 31 October 2016 (26 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 October 2015 (20 pages)
4 August 2016Full accounts made up to 31 October 2015 (20 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
12 November 2015Satisfaction of charge 029445400012 in full (1 page)
12 November 2015Satisfaction of charge 11 in full (2 pages)
12 November 2015Satisfaction of charge 11 in full (2 pages)
12 November 2015Satisfaction of charge 029445400012 in full (1 page)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 November 2015Registration of charge 029445400013, created on 30 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(62 pages)
10 November 2015Registration of charge 029445400013, created on 30 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(62 pages)
10 August 2015Full accounts made up to 31 October 2014 (17 pages)
10 August 2015Full accounts made up to 31 October 2014 (17 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
30 September 2014Memorandum and Articles of Association (8 pages)
30 September 2014Memorandum and Articles of Association (8 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2014Full accounts made up to 31 October 2013 (17 pages)
12 August 2014Full accounts made up to 31 October 2013 (17 pages)
1 August 2014Registration of charge 029445400012 (74 pages)
1 August 2014Registration of charge 029445400012 (74 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
8 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(3 pages)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
5 August 2013Full accounts made up to 31 October 2012 (16 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
2 August 2012Full accounts made up to 31 October 2011 (16 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Matthew Howard Barker as a director on 26 August 2011 (1 page)
8 December 2011Termination of appointment of Matthew Howard Barker as a director on 26 August 2011 (1 page)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
30 August 2011Appointment of Mr Alan Andrew Barr as a director (2 pages)
5 August 2011Full accounts made up to 31 October 2010 (17 pages)
5 August 2011Full accounts made up to 31 October 2010 (17 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
1 March 2011Termination of appointment of George Wilkinson as a director (1 page)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
26 January 2011Appointment of Mr Stephen Roy Baxter as a director (2 pages)
10 December 2010Auditor's resignation (1 page)
10 December 2010Auditor's resignation (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Termination of appointment of Richard Logan as a secretary (1 page)
28 May 2010Termination of appointment of Richard Logan as a secretary (1 page)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
28 May 2010Termination of appointment of Richard Logan as a director (1 page)
18 May 2010Full accounts made up to 31 October 2009 (14 pages)
18 May 2010Full accounts made up to 31 October 2009 (14 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Richard Cardis as a director (2 pages)
7 April 2010Termination of appointment of Richard Cardis as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of Susan Laithwaite as a director (2 pages)
7 April 2010Termination of appointment of John Laithwaite as a director (2 pages)
1 August 2009Full accounts made up to 31 October 2008 (15 pages)
1 August 2009Full accounts made up to 31 October 2008 (15 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
7 July 2009Director appointed mr matthew howard barker (2 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 January 2009Resolutions
  • RES13 ‐ Documents 19/12/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
1 September 2008Full accounts made up to 31 October 2007 (14 pages)
1 September 2008Full accounts made up to 31 October 2007 (14 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 9 (10 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
16 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Full accounts made up to 31 October 2006 (15 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
23 August 2007Resolutions
  • RES13 ‐ Re finance arrangements 07/08/07
(2 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
11 March 2007New director appointed (1 page)
11 March 2007New director appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
18 August 2006Full accounts made up to 31 October 2005 (14 pages)
18 August 2006Full accounts made up to 31 October 2005 (14 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005Director resigned (1 page)
26 August 2005Full accounts made up to 31 October 2004 (14 pages)
26 August 2005Full accounts made up to 31 October 2004 (14 pages)
6 June 2005Return made up to 30/04/05; full list of members (9 pages)
6 June 2005Return made up to 30/04/05; full list of members (9 pages)
2 September 2004Full accounts made up to 31 October 2003 (14 pages)
2 September 2004Full accounts made up to 31 October 2003 (14 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (7 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 October 2002 (15 pages)
8 October 2003Full accounts made up to 31 October 2002 (15 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
5 July 2002Return made up to 01/07/02; full list of members (10 pages)
5 July 2002Return made up to 01/07/02; full list of members (10 pages)
28 June 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
28 June 2002Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
7 May 2002Director resigned (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: circuit house charlwood road lowfield heath crawley west sussex RH11 0PT (1 page)
7 May 2002Registered office changed on 07/05/02 from: circuit house charlwood road lowfield heath crawley west sussex RH11 0PT (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (2 pages)
7 May 2002Declaration of assistance for shares acquisition (4 pages)
7 May 2002Declaration of assistance for shares acquisition (4 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
2 February 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
26 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 01/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
11 October 2000Return made up to 01/07/00; full list of members (6 pages)
11 October 2000Return made up to 01/07/00; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 September 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
22 September 1999Particulars of mortgage/charge (4 pages)
8 September 1999Accounts for a dormant company made up to 31 May 1998 (10 pages)
8 September 1999Accounts for a dormant company made up to 31 May 1998 (10 pages)
31 August 1999Compulsory strike-off action has been discontinued (1 page)
31 August 1999Compulsory strike-off action has been discontinued (1 page)
26 August 1999Return made up to 30/06/99; no change of members (6 pages)
26 August 1999Return made up to 30/06/98; full list of members (8 pages)
26 August 1999Return made up to 30/06/99; no change of members (6 pages)
26 August 1999Return made up to 30/06/98; full list of members (8 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
13 July 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1997Return made up to 01/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
3 October 1996Auditor's resignation (1 page)
3 October 1996Auditor's resignation (1 page)
25 June 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 01/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
31 March 1996Full accounts made up to 31 May 1995 (10 pages)
1 July 1994Incorporation (22 pages)
1 July 1994Incorporation (22 pages)