Company NameC & T Matrix Limited
Company StatusActive
Company Number02981704
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSimon Mark Shenton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Georgina Stephanie Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMrs Anna Whitehead
StatusCurrent
Appointed04 September 2023(28 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Anthony Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(29 years, 4 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Justin Oliver Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameFrank Atherton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 1999)
RoleTechnical Director
Correspondence Address2 North Priors Court
Northampton
Northamptonshire
NN3 8LA
Director NameMr Nicholas Stuart Hatt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1998)
RoleDirector And General Manager
Correspondence Address10 Crabb Street
Rushden
Northamptonshire
NN10 0RH
Director NameMr Kenneth John Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2007)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House Duck End
Cranford
Kettering
Northamptonshire
NN14 4AD
Director NameAndrew Grant Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2007)
RoleManaging Director
Correspondence AddressLoddington House
3 Main Street, Loddington
Kettering
Northamptonshire
NN14 1LA
Secretary NameMr Nicholas Stuart Hatt
NationalityBritish
StatusResigned
Appointed11 November 1994(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 1998)
RoleDirector And General Manager
Correspondence Address10 Crabb Street
Rushden
Northamptonshire
NN10 0RH
Secretary NameMr Andrew Grant Robinson
NationalityBritish
StatusResigned
Appointed12 January 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm Orlingbury Road
Isham
Kettering
Northamptonshire
NN14 1HW
Director NameRobert Freeland Squires
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressHeywood Mount Plantation Road
Leighton Buzzard
Bedfordshire
LU7 7HT
Director NameMargaret Christine Robinson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(4 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Little House
Duck End
Cranford
Northants
Director NameDavid Ernest Ashby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address61 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Secretary NameDavid Ernest Ashby
NationalityBritish
StatusResigned
Appointed17 November 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address61 Glenfield Drive
Great Doddington
Wellingborough
Northamptonshire
NN29 7TE
Director NameMr Arun Nagwaney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address59 Portobello Road
London
W11 3DB
Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Secretary NameMr Nicholas Martin Ball
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 20 December 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSynnovia Limited, Room 1.1, London Heliport Bridge
London
SW11 3BE
Director NameAdam Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2009)
RoleBusinessman
Correspondence AddressOrchard House 71 Sevenoaks Road
Borough Green
Kent
TN15 8AR
Director NameMr Andrew Grant Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(13 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 November 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Hill
Cranford
Northamptonshire
NN14 4AH
Director NameMr Nicholas Martin Ball
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alderside Walk
Englefield Green
Egham
Surrey
TW20 0LY
Director NameMr Jonathan Wilkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressC/O Bnl (Uk) Limited Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitewww.candtmatrix.com/
Email address[email protected]
Telephone01933 273444
Telephone regionWellingborough

Location

Registered AddressC/O Bnl (Uk) Limited
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches7 other UK companies use this postal address

Shareholders

294k at £0.5Plastics Capital Trading LTD
76.00%
Ordinary
92.8k at £0.5Plastics Capital Trading LTD
24.00%
Ordinary Preferred

Financials

Year2014
Turnover£5,576,000
Gross Profit£2,539,000
Net Worth£2,256,000
Cash£512,000
Current Liabilities£1,510,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 July 2011Delivered on: 19 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2007Delivered on: 4 September 2007
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Accession deed
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all interests in any f/h or l/h property, all investments, all estates and all of its rights and benefit under any agreement relating to the acquisition of any property. See the mortgage charge document for full details.
Fully Satisfied
6 November 2003Delivered on: 8 November 2003
Satisfied on: 25 August 2007
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
6 January 1995Delivered on: 6 January 1995
Satisfied on: 8 September 2007
Persons entitled: The Royal Bank of Scotland 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 fixtrues fittings fixed plant and machinery.
Fully Satisfied

Filing History

18 February 2021Full accounts made up to 31 March 2020 (23 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
2 December 2020Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017 (2 pages)
2 December 2020Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2 December 2020 (1 page)
30 January 2020Full accounts made up to 31 March 2019 (23 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
20 September 2019Registration of charge 029817040005, created on 13 September 2019 (74 pages)
7 January 2019Full accounts made up to 31 March 2018 (20 pages)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
22 October 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
22 November 2017Full accounts made up to 31 March 2017 (19 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 193,421
(5 pages)
28 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 193,421
(5 pages)
27 October 2015Director's details changed for Mr Faisal John Rahmatallah on 27 October 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Nicholas Martin Ball on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Andrew Grant Robinson as a director on 11 November 2014 (1 page)
27 October 2015Termination of appointment of Andrew Grant Robinson as a director on 11 November 2014 (1 page)
27 October 2015Director's details changed for Mr Faisal John Rahmatallah on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Simon Mark Shenton on 27 October 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Nicholas Martin Ball on 27 October 2015 (1 page)
27 October 2015Director's details changed for Simon Mark Shenton on 27 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Full accounts made up to 31 March 2015 (20 pages)
2 March 2015Auditor's resignation (2 pages)
2 March 2015Auditor's resignation (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
27 November 2014Resolutions
  • RES13 ‐ Facilities agreement 31/10/2014
(2 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 193,421
(8 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 193,421
(8 pages)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 4 June 2014 (1 page)
10 March 2014Appointment of Mr Nicholas Martin Ball as a director (3 pages)
10 March 2014Appointment of Mr Nicholas Martin Ball as a director (3 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 193,421
(7 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 193,421
(7 pages)
21 November 2012Full accounts made up to 31 March 2012 (20 pages)
21 November 2012Full accounts made up to 31 March 2012 (20 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
23 July 2012Termination of appointment of Arun Nagwaney as a director (1 page)
23 July 2012Termination of appointment of Arun Nagwaney as a director (1 page)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 December 2011Full accounts made up to 31 March 2011 (19 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (8 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2011Resolutions
  • RES13 ‐ Company business 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 May 2011Appointment of Simon Mark Shenton as a director (2 pages)
12 May 2011Appointment of Simon Mark Shenton as a director (2 pages)
9 December 2010Full accounts made up to 31 March 2010 (19 pages)
9 December 2010Full accounts made up to 31 March 2010 (19 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
16 January 2010Full accounts made up to 31 March 2009 (22 pages)
16 January 2010Full accounts made up to 31 March 2009 (22 pages)
26 November 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Grant Robinson on 2 October 2009 (2 pages)
28 July 2009Director's change of particulars / faisal rahmatallah / 01/09/2008 (1 page)
28 July 2009Director's change of particulars / faisal rahmatallah / 01/09/2008 (1 page)
28 April 2009Appointment terminated director adam douglas (1 page)
28 April 2009Appointment terminated director adam douglas (1 page)
23 February 2009Full accounts made up to 31 March 2008 (22 pages)
23 February 2009Full accounts made up to 31 March 2008 (22 pages)
12 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 21/10/08; full list of members (5 pages)
2 December 2008Location of debenture register (1 page)
2 December 2008Return made up to 21/10/08; full list of members (5 pages)
2 December 2008Registered office changed on 02/12/2008 from st marys house 42 vicarage crescent london SW11 3LD (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from st marys house 42 vicarage crescent london SW11 3LD (1 page)
2 December 2008Location of register of members (1 page)
29 July 2008Memorandum and Articles of Association (12 pages)
29 July 2008Memorandum and Articles of Association (12 pages)
20 May 2008Director appointed andrew robinson (2 pages)
20 May 2008Director appointed andrew robinson (2 pages)
19 May 2008Director appointed adam douglas (2 pages)
19 May 2008Director appointed adam douglas (2 pages)
7 February 2008Return made up to 21/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2008Return made up to 21/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
14 January 2008Resolutions
  • RES13 ‐ Change of name meeting 04/01/08
(2 pages)
10 January 2008Company name changed channel matrix LIMITED\certificate issued on 10/01/08 (2 pages)
10 January 2008Company name changed channel matrix LIMITED\certificate issued on 10/01/08 (2 pages)
19 October 2007Memorandum and Articles of Association (12 pages)
19 October 2007Memorandum and Articles of Association (12 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (6 pages)
17 September 2007New director appointed (4 pages)
17 September 2007Registered office changed on 17/09/07 from: sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Declaration of assistance for shares acquisition (23 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2007New director appointed (6 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 September 2007Registered office changed on 17/09/07 from: sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
17 September 2007New director appointed (4 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Full accounts made up to 30 April 2007 (21 pages)
23 August 2007Full accounts made up to 30 April 2007 (21 pages)
30 July 2007Re-registration of Memorandum and Articles (47 pages)
30 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 July 2007Application for reregistration from PLC to private (1 page)
30 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2007Re-registration of Memorandum and Articles (47 pages)
30 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
30 July 2007Application for reregistration from PLC to private (1 page)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 21/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
31 August 2006Full accounts made up to 30 April 2006 (21 pages)
31 August 2006Full accounts made up to 30 April 2006 (21 pages)
31 October 2005Return made up to 21/10/05; full list of members (3 pages)
31 October 2005Return made up to 21/10/05; full list of members (3 pages)
6 October 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
6 October 2005Group of companies' accounts made up to 30 April 2005 (26 pages)
17 February 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
17 February 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
30 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
30 November 2004Delivery ext'd 3 mth 30/04/04 (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
15 October 2004Return made up to 21/10/04; full list of members (7 pages)
15 October 2004Return made up to 21/10/04; full list of members (7 pages)
6 January 2004Full accounts made up to 30 April 2003 (21 pages)
6 January 2004Full accounts made up to 30 April 2003 (21 pages)
4 December 2003Auditor's statement (2 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2003Application for reregistration from private to PLC (1 page)
4 December 2003Application for reregistration from private to PLC (1 page)
4 December 2003Auditor's statement (2 pages)
4 December 2003Balance Sheet (1 page)
4 December 2003Auditor's statement (1 page)
4 December 2003Auditor's statement (1 page)
4 December 2003Resolutions
  • RES15 ‐ Change company name resolution on 2003-11-26
(2 pages)
4 December 2003Resolutions
  • RES15 ‐ Change company name resolution on 2003-11-26
(2 pages)
4 December 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 December 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 December 2003Re-registration of Memorandum and Articles (47 pages)
4 December 2003Balance Sheet (1 page)
4 December 2003Re-registration of Memorandum and Articles (47 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2003Declaration on reregistration from private to PLC (1 page)
26 November 2003Declaration on reregistration from private to PLC (1 page)
14 November 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Registered office changed on 10/09/03 from: 20 billing road northampton northamptonshire NN1 5AW (1 page)
10 September 2003Registered office changed on 10/09/03 from: 20 billing road northampton northamptonshire NN1 5AW (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
13 November 2002Return made up to 21/10/02; full list of members (8 pages)
13 November 2002Return made up to 21/10/02; full list of members (8 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
10 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
17 October 2000Return made up to 21/10/00; full list of members (7 pages)
17 October 2000Return made up to 21/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2000Conve 15/12/98 (1 page)
20 January 2000Conve 15/12/98 (1 page)
20 January 2000Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
20 January 2000Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
1 December 1999Full accounts made up to 30 April 1999 (16 pages)
1 December 1999Full accounts made up to 30 April 1999 (16 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
20 May 1999Auditor's resignation (2 pages)
20 May 1999Auditor's resignation (2 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
24 December 1998£ ic 537500/296661 15/12/98 £ sr [email protected]=240839 (1 page)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 December 1998Memorandum and Articles of Association (42 pages)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 December 1998Memorandum and Articles of Association (42 pages)
24 December 1998£ ic 537500/296661 15/12/98 £ sr [email protected]=240839 (1 page)
24 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
24 December 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1998Secretary's particulars changed;director's particulars changed (1 page)
1 October 1998Secretary's particulars changed;director's particulars changed (1 page)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (11 pages)
8 December 1997Accounts for a small company made up to 30 April 1997 (11 pages)
24 November 1997Return made up to 21/10/97; full list of members (6 pages)
24 November 1997Return made up to 21/10/97; full list of members (6 pages)
25 October 1996Return made up to 21/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
25 October 1996Return made up to 21/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
16 October 1996Full accounts made up to 30 April 1996 (12 pages)
16 October 1996Full accounts made up to 30 April 1996 (12 pages)
28 December 1995Full group accounts made up to 30 April 1995 (24 pages)
28 December 1995Full group accounts made up to 30 April 1995 (24 pages)
15 December 1995Auditor's resignation (2 pages)
15 December 1995Auditor's resignation (2 pages)
15 December 1995£ ic 762500/737500 30/11/95 £ sr [email protected]=25000 (1 page)
15 December 1995£ ic 762500/737500 30/11/95 £ sr [email protected]=25000 (1 page)
17 November 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1995Statement of rights variation attached to shares (1 page)
10 July 1995Statement of rights variation attached to shares (1 page)
10 July 1995Statement of rights variation attached to shares (1 page)
10 July 1995Statement of rights variation attached to shares (1 page)
3 July 1995Accounting reference date notified as 30/04 (1 page)
3 July 1995Accounting reference date notified as 30/04 (1 page)
28 April 1995Company name changed howper 136 LIMITED\certificate issued on 30/04/95 (4 pages)
28 April 1995Company name changed howper 136 LIMITED\certificate issued on 30/04/95 (4 pages)
18 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1995S-div 06/01/95 (1 page)
18 January 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 January 1995S-div 06/01/95 (1 page)
6 January 1995Particulars of mortgage/charge (3 pages)
6 January 1995Particulars of mortgage/charge (3 pages)
21 October 1994Incorporation (52 pages)
21 October 1994Incorporation (52 pages)