Company NameCirteq Limited
DirectorsJoachim Heinrich Wilhelm Sommer and Paul Adrian Watkins-Burke
Company StatusActive
Company Number03062174
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Joachim Heinrich Wilhelm Sommer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMr Paul Adrian Watkins-Burke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Secretary NameMrs Christine Anne Pownall
StatusCurrent
Appointed17 September 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
Director NameMichael Joseph Berthelot
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1995(4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 17 November 2003)
RoleChairman & CEO
Correspondence AddressOne Cedar Ridge Lane
Warren New Jersey 07059
United States
Director NameUlf Jemsby
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 1995(4 weeks after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressAlte Mauergasse 2c
Bad Homburg
61348
Germany
Director NameRobert Patrick Wieremiej
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1997)
RoleManaging Director
Correspondence AddressLeeming Farm
Denholme Road
Oxenhope
West Yorkshire
BD22 9NP
Director NameDaran Charles Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2000)
RoleManaging Director
Correspondence Address7 Castlecroft Gardens
Finchfield
Wolverhampton
WV3 8LN
Director NameGerald Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2002)
RoleAttorney
Correspondence Address18 Countryside Drive
Summit 07901
New Jersey
United States
Director NameMr Andrew I'Anson Crabtree
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(4 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Director NameJohn Forrest Young
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2001)
RoleCompany Director
Correspondence Address18
Field Lane Appleton
Warrington
WA4 5JR
Director NameVictor Elisabeth Alois Stevens
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed15 July 2002(7 years, 1 month after company formation)
Appointment Duration17 years (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressStationsstraat 22
Puurs
2870
Belgium
Secretary NameMr Andrew I'Anson Crabtree
NationalityBritish
StatusResigned
Appointed26 November 2003(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeck House
Kendal Road
Hellifield
North Yorkshire
BD23 4HE
Director NameAngus McKay Meikle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(16 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Newhall Street
Birmingham
B3 1SN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1995(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 26 November 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.cirteq.com
Email address[email protected]
Telephone01535 633333
Telephone regionKeighley

Location

Registered AddressHayfield Colne Road
Glusburn
Keighley
West Yorkshire
BD20 8QP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches5 other UK companies use this postal address

Shareholders

1.9m at £1Glusburn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,613,008
Gross Profit£3,669,286
Net Worth£4,973,456
Cash£1,817
Current Liabilities£3,544,472

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 Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

17 July 2002Delivered on: 26 July 2002
Satisfied on: 19 July 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company formerly known as transtechnology (GB) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge on other debts and non-vesting debts, related rights to the non-vesting debts. A floating charge on the other debts and a floating charge on the if and so far the charges therein contained shall be for any reason ineffective as fixed charges. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 24 July 2002
Satisfied on: 25 November 2008
Persons entitled: Transtechnology Corporation

Classification: Legal charge
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: The f/h property k/a hayfield mills colne road glusburn keighley t/n NYK173778. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 April 2001Delivered on: 26 April 2001
Satisfied on: 18 September 2003
Persons entitled: Fleet National Bank (As Agent for the Lenders)

Classification: Supplemental deed of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined)
Secured details: All moneys and obligations and liablities due owing or incurred by the company to the agent or any of the lenders under or pursuant to the credit agreement the guarantee and the debenture.
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
6 April 2001Delivered on: 26 April 2001
Satisfied on: 18 September 2003
Persons entitled: Fleet National Bank (As Agent for the Lenders)

Classification: Deed of variation of even date between the company and the chargee amending and varying a debenture dated 3 january 1996 and made between the company and the agent as agent for the lenders (as defined)
Secured details: All moneys and obligations and liabilities due owing or incured form the comapny to the agent or any of the lenders (all as defined) under or pursuant to the credit agreement the guarantee and the debenture.
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
6 April 2001Delivered on: 26 April 2001
Satisfied on: 18 September 2003
Persons entitled: Fleet National Bank (As Agent for the Lenders)

Classification: Deed of variation between the company and the chargee amending and varying a charge over shares (as defined) dated 30 june 1995 and made between the company and the chargee
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement or the guarantee or any of the other loan agreements (as defined).
Particulars: By way of first fixed charge all of the securities (as defined) and any securities which or the certificates or other documents for which are now lodged with or held by the agent or its nominees. See the mortgage charge document for full details.
Fully Satisfied
9 January 2001Delivered on: 12 January 2001
Satisfied on: 18 September 2003
Persons entitled: Transtechnology Corporation

Classification: Debenture
Secured details: All monies obligations and liabilities now or hereafter due owing or incurred by the company to the parent under or pursuant to a loan agreement of even date on any account whatsoever (all terms as defined).
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
19 July 1999Delivered on: 30 July 1999
Satisfied on: 18 September 2003
Persons entitled: Bankboston N.A.

Classification: Charge over shares
Secured details: All moneys and obligations and liabilities due owing or incurred from the company to the chargee (acting as agent and trustee for the lenders) and to the lenders (as defined) or any of them under or in connection with the credit agreement the guarantee the charge or any other loan document (all as defined) or in any other manner whatsoever.
Particulars: The company's interest in all securities listed in schedule ii to form 395 together with any proceeds of sale arising therefrom pleas refer to form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
3 January 1996Delivered on: 23 January 1996
Satisfied on: 18 September 2003
Persons entitled: The First National Bank of Boston (As Agent for the Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the loan agreement, the guarantee and this deed.
Particulars: Britannia mills, britannia street bingley west yorkshire t/n-WYK373811. 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
17 May 2005Delivered on: 26 May 2005
Satisfied on: 27 February 2015
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
17 July 2002Delivered on: 2 August 2002
Satisfied on: 25 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as transtechnology (GB) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at hayfield mills, colne road, glusburn, keighley.
Fully Satisfied
30 June 1995Delivered on: 18 July 1995
Satisfied on: 18 September 2003
Persons entitled: The First National Bank of Boston (As Agent for the Lenders)

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the charge.
Particulars: All the issued share capital of the company both present and future including all dividends, interest or other distributions and all allotments. See the mortgage charge document for full details.
Fully Satisfied
6 March 2013Delivered on: 8 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
7 February 2013Delivered on: 9 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the 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 fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
28 December 2012Delivered on: 29 December 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 September 2020Full accounts made up to 31 December 2019 (30 pages)
9 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (33 pages)
23 September 2019Appointment of Mrs Christine Anne Pownall as a secretary on 17 September 2019 (2 pages)
3 September 2019Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 3 September 2019 (1 page)
20 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
16 August 2019Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2 August 2019 (1 page)
16 August 2019Termination of appointment of Andrew I'anson Crabtree as a director on 2 August 2019 (1 page)
16 August 2019Appointment of Mr Paul Adrian Watkins-Burke as a director on 2 August 2019 (2 pages)
16 August 2019Termination of appointment of Angus Mckay Meikle as a director on 2 August 2019 (1 page)
16 August 2019Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2 August 2019 (2 pages)
16 August 2019Termination of appointment of Andrew I'anson Crabtree as a secretary on 2 August 2019 (1 page)
15 August 2019Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 15 August 2019 (1 page)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 March 2018 (28 pages)
13 June 2017Full accounts made up to 31 March 2017 (28 pages)
13 June 2017Full accounts made up to 31 March 2017 (28 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (31 pages)
28 December 2016Full accounts made up to 31 March 2016 (31 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,907,079
(7 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,907,079
(7 pages)
23 December 2015Full accounts made up to 31 March 2015 (29 pages)
23 December 2015Full accounts made up to 31 March 2015 (29 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,907,079
(7 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,907,079
(7 pages)
27 February 2015Satisfaction of charge 11 in full (3 pages)
27 February 2015Satisfaction of charge 11 in full (3 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,907,079
(7 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,907,079
(7 pages)
21 May 2014Full accounts made up to 31 March 2014 (31 pages)
21 May 2014Full accounts made up to 31 March 2014 (31 pages)
12 December 2013Full accounts made up to 31 March 2013 (27 pages)
12 December 2013Full accounts made up to 31 March 2013 (27 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
6 June 2013Register inspection address has been changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
6 June 2013Register inspection address has been changed from C/O Lupton Fawcett Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom (1 page)
8 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 December 2012Full accounts made up to 31 March 2012 (27 pages)
20 December 2012Full accounts made up to 31 March 2012 (27 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 June 2012Director's details changed for Angus Mackay Meikle on 25 May 2012 (2 pages)
8 June 2012Director's details changed for Angus Mackay Meikle on 25 May 2012 (2 pages)
29 May 2012Appointment of Angus Mackay Meikle as a director (2 pages)
29 May 2012Appointment of Angus Mackay Meikle as a director (2 pages)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Register inspection address has been changed (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 March 2011 (25 pages)
18 May 2011Full accounts made up to 31 March 2011 (25 pages)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
15 December 2010Full accounts made up to 31 March 2010 (25 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 March 2009 (25 pages)
22 January 2010Full accounts made up to 31 March 2009 (25 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
12 June 2009Return made up to 30/05/09; full list of members (3 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
29 May 2008Full accounts made up to 31 March 2008 (25 pages)
29 May 2008Full accounts made up to 31 March 2008 (25 pages)
30 November 2007Full accounts made up to 31 March 2007 (25 pages)
30 November 2007Full accounts made up to 31 March 2007 (25 pages)
13 June 2007Return made up to 30/05/07; no change of members (7 pages)
13 June 2007Return made up to 30/05/07; no change of members (7 pages)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
20 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 June 2006Return made up to 30/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
8 June 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
8 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 May 2005Particulars of mortgage/charge (9 pages)
26 May 2005Particulars of mortgage/charge (9 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
19 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
8 July 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2004Ad 19/02/04--------- £ si 1906998@1=1906998 £ ic 81/1907079 (2 pages)
2 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2004Ad 19/02/04--------- £ si 1906998@1=1906998 £ ic 81/1907079 (2 pages)
27 February 2004£ ic 1907079/81 17/11/03 £ sr 1906998@1=1906998 (1 page)
27 February 2004£ ic 1907079/81 17/11/03 £ sr 1906998@1=1906998 (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
6 January 2004Resolutions
  • RES13 ‐ Re: transf. Of property 19/12/03
(1 page)
6 January 2004Resolutions
  • RES13 ‐ Re: transf. Of property 19/12/03
(1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
1 October 2003Location of register of members (1 page)
1 October 2003Location of register of members (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
9 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
9 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
25 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
7 October 2002Memorandum and Articles of Association (12 pages)
7 October 2002Memorandum and Articles of Association (12 pages)
7 August 2002Director resigned (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2002Director resigned (1 page)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Company name changed transtechnology (GB) LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed transtechnology (GB) LIMITED\certificate issued on 30/07/02 (2 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (18 pages)
30 November 2001Return made up to 30/05/01; full list of members (7 pages)
30 November 2001Return made up to 30/05/01; full list of members (7 pages)
23 November 2001Director resigned (2 pages)
23 November 2001Director resigned (2 pages)
12 July 2001Group of companies' accounts made up to 31 March 2000 (22 pages)
12 July 2001Group of companies' accounts made up to 31 March 2000 (22 pages)
26 April 2001Particulars of mortgage/charge (12 pages)
26 April 2001Particulars of mortgage/charge (12 pages)
26 April 2001Particulars of mortgage/charge (8 pages)
26 April 2001Particulars of mortgage/charge (8 pages)
26 April 2001Particulars of mortgage/charge (12 pages)
26 April 2001Particulars of mortgage/charge (12 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
12 January 2001Particulars of mortgage/charge (11 pages)
12 January 2001Particulars of mortgage/charge (11 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
7 June 2000Return made up to 30/05/00; full list of members (7 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Return made up to 30/05/00; full list of members (7 pages)
24 March 2000Registered office changed on 24/03/00 from: hayfield colnr road glusburn keighley west yorkshire BD20 8QP (1 page)
24 March 2000Registered office changed on 24/03/00 from: hayfield colnr road glusburn keighley west yorkshire BD20 8QP (1 page)
24 March 2000Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL (1 page)
24 March 2000Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL (1 page)
4 February 2000Full group accounts made up to 31 March 1999 (20 pages)
4 February 2000Full group accounts made up to 31 March 1999 (20 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
7 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
25 August 1999Return made up to 30/05/99; full list of members (6 pages)
25 August 1999Return made up to 30/05/99; full list of members (6 pages)
30 July 1999Particulars of mortgage/charge (13 pages)
30 July 1999Particulars of mortgage/charge (13 pages)
26 May 1999Memorandum and Articles of Association (22 pages)
26 May 1999Memorandum and Articles of Association (22 pages)
13 April 1999Company name changed anderton international LIMITED\certificate issued on 13/04/99 (12 pages)
13 April 1999Company name changed anderton international LIMITED\certificate issued on 13/04/99 (12 pages)
25 January 1999Full group accounts made up to 31 March 1998 (22 pages)
25 January 1999Full group accounts made up to 31 March 1998 (22 pages)
30 July 1998Return made up to 30/05/98; full list of members; amend (8 pages)
30 July 1998Return made up to 30/05/98; full list of members; amend (8 pages)
26 July 1998Amending 882R rec 030498 (2 pages)
26 July 1998Amending 882R rec 030498 (2 pages)
16 June 1998Return made up to 30/05/98; full list of members (8 pages)
16 June 1998Location of register of members (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Return made up to 30/05/98; full list of members (8 pages)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
16 June 1998Location of register of members (1 page)
6 May 1998Full group accounts made up to 31 March 1997 (21 pages)
6 May 1998Full group accounts made up to 31 March 1997 (21 pages)
29 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
29 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 January 1998Memorandum and Articles of Association (5 pages)
26 January 1998Memorandum and Articles of Association (5 pages)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997£ nc 10000/5000000 04/12/97 (1 page)
15 December 1997£ nc 10000/5000000 04/12/97 (1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
1 September 1997Memorandum and Articles of Association (11 pages)
1 September 1997Memorandum and Articles of Association (11 pages)
19 June 1997Return made up to 30/05/97; full list of members (6 pages)
19 June 1997Return made up to 30/05/97; full list of members (6 pages)
19 June 1997Director resigned (1 page)
19 June 1997Secretary's particulars changed (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Secretary's particulars changed (1 page)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
3 February 1997Full group accounts made up to 31 March 1996 (20 pages)
14 October 1996Return made up to 30/05/96; full list of members (8 pages)
14 October 1996Return made up to 30/05/96; full list of members (8 pages)
23 January 1996Particulars of mortgage/charge (10 pages)
23 January 1996Particulars of mortgage/charge (10 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Company name changed ttuk acquisition co. LTD.\certificate issued on 18/01/96 (3 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1996Company name changed ttuk acquisition co. LTD.\certificate issued on 18/01/96 (3 pages)
17 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1996£ nc 1000/10000 29/12/95 (1 page)
12 January 1996Ad 29/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
12 January 1996Ad 29/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
12 January 1996£ nc 1000/10000 29/12/95 (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Accounting reference date notified as 31/03 (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Accounting reference date notified as 31/03 (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
18 July 1995Particulars of mortgage/charge (10 pages)
18 July 1995Particulars of mortgage/charge (10 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Secretary resigned;new secretary appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
7 July 1995Registered office changed on 07/07/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
7 July 1995Director resigned;new director appointed (2 pages)
27 June 1995Company name changed drawfree systems LIMITED\certificate issued on 27/06/95 (4 pages)
27 June 1995Company name changed drawfree systems LIMITED\certificate issued on 27/06/95 (4 pages)
30 May 1995Incorporation (30 pages)
30 May 1995Incorporation (30 pages)