Company NameRotherham Group Realisations Limited
Company StatusActive
Company Number03083010
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 8 months ago)
Previous NamesMayflower Technology Limited and MTL Group Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew James Dunigan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStumperlowe Hall
Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director NameRichard Paul Dunigan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCommercial Manager
Correspondence Address2 Sandringham Place
Lodge Moor
Sheffield
S10 4NH
Director NameMr William Dunigan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address158 Scholes Village
Scholes
Rotherham
South Yorkshire
S61 2RQ
Secretary NameRichard Paul Dunigan
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCommercial Manager
Correspondence Address2 Sandringham Place
Lodge Moor
Sheffield
S10 4NH
Director NameMr Robert McArthur Dunigan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Tom Lane
Fulwood
Sheffield
South Yorkshire
S10 3PA
Director NameMr Karl Hepworth Stewart
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 1 month after company formation)
Appointment Duration18 years, 8 months (resigned 12 May 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Garden Walk
Moorgate
Rotherham
S60 3HY
Director NameAlexander Geddes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 February 2006)
RoleWorks Director
Correspondence Address15 Shelley Drive
Dronfield
Derbyshire
S18 1NF
Director NameMr Darren Craig Bradley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(8 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Dobcroft Road
Millhouses
Sheffield
S7 2LT
Director NameMr Colin Robert Riddell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
128 Townhead Road
Sheffield
South Yorkshire
S17 3GB
Director NameMr Howard Lyndon Kellett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Director NameMr Henry Norman Shirman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMr Howard Lyndon Kellett
NationalityBritish
StatusResigned
Appointed09 February 2006(10 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15c Pinfold Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemtlgrp.com
Email address[email protected]
Telephone0114 2617979
Telephone regionSheffield

Location

Registered AddressErnst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£44,354,000
Gross Profit£5,954,000
Net Worth£6,298,000
Cash£706,000
Current Liabilities£10,481,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due7 August 2016 (overdue)

Charges

15 March 2006Delivered on: 24 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Theasset Finance Lender) (the Security Trustee)

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee or the asset finance lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in the plant machinery chattels and or other equipment specified in the schedule to the mortgage. See the mortgage charge document for full details.
Outstanding
9 February 2006Delivered on: 11 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. See the mortgage charge document for full details.
Outstanding
1 December 2014Delivered on: 4 December 2014
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
7 December 2011Delivered on: 12 December 2011
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Deed of assignment of a life policy
Secured details: All monies due or to become due from the assignor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Insurer: bright grey, policy no. 72091701, henry shirman. See image for full details.
Outstanding
7 December 2011Delivered on: 12 December 2011
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Deed of assignment of a life policy
Secured details: All monies due or to become due from the assignor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Insurer: aegon, policy no. L/01/98948443DR, karl stewart. See image for full details.
Outstanding
8 August 2011Delivered on: 20 August 2011
Persons entitled: Yorkshire Forward (Yorkshire & Humber Development Agency)

Classification: 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 floating charge all the assets see image for full details.
Outstanding
29 June 2010Delivered on: 9 July 2010
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all the company's non-vesting invoices all other invoices,any credit balance on any nominated account see image for full details.
Outstanding
27 August 2002Delivered on: 11 September 2002
Satisfied on: 18 February 2006
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
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. See the mortgage charge document for full details.
Fully Satisfied
9 November 2001Delivered on: 14 November 2001
Satisfied on: 14 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a first land at darnall road sheffield t/n SYK418770 and f/h property k/a land to the south of darnall road sheefield SYK398128. 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
9 November 2001Delivered on: 14 November 2001
Satisfied on: 14 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 July 1999Delivered on: 20 July 1999
Satisfied on: 14 February 2006
Persons entitled: Mayflower Engineering Limited Self Administered Pension Fund

Classification: Legal charge
Secured details: £400,000.00 due or to become due from the company to the chargee.
Particulars: All that f/h land and buildings k/a part of mayflower works darnall road sheffield S9 5AB.
Fully Satisfied
26 May 1999Delivered on: 8 June 1999
Satisfied on: 17 August 2002
Persons entitled: British Steel (Industry) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of mayflower works darnall road sheffield and all other f/h or l/h property to be vested in the company together with all building and fixtures thereon.
Fully Satisfied
12 March 1996Delivered on: 16 March 1996
Satisfied on: 18 February 2006
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts and claims etc. see the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 15 August 1995
Satisfied on: 14 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 October 2019Termination of appointment of Howard Lyndon Kellett as a director on 12 May 2017 (1 page)
12 October 2019Termination of appointment of Howard Lyndon Kellett as a secretary on 12 May 2017 (1 page)
19 September 2019Termination of appointment of Henry Norman Shirman as a director on 12 September 2019 (1 page)
6 September 2019Termination of appointment of Darren Craig Bradley as a director on 12 May 2017 (1 page)
8 August 2019Termination of appointment of Karl Hepworth Stewart as a director on 12 May 2017 (1 page)
27 December 2017Restoration by order of the court (3 pages)
27 December 2017Restoration by order of the court (3 pages)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
27 February 2017Administrator's progress report to 31 January 2017 (22 pages)
27 February 2017Administrator's progress report to 31 January 2017 (22 pages)
10 February 2017Notice of move from Administration to Dissolution on 31 January 2017 (22 pages)
10 February 2017Notice of move from Administration to Dissolution on 31 January 2017 (22 pages)
17 January 2017Administrator's progress report to 9 December 2016 (23 pages)
17 January 2017Administrator's progress report to 9 December 2016 (23 pages)
15 July 2016Administrator's progress report to 9 June 2016 (25 pages)
15 July 2016Administrator's progress report to 9 June 2016 (25 pages)
12 January 2016Notice of extension of period of Administration (1 page)
12 January 2016Administrator's progress report to 27 November 2015 (25 pages)
12 January 2016Administrator's progress report to 27 November 2015 (25 pages)
12 January 2016Notice of extension of period of Administration (1 page)
10 September 2015Administrator's progress report to 1 August 2015 (26 pages)
10 September 2015Administrator's progress report to 1 August 2015 (26 pages)
10 September 2015Administrator's progress report to 1 August 2015 (26 pages)
12 May 2015Notice of deemed approval of proposals (1 page)
12 May 2015Notice of deemed approval of proposals (1 page)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed mtl group LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
9 April 2015Change of name notice (2 pages)
9 April 2015Company name changed mtl group LIMITED\certificate issued on 09/04/15
  • RES15 ‐ Change company name resolution on 2015-03-06
(2 pages)
1 April 2015Statement of administrator's proposal (50 pages)
1 April 2015Statement of administrator's proposal (50 pages)
27 March 2015Statement of affairs with form 2.14B (13 pages)
27 March 2015Statement of affairs with form 2.14B (13 pages)
17 February 2015Registered office address changed from Mtl Group Limited Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from Mtl Group Limited Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages)
13 February 2015Appointment of an administrator (1 page)
13 February 2015Appointment of an administrator (1 page)
17 December 2014Full accounts made up to 31 March 2014 (24 pages)
17 December 2014Full accounts made up to 31 March 2014 (24 pages)
4 December 2014Registration of charge 030830100014, created on 1 December 2014 (28 pages)
4 December 2014Registration of charge 030830100014, created on 1 December 2014 (28 pages)
4 December 2014Registration of charge 030830100014, created on 1 December 2014 (28 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
21 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(7 pages)
6 December 2013Full accounts made up to 31 March 2013 (21 pages)
6 December 2013Full accounts made up to 31 March 2013 (21 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(7 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(7 pages)
30 May 2013Auditor's resignation (1 page)
30 May 2013Auditor's resignation (1 page)
13 December 2012Full accounts made up to 31 March 2012 (24 pages)
13 December 2012Full accounts made up to 31 March 2012 (24 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
11 January 2012Full accounts made up to 31 March 2011 (20 pages)
11 January 2012Full accounts made up to 31 March 2011 (20 pages)
10 January 2012Termination of appointment of Colin Riddell as a director (1 page)
10 January 2012Termination of appointment of Colin Riddell as a director (1 page)
12 December 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page)
9 November 2010Full accounts made up to 31 March 2010 (18 pages)
9 November 2010Full accounts made up to 31 March 2010 (18 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
14 July 2010Resolutions
  • RES13 ‐ Amendment and restatement of existing facilities agreements 28/06/2010
(3 pages)
14 July 2010Resolutions
  • RES13 ‐ Amendment and restatement of existing facilities agreements 28/06/2010
(3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 November 2009Full accounts made up to 31 March 2009 (18 pages)
23 November 2009Full accounts made up to 31 March 2009 (18 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
11 September 2009Return made up to 24/07/09; full list of members (4 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
15 August 2008Return made up to 24/07/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 March 2008 (19 pages)
4 July 2008Full accounts made up to 31 March 2008 (19 pages)
4 June 2008Location of debenture register (1 page)
4 June 2008Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB (1 page)
4 June 2008Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
4 June 2008Return made up to 24/07/07; full list of members (4 pages)
4 June 2008Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 24/07/07; full list of members (4 pages)
4 June 2008Location of register of members (1 page)
14 January 2008Company name changed mayflower technology LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed mayflower technology LIMITED\certificate issued on 14/01/08 (2 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
11 September 2007Full accounts made up to 31 March 2007 (17 pages)
25 October 2006Return made up to 24/07/06; full list of members (4 pages)
25 October 2006Return made up to 24/07/06; full list of members (4 pages)
28 June 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
28 June 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
21 February 2006Resolutions
  • RES13 ‐ Dir authorised 07/02/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Dir authorised 07/02/06
(1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2006Declaration of satisfaction of mortgage/charge (1 page)
18 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Declaration of assistance for shares acquisition (10 pages)
17 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned;director resigned (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006Declaration of assistance for shares acquisition (10 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
27 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
27 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
29 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 December 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
11 December 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
5 August 2004Return made up to 24/07/04; full list of members (10 pages)
5 August 2004Return made up to 24/07/04; full list of members (10 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
31 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
14 December 2003New director appointed (2 pages)
14 December 2003New director appointed (2 pages)
5 December 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 December 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
11 September 2002Particulars of mortgage/charge (5 pages)
28 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
28 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
11 October 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
24 August 2001Return made up to 24/07/01; full list of members (8 pages)
24 August 2001Return made up to 24/07/01; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
15 August 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1998Return made up to 24/07/98; no change of members (4 pages)
14 August 1998Return made up to 24/07/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 October 1997Return made up to 24/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1997Return made up to 24/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
10 September 1996Return made up to 24/07/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
22 November 1995Accounting reference date notified as 31/03 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Accounting reference date notified as 31/03 (1 page)
17 November 1995Ad 05/10/95--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
17 November 1995Ad 05/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 November 1995Ad 05/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages)
17 November 1995Ad 05/10/95--------- £ si 500@1=500 £ ic 500/1000 (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
26 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
24 July 1995Incorporation (38 pages)
24 July 1995Incorporation (38 pages)