Company NameFernite Of Sheffield Limited
DirectorJames Robert Kitching
Company StatusActive
Company Number03133576
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Robert Kitching
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orgreave Road
Sheffield
S13 9LQ
Secretary NameMrs Hannah Kitching
StatusCurrent
Appointed15 December 2022(27 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address1 Orgreave Road
Sheffield
S13 9LQ
Director NameArthur Austen Watt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address186 Bannerdale Road
Sheffield
S7 2DT
Secretary NameKeren Hill Ridgway
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Herbert Street
Kimberworth
Rotherham
South Yorkshire
S61 1ES
Director NameMrs Gillian Ann Bowie
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 61 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Director NameMr Neil MacDonald Bowie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
61 Sandygate Park Sandygate
Sheffield
South Yorkshire
S10 5TZ
Director NameMr David Sayles
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Goldcrest Walk
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TS
Secretary NameMrs Gillian Ann Bowie
NationalityBritish
StatusResigned
Appointed17 January 1996(1 month, 2 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 61 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Director NameJohn James Spooner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 17 June 2005)
RoleManufacturing Director
Correspondence Address175 Arnold Avenue
Sheffield
South Yorkshire
S12 3JD

Contact

Websitefernite.com
Email address[email protected]
Telephone0114 2440527
Telephone regionSheffield

Location

Registered Address1 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

101k at £1Green Mill Industries LTD
50.00%
Ordinary
101k at £1Green Mill Industries LTD
50.00%
Redeemable Preference B

Financials

Year2014
Net Worth£1,203,940
Cash£104,214
Current Liabilities£432,628

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

7 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 12 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 319-321 coleford road, sheffield, S9 5NF and land lying to the north-east of coleford road, tinsley, sheffield and registered at the land registry under title number SYK282875 and SYK282873.
Outstanding
17 August 2015Delivered on: 18 August 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 September 2014Delivered on: 11 September 2014
Persons entitled: Neil Macdonald Bowie, Gillian Ann Bowie and David Sayles

Classification: A registered charge
Particulars: 319 - 321 coleford road, sheffield, S9 5NJ (which is registered at hm land registry with title numbers SYK282873 and SYK282875).
Outstanding
5 September 2014Delivered on: 10 September 2014
Satisfied on: 17 November 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Fully Satisfied
28 February 2006Delivered on: 4 March 2006
Satisfied on: 15 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 29 May 2004
Satisfied on: 24 August 2013
Persons entitled: Ing Lease (UK) LTD

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip straightening machine s/no 0514 300329.
Fully Satisfied
1 October 1999Delivered on: 2 October 1999
Satisfied on: 14 March 2014
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £60,000.00 and all other sums due from the company to the chargee.
Particulars: Fixed charge over 1 x cnc snow broach grinding machine,ser/no 8194. see the mortgage charge document for full details.
Fully Satisfied
17 January 1996Delivered on: 24 January 1996
Satisfied on: 10 June 2014
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

11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
31 October 2016Satisfaction of charge 031335760006 in full (1 page)
31 October 2016Satisfaction of charge 031335760006 in full (1 page)
18 October 2016Registration of charge 031335760009, created on 7 October 2016 (5 pages)
18 October 2016Registration of charge 031335760009, created on 7 October 2016 (5 pages)
12 October 2016Registration of charge 031335760008, created on 10 October 2016 (8 pages)
12 October 2016Registration of charge 031335760008, created on 10 October 2016 (8 pages)
27 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 202,020.00
(5 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
27 June 2016Particulars of variation of rights attached to shares (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Particulars of variation of rights attached to shares (2 pages)
27 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 202,020.00
(5 pages)
19 February 2016Director's details changed for Mr James Robert Kitching on 19 February 2016 (2 pages)
19 February 2016Director's details changed for Mr James Robert Kitching on 19 February 2016 (2 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 December 2015Director's details changed for Mr James Robert Kitching on 17 December 2015 (2 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 202,000
(4 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 202,000
(4 pages)
17 December 2015Director's details changed for Mr James Robert Kitching on 17 December 2015 (2 pages)
17 November 2015Satisfaction of charge 031335760005 in full (1 page)
17 November 2015Satisfaction of charge 031335760005 in full (1 page)
18 August 2015Registration of charge 031335760007, created on 17 August 2015 (8 pages)
18 August 2015Registration of charge 031335760007, created on 17 August 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 May 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
6 May 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
26 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 202,000
(4 pages)
26 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 202,000
(4 pages)
26 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 202,000
(4 pages)
25 September 2014Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of David Sayles as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Neil Macdonald Bowie as a director on 5 September 2014 (2 pages)
25 September 2014Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages)
25 September 2014Termination of appointment of Gillian Ann Bowie as a secretary on 5 September 2014 (2 pages)
25 September 2014Appointment of Mr James Robert Kitching as a director on 5 September 2014 (3 pages)
24 September 2014Memorandum and Articles of Association (8 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 September 2014Memorandum and Articles of Association (8 pages)
11 September 2014Registration of charge 031335760006, created on 5 September 2014 (8 pages)
11 September 2014Registration of charge 031335760006, created on 5 September 2014 (8 pages)
11 September 2014Registration of charge 031335760006, created on 5 September 2014 (8 pages)
10 September 2014Registration of charge 031335760005, created on 5 September 2014 (41 pages)
10 September 2014Registration of charge 031335760005, created on 5 September 2014 (41 pages)
10 September 2014Registration of charge 031335760005, created on 5 September 2014 (41 pages)
4 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2014Cancellation of shares. Statement of capital on 29 July 2014
  • GBP 202,000
(4 pages)
4 September 2014Cancellation of shares. Statement of capital on 29 July 2014
  • GBP 202,000
(4 pages)
10 June 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Satisfaction of charge 1 in full (1 page)
15 March 2014Satisfaction of charge 4 in full (6 pages)
15 March 2014Satisfaction of charge 4 in full (6 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
14 March 2014Satisfaction of charge 2 in full (4 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 202,000
(7 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 202,000
(7 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 202,000
(7 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
28 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
31 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
31 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
26 December 2009Director's details changed for Mr Neil Macdonald Bowie on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Gillian Ann Bowie on 26 December 2009 (2 pages)
26 December 2009Director's details changed for David Sayles on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Gillian Ann Bowie on 26 December 2009 (2 pages)
26 December 2009Director's details changed for Mr Neil Macdonald Bowie on 26 December 2009 (2 pages)
26 December 2009Director's details changed for David Sayles on 26 December 2009 (2 pages)
9 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
12 January 2009Return made up to 04/12/08; full list of members (5 pages)
12 January 2009Return made up to 04/12/08; full list of members (5 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 January 2008Return made up to 04/12/07; full list of members (4 pages)
2 January 2008Return made up to 04/12/07; full list of members (4 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 December 2006Return made up to 04/12/06; full list of members (4 pages)
15 December 2006Return made up to 04/12/06; full list of members (4 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 March 2006Particulars of mortgage/charge (6 pages)
4 March 2006Particulars of mortgage/charge (6 pages)
30 January 2006Return made up to 04/12/05; full list of members (4 pages)
30 January 2006Return made up to 04/12/05; full list of members (4 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
17 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 04/12/04; full list of members (14 pages)
10 January 2005Return made up to 04/12/04; full list of members (14 pages)
15 July 2004Accounts for a medium company made up to 30 September 2003 (24 pages)
15 July 2004Accounts for a medium company made up to 30 September 2003 (24 pages)
29 May 2004Particulars of mortgage/charge (4 pages)
29 May 2004Particulars of mortgage/charge (4 pages)
10 January 2004Return made up to 04/12/03; full list of members (12 pages)
10 January 2004Return made up to 04/12/03; full list of members (12 pages)
4 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
4 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
19 February 2003Return made up to 04/12/02; change of members (12 pages)
19 February 2003Return made up to 04/12/02; change of members (12 pages)
12 July 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
12 July 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
10 January 2002Return made up to 04/12/01; full list of members (12 pages)
10 January 2002Return made up to 04/12/01; full list of members (12 pages)
19 July 2001Accounts for a medium company made up to 30 September 2000 (21 pages)
19 July 2001Accounts for a medium company made up to 30 September 2000 (21 pages)
8 January 2001Return made up to 04/12/00; change of members (12 pages)
8 January 2001Return made up to 04/12/00; change of members (12 pages)
26 June 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
26 June 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
22 December 1999Return made up to 04/12/99; full list of members (14 pages)
22 December 1999Return made up to 04/12/99; full list of members (14 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
15 June 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
15 June 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
4 January 1999Ad 19/02/98--------- £ si 3333@1=3333 £ ic 353000/356333 (2 pages)
4 January 1999Return made up to 04/12/98; change of members (7 pages)
4 January 1999Return made up to 04/12/98; change of members (7 pages)
4 January 1999Conve 19/02/98 (1 page)
4 January 1999Ad 19/02/98--------- £ si 3333@1=3333 £ ic 353000/356333 (2 pages)
4 January 1999Conve 19/02/98 (1 page)
21 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
21 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
12 January 1998Return made up to 04/12/97; no change of members (5 pages)
12 January 1998Return made up to 04/12/97; no change of members (5 pages)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
23 October 1997£ nc 353000/373000 09/09/97 (1 page)
23 October 1997£ nc 353000/373000 09/09/97 (1 page)
23 October 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
23 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
17 July 1997Accounts for a medium company made up to 30 September 1996 (18 pages)
13 February 1997Return made up to 04/12/96; full list of members (13 pages)
13 February 1997Return made up to 04/12/96; full list of members (13 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
9 April 1996Ad 17/01/96--------- £ si 151000@1 (4 pages)
9 April 1996Ad 17/01/96--------- £ si 151000@1 (4 pages)
9 April 1996Particulars of contract relating to shares (3 pages)
9 April 1996Particulars of contract relating to shares (3 pages)
29 February 1996Ad 17/01/96--------- £ si 151000@1=151000 £ ic 202000/353000 (4 pages)
29 February 1996Ad 17/01/96--------- £ si 151000@1=151000 £ ic 202000/353000 (4 pages)
31 January 1996Ad 17/01/96--------- £ si 201999@1=201999 £ ic 1/202000 (2 pages)
31 January 1996Ad 17/01/96--------- £ si 201999@1=201999 £ ic 1/202000 (2 pages)
29 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
29 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
29 January 1996Nc inc already adjusted 17/01/96 (1 page)
29 January 1996Memorandum and Articles of Association (8 pages)
29 January 1996Memorandum and Articles of Association (8 pages)
29 January 1996Nc inc already adjusted 17/01/96 (1 page)
29 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Accounting reference date notified as 30/09 (1 page)
24 January 1996New secretary appointed;new director appointed (1 page)
24 January 1996Registered office changed on 24/01/96 from: 3 st peters close sheffield S1 2EJ (1 page)
24 January 1996Accounting reference date notified as 30/09 (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Registered office changed on 24/01/96 from: 3 st peters close sheffield S1 2EJ (1 page)
24 January 1996Secretary resigned (3 pages)
24 January 1996Secretary resigned (3 pages)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996New secretary appointed;new director appointed (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
4 December 1995Incorporation (28 pages)
4 December 1995Incorporation (28 pages)