Company NameOmnico Plastics Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number03151439
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(18 years, 2 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(25 years, 2 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Director NameColin David Harvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address18 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameMr Martin Courtenay Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bedford Gardens
London
W8 7EQ
Director NameColin Anthony John Mottram
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWoodfield Solomans Close
Solomons Lane Shirrell Heath
Southampton
Hampshire
SO32 2HU
Director NameDouglas Melvyn Pipe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address1 Sudbourne Road
Orwell Green
Felixstowe
Suffolk
IP11 2YS
Secretary NameJudith Heather Barrass
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Riverbank
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3SG
Director NameMr Colin Charles Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address327 New Road
Ferndown
Dorset
BH22 8EJ
Director NameDuncan Perry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2005)
RoleFinance Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Secretary NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2001(5 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameStephen Richard Binney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address14 Ashwood Gardens
Totton
Southampton
Hampshire
SO40 8SZ
Director NameAnthony Gavin Herron
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(7 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2003)
RoleChartered Accountant
Correspondence Address6c Thorney Crescent
London
SW11 3TR
Director NameIan Richard Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameJohn Woodhouse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(7 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shaws
Shaw Valley Road Martlesham
Woodbridge
Suffolk
IP12 4SH
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed01 January 2004(7 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameDuncan Perry
NationalityBritish
StatusResigned
Appointed30 January 2004(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed18 November 2005(9 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.omnico.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

30 January 2004Delivered on: 19 February 2004
Satisfied on: 11 April 2014
Persons entitled: Neville John Cornforth and Debbie Joan Cornforth

Classification: Rent deposit deed
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 company charged the deposit. See the mortgage charge document for full details.
Fully Satisfied
30 January 2004Delivered on: 13 February 2004
Satisfied on: 11 April 2014
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 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 11 April 2014
Persons entitled: National Westminster 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
30 January 2004Delivered on: 4 February 2004
Satisfied on: 11 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at units 9 and 10, sovereign centre, farthing road, sproughton, ipswich, suffolk t/n SK152723. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2000Delivered on: 25 August 2000
Satisfied on: 2 December 2005
Persons entitled: The Second Industrial Partnership Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The sum of £4,000.00 and the monies held in the account referred to in theagreement.
Fully Satisfied

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
18 January 2023Change of details for Specialised Fixings Limited as a person with significant control on 18 January 2023 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
5 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
5 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
31 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500,000
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,000
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500,000
(5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 500,000
(5 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (11 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (11 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
26 July 2007Return made up to 26/07/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
6 February 2007Full accounts made up to 31 March 2006 (18 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
1 August 2006Return made up to 26/07/06; full list of members (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Full accounts made up to 31 March 2005 (14 pages)
11 August 2005Full accounts made up to 31 March 2005 (14 pages)
24 July 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
5 August 2004Return made up to 26/07/04; full list of members (8 pages)
5 August 2004Return made up to 26/07/04; full list of members (8 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
19 February 2004Particulars of mortgage/charge (5 pages)
18 February 2004Declaration of assistance for shares acquisition (22 pages)
18 February 2004Declaration of assistance for shares acquisition (22 pages)
13 February 2004Particulars of mortgage/charge (11 pages)
13 February 2004Particulars of mortgage/charge (11 pages)
9 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
9 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Registered office changed on 09/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
2 February 2004Auditors resignation (1 page)
2 February 2004Auditors resignation (1 page)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
27 November 2003Return made up to 26/10/03; no change of members (6 pages)
27 November 2003Return made up to 26/10/03; no change of members (6 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
1 July 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003Full accounts made up to 31 March 2003 (14 pages)
3 June 2003New director appointed (6 pages)
3 June 2003New director appointed (6 pages)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Return made up to 26/10/02; full list of members (3 pages)
29 October 2002Return made up to 26/10/02; full list of members (3 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
2 July 2002Full accounts made up to 31 March 2002 (14 pages)
2 July 2002Full accounts made up to 31 March 2002 (14 pages)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green ealing london W5 3BD (1 page)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
22 November 2001Return made up to 26/10/01; full list of members (7 pages)
10 September 2001Director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
20 June 2001Full accounts made up to 31 March 2001 (14 pages)
20 June 2001Full accounts made up to 31 March 2001 (14 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
22 November 2000Return made up to 26/10/00; full list of members (8 pages)
22 November 2000Return made up to 26/10/00; full list of members (8 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Full accounts made up to 31 March 2000 (14 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
22 November 1999Return made up to 26/10/99; no change of members (9 pages)
22 November 1999Return made up to 26/10/99; no change of members (9 pages)
13 October 1999Full accounts made up to 31 March 1999 (15 pages)
13 October 1999Full accounts made up to 31 March 1999 (15 pages)
3 February 1999Return made up to 26/01/99; no change of members (9 pages)
3 February 1999Return made up to 26/01/99; no change of members (9 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
17 August 1998Full accounts made up to 31 March 1998 (14 pages)
17 August 1998Full accounts made up to 31 March 1998 (14 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
12 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
12 May 1997Ad 27/03/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
12 May 1997Ad 27/03/97--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 March 1997Company name changed specialised fixings LIMITED\certificate issued on 11/03/97 (2 pages)
11 March 1997Company name changed specialised fixings LIMITED\certificate issued on 11/03/97 (2 pages)
2 February 1997Return made up to 26/01/97; full list of members (14 pages)
2 February 1997Return made up to 26/01/97; full list of members (14 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (3 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (3 pages)
15 May 1996Accounting reference date notified as 31/03 (1 page)
15 May 1996Accounting reference date notified as 31/03 (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (21 pages)
26 January 1996Incorporation (21 pages)