Company NameT.H.E. Section Bending Company Limited
Company StatusActive
Company Number03184442
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Brian Havenhand
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Director NameMrs Janet Shirley Havenhand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(20 years after company formation)
Appointment Duration7 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Secretary NameMr Glynn David Revill
StatusCurrent
Appointed20 March 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Director NameMr Ricky Havenhand
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Director NameAndrew Nigel Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Conduit Road
Sheffield
South Yorkshire
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Clive Skelton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
Secretary NameMr Clive Skelton
NationalityBritish
StatusResigned
Appointed24 July 1996(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hall View
Mattersey
Doncaster
South Yorkshire
DN10 5HY
Director NameMr John Keith Dashper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(7 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 04 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Todwick Grange
Todwick
Nr. Sheffield
South Yorkshire
S26 1JQ
Secretary NameKeith Organ
NationalityBritish
StatusResigned
Appointed30 January 1997(9 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address37 Coward Drive
Oughtibridge
Sheffield
S35 0JP
Secretary NameMrs Jill Wendy Bleasdale
NationalityBritish
StatusResigned
Appointed30 June 2009(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ

Contact

Websitethebending.co.uk
Email address[email protected]
Telephone01909 550080
Telephone regionWorksop

Location

Registered AddressHoughton Road
North Anston Trading Estate
Dinnington,Sheffield
South Yorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)
Address Matches8 other UK companies use this postal address

Shareholders

319 at £1Christopher Havenhand
80.76%
Ordinary
76 at £1Clive Skelton
19.24%
Ordinary

Financials

Year2014
Net Worth£237,572
Cash£233,774
Current Liabilities£1,519,980

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

6 December 2019Delivered on: 19 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as the land to the south east of todwick road, north and south anston, and registered at the land registry with title number SYK18057 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
23 May 2019Delivered on: 29 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 9 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 April 2005Delivered on: 9 April 2005
Persons entitled: West Register (Investments) Limited

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: Land and buildings to the south east of todwick road north and south anston rotherham south yorkshire t/no SYK18057. 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.
Outstanding
11 September 2000Delivered on: 13 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plate beveller pullmax X93 74210-01; hydraulic press henry berry; 22 tonne horizontal press walter auer T22BR AU597 - for full details of all property/equipment charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
20 July 2000Delivered on: 31 July 2000
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed and floating charge all book and other debts both present and future and all property assets and rights of the company whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Outstanding
1 August 1996Delivered on: 6 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as imco (1796) limited) to the chargee on any account whatsoever.
Particulars: F/H land and buildings at houghton road north anston trading estate dinnington sheffield t/nos.SYK18057 SYK127663 SYK56275 and SYK51113 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 August 1996Delivered on: 6 August 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly kown as imco (1796) limited 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.
Outstanding
13 May 2022Delivered on: 16 May 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Freehold factory premises at houghton road, north anston trading estate, dinnington, sheffield S25 4JJ.
Outstanding
1 August 1996Delivered on: 6 August 1996
Satisfied on: 25 August 2005
Persons entitled:
Abacus Trust Company (Isle of Man)
Roger Hall as Trustees of the Rh 1989/1 Trust
Michael James Bilton as Trustees of the Mjb 1989/1 Trust
Colyb Limited
Stephen Thomas Moorhouse
Abacus Trust Company(Isle of Man)
Colyb Limited
Stephen Thomas Moorhouse

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan note instrument entered into by the company dated 1ST august 1996 constituting £225,000 secured loan notes.
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

Filing History

2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 February 2020Satisfaction of charge 2 in full (1 page)
26 February 2020Satisfaction of charge 031844420007 in full (1 page)
26 February 2020Satisfaction of charge 3 in full (2 pages)
19 December 2019Registration of charge 031844420009, created on 6 December 2019 (20 pages)
23 October 2019Cessation of Janet Shirley Havenhand as a person with significant control on 11 July 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
16 October 2019Second filing of the annual return made up to 11 April 2015 (23 pages)
16 October 2019Second filing of the annual return made up to 11 April 2016 (23 pages)
16 October 2019Second filing of the annual return made up to 11 April 2014 (23 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Second filing of Confirmation Statement dated 11/04/2018 (8 pages)
20 September 2019Cancellation of shares. Statement of capital on 29 August 2015
  • GBP 343
(4 pages)
20 September 2019Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 305.00
(4 pages)
20 September 2019Cancellation of shares. Statement of capital on 28 February 2015
  • GBP 356
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Second filing of Confirmation Statement dated 11/04/2017 (8 pages)
20 September 2019Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 369
(4 pages)
20 September 2019Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 382
(4 pages)
20 September 2019Cancellation of shares. Statement of capital on 29 August 2016
  • GBP 317
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Cancellation of shares. Statement of capital on 29 August 2017
  • GBP 293
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Purchase of own shares. (3 pages)
20 September 2019Cancellation of shares. Statement of capital on 28 February 2016
  • GBP 330
(4 pages)
20 September 2019Purchase of own shares. (3 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
29 July 2019Appointment of Mr Ricky Havenhand as a director on 11 July 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
29 May 2019Registration of charge 031844420008, created on 23 May 2019 (23 pages)
24 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
21 March 2019Satisfaction of charge 5 in full (2 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
17 April 201811/04/18 Statement of Capital gbp 293
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 20/09/2019.
(6 pages)
17 April 2018Change of details for Mr Christopher Brian Havenhand as a person with significant control on 31 August 2017 (2 pages)
19 September 2017Termination of appointment of Clive Skelton as a director on 29 August 2017 (1 page)
19 September 2017Satisfaction of charge 4 in full (2 pages)
19 September 2017Termination of appointment of Clive Skelton as a director on 29 August 2017 (1 page)
19 September 2017Satisfaction of charge 4 in full (2 pages)
12 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 August 2017Registration of charge 031844420007, created on 7 August 2017 (9 pages)
9 August 2017Registration of charge 031844420007, created on 7 August 2017 (9 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 20/09/2019.
(8 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 March 2017Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page)
20 March 2017Satisfaction of charge 6 in full (2 pages)
20 March 2017Appointment of Mr Glynn David Revill as a secretary on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of Jill Wendy Bleasdale as a secretary on 20 March 2017 (1 page)
20 March 2017Satisfaction of charge 6 in full (2 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 August 2016Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages)
23 August 2016Appointment of Mrs Janet Shirley Havenhand as a director on 1 May 2016 (2 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 330
(4 pages)
22 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 330
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2019.
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 395
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2019.
(5 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 395
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 395
  • ANNOTATION Clarification a second filed AR01 was registered on 16/10/2019.
(5 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 395
(4 pages)
9 January 2014Director's details changed for Mr Christopher Brian Havenhand on 12 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Christopher Brian Havenhand on 12 December 2013 (2 pages)
18 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2013Purchase of own shares. (3 pages)
18 October 2013Purchase of own shares. (3 pages)
18 October 2013Particulars of variation of rights attached to shares (2 pages)
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 395
(4 pages)
18 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
18 October 2013Cancellation of shares. Statement of capital on 18 October 2013
  • GBP 395
(4 pages)
18 October 2013Particulars of variation of rights attached to shares (2 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
10 September 2013Accounts for a small company made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
25 July 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
20 September 2011Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mrs Jill Wendy Bleasdale on 20 September 2011 (1 page)
20 September 2011Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Christopher Brian Havenhand on 20 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Clive Skelton on 20 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mrs Jill Wendy Bleasdale on 20 September 2011 (1 page)
5 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
5 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
8 September 2010Accounts for a small company made up to 30 April 2010 (8 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Christopher Brian Havenhand on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Christopher Brian Havenhand on 11 April 2010 (2 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for Jill Wendy Bleasdale on 11 April 2010 (2 pages)
13 April 2010Secretary's details changed for Jill Wendy Bleasdale on 11 April 2010 (2 pages)
14 July 2009Secretary appointed jill wendy bleasdale (2 pages)
14 July 2009Secretary appointed jill wendy bleasdale (2 pages)
14 July 2009Appointment terminated secretary keith organ (1 page)
14 July 2009Appointment terminated secretary keith organ (1 page)
7 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
7 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
11 June 2009Appointment terminated director john dashper (1 page)
11 June 2009Appointment terminated director john dashper (1 page)
5 May 2009Return made up to 11/04/09; full list of members (9 pages)
5 May 2009Return made up to 11/04/09; full list of members (9 pages)
17 April 2009Gbp ic 900/600\10/03/09\gbp sr 300@1=300\ (2 pages)
17 April 2009Gbp ic 900/600\10/03/09\gbp sr 300@1=300\ (2 pages)
9 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
1 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 11/04/08; change of members (7 pages)
9 May 2008Return made up to 11/04/08; change of members (7 pages)
21 February 2008£ ic 901/900 27/12/07 £ sr [email protected]=1 (1 page)
21 February 2008£ ic 901/900 27/12/07 £ sr [email protected]=1 (1 page)
9 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
9 August 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 11/04/07; no change of members (7 pages)
2 May 2007Return made up to 11/04/07; no change of members (7 pages)
31 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
31 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 May 2006Return made up to 11/04/06; full list of members (7 pages)
4 May 2006Return made up to 11/04/06; full list of members (7 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
2 August 2005Accounts for a medium company made up to 30 April 2005 (19 pages)
3 May 2005Return made up to 11/04/05; full list of members (9 pages)
3 May 2005Return made up to 11/04/05; full list of members (9 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
8 April 2005Certificate of reduction of issued capital (1 page)
8 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2005Certificate of reduction of issued capital (1 page)
30 March 2005Reduction of iss capital and minute (oc) (3 pages)
30 March 2005Reduction of iss capital and minute (oc) (3 pages)
1 March 2005Resolutions
  • RES13 ‐ Div and cancel shares 21/02/05
(1 page)
1 March 2005Resolutions
  • RES13 ‐ Div and cancel shares 21/02/05
(1 page)
1 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
1 March 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2005Ad 21/02/05--------- £ si 739179@1=739179 £ si [email protected]=821 £ ic 162728/902728 (2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2005Nc inc already adjusted 21/02/05 (1 page)
25 February 2005Ad 21/02/05--------- £ si 739179@1=739179 £ si [email protected]=821 £ ic 162728/902728 (2 pages)
25 February 2005Nc inc already adjusted 21/02/05 (1 page)
5 May 2004Return made up to 11/04/04; full list of members (8 pages)
5 May 2004Return made up to 11/04/04; full list of members (8 pages)
28 April 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
28 April 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
8 May 2003Return made up to 11/04/03; full list of members (8 pages)
8 May 2003Return made up to 11/04/03; full list of members (8 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
5 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
1 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
5 February 2002Accounts for a medium company made up to 30 April 2001 (21 pages)
4 May 2001Return made up to 11/04/01; full list of members (9 pages)
4 May 2001Return made up to 11/04/01; full list of members (9 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
20 November 2000Nc inc already adjusted 31/10/00 (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
20 November 2000Nc inc already adjusted 31/10/00 (1 page)
20 November 2000Ad 02/11/00--------- £ si [email protected]=170 £ ic 162557/162727 (2 pages)
20 November 2000Ad 02/11/00--------- £ si [email protected]=170 £ ic 162557/162727 (2 pages)
13 September 2000Particulars of mortgage/charge (6 pages)
13 September 2000Particulars of mortgage/charge (6 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 11/04/00; full list of members (7 pages)
8 May 2000Return made up to 11/04/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 April 1999Return made up to 11/04/99; no change of members (4 pages)
30 April 1999Return made up to 11/04/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 May 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
(4 pages)
5 May 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 05/05/98
(4 pages)
12 January 1998Full accounts made up to 30 April 1997 (18 pages)
12 January 1998Full accounts made up to 30 April 1997 (18 pages)
7 May 1997Return made up to 11/04/97; full list of members (6 pages)
7 May 1997Return made up to 11/04/97; full list of members (6 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
28 November 1996New director appointed (3 pages)
28 November 1996New director appointed (3 pages)
11 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
11 August 1996£ nc 100/162558 01/08/96 (1 page)
11 August 1996Ad 01/08/96--------- £ si 153844@1=153844 £ si [email protected]=8711 £ ic 2/162557 (2 pages)
11 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 August 1996£ nc 100/162558 01/08/96 (1 page)
11 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 August 1996Ad 01/08/96--------- £ si 153844@1=153844 £ si [email protected]=8711 £ ic 2/162557 (2 pages)
11 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (7 pages)
6 August 1996Particulars of mortgage/charge (7 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Company name changed imco (1796) LIMITED\certificate issued on 02/08/96 (2 pages)
2 August 1996Company name changed imco (1796) LIMITED\certificate issued on 02/08/96 (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: st peters house hartshead sheffield south yorkshire S1 2EL (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: st peters house, hartshead, sheffield, south yorkshire S1 2EL (1 page)
11 April 1996Incorporation (20 pages)
11 April 1996Incorporation (20 pages)