Company NameGibson Hanson Graphics Limited
DirectorCeri Jane Stirland
Company StatusActive
Company Number03220599
CategoryPrivate Limited Company
Incorporation Date4 July 1996(27 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Ceri Jane Stirland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(27 years, 8 months after company formation)
Appointment Duration1 month, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressUk Greetings Ltd Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameKevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleFinance Director
Correspondence AddressTradewinds
70 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(6 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameKevin John Vaux
NationalityBritish
StatusResigned
Appointed09 January 1997(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressTradewinds
70 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Director NameKeith Gibbon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleProduction Director
Correspondence Address63 Annie Medd Lane
South Cave
Brough
Humberside
HU15 2HQ
Director NameAnn Emmett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleProduct Development Director
Correspondence Address43 Mitre Court
Railway Street
Hertford
Hertfordshire
SG14 1BQ
Director NameMelanie Battcock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleSupplies Director
Correspondence Address44 Harcourt Road
London
N22
Director NameRiou Baxter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleSales Director
Correspondence Address102 Chiswick Road
Chiswick
London
W4 1EG
Director NameMary Ann Corrigan Davis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2005)
RoleSenior Vice President
Correspondence Address20 Aberdeen Court
Rocky River 44116
Ohio
Usa
Foreign
Secretary NameJon Groetzinger
NationalityAmerican
StatusResigned
Appointed08 May 1998(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2003)
RoleLawyer
Correspondence Address37455 Miles Road
Moreland Hills
Ohio
44022
United States
Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Secretary NamePhyllis Alden
NationalityAmerican
StatusResigned
Appointed29 January 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Correspondence Address12 Daisy Lane
Pepper Pike
Ohio
44124
Secretary NameJohn Steven Craven
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP
Director NameDale Cable
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleTreasurer
Correspondence AddressOne American Road
Cleveland
Ohio 44144
United States
Director NameStuart McKay
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2005)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressMousley Hill Cottage
Case Lane Mousley End, Hatton
Warwick
Warwickshire
CV35 7JE
Secretary NameMr Kevin John Vaux
NationalityBritish
StatusResigned
Appointed07 May 2004(7 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr Adrian James Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Greetings Ltd Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Secretary NameMr Adrian Smith
StatusResigned
Appointed01 March 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressUk Greetings Ltd Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 July 1996(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteukgreetings.co.uk
Telephone01924 465200
Telephone regionWakefield

Location

Registered AddressUk Greetings Ltd
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10m at £1Uk Greetings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

30 April 2001Delivered on: 18 May 2001
Persons entitled: Banc of America Securities Limited (In Its Capacity as Agent for the UK Facility Lenders (the "UK Facility Agent") for Each of the Financial Institutions (the "Lenders" and Collectively with the UK Facility Agent the "Secured Parties")

Classification: A bank guarantee cash account agreement
Secured details: All obligations of the pledgors/borrowers arising under or in respect of the credit agreement or any document or agreements related to the credit agreement or any other loan document under the terms of the agreement of even date.
Particulars: By way of first priority lien and security interest in the collateral meaning all funds from time to time on deposit in the cash account, all investments and all certificates and instruments from time to time representing or evidencing such investments, all notes, certificates of deposit, checks and other instruments from time to time. See the mortgage charge document for full details.
Outstanding
28 January 1997Delivered on: 28 October 1997
Satisfied on: 11 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of 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
11 June 1997Delivered on: 16 June 1997
Satisfied on: 11 August 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of life policies
Secured details: By clause 2.1 of the charge, the company covenanted and guaranteed that it will on demand in writing made to it by the chargee pay to the chargee all moneys and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to the chargee by the company or by any other group company in whatever manner, including without prejudice to the generality of the foregoing, under the facilities agreement in each case, whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety together with all interest, commission or other charges and expenses to which the chargee shall be entitled in respect of the matters aforesaid (after as well as before any judgment) and by clause 2.2 of the charge, the company agreed that the guarantee contained in clause 2.1 of the charge is given subject to and with the benefit of the provisions set out in schedule iii of the charge.
Particulars: The keyman policies in respect of john charlton with legal and general life cover amount £750,000 term 3 years policy number 0084812940 and kevin vaux with general accident life cover amount £250,000 term 3 years policy number 2904301LF the benefits of the policies and monies payable thereunder.. See the mortgage charge document for full details.
Fully Satisfied
28 January 1997Delivered on: 6 February 1997
Satisfied on: 11 August 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

14 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 29 February 2020 (5 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages)
17 April 2018Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page)
17 April 2018Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,985,810
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,985,810
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,985,810
(4 pages)
13 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,985,810
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,985,810
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 9,985,810
(4 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
15 June 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
8 July 2011Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
15 February 2011Registered office address changed from 2Nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 2Nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on 15 February 2011 (1 page)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
5 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of John Charlton as a director (1 page)
9 June 2010Termination of appointment of John Charlton as a director (1 page)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
14 September 2009Accounts for a dormant company made up to 28 February 2009 (9 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
19 September 2008Full accounts made up to 29 February 2008 (19 pages)
19 September 2008Full accounts made up to 29 February 2008 (19 pages)
2 September 2008Return made up to 04/07/08; full list of members (3 pages)
2 September 2008Return made up to 04/07/08; full list of members (3 pages)
30 December 2007Full accounts made up to 28 February 2007 (19 pages)
30 December 2007Full accounts made up to 28 February 2007 (19 pages)
20 August 2007Return made up to 04/07/07; full list of members (2 pages)
20 August 2007Return made up to 04/07/07; full list of members (2 pages)
7 January 2007Full accounts made up to 28 February 2006 (17 pages)
7 January 2007Full accounts made up to 28 February 2006 (17 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
10 July 2006Return made up to 04/07/06; full list of members (2 pages)
29 December 2005Full accounts made up to 28 February 2005 (18 pages)
29 December 2005Full accounts made up to 28 February 2005 (18 pages)
21 July 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Full accounts made up to 28 February 2004 (17 pages)
23 March 2005Full accounts made up to 28 February 2004 (17 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
21 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
21 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
17 December 2004Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
17 December 2004Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
2 August 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2004Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2004Company name changed ukg speciality products LIMITED\certificate issued on 02/06/04 (3 pages)
2 June 2004Company name changed ukg speciality products LIMITED\certificate issued on 02/06/04 (3 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
31 March 2004Full accounts made up to 28 February 2003 (18 pages)
31 March 2004Full accounts made up to 28 February 2003 (18 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
8 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
8 December 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
15 July 2003Return made up to 04/07/03; full list of members (9 pages)
15 July 2003Return made up to 04/07/03; full list of members (9 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
21 March 2003Full accounts made up to 28 February 2002 (19 pages)
21 March 2003Full accounts made up to 28 February 2002 (19 pages)
17 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
17 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
21 July 2002Ad 28/02/01--------- £ si 3000000@1 (2 pages)
21 July 2002Return made up to 04/07/02; full list of members (9 pages)
21 July 2002Return made up to 04/07/02; full list of members (9 pages)
21 July 2002Ad 28/02/01--------- £ si 3000000@1 (2 pages)
21 June 2002Amended full accounts made up to 28 February 2001 (16 pages)
21 June 2002Amended full accounts made up to 28 February 2001 (16 pages)
31 May 2002Full accounts made up to 28 February 2001 (16 pages)
31 May 2002Full accounts made up to 28 February 2001 (16 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
17 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
17 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
11 September 2001Ad 28/02/01--------- £ si 3000000@1 (2 pages)
11 September 2001Statement of affairs (5 pages)
11 September 2001Ad 28/02/01--------- £ si 3000000@1 (2 pages)
11 September 2001Statement of affairs (5 pages)
25 July 2001Return made up to 04/07/01; full list of members (8 pages)
25 July 2001Return made up to 04/07/01; full list of members (8 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
18 May 2001Particulars of mortgage/charge (9 pages)
18 May 2001Particulars of mortgage/charge (9 pages)
8 March 2001Company name changed hanson white group LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed hanson white group LIMITED\certificate issued on 08/03/01 (2 pages)
3 January 2001Full accounts made up to 29 February 2000 (17 pages)
3 January 2001Full accounts made up to 29 February 2000 (17 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
13 July 2000Return made up to 04/07/00; full list of members (7 pages)
29 December 1999Full accounts made up to 28 February 1999 (19 pages)
29 December 1999Full accounts made up to 28 February 1999 (19 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1999Return made up to 04/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
3 February 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
3 February 1999Accounting reference date extended from 31/01/99 to 28/02/99 (1 page)
6 August 1998Nc inc already adjusted 27/05/98 (1 page)
6 August 1998Conso 08/05/98 (1 page)
6 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 August 1998Nc inc already adjusted 27/05/98 (1 page)
6 August 1998Conso 08/05/98 (1 page)
29 July 1998Return made up to 04/07/98; full list of members (11 pages)
29 July 1998Ad 27/05/98--------- £ si 3581810@1 (2 pages)
29 July 1998Return made up to 04/07/98; full list of members (11 pages)
29 July 1998Ad 27/05/98--------- £ si 3581810@1 (2 pages)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
3 June 1998Memorandum and Articles of Association (4 pages)
3 June 1998Memorandum and Articles of Association (4 pages)
31 May 1998Director resigned (1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
15 May 1998Full group accounts made up to 31 January 1998 (22 pages)
15 May 1998Full group accounts made up to 31 January 1998 (22 pages)
12 December 1997Accounts for a dormant company made up to 27 January 1997 (5 pages)
12 December 1997Accounts for a dormant company made up to 27 January 1997 (5 pages)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Particulars of property mortgage/charge (16 pages)
28 October 1997Particulars of property mortgage/charge (16 pages)
28 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1997Return made up to 23/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 1997Particulars of mortgage/charge (6 pages)
16 June 1997Particulars of mortgage/charge (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
7 February 1997£ nc 250/3404000 28/01/97 (3 pages)
7 February 1997Ad 28/01/97--------- £ si [email protected]=3750 £ si 3400000@1=3400000 £ ic 250/3404000 (4 pages)
7 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 1997S-div 28/01/97 (3 pages)
7 February 1997Nc inc already adjusted 10/01/97 (1 page)
7 February 1997Nc inc already adjusted 10/01/97 (1 page)
7 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(56 pages)
7 February 1997Ad 28/01/97--------- £ si [email protected]=3750 £ si 3400000@1=3400000 £ ic 250/3404000 (4 pages)
7 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 1997S-div 28/01/97 (3 pages)
7 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(56 pages)
7 February 1997£ nc 250/3404000 28/01/97 (3 pages)
6 February 1997Particulars of mortgage/charge (14 pages)
6 February 1997Particulars of mortgage/charge (14 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 February 1997Registered office changed on 03/02/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
3 February 1997Registered office changed on 03/02/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
3 February 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
23 January 1997Ad 10/01/97--------- £ si 249@1=249 £ ic 1/250 (4 pages)
23 January 1997Ad 10/01/97--------- £ si 249@1=249 £ ic 1/250 (4 pages)
23 January 1997Memorandum and Articles of Association (19 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Director resigned (1 page)
23 January 1997New secretary appointed (5 pages)
23 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 January 1997Memorandum and Articles of Association (19 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (5 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1997Company name changed dmwsl 183 LIMITED\certificate issued on 16/01/97 (2 pages)
16 January 1997Company name changed dmwsl 183 LIMITED\certificate issued on 16/01/97 (2 pages)
4 July 1996Incorporation (23 pages)
4 July 1996Incorporation (23 pages)