Company NameTrinity Fire And Security Systems Ltd
Company StatusActive
Company Number03304503
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous NameTrinity Protection Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Peter Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameMr Adam Coates
StatusCurrent
Appointed18 January 2019(22 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Andrew James Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr David Edward Bartlett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director (Md)
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bridge Business Park
Oil Mill Lane Clyst St Mary
Exeter
EX5 1AU
Director NameMrs Deborah Jane Bartlett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhay
Venn Ottery Road
Newton Poppleford
Devon
EX10 0BU
Secretary NameMrs Deborah Jane Bartlett
NationalityBritish
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhay
Venn Ottery Road
Newton Poppleford
Devon
EX10 0BU
Director NameJames Bryson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address7 Actis Road
Glastonbury
Somerset
BA6 8DS
Director NameMark Douglas Bird
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 11 months after company formation)
Appointment Duration13 years (resigned 27 January 2015)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bridge Business Park
Oil Mill Lane Clyst St Mary
Exeter
EX5 1AU
Director NameShaun Rooke Corbett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(6 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 21 January 2022)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameGlen Jones
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2009)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Station Road
Nether Whitacre
West Midlands
B46 2BY
Director NameRobert Holliday
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(8 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 December 2020)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameMr David Edward Bartlett
NationalityBritish
StatusResigned
Appointed15 April 2005(8 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church View House
Oakhayes Road Woodbury
Exeter
Devon
EX5 1HS
Director NameMr Paul Andrew Clayton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameMr Paul Andrew Clayton
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bridge Business Park
Oil Mill Lane Clyst St Mary
Exeter
EX5 1AU
Director NameMr Peter John Bartlett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2015)
RoleRegional Director - Midlands
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Bridge Business Park
Oil Mill Lane Clyst St Mary
Exeter
EX5 1AU
Director NameMr Andrew Richard Cotton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMr Mark Ian Watford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(22 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetrinityprotection.co.uk
Telephone01392 874455
Telephone regionExeter

Location

Registered Address13 Flemming Court
Whistler Drive
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

107.5k at £1Trinity Ten LTD
100.00%
Ordinary
1 at £1Trinity Ten LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£21,755,548
Gross Profit£7,207,620
Net Worth£971,339
Cash£1,667,054
Current Liabilities£6,767,664

Accounts

Latest Accounts2 April 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument.
Outstanding
22 March 2019Delivered on: 2 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 February 2019Delivered on: 11 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 2015Delivered on: 26 May 2015
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding
28 September 2012Delivered on: 5 October 2012
Persons entitled: Mepc Milton Park No. 1 Limited and Mepc Milton Park No. 2 Limited

Classification: Rent security deposit deed
Secured details: £11,750 due or to become due from the company to the chargee.
Particulars: Monies payable pursuant to the terms of the rent security deposit deed.
Outstanding
19 August 2008Delivered on: 23 August 2008
Persons entitled: Mepc Milton Park No.1 Limited and Mepc Milton Park No.2 Limited

Classification: Rent security deposit deed
Secured details: £5,875 and a further sum of £5,875 due or to become due from the company to the chargee.
Particulars: An initial deposit of £5875 together with a further deposit of £5875,.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Outstanding
28 July 1997Delivered on: 31 July 1997
Satisfied on: 11 June 2015
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
16 August 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/22 (1 page)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/22 (52 pages)
16 June 2023Audit exemption subsidiary accounts made up to 2 April 2022 (25 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
5 June 2023Audit exemption statement of guarantee by parent company for period ending 02/04/22 (3 pages)
5 June 2023Termination of appointment of Roger Peter Teasdale as a director on 31 May 2023 (1 page)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Mark Ian Watford as a director on 31 December 2022 (1 page)
27 September 2022Full accounts made up to 31 March 2021 (35 pages)
21 January 2022Termination of appointment of Shaun Rooke Corbett as a director on 21 January 2022 (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
16 December 2021Termination of appointment of Paul Andrew Clayton as a director on 14 December 2021 (1 page)
2 December 2021Appointment of Mr Adam Davies as a director on 2 December 2021 (2 pages)
2 December 2021Appointment of Mr Andrew James Smith as a director on 2 December 2021 (2 pages)
27 October 2021Registration of charge 033045030010, created on 26 October 2021 (14 pages)
27 October 2021Satisfaction of charge 033045030008 in full (4 pages)
27 October 2021Satisfaction of charge 033045030009 in full (4 pages)
27 October 2021Satisfaction of charge 033045030007 in full (4 pages)
2 August 2021Termination of appointment of Andrew Richard Cotton as a director on 26 July 2021 (1 page)
10 March 2021Full accounts made up to 31 December 2019 (22 pages)
11 January 2021Termination of appointment of Robert Holliday as a director on 30 December 2020 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 October 2020Registration of charge 033045030009, created on 23 September 2020 (114 pages)
29 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
20 November 2019Registration of charge 033045030008, created on 13 November 2019 (113 pages)
21 October 2019Registration of charge 033045030007, created on 9 October 2019 (42 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
17 September 2019Satisfaction of charge 033045030006 in full (1 page)
17 September 2019Satisfaction of charge 033045030005 in full (1 page)
4 April 2019Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 April 2019Memorandum and Articles of Association (10 pages)
2 April 2019Registration of charge 033045030006, created on 22 March 2019 (44 pages)
2 April 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
1 April 2019Full accounts made up to 30 June 2018 (29 pages)
11 February 2019Registration of charge 033045030005, created on 4 February 2019 (23 pages)
29 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 January 2019Statement of company's objects (2 pages)
28 January 2019Appointment of Mr Roger Peter Teasdale as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mr Adam John Coates as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Ms Sally Ann Bedford as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mr Paul William Teasdale as a director on 18 January 2019 (2 pages)
28 January 2019Appointment of Mr Adam Coates as a secretary on 18 January 2019 (2 pages)
28 January 2019Registered office address changed from Little Bridge Business Park Oil Mill Lane Clyst St Mary Exeter EX5 1AU to 13 Flemming Court Whistler Drive Castleford West Yorkshire WF10 5HW on 28 January 2019 (1 page)
28 January 2019Termination of appointment of Paul Andrew Clayton as a secretary on 18 January 2019 (1 page)
28 January 2019Appointment of Mr Mark Ian Watford as a director on 18 January 2019 (2 pages)
18 January 2019Satisfaction of charge 2 in full (3 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
17 January 2019Satisfaction of charge 033045030004 in full (1 page)
13 December 2018Satisfaction of charge 3 in full (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (28 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 March 2017Full accounts made up to 30 June 2016 (29 pages)
29 March 2017Full accounts made up to 30 June 2016 (29 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 March 2016Full accounts made up to 30 June 2015 (25 pages)
10 March 2016Full accounts made up to 30 June 2015 (25 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 107,480
(6 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 107,480
(6 pages)
11 June 2015Satisfaction of charge 1 in full (1 page)
11 June 2015Satisfaction of charge 1 in full (1 page)
26 May 2015Registration of charge 033045030004, created on 21 May 2015 (22 pages)
26 May 2015Registration of charge 033045030004, created on 21 May 2015 (22 pages)
10 February 2015Termination of appointment of Peter John Bartlett as a director on 27 January 2015 (1 page)
10 February 2015Termination of appointment of Mark Douglas Bird as a director on 27 January 2015 (1 page)
10 February 2015Termination of appointment of Peter John Bartlett as a director on 27 January 2015 (1 page)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 107,480
(7 pages)
10 February 2015Termination of appointment of Mark Douglas Bird as a director on 27 January 2015 (1 page)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 107,480
(7 pages)
2 October 2014Full accounts made up to 30 June 2014 (24 pages)
2 October 2014Full accounts made up to 30 June 2014 (24 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed trinity protection systems LIMITED\certificate issued on 14/08/14
  • RES15 ‐ Change company name resolution on 2014-07-23
(2 pages)
14 August 2014Change of name notice (2 pages)
14 August 2014Company name changed trinity protection systems LIMITED\certificate issued on 14/08/14 (2 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 107,480
(7 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 107,480
(7 pages)
29 November 2013Full accounts made up to 30 June 2013 (24 pages)
29 November 2013Full accounts made up to 30 June 2013 (24 pages)
24 April 2013Auditor's resignation (1 page)
24 April 2013Auditor's resignation (1 page)
12 February 2013Full accounts made up to 30 June 2012 (19 pages)
12 February 2013Full accounts made up to 30 June 2012 (19 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 March 2012Full accounts made up to 30 June 2011 (22 pages)
14 March 2012Full accounts made up to 30 June 2011 (22 pages)
7 February 2012Termination of appointment of David Bartlett as a director (1 page)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
7 February 2012Termination of appointment of David Bartlett as a director (1 page)
24 March 2011Appointment of Mr Andrew Richard Cotton as a director (2 pages)
24 March 2011Appointment of Mr Andrew Richard Cotton as a director (2 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 October 2010Full accounts made up to 30 June 2010 (24 pages)
11 October 2010Full accounts made up to 30 June 2010 (24 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Shaun Rooke Corbett on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Edward Bartlett on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Douglas Bird on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter John Bartlett on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Holliday on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Douglas Bird on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Peter John Bartlett on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Andrew Clayton on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Paul Andrew Clayton on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Edward Bartlett on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Andrew Clayton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Shaun Rooke Corbett on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Paul Andrew Clayton on 10 November 2009 (1 page)
10 November 2009Director's details changed for Robert Holliday on 10 November 2009 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (23 pages)
14 October 2009Full accounts made up to 31 March 2009 (23 pages)
24 September 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
24 September 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
7 August 2009Appointment terminated director glen jones (1 page)
7 August 2009Appointment terminated director glen jones (1 page)
3 July 2009Director appointed mr peter john bartlett (1 page)
3 July 2009Director appointed mr peter john bartlett (1 page)
1 April 2009Ad 05/03/09\gbp si 1@1=1\gbp ic 90972/90973\ (2 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
1 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
1 April 2009Conve (1 page)
1 April 2009Ad 05/03/09\gbp si 1@1=1\gbp ic 90972/90973\ (2 pages)
1 April 2009Conve (1 page)
30 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2009Return made up to 11/01/09; full list of members (5 pages)
29 January 2009Return made up to 11/01/09; full list of members (5 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 August 2008Full accounts made up to 31 March 2008 (26 pages)
19 August 2008Full accounts made up to 31 March 2008 (26 pages)
24 January 2008Return made up to 11/01/08; full list of members (4 pages)
24 January 2008Return made up to 11/01/08; full list of members (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (29 pages)
22 January 2008Full accounts made up to 31 March 2007 (29 pages)
6 December 2007£ ic 108300/90972 30/10/07 £ sr 17328@1=17328 (2 pages)
6 December 2007£ ic 108300/90972 30/10/07 £ sr 17328@1=17328 (2 pages)
29 January 2007Return made up to 11/01/07; full list of members (4 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 11/01/07; full list of members (4 pages)
23 August 2006Full accounts made up to 31 March 2006 (25 pages)
23 August 2006Full accounts made up to 31 March 2006 (25 pages)
20 June 2006Resolutions
  • RES13 ‐ Share sale agrement 07/10/05
(3 pages)
20 June 2006Resolutions
  • RES13 ‐ Share sale agrement 07/10/05
(3 pages)
20 June 2006Resolutions
  • RES13 ‐ Compromise agree SC 312 07/10/05
(3 pages)
20 June 2006Resolutions
  • RES13 ‐ Compromise agree SC 312 07/10/05
(3 pages)
23 May 2006Nc inc already adjusted 11/05/06 (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 May 2006Nc inc already adjusted 11/05/06 (1 page)
31 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
31 January 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
30 January 2006Return made up to 11/01/06; full list of members (4 pages)
30 January 2006Return made up to 11/01/06; full list of members (4 pages)
28 November 2005£ ic 150176/108300 07/10/05 £ sr 41876@1=41876 (7 pages)
28 November 2005£ ic 150176/108300 07/10/05 £ sr 41876@1=41876 (7 pages)
24 November 2005Nc inc already adjusted 07/10/05 (1 page)
24 November 2005Nc inc already adjusted 07/10/05 (1 page)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 November 2005Ad 07/10/05--------- £ si 150072@1=150072 £ ic 104/150176 (2 pages)
7 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Ad 07/10/05--------- £ si 150072@1=150072 £ ic 104/150176 (2 pages)
3 June 2005Ad 31/03/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
3 June 2005Ad 31/03/05--------- £ si 4@1=4 £ ic 100/104 (2 pages)
3 June 2005Statement of affairs (4 pages)
3 June 2005Statement of affairs (4 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
17 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2004Full accounts made up to 31 March 2004 (19 pages)
24 August 2004Full accounts made up to 31 March 2004 (19 pages)
28 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/04
(9 pages)
28 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/04
(9 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
1 September 2003Full accounts made up to 31 March 2003 (15 pages)
22 March 2003Return made up to 20/01/03; full list of members (7 pages)
22 March 2003Return made up to 20/01/03; full list of members (7 pages)
16 November 2002Director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2002Full accounts made up to 31 March 2002 (14 pages)
23 August 2002Full accounts made up to 31 March 2002 (14 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
25 March 2002Return made up to 20/01/02; full list of members (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
1 February 2001Return made up to 20/01/01; full list of members (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 20/01/01; full list of members (8 pages)
1 February 2001Director resigned (1 page)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
31 January 2000Return made up to 20/01/00; full list of members (8 pages)
31 January 2000Return made up to 20/01/00; full list of members (8 pages)
2 July 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Full accounts made up to 31 March 1999 (12 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
13 November 1998Registered office changed on 13/11/98 from: 21 st thomas street bristol avon BS1 6JS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 21 st thomas street bristol avon BS1 6JS (1 page)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1997Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Secretary resigned (1 page)
20 January 1997Incorporation (16 pages)
20 January 1997Incorporation (16 pages)