Company NameABI (UK) Limited
Company StatusActive
Company Number03553786
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)
Previous NameShelfco (No.1460) Limited

Business Activity

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

Directors

Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Richard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Dean Andrew Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Paul Alan Clackstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMrs Joanne Cowl
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Secretary NameJoanne Cowl
StatusCurrent
Appointed04 June 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameAlan Gary Edward Klesch
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2004)
RoleCompany Director
Correspondence AddressPenthouse One
Harley House Marylebone Road
London
NW1 5HE
Director NameRonald Jeffrey Summers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurelin
45b The Avenue
Worcester Park
Surrey
KT4 7HH
Secretary NameRonald Jeffrey Summers
NationalityBritish
StatusResigned
Appointed08 May 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurelin
45b The Avenue
Worcester Park
Surrey
KT4 7HH
Director NameMr Michael John Isaac
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Walls 3 Highgate
Cherry Burton
Beverley
East Yorkshire
HU17 7RR
Director NameMr Michael John Thirlwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atwick Road
Bewholme
Driffield
East Yorkshire
YO25 8DT
Director NameAlexander James Grant
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address2 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2HQ
Director NameMr Edwin Charles Horne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Ullswater Road
Barnes
London
SW13 9PN
Director NameAntoine Yves Arthur Pupin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 November 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2000)
RoleInvestments
Correspondence AddressFlat 13 Prospect Quay
98 Point Pleasant
London
SW18 1PR
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 11 August 2000)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameWilliam James Ritchie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2004)
RoleAccountant
Correspondence Address1 Edenhall
Manor Road
Walton On Thames
Surrey
KT12 2NU
Director NameMr Andrew Michael Allwood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX
Secretary NameMr Andrew Michael Allwood
NationalityBritish
StatusResigned
Appointed05 February 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address7 Scholes Field Close
Rotherham
S61 2XX
Secretary NameRichard James Jones
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Farm
Midgeley Lane Goldsborough
Knaresborough
North Yorkshire
HG5 8NN
Director NameMr Simon Patrick Campbell Carin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websiteabiuk.co.uk
Telephone01964 542656
Telephone regionHornsea / Patrington

Location

Registered AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Shareholders

5.1m at £1Abi (Uk) Holdings LTD
71.67%
Preference
2m at £1Abi (Uk) Holdings LTD
28.33%
Ordinary

Financials

Year2014
Turnover£64,718,000
Gross Profit£9,190,000
Net Worth£40,540,000
Cash£8,398,000
Current Liabilities£14,771,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Charges

29 March 2004Delivered on: 3 April 2004
Satisfied on: 5 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being f/h land and buildings on the north side of barmston road, beverley t/n HS210778.
Fully Satisfied
5 February 2004Delivered on: 11 February 2004
Satisfied on: 28 September 2004
Persons entitled: Dunedin Enterprise Investment Trust PLC as Security Trustee

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 July 2002Delivered on: 3 August 2002
Satisfied on: 29 April 2004
Persons entitled: Kcp (Holdings) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 2001Delivered on: 2 June 2001
Satisfied on: 29 April 2004
Persons entitled: Jonal Investments Ii Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and whether incurred under the finance documents or any other document.
Particulars: All its interest in the freehold land and buildings at swinemoor lane beverley east yorkshire title number HS274226. 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
29 December 1999Delivered on: 12 January 2000
Satisfied on: 29 April 2004
Persons entitled: Gmac Commercial Credit Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee arising under or pursuant to this charge.
Particulars: F/H land and buildings at swinemoor lane beverley east yorkshire t/n hs 274226 together with all buildings and fixtures thereon together with the full benefit of all licences and compensation payable and the goodwill of the business carried on or upon the property and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1999Delivered on: 25 February 1999
Satisfied on: 8 April 2005
Persons entitled: Bny International

Classification: Assignment of credit insurance policy
Secured details: All monies payable and all other obligations owing from time to time by the company to the chargee pursuant to the invoice discounting agreement and the loan agreement.
Particulars: All rights title and interest in and to a contract dated 7/9/98 in respect of insurance of certain receivables.
Fully Satisfied
18 January 1999Delivered on: 3 February 1999
Satisfied on: 29 April 2004
Persons entitled: Bny International Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any finance document or any other document.
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
5 February 2004Delivered on: 20 February 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or abi (UK) (2003) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 2004Delivered on: 13 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being freehold land and buildings on the north west side of barmston close beverley t/n HS274226 with the payment or discharge of all moneys or liabilities covenanted under the legal charge to be paid or discharged by the mortgagor.
Outstanding
28 February 2023Delivered on: 1 March 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: 1. land on the north west side of barmston. Close, beverley, registered at land registry. With title number HS274226, as more. Particularly described in schedule 2 of the. Instrument.. 2. land at belprin road and land lying to the. North of barmston close, beverley,. Registered at land registry with title number. YEA46957, as more particularly described in. Schedule 2 of the instrument.. 3. land on the east side of swinemoor lane,. Beverley, registered at land registry with. Title number YEA78022, as more particularly. Described in schedule 2 of the instrument.
Outstanding
7 December 2022Delivered on: 8 December 2022
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: 1. land on the north west side of barmston. Close, beverley with title number HS274226,. As more particularly described in schedule 2. of the instrument.. 2. land at belprin road and land lying to the. North of barmston close, beverley with title. Number YEA46957, as more particularly. Described in schedule 2 of the instrument.. 3. land on the east side of swinemoor lane,. Beverley with title number YEA78022, as. More particularly described in schedule 2 of. The instrument.
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) (including without limitation YEA30923) and first fixed charge over all assets including, without limitation, intellectual property (including without limitation trademark no 340476) and tangible moveable property. No tangible moveable property currently owned or charged by the company.
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) (including without limitation YEA30923) and first fixed charge over all assets including, without limitation, intellectual property (including without limitation trademark no 340476) and tangible moveable property. No tangible moveable property currently owned or charged by the company.
Outstanding
19 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the north west side of barmston close, beverley - title no.: HS274226;. Land at belprin road and land lying to the north of barmston close, beverley - title no.: YEA46957;. Land on the east side of swinemoor lane, beverley - title no.: YEA78022.
Outstanding
9 November 2011Delivered on: 24 November 2011
Persons entitled: Barclays Bank PLC (As Trustee for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
19 November 2009Delivered on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. 3260078EH with aviva life and pensions UK limited insurance company to melvin graham copper see image for full details.
Outstanding
6 July 2009Delivered on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: An assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. L0196994623 with aegon scottish equitable insurance company see image for full details.
Outstanding
6 July 2009Delivered on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: An assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee assigned: the policy meaning life assurance p/no. 1173098-0001-A with liverpool victoria life company LTD insurance company see image for full details.
Outstanding
23 August 2006Delivered on: 26 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at swinemoor lane and land at barmston close barmston road beverley.
Outstanding
21 March 2005Delivered on: 5 April 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding

Filing History

1 June 2023Full accounts made up to 31 August 2022 (24 pages)
10 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
1 March 2023Registration of charge 035537860020, created on 28 February 2023 (30 pages)
8 December 2022Registration of charge 035537860019, created on 7 December 2022 (30 pages)
30 May 2022Full accounts made up to 31 August 2021 (24 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 June 2021Full accounts made up to 31 August 2020 (23 pages)
5 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Melvin Graham Copper on 5 May 2021 (2 pages)
5 May 2021Director's details changed for Mr Richard James Jones on 5 May 2021 (2 pages)
29 April 2021Change of share class name or designation (2 pages)
27 May 2020Full accounts made up to 31 August 2019 (21 pages)
5 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 February 2020Memorandum and Articles of Association (27 pages)
14 February 2020Registration of charge 035537860018, created on 4 February 2020 (91 pages)
14 February 2020Registration of charge 035537860017, created on 4 February 2020 (90 pages)
12 June 2019Appointment of Joanne Cowl as a secretary on 4 June 2019 (2 pages)
12 June 2019Termination of appointment of Richard James Jones as a secretary on 4 June 2019 (1 page)
12 June 2019Appointment of Mrs Joanne Cowl as a director on 4 June 2019 (2 pages)
21 May 2019Full accounts made up to 31 August 2018 (21 pages)
2 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
10 October 2018Cessation of Abi (Uk) Holdings Limited as a person with significant control on 25 September 2018 (3 pages)
10 October 2018Notification of Abi Bidco Limited as a person with significant control on 25 September 2018 (4 pages)
30 May 2018Full accounts made up to 31 August 2017 (20 pages)
20 May 2018Termination of appointment of Simon Patrick Campbell Carin as a director on 24 April 2018 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
20 February 2018Appointment of Mr Simon Patrick Campbell Carin as a director on 2 January 2018 (2 pages)
31 May 2017Full accounts made up to 31 August 2016 (22 pages)
31 May 2017Full accounts made up to 31 August 2016 (22 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 June 2016Satisfaction of charge 11 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (7 pages)
11 June 2016Satisfaction of charge 13 in full (5 pages)
11 June 2016Satisfaction of charge 8 in full (4 pages)
11 June 2016Satisfaction of charge 14 in full (4 pages)
11 June 2016Satisfaction of charge 10 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (7 pages)
11 June 2016Satisfaction of charge 15 in full (4 pages)
11 June 2016Satisfaction of charge 12 in full (4 pages)
11 June 2016Satisfaction of charge 10 in full (4 pages)
11 June 2016Satisfaction of charge 8 in full (4 pages)
11 June 2016Satisfaction of charge 15 in full (4 pages)
11 June 2016Satisfaction of charge 13 in full (5 pages)
11 June 2016Satisfaction of charge 11 in full (4 pages)
11 June 2016Satisfaction of charge 12 in full (4 pages)
11 June 2016Satisfaction of charge 14 in full (4 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2016Full accounts made up to 31 August 2015 (19 pages)
1 June 2016Full accounts made up to 31 August 2015 (19 pages)
25 May 2016Registration of charge 035537860016, created on 19 May 2016 (21 pages)
25 May 2016Registration of charge 035537860016, created on 19 May 2016 (21 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7,059,000
(7 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7,059,000
(7 pages)
3 June 2015Full accounts made up to 31 August 2014 (19 pages)
3 June 2015Full accounts made up to 31 August 2014 (19 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,059,000
(7 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7,059,000
(7 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
29 September 2014Appointment of Paul Alan Clackstone as a director on 4 September 2014 (3 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,059,000
(7 pages)
13 May 2014Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7,059,000
(7 pages)
13 May 2014Director's details changed for Dean Andrew Hague on 1 April 2014 (2 pages)
21 May 2013Full accounts made up to 31 August 2012 (18 pages)
21 May 2013Full accounts made up to 31 August 2012 (18 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
20 May 2013Director's details changed for Melvin Graham Copper on 10 April 2013 (2 pages)
20 May 2013Director's details changed for Richard James Jones on 10 April 2013 (2 pages)
20 May 2013Director's details changed for Melvin Graham Copper on 10 April 2013 (2 pages)
20 May 2013Director's details changed for Richard James Jones on 10 April 2013 (2 pages)
20 May 2013Secretary's details changed for Richard James Jones on 10 April 2013 (2 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
20 May 2013Secretary's details changed for Richard James Jones on 10 April 2013 (2 pages)
25 May 2012Full accounts made up to 31 August 2011 (20 pages)
25 May 2012Full accounts made up to 31 August 2011 (20 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 15 (18 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 15 (18 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Director's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Director's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages)
30 August 2011Secretary's details changed for Richard James Jones on 23 August 2011 (3 pages)
27 May 2011Full accounts made up to 31 August 2010 (19 pages)
27 May 2011Full accounts made up to 31 August 2010 (19 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
26 May 2010Full accounts made up to 31 August 2009 (19 pages)
26 May 2010Full accounts made up to 31 August 2009 (19 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
29 June 2009Full accounts made up to 31 August 2008 (19 pages)
29 June 2009Full accounts made up to 31 August 2008 (19 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
20 May 2009Return made up to 27/04/09; full list of members (4 pages)
2 September 2008Director appointed dean andrew hague (2 pages)
2 September 2008Director appointed dean andrew hague (2 pages)
24 June 2008Full accounts made up to 31 August 2007 (17 pages)
24 June 2008Full accounts made up to 31 August 2007 (17 pages)
16 May 2008Return made up to 27/04/08; full list of members (4 pages)
16 May 2008Return made up to 27/04/08; full list of members (4 pages)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
9 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Full accounts made up to 31 August 2006 (18 pages)
27 June 2007Full accounts made up to 31 August 2006 (18 pages)
16 May 2007Return made up to 27/04/07; no change of members (7 pages)
16 May 2007Return made up to 27/04/07; no change of members (7 pages)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007New secretary appointed;new director appointed (1 page)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
16 June 2006Full accounts made up to 31 August 2005 (18 pages)
16 June 2006Full accounts made up to 31 August 2005 (18 pages)
16 May 2006Return made up to 27/04/06; full list of members (7 pages)
16 May 2006Return made up to 27/04/06; full list of members (7 pages)
4 July 2005Auditor's resignation (1 page)
4 July 2005Auditor's resignation (1 page)
9 June 2005Full accounts made up to 31 August 2004 (36 pages)
9 June 2005Full accounts made up to 31 August 2004 (36 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Declaration of assistance for shares acquisition (12 pages)
4 April 2005Declaration of assistance for shares acquisition (12 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2004New secretary appointed (2 pages)
11 October 2004New secretary appointed (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
21 July 2004Declaration of assistance for shares acquisition (7 pages)
30 June 2004Full accounts made up to 31 August 2003 (18 pages)
30 June 2004Full accounts made up to 31 August 2003 (18 pages)
17 May 2004Auditor's resignation (1 page)
17 May 2004Auditor's resignation (1 page)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
3 April 2004Particulars of mortgage/charge (5 pages)
8 March 2004Auditor's resignation (2 pages)
8 March 2004Auditor's resignation (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned;director resigned (1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
20 February 2004Particulars of mortgage/charge (7 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
8 May 2003Return made up to 27/04/03; full list of members (9 pages)
8 May 2003Return made up to 27/04/03; full list of members (9 pages)
7 May 2003Full accounts made up to 31 August 2002 (22 pages)
7 May 2003Full accounts made up to 31 August 2002 (22 pages)
3 August 2002Particulars of mortgage/charge (8 pages)
3 August 2002Particulars of mortgage/charge (8 pages)
14 July 2002Full accounts made up to 31 August 2001 (20 pages)
14 July 2002Full accounts made up to 31 August 2001 (20 pages)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
28 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
7 June 2002Return made up to 27/04/02; full list of members (9 pages)
7 June 2002Return made up to 27/04/02; full list of members (9 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
12 October 2001Full accounts made up to 31 August 2000 (19 pages)
12 October 2001Full accounts made up to 31 August 2000 (19 pages)
22 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
22 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
19 June 2001Ad 23/05/01--------- £ si 2059000@1=2059000 £ ic 5000000/7059000 (2 pages)
19 June 2001Ad 23/05/01--------- £ si 2059000@1=2059000 £ ic 5000000/7059000 (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
5 June 2001Return made up to 27/04/01; full list of members (8 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Return made up to 27/04/01; full list of members (8 pages)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001£ nc 5000000/7059000 23/05/01 (1 page)
4 June 2001£ nc 5000000/7059000 23/05/01 (1 page)
4 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2001Particulars of mortgage/charge (10 pages)
2 June 2001Particulars of mortgage/charge (10 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
30 May 2000Return made up to 27/04/00; full list of members (8 pages)
30 May 2000Return made up to 27/04/00; full list of members (8 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
1 March 2000Full accounts made up to 31 August 1999 (17 pages)
1 March 2000Full accounts made up to 31 August 1999 (17 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
20 October 1999Accounting reference date extended from 31/12/98 to 31/08/99 (1 page)
20 October 1999Accounting reference date extended from 31/12/98 to 31/08/99 (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
14 June 1999Return made up to 27/04/99; full list of members (9 pages)
14 June 1999Return made up to 27/04/99; full list of members (9 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 1999Nc inc already adjusted 13/01/99 (4 pages)
22 February 1999Nc inc already adjusted 13/01/99 (4 pages)
22 February 1999Ad 13/01/99--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
22 February 1999Ad 13/01/99--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
3 February 1999Particulars of mortgage/charge (19 pages)
3 February 1999Particulars of mortgage/charge (19 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 6 queen street mayfair london W1X 7PH (1 page)
23 September 1998Registered office changed on 23/09/98 from: 6 queen street mayfair london W1X 7PH (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 May 1998Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 50 stratton street london W1X 6NX (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Company name changed shelfco (no.1460) LIMITED\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed shelfco (no.1460) LIMITED\certificate issued on 13/05/98 (2 pages)
27 April 1998Incorporation (24 pages)
27 April 1998Incorporation (24 pages)