Company NameAttends Limited
DirectorSarah Curtis
Company StatusActive
Company Number03718732
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Previous NamePaper-Pak UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Sarah Curtis
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed07 June 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameAlessandra Salvo
StatusCurrent
Appointed01 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address8020 Arco Corporate Drive, Suite 200
Raleigh
North Carolina (Nc)
27617
Director NameWilliam Griffith Hopkins
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCeo Paper-Pak Products
Correspondence Address1941 White Avenue
La Verne
California
Ca 91750
United States
Secretary NameJolene Ann Myers
NationalityBritish
StatusResigned
Appointed18 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address1941 White Avenue
La Verne
California
Ca 91750
Director NameDavid Buchan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 February 2000)
RoleSenior Vice President-Finance
Correspondence Address445 Marine Avenue Unit A
Manhattan Beach
90261
California United States Of America
Director NameAnthony Michael Mealing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 September 2002)
RoleDirector Finance-Europe
Correspondence Address169 Hempstead Road
Watford
Hertfordshire
WD1 3HF
Director NameMartin H Michael
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 September 2000)
RoleSenior Vp General Council & Se
Correspondence Address160 W. 66th Street
Apt 36f
New York
Ny10023
United States
Director NameLeopold Peter Reif
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 September 2000)
RoleVp & General Manager-Europe
Correspondence AddressLechthalergasse 15
Vienna 1-2130
Foreign
Director NameMr Charles Spencer Wainwright
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Elm Bank Road
Wylam
Northumberland
NE41 8HT
Secretary NameGlynis Lloyd
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address3 Portmarnock
Washington
Tyne & Wear
NE37 1NY
Director NameJames Steele
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 January 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 Glastonbury Grove
Newcastle Upon Tyne
NE2 2HA
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Andrew James Biggs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameDr Michael Earl Fagan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(13 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2023)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
Secretary NameJosee Mireault
StatusResigned
Appointed25 April 2012(13 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMr Dean Feetham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(16 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMr Javier Martin Ocana
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed02 March 2015(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2017)
RolePresident
Country of ResidenceSpain
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMr Hans Hjelm
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2015(16 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2019)
RoleController
Country of ResidenceSweden
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameMr Victor Puente
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed06 February 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RoleManager
Country of ResidenceSpain
Correspondence AddressC/O Norose Company Secretarial Serices Ltd 3 More
London
SE1 2AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2012(13 years after company formation)
Appointment Duration9 years (resigned 01 March 2021)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Contact

Websitewww.attends.co.uk
Telephone0845 6013272
Telephone regionUnknown

Location

Registered Address10 Mariner Court Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Domtar Luxembourg 2 Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£22,641,073
Gross Profit£5,215,870
Net Worth£4,114,995
Cash£661,883
Current Liabilities£2,217,787

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 March 2023Delivered on: 3 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2007Delivered on: 31 July 2007
Persons entitled: Michael John Maurice Dartmouth

Classification: Rent deposit deed
Secured details: £4,347.50 due or to become due from the company to.
Particulars: The sum of £4,347.50 and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding
20 July 2007Delivered on: 1 August 2007
Satisfied on: 5 March 2012
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries, the 'Security Agent')

Classification: Supplemental deed
Secured details: All monies due or to become due from any company in the group to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture to a debenture dated 6 spetember 2002
Secured details: All indebtedness liabilities and obligations due or to become due from any company in the group to the chargee (the "security agent") as agent and trustee for itself and each of the secured parties 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
23 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Public deed
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, all claims attributable to the shares, all claims for repayment of share capital, payment of dividends, compensation for redemption of shares, credit balances from settlements and liquidation proceeds. See the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 9 April 2005
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental deed to a deed of assignment of keyman life policies dated 13 january 2003
Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies and all monies including bonuses accrued or which may at any time after the 24 march 2005 accrue which shall become payable under them and the benefit of all powers and remedies;. See the mortgage charge document for full details.
Fully Satisfied
13 January 2003Delivered on: 16 January 2003
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from any group member to the security beneficiaries on any account whatsoever the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The policies:- sterling life of london. Policy no: 023177. life assured: james steelr. Sum assured: 500,000. sterling life of london. Policy no: 023177. life assured: charles wainwright. Sum assured: 250,000.
Fully Satisfied
6 September 2002Delivered on: 17 September 2002
Satisfied on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any company in the group to the security 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (24 pages)
3 April 2023Registration of charge 037187320008, created on 30 March 2023 (45 pages)
20 January 2023Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (22 pages)
29 August 2022Notification of Journey Personal Care Uk Gp Ltd as a person with significant control on 28 August 2022 (2 pages)
29 August 2022Cessation of Journey Personal Care Uk Lp as a person with significant control on 29 August 2022 (1 page)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (22 pages)
19 April 2021Appointment of Alessandra Salvo as a secretary on 1 March 2021 (2 pages)
15 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
9 April 2021Registered office address changed from C/O Norose Company Secretarial Serices Ltd 3 More London Riverside London SE1 2AQ to 10 Mariner Court Mariner Court Durkar Wakefield WF4 3FL on 9 April 2021 (1 page)
31 March 2021Cessation of Domtar Corporation as a person with significant control on 1 March 2021 (1 page)
31 March 2021Termination of appointment of Josee Mireault as a secretary on 1 March 2021 (1 page)
31 March 2021Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 1 March 2021 (1 page)
31 March 2021Notification of Journey Personal Care Uk Lp as a person with significant control on 13 March 2021 (2 pages)
20 July 2020Full accounts made up to 31 December 2019 (21 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 December 2018 (19 pages)
10 June 2019Termination of appointment of Hans Hjelm as a director on 7 June 2019 (1 page)
10 June 2019Appointment of Ms. Sarah Curtis as a director on 7 June 2019 (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
13 November 2018Full accounts made up to 31 December 2017 (16 pages)
8 August 2018Termination of appointment of Victor Puente as a director on 11 May 2018 (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
23 August 2017Termination of appointment of Javier Martin Ocana as a director on 6 February 2017 (1 page)
23 August 2017Appointment of Mr. Victor Puente as a director on 6 February 2017 (2 pages)
23 August 2017Appointment of Mr. Victor Puente as a director on 6 February 2017 (2 pages)
23 August 2017Termination of appointment of Javier Martin Ocana as a director on 6 February 2017 (1 page)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
8 February 2016Termination of appointment of Dean Feetham as a director on 22 January 2016 (1 page)
8 February 2016Termination of appointment of Dean Feetham as a director on 22 January 2016 (1 page)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
4 February 2016Termination of appointment of James Steele as a director on 22 January 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Dean Feetham as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Hans Hjelm as a director on 2 March 2015 (2 pages)
17 June 2015Appointment of Mr Javier Martin Ocana as a director on 2 March 2015 (2 pages)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
20 April 2015Termination of appointment of Timothy Rawlinson Sale as a director on 27 February 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
7 March 2014Accounts made up to 31 December 2012 (16 pages)
7 March 2014Accounts made up to 31 December 2012 (16 pages)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
7 October 2013Termination of appointment of Andrew Biggs as a director (1 page)
1 May 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 May 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Mr Andrew James Biggs on 31 July 2012 (2 pages)
20 February 2013Secretary's details changed for Josee Mireault on 31 July 2012 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
9 October 2012Auditor's resignation (1 page)
9 October 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
12 September 2012Auditor's resignation (1 page)
31 July 2012Registered office address changed from 3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3Rd Floor the Old Post Office Saint Nicholas Street Newcastle NE1 1RH on 31 July 2012 (1 page)
11 May 2012Termination of appointment of Glynis Lloyd as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
11 May 2012Termination of appointment of Glynis Lloyd as a secretary (2 pages)
11 May 2012Appointment of Norose Company Secretarial Services Limited as a secretary (3 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
26 April 2012Appointment of Michael Earl Fagan as a director (2 pages)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
25 April 2012Appointment of Josee Mireault as a secretary (1 page)
14 March 2012Accounts made up to 30 June 2011 (16 pages)
14 March 2012Accounts made up to 30 June 2011 (16 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
25 March 2011Accounts made up to 30 June 2010 (16 pages)
25 March 2011Accounts made up to 30 June 2010 (16 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 March 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
1 March 2011Appointment of Mr Andrew James Biggs as a director (2 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
25 March 2010Auditor's resignation (1 page)
25 March 2010Auditor's resignation (1 page)
24 February 2010Director's details changed for Timothy Rawlinson Sale on 24 February 2010 (2 pages)
24 February 2010Director's details changed for James Steele on 24 February 2010 (2 pages)
24 February 2010Director's details changed for James Steele on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Timothy Rawlinson Sale on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts made up to 30 June 2009 (16 pages)
17 February 2010Accounts made up to 30 June 2009 (16 pages)
19 March 2009Accounts made up to 30 June 2008 (17 pages)
19 March 2009Accounts made up to 30 June 2008 (17 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
12 March 2009Return made up to 18/02/09; full list of members (3 pages)
28 May 2008Memorandum and Articles of Association (19 pages)
28 May 2008Memorandum and Articles of Association (19 pages)
22 May 2008Company name changed paper-pak uk LIMITED\certificate issued on 23/05/08 (2 pages)
22 May 2008Company name changed paper-pak uk LIMITED\certificate issued on 23/05/08 (2 pages)
1 May 2008Accounts made up to 30 June 2007 (17 pages)
1 May 2008Accounts made up to 30 June 2007 (17 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
13 August 2007Declaration of assistance for shares acquisition (14 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
1 August 2007Particulars of mortgage/charge (11 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounts made up to 30 June 2006 (17 pages)
3 May 2007Accounts made up to 30 June 2006 (17 pages)
31 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Return made up to 18/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
30 March 2006Accounts made up to 30 June 2005 (17 pages)
30 March 2006Accounts made up to 30 June 2005 (17 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (19 pages)
9 April 2005Particulars of mortgage/charge (19 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Resolutions
  • RES13 ‐ Sec 155-158, 151 & 152 22/03/05
(3 pages)
5 April 2005Resolutions
  • RES13 ‐ Sec 155-158, 151 & 152 22/03/05
(3 pages)
1 April 2005Declaration of assistance for shares acquisition (15 pages)
1 April 2005Declaration of assistance for shares acquisition (15 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
26 November 2004Accounts made up to 30 June 2004 (17 pages)
26 November 2004Accounts made up to 30 June 2004 (17 pages)
20 May 2004Accounts made up to 30 June 2003 (18 pages)
20 May 2004Accounts made up to 30 June 2003 (18 pages)
17 March 2004Return made up to 18/02/04; full list of members (7 pages)
17 March 2004Return made up to 18/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
5 August 2003Accounts made up to 30 June 2002 (18 pages)
5 August 2003Accounts made up to 30 June 2002 (18 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
21 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
26 September 2002Declaration of assistance for shares acquisition (12 pages)
26 September 2002Declaration of assistance for shares acquisition (12 pages)
18 September 2002Declaration of assistance for shares acquisition (13 pages)
18 September 2002Declaration of assistance for shares acquisition (13 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
17 September 2002Particulars of mortgage/charge (15 pages)
17 September 2002Particulars of mortgage/charge (15 pages)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
19 April 2002Return made up to 18/02/02; full list of members (7 pages)
19 April 2002Return made up to 18/02/02; full list of members (7 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Accounts made up to 30 June 2000 (13 pages)
21 March 2001Director resigned (1 page)
21 March 2001Accounts made up to 30 June 2000 (13 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
15 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
23 November 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
23 November 2000Delivery ext'd 3 mth 30/06/00 (2 pages)
24 March 2000Return made up to 18/02/00; full list of members (7 pages)
24 March 2000Return made up to 18/02/00; full list of members (7 pages)
11 February 2000Registered office changed on 11/02/00 from: 3RD floor the old post office old post office lane newcastle upon tyne NE1 1RH (1 page)
11 February 2000Registered office changed on 11/02/00 from: 3RD floor the old post office old post office lane newcastle upon tyne NE1 1RH (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 400 capability green luton LU1 3LU (1 page)
7 December 1999Registered office changed on 07/12/99 from: 400 capability green luton LU1 3LU (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
6 August 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 August 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
2 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1999Incorporation (19 pages)
18 February 1999Incorporation (19 pages)