Company NameA.J.Glassfibre Limited
DirectorsAndrew John Mallinson and Hazel Kathryn Mallinson
Company StatusActive
Company Number03755671
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Previous NameIssuenow Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew John Mallinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBalne House Farm Holme
Bentley
Doncaster
South Yorkshire
DN5 0LS
Secretary NameMr Andrew John Mallinson
NationalityBritish
StatusCurrent
Appointed28 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBalne House Farm Holme
Bentley
Doncaster
South Yorkshire
DN5 0LS
Director NameMrs Hazel Kathryn Mallinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalne House Farm
Middle Lane
Doncaster
South Yorkshire
DN5 0LS
Director NameMr John Irving
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 04 November 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clayton Close
Hunslet
Leeds
LS10 2HA
Director NameCarol Irving
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Clayton Close
Leeds
West Yorkshire
LS10 2HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteajglassfibre.co.uk
Email address[email protected]
Telephone01977 603651
Telephone regionPontefract

Location

Registered Address8 Navigation Court
Calder Park
Wakefield
West Yorkshire
WF2 7BJ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1John Irving
44.44%
Ordinary 1
50 at £1Andrew John Mallinson
27.78%
Ordinary
50 at £1Hazel Kathryn Mallinson
27.78%
Ordinary

Financials

Year2014
Net Worth£342,417
Cash£566
Current Liabilities£807,980

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

26 April 2011Delivered on: 27 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
10 June 2008Delivered on: 12 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 June 2008Delivered on: 12 June 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
23 April 2008Delivered on: 7 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carwood road industrial estate glasshoughton with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 April 2008Delivered on: 9 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 July 1999Delivered on: 24 July 1999
Satisfied on: 10 April 2010
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into.
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.
Fully Satisfied
30 June 1999Delivered on: 16 July 1999
Satisfied on: 23 May 2008
Persons entitled: M.I.M.Glassfibre Products Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the sale agreement of even date together with all charges costs and expenses payable in connection therewith.
Particulars: By way of legal mortgage the equipment as listed together with all accessories,appliances,components,instruments,parts and all other equipment of whatever kind.all insurance effected by the company or the mortgagee and all policies and contracts of insurance effected by the company together with all cover notes and slips.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
13 September 2019Change of details for Mr Andrew John Mallinson as a person with significant control on 13 September 2019 (2 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
10 September 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 100
(4 pages)
10 September 2019Purchase of own shares. (3 pages)
3 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 105
(6 pages)
3 June 2019Purchase of own shares. (3 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 February 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 110
(6 pages)
14 February 2019Purchase of own shares. (3 pages)
23 November 2018Purchase of own shares. (3 pages)
23 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 115
(4 pages)
17 September 2018Cessation of John Irving as a person with significant control on 31 July 2018 (1 page)
17 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
29 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
29 August 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 120
(6 pages)
6 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 125
(6 pages)
6 June 2018Purchase of own shares. (3 pages)
28 February 2018Purchase of own shares. (3 pages)
28 February 2018Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 130
(6 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
1 December 2017Purchase of own shares. (3 pages)
1 December 2017Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 135
(6 pages)
23 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 140
(4 pages)
23 October 2017Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 140
(4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
29 August 2017Purchase of own shares. (3 pages)
29 August 2017Purchase of own shares. (3 pages)
13 June 2017Purchase of own shares. (3 pages)
13 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 145
(6 pages)
13 June 2017Purchase of own shares. (3 pages)
13 June 2017Cancellation of shares. Statement of capital on 30 April 2017
  • GBP 145
(6 pages)
23 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 150
(6 pages)
23 March 2017Purchase of own shares. (3 pages)
23 March 2017Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 150
(6 pages)
23 March 2017Purchase of own shares. (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Purchase of own shares. (3 pages)
19 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 155
(6 pages)
19 December 2016Cancellation of shares. Statement of capital on 31 October 2016
  • GBP 155
(6 pages)
11 October 2016Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 160
(6 pages)
11 October 2016Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 160
(6 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 5 September 2016 with updates (8 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 165
(4 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 165
(4 pages)
7 March 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 170
(4 pages)
7 March 2016Purchase of own shares. (3 pages)
7 March 2016Purchase of own shares. (3 pages)
7 March 2016Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 170
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
1 December 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 175
(4 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Cancellation of shares. Statement of capital on 31 October 2015
  • GBP 175
(4 pages)
1 December 2015Purchase of own shares. (3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 180
(6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 180
(6 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 180
(6 pages)
19 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 180
(4 pages)
19 August 2015Purchase of own shares. (3 pages)
19 August 2015Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 180
(4 pages)
19 August 2015Purchase of own shares. (3 pages)
2 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 185
(4 pages)
2 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 185
(4 pages)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Purchase of own shares. (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 190
(4 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Purchase of own shares. (3 pages)
17 March 2015Cancellation of shares. Statement of capital on 31 January 2015
  • GBP 190
(4 pages)
1 December 2014Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages)
1 December 2014Termination of appointment of John Irving as a director on 4 November 2014 (2 pages)
1 December 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 195
(4 pages)
1 December 2014Particulars of variation of rights attached to shares (2 pages)
1 December 2014Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages)
1 December 2014Purchase of own shares. (3 pages)
1 December 2014Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages)
1 December 2014Termination of appointment of John Irving as a director on 4 November 2014 (2 pages)
1 December 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 195
(4 pages)
1 December 2014Particulars of variation of rights attached to shares (2 pages)
1 December 2014Purchase of own shares. (3 pages)
1 December 2014Termination of appointment of John Irving as a director on 4 November 2014 (2 pages)
1 December 2014Cancellation of shares. Statement of capital on 4 November 2014
  • GBP 195
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(7 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 200
(7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page)
6 May 2010Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Irving on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Irving on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Carol Irving on 1 October 2009 (2 pages)
6 May 2010Director's details changed for John Irving on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Carol Irving on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Carol Irving on 1 October 2009 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 April 2009Return made up to 21/04/09; full list of members (5 pages)
22 April 2009Return made up to 21/04/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
2 December 2008Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Return made up to 21/04/08; full list of members (5 pages)
23 May 2008Return made up to 21/04/08; full list of members (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 December 2007Ad 19/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007Ad 19/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2007Return made up to 21/04/07; full list of members (3 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 February 2007Registered office changed on 13/02/07 from: carrwood road industrial estate carr wood road castleford west yorkshire WF10 4SB (1 page)
13 February 2007Registered office changed on 13/02/07 from: carrwood road industrial estate carr wood road castleford west yorkshire WF10 4SB (1 page)
11 May 2006Return made up to 21/04/06; full list of members (7 pages)
11 May 2006Return made up to 21/04/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
29 April 2005Return made up to 21/04/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 May 2004Return made up to 21/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Return made up to 21/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
30 April 2003Return made up to 21/04/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
30 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1999Particulars of mortgage/charge (4 pages)
24 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
22 July 1999Registered office changed on 22/07/99 from: 102 friar gate derby derbyshire DE1 1FH (1 page)
22 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
22 July 1999Registered office changed on 22/07/99 from: 102 friar gate derby derbyshire DE1 1FH (1 page)
16 July 1999Particulars of mortgage/charge (8 pages)
16 July 1999Particulars of mortgage/charge (8 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 July 1999Memorandum and Articles of Association (9 pages)
13 July 1999Memorandum and Articles of Association (9 pages)
29 June 1999Company name changed issuenow LIMITED\certificate issued on 29/06/99 (2 pages)
29 June 1999Company name changed issuenow LIMITED\certificate issued on 29/06/99 (2 pages)
21 April 1999Incorporation (13 pages)
21 April 1999Incorporation (13 pages)