Company NameWeidenhammer UK Limited
Company StatusActive
Company Number03843292
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Previous NameReadco 219 Limited

Business Activity

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

Directors

Director NameTimothy Nash
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonoco Consumer Products Stokes Street
Clayton
Manchester
M11 4QX
Director NameSean Cairns
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(15 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleVice President And General Manager
Country of ResidenceIsle Of Man
Correspondence AddressSonoco Consumer Products Division 1. Industriestra
Hockenheim
68766
Director NameMrs Helen Elizabeth Rees-Owst
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSonoco Cores And Paper Limited Station Road
Milnrow
Rochdale
OL16 4HQ
Secretary NameMr Muhammad Sadiq Patel
StatusCurrent
Appointed23 November 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameArthur Wilhelm Weidenhammer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressIndustriestrasse 26
68766 Hockenheim
Germany
Director NameRalf Weidenhammer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressIndustriestrasse 26
68766 Hockenheim
Germany
Director NameMr David Blair Sharpe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowton, Beech House Yard
Chester Road, Kelsall
Tarporley
Cheshire
CW6 0RT
Director NameMichael Ridgway
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2010)
RoleManaging Director
Correspondence Address19 Ghyll Wood
Ilkley
West Yorkshire
LS29 9NR
Director NameMr Bruce Piper
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Woodroyd Gardens
Ben Rhydding
West Yorkshire
LS29 8BU
Director NameMathias Gerhard Goehrig
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2010(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWeidenhammer Packungen Gmbh 1
Industriestrasse 26
68766 Hockenheim
Germany
Director NameThomas Kainz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressIndustriestasse 26 68766
Hockenhein
Germany
Director NameDr Thomas Frank Schindler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2011(12 years after company formation)
Appointment Duration5 years (resigned 21 September 2016)
RoleEuropean Operations Manager
Country of ResidenceGermany
Correspondence AddressSchoenberger Strasse 11
D-64625 Bensheim Auerbach
Germany
Director NameMr Thomas Jurgen Strieder
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2011(12 years after company formation)
Appointment Duration5 years (resigned 21 September 2016)
RoleSales Manager Europe
Country of ResidenceGermany
Correspondence AddressHaendelstrasse 1
Worms
67549
Secretary NameMs Helen Elizabeth Rees-Owst
StatusResigned
Appointed27 July 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressSonoco Ltd Station Road
Milnrow
Rochdale
OL16 4HQ
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed18 September 1999(1 day after company formation)
Appointment Duration12 years, 3 months (resigned 29 December 2011)
Correspondence AddressCobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed29 December 2011(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websiteweidenhammer.de

Location

Registered AddressC/O Sonoco Cores & Paper Ltd Stainland Board Mills
Holywell Green
Halifax
HX4 9PY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Weidenhammer Packaging Group Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£13,840,860
Gross Profit£2,648,499
Net Worth£4,090,805
Cash£393,922
Current Liabilities£2,093,534

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

21 December 2009Delivered on: 24 December 2009
Satisfied on: 18 December 2015
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
11 October 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
20 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
23 November 2020Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page)
23 November 2020Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
24 January 2020Registered office address changed from Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page)
30 October 2019Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages)
30 October 2019Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page)
30 October 2019Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 July 2017Notification of Timothy John Nash as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Appointment of Ms Helen Elizabeth Rees as a director on 27 July 2017 (2 pages)
31 July 2017Notification of Timothy John Nash as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Helen Elizabeth Rees as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Helen Elizabeth Rees as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Notification of Helen Elizabeth Rees as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Timothy John Nash as a person with significant control on 27 July 2017 (2 pages)
31 July 2017Appointment of Ms Helen Elizabeth Rees as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 27 July 2017 (2 pages)
27 July 2017Registered office address changed from Weidenhammer Uk Limited Royds Hall Drive Bradford BD6 2LQ to Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Weidenhammer Uk Limited Royds Hall Drive Bradford BD6 2LQ to Sonoco Cores and Paper Limited Station Road Milnrow Rochdale OL16 4HQ on 27 July 2017 (1 page)
27 July 2017Appointment of Ms Helen Elizabeth Rees as a secretary on 27 July 2017 (2 pages)
13 June 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 December 2016 (1 page)
13 June 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 December 2016 (1 page)
13 October 2016Termination of appointment of Thomas Frank Schindler as a director on 21 September 2016 (1 page)
13 October 2016Termination of appointment of Thomas Frank Schindler as a director on 21 September 2016 (1 page)
13 October 2016Termination of appointment of Thomas Jurgen Strieder as a director on 21 September 2016 (1 page)
13 October 2016Termination of appointment of Thomas Jurgen Strieder as a director on 21 September 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
18 December 2015Satisfaction of charge 1 in full (5 pages)
18 December 2015Satisfaction of charge 1 in full (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000,000
(7 pages)
28 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000,000
(7 pages)
30 July 2015Appointment of Timothy Nash as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Sean Cairns as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Timothy Nash as a director on 24 July 2015 (2 pages)
30 July 2015Appointment of Sean Cairns as a director on 24 July 2015 (2 pages)
13 May 2015Termination of appointment of Mathias Gerhard Goehrig as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Mathias Gerhard Goehrig as a director on 30 April 2015 (1 page)
23 April 2015Termination of appointment of Ralf Weidenhammer as a director on 31 October 2014 (1 page)
23 April 2015Termination of appointment of Arthur Wilhelm Weidenhammer as a director on 31 October 2014 (1 page)
23 April 2015Termination of appointment of Ralf Weidenhammer as a director on 31 October 2014 (1 page)
23 April 2015Termination of appointment of Arthur Wilhelm Weidenhammer as a director on 31 October 2014 (1 page)
29 January 2015Auditor's resignation (1 page)
29 January 2015Auditor's resignation (1 page)
3 October 2014Director's details changed for Mr Thomas Jurgen Strieder on 17 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Thomas Jurgen Strieder on 17 September 2014 (2 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000,000
(8 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,000,000
(8 pages)
12 March 2014Full accounts made up to 31 December 2013 (24 pages)
12 March 2014Full accounts made up to 31 December 2013 (24 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000,000
(8 pages)
17 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2,000,000
(8 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (22 pages)
8 April 2013Full accounts made up to 31 December 2012 (22 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
3 October 2012Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Weidenhammer Uk Limited Royds Hall Lane Bradford BD6 2NE United Kingdom on 3 October 2012 (1 page)
2 October 2012Termination of appointment of Thomas Kainz as a director (1 page)
2 October 2012Termination of appointment of Thomas Kainz as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (21 pages)
1 May 2012Full accounts made up to 31 December 2011 (21 pages)
5 March 2012Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
5 March 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 March 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
28 November 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 28 November 2011 (1 page)
28 November 2011Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 28 November 2011 (1 page)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (9 pages)
16 September 2011Appointment of Mr Thomas Jurgen Strieder as a director (2 pages)
16 September 2011Appointment of Dr Thomas Frank Schindler as a director (2 pages)
16 September 2011Appointment of Mr Thomas Jurgen Strieder as a director (2 pages)
16 September 2011Appointment of Dr Thomas Frank Schindler as a director (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (16 pages)
18 March 2011Full accounts made up to 31 December 2010 (16 pages)
22 December 2010Memorandum and Articles of Association (16 pages)
22 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,000,000
(4 pages)
22 December 2010Memorandum and Articles of Association (16 pages)
22 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 2,000,000
(4 pages)
30 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
27 May 2010Appointment of Thomas Kainz as a director (2 pages)
27 May 2010Appointment of Thomas Kainz as a director (2 pages)
6 May 2010Termination of appointment of Michael Ridgway as a director (2 pages)
6 May 2010Appointment of Mathias Gerhard Goehrig as a director (3 pages)
6 May 2010Termination of appointment of Michael Ridgway as a director (2 pages)
6 May 2010Appointment of Mathias Gerhard Goehrig as a director (3 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,170,000
(3 pages)
11 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,170,000
(3 pages)
11 March 2010Resolutions
  • RES13 ‐ £900,000 inter company loan owed 31/12/2009
(1 page)
11 March 2010Resolutions
  • RES13 ‐ £900,000 inter company loan owed 31/12/2009
(1 page)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
22 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 September 2009Return made up to 17/09/09; full list of members (4 pages)
24 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 February 2009Ad 31/12/08\gbp si 850000@1=850000\gbp ic 20000/870000\ (2 pages)
18 February 2009Ad 31/12/08\gbp si 850000@1=850000\gbp ic 20000/870000\ (2 pages)
11 February 2009Nc inc already adjusted 31/12/08 (1 page)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Inter company loan 31/12/2008
(1 page)
11 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Inter company loan 31/12/2008
(1 page)
11 February 2009Nc inc already adjusted 31/12/08 (1 page)
9 January 2009Appointment terminated director bruce piper (1 page)
9 January 2009Appointment terminated director bruce piper (1 page)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
15 October 2008Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
15 October 2008Return made up to 17/09/08; full list of members (4 pages)
15 October 2008Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 October 2007Return made up to 17/09/07; full list of members (7 pages)
22 October 2007Return made up to 17/09/07; full list of members (7 pages)
4 July 2007Registered office changed on 04/07/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
4 July 2007Registered office changed on 04/07/07 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
19 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
23 October 2006Return made up to 17/09/06; full list of members (5 pages)
23 October 2006Return made up to 17/09/06; full list of members (5 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
25 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
11 October 2004Return made up to 17/09/04; full list of members (5 pages)
11 October 2004Return made up to 17/09/04; full list of members (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 17/09/03; full list of members (5 pages)
13 October 2003Return made up to 17/09/03; full list of members (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
23 September 2002Return made up to 17/09/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
21 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 October 1999Memorandum and Articles of Association (16 pages)
27 October 1999Memorandum and Articles of Association (16 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
11 October 1999Ad 20/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 October 1999Ad 20/09/99--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
27 September 1999Company name changed readco 219 LIMITED\certificate issued on 28/09/99 (2 pages)
27 September 1999Company name changed readco 219 LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999£ nc 1000/100000 20/09/99 (1 page)
23 September 1999£ nc 1000/100000 20/09/99 (1 page)
17 September 1999Incorporation (20 pages)
17 September 1999Incorporation (20 pages)