Company NameMarshalls Dormant No.31 Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number03868179
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Previous NameClearwell Quarries Limited

Business Activity

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

Directors

Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(24 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameFiona Beets
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleFarmer
Correspondence AddressTorkington Lodge Farm
Northampton Road, West Haddon
Northampton
Northamptonshire
NN6 7AS
Director NameMr Robert Wallace
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleFarmer
Correspondence AddressFar Heath Coton
Guilsborough
Northampton
Northants
NN6 8RH
Secretary NameMr Robert Wallace
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleFarmer
Correspondence AddressFar Heath Coton
Guilsborough
Northampton
Northants
NN6 8RH
Director NameMr Murray Mitchell Alston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2007)
RoleQuarry Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Meadows
Hom Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Director NameAngus Robert Wallace
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2007)
RoleRecord Producer
Correspondence AddressStonecroft
Coton
Northampton
Northamptonshire
NN6 8RF
Director NameMrs Anne Wallace
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2007)
RoleFarmer
Correspondence AddressFar Heath Coton Tuilsborough
Northampton
NN6 8RH
Director NameKathryn Tubb Wallace
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2007)
RoleComputor Programmer
Correspondence Address15 Mardleybury Road
Datchworth
Knebworth
Hertfordshire
SG3 6SG
Secretary NameFiona Beets
NationalityBritish
StatusResigned
Appointed16 July 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressTorkington Lodge Farm
Northampton Road, West Haddon
Northampton
Northamptonshire
NN6 7AS
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange
Birkby Hall Road
Birkby Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Secretary NameMr Murray Mitchell Alston
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Meadows
Hom Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed20 June 2007(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitebreedonaggregates.com
Telephone01332 694444
Telephone regionDerby

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

375k at £1Marshalls Mono LTD
100.00%
Ordinary

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

28 June 2006Delivered on: 30 June 2006
Satisfied on: 9 February 2008
Persons entitled: The Crown Estate Commissioners

Classification: Deposit deed
Secured details: £25,000 and all other monies due or to become due.
Particulars: By way of first fixed charge £25,000 together with any amounts from time to time credited to the interest earning account. See the mortgage charge document for full details.
Fully Satisfied
27 November 2001Delivered on: 8 December 2001
Satisfied on: 22 December 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/Hold property known as land and buildings in the parish of newland and clearwell,st.briavels; gr 242424.
Fully Satisfied
1 July 2000Delivered on: 7 July 2000
Satisfied on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
27 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
5 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
1 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 375,000
(4 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 375,000
(4 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 375,000
(4 pages)
14 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 375,000
(4 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 375,000
(4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 375,000
(4 pages)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
10 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
3 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Change of name notice (2 pages)
14 May 2013Company name changed clearwell quarries LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
14 May 2013Company name changed clearwell quarries LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 25 January 2012 (1 page)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for David Graham Holden on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Ian David Burrell on 25 January 2012 (2 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
5 November 2008Return made up to 29/10/08; full list of members (3 pages)
5 November 2008Return made up to 29/10/08; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
7 July 2008Appointment terminated secretary ian burrell (1 page)
7 July 2008Appointment terminated secretary ian burrell (1 page)
7 July 2008Secretary appointed catherine baxandall (1 page)
7 July 2008Secretary appointed catherine baxandall (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
14 February 2008Declaration of assistance for shares acquisition (7 pages)
14 February 2008Declaration of assistance for shares acquisition (7 pages)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2008Accounting reference date extended from 20/12/07 to 31/12/07 (1 page)
30 January 2008Accounting reference date extended from 20/12/07 to 31/12/07 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
16 November 2007Return made up to 29/10/07; full list of members (4 pages)
16 November 2007Return made up to 29/10/07; full list of members (4 pages)
6 November 2007Accounts for a small company made up to 20 December 2006 (8 pages)
6 November 2007Accounts for a small company made up to 20 December 2006 (8 pages)
27 September 2007Accounting reference date shortened from 31/03/07 to 20/12/06 (1 page)
27 September 2007Accounting reference date shortened from 31/03/07 to 20/12/06 (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: clearwell quarries stowe green, st. Briavels lydney gloucestershire GL15 6QW (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: clearwell quarries stowe green, st. Briavels lydney gloucestershire GL15 6QW (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007Director resigned (1 page)
9 February 2007New director appointed (4 pages)
9 February 2007Secretary resigned;director resigned (1 page)
9 February 2007New director appointed (4 pages)
9 February 2007New director appointed (4 pages)
9 February 2007Director resigned (1 page)
9 February 2007New secretary appointed (2 pages)
9 February 2007Secretary resigned;director resigned (1 page)
9 February 2007New director appointed (4 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Ad 12/01/07--------- £ si 16666@1=16666 £ ic 358334/375000 (2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Ad 12/01/07--------- £ si 16666@1=16666 £ ic 358334/375000 (2 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Return made up to 29/10/06; full list of members (9 pages)
4 December 2006Return made up to 29/10/06; full list of members (9 pages)
19 October 2006Ad 18/10/05--------- £ si 41668@1 (2 pages)
19 October 2006Ad 18/10/05--------- £ si 41668@1 (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 October 2005Return made up to 29/10/05; full list of members (9 pages)
28 October 2005Return made up to 29/10/05; full list of members (9 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 March 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 November 2004Return made up to 29/10/04; full list of members (8 pages)
12 November 2004Return made up to 29/10/04; full list of members (8 pages)
29 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 29/10/03; full list of members (8 pages)
17 November 2003Return made up to 29/10/03; full list of members (8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
1 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 29/10/01; full list of members (6 pages)
15 November 2001Return made up to 29/10/01; full list of members (6 pages)
8 October 2001Ad 20/09/01--------- £ si 16666@1=16666 £ ic 300000/316666 (2 pages)
8 October 2001Ad 20/09/01--------- £ si 16666@1=16666 £ ic 300000/316666 (2 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 November 2000Ad 01/10/00--------- £ si 299998@1 (2 pages)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2000Ad 01/10/00--------- £ si 299998@1 (2 pages)
14 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
7 July 2000Particulars of mortgage/charge (4 pages)
26 January 2000Registered office changed on 26/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2000Registered office changed on 26/01/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Director resigned (1 page)
29 October 1999Incorporation (19 pages)
29 October 1999Incorporation (19 pages)