Company NameTurbine Efficiency Limited
DirectorTrevor James Swales
Company StatusIn Administration
Company Number03914410
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Trevor James Swales
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameAnthony Thomas Rycroft
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrooks House
26 St Neots Road Abbotsley
Cambridge
Cambridgeshire
PE19 4UV
Secretary NameMr Haydn Charles Beeken
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunningdale Grove
Heighington
Lincoln
Lincolnshire
LN4 1SP
Director NameMr Alan Derrick Hawkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(11 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMike Overend
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures Farm
106 Bridle Road
Burton Joyce
Nottinghamshire
NG14 5FP
Director NameMr David Jeffrey Cormack
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Brington Road
Dundee
DD4 7QE
Scotland
Director NameAnthony Thomas Rycroft
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 December 2008)
RoleSales
Correspondence Address26 Saint Neots Road
Abbotsley
Cambridgeshire
PE19 6UU
Director NameStephen Mark Saltaire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblestones
Hall Road
Leamington Spa
Warwickshire
CV32 5RA
Director NameMr John Scott Helm
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2010)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address3351 State Road 12b
Clinton
New York 13323
Ny 13323
Director NameMr Brian Keith Geldart
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Secretary NameBrian Keith Geldart
NationalityBritish
StatusResigned
Appointed01 March 2008(8 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMr Haydn Charles Beeken
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 April 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMr Christopher John Trigg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMr Graham Paul Hodges
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMr David John Lawton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 October 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMichael James Giles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameMr Christopher John Turner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEnergy House 3 Electric Avenue
Witham St. Hughs
Lincolnshire
LN6 9BJ
Director NameMr Callum James Rumble
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2017(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 17 November 2021)
RoleCustomer Service & Projects Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Electric Avenue
Witham St Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMr William James Willows-Chamberlin
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameMs Helen Sarah Molloy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 28 May 2021)
RoleGroup General Counsel & HR Director
Country of ResidenceEngland
Correspondence Address3 Electric Avenue
Witham St. Hughs
Lincoln
Lincolnshire
LN6 9BJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Contact

Websitewww.turbine-efficiency.com/
Email address[email protected]
Telephone01522 696980
Telephone regionLincoln

Location

Registered AddressC/O Interpath Ltd
4th Floor Tailors Corner Thirsk Row
Leeds
LS1 4JF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

127.5k at £0.1Turbine Efficiency Group LTD
57.00%
Ordinary
96.2k at £0.1Turbine Efficiency Group LTD
43.00%
Ordinary A

Financials

Year2014
Turnover£8,739,351
Gross Profit£3,218,544
Net Worth£1,768,998
Cash£647,854
Current Liabilities£4,682,343

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due19 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return27 January 2021 (3 years, 2 months ago)
Next Return Due10 February 2022 (overdue)

Charges

20 October 2011Delivered on: 21 October 2011
Satisfied on: 23 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ruston typhoon 4.9MW gas turbine unit serial number RM142.
Fully Satisfied
15 April 2011Delivered on: 19 April 2011
Satisfied on: 23 July 2014
Persons entitled: Hsbc Asset Finance UK LTD, Hsbc Equipment Finance UK LTD Together 'Hsbc'

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ruston tornado SGT200 6.1 mw gas turbine s/no RT009.
Fully Satisfied
24 November 2006Delivered on: 2 December 2006
Satisfied on: 3 September 2011
Persons entitled: East Midlands Regional Venture Capital Fund No. 1 Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the company's present and future fixed plant and machinery, all stocks and shares, debentures, bonds, notes or other capital and the company's rights under all contracts and licences. See the mortgage charge document for full details.
Fully Satisfied
4 September 2006Delivered on: 5 September 2006
Satisfied on: 3 September 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ruston typhoon 4.5MW gas turbine unit s/no RM142 and ruston tornado s/no RT228. See the mortgage charge document for full details.
Fully Satisfied
27 April 2006Delivered on: 29 April 2006
Satisfied on: 30 October 2014
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 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
12 August 2005Delivered on: 17 August 2005
Satisfied on: 9 January 2009
Persons entitled: Davenham Trade Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Egt typhoon 4.9 mw serial number RM055 assigns proceeds of all policies of insurance the benefit of all options and rights. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 17 August 2005
Satisfied on: 22 April 2009
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
Fully Satisfied
23 December 2003Delivered on: 6 March 2004
Satisfied on: 3 September 2011
Persons entitled: East Midlands Regional Venture Capital Fund No.1 LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property; all its estates, rights or interest in any f/h or l/h property and the proceeds of any sale of them; all its present and future fixed plant and machinery; all stocks, shares, debentures, bonds, notes or other capital in any subsidiary or other corporate body; all its present and future uncalled capital; its rights under all contracts and licences and in any intellectual property; by way of second floating charge its current balances, its receivables and all its other assets whatsoever and wheresoever.
Fully Satisfied
22 February 2012Delivered on: 6 March 2012
Satisfied on: 1 April 2015
Persons entitled: Finance Yorkshire Equity L.P.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargors to the chargee and any beneficiary 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
21 January 2002Delivered on: 30 January 2002
Satisfied on: 20 July 2006
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 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
29 September 2021Delivered on: 1 October 2021
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
17 August 2020Delivered on: 18 August 2020
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Particulars: All that leasehold land known as unit 2-4 (inclusive), electric avenue, witham, st hughs, lincoln, LN6 9BJ registered at hm land registry under title number LL394793. Refer to instrument for further information.
Outstanding
17 August 2020Delivered on: 18 August 2020
Persons entitled: Bz Commercial Finance Designated Activity Company

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 3 November 2016
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Bms Finance (UK) S.A.R.L

Classification: A registered charge
Particulars: All land which is now or in the future vested in the company, together with all intellectual property owned by the company.
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: Bms Finance S.A.R.L.

Classification: A registered charge
Particulars: By way of legal mortgage, all land now vested in the chargor. By way of fixed charge all other land vested in the chargor (to the extent not charged by the mortgage). Any registered intellectual property right, copyright, invention, design right or performance right, trade secrets, know-how and confidential information and the benefit of any agreement or licence for the use of such right.
Outstanding
9 June 2014Delivered on: 14 June 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

15 October 2020Appointment of Mrs Helen Sarah Molloy as a director on 1 July 2020 (2 pages)
28 September 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 August 2020Registration of charge 039144100016, created on 17 August 2020 (34 pages)
18 August 2020Registration of charge 039144100017, created on 17 August 2020 (65 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 December 2018 (30 pages)
10 July 2019Director's details changed for Mr Christopher John Turner on 12 January 2018 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 January 2019Appointment of Mr William James Willows-Chamberlin as a director on 7 November 2018 (2 pages)
29 November 2018Satisfaction of charge 039144100015 in full (4 pages)
7 November 2018Notice of removal of a director (2 pages)
31 October 2018Termination of appointment of Michael James Giles as a director on 31 October 2018 (1 page)
11 July 2018Director's details changed for Mr Chris John Turner on 11 July 2018 (2 pages)
4 April 2018Full accounts made up to 31 December 2017 (27 pages)
5 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Alan Derrick Hawkins as a director on 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 December 2016 (26 pages)
19 December 2017Full accounts made up to 31 December 2016 (26 pages)
16 November 2017Appointment of Callum James Rumble as a director on 1 November 2017 (2 pages)
16 November 2017Appointment of Callum James Rumble as a director on 1 November 2017 (2 pages)
4 August 2017Appointment of Michael James Giles as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Chris Turner as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Chris Turner as a director on 31 July 2017 (2 pages)
4 August 2017Appointment of Michael James Giles as a director on 1 July 2017 (2 pages)
4 August 2017Appointment of Mr Trevor James Swales as a director on 1 July 2017 (2 pages)
25 May 2017Second filing of the annual return made up to 27 January 2016 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2013 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2015 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2014 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2013 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2016 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2014 (23 pages)
25 May 2017Second filing of the annual return made up to 27 January 2015 (23 pages)
7 April 2017Full accounts made up to 31 December 2015 (25 pages)
7 April 2017Full accounts made up to 31 December 2015 (25 pages)
20 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 November 2016Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Christopher John Trigg as a director on 8 November 2016 (1 page)
3 November 2016Registration of charge 039144100015, created on 28 October 2016 (20 pages)
3 November 2016Registration of charge 039144100015, created on 28 October 2016 (20 pages)
2 November 2016Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Graham Paul Hodges as a director on 31 October 2016 (1 page)
1 November 2016Registration of charge 039144100014, created on 28 October 2016 (15 pages)
1 November 2016Registration of charge 039144100014, created on 28 October 2016 (15 pages)
21 June 2016Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Brian Keith Geldart as a secretary on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Brian Keith Geldart as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Brian Keith Geldart as a secretary on 10 June 2016 (1 page)
4 May 2016Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Haydn Charles Beeken as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,365.6
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
3 November 2015Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of David John Lawton as a director on 30 October 2015 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Full accounts made up to 31 December 2014 (20 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mr David John Lawton as a director on 1 June 2015 (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 April 2015Registration of charge 039144100013, created on 27 March 2015 (17 pages)
2 April 2015Registration of charge 039144100013, created on 27 March 2015 (17 pages)
1 April 2015Satisfaction of charge 10 in full (1 page)
1 April 2015Satisfaction of charge 10 in full (1 page)
31 March 2015Registration of charge 039144100012, created on 27 March 2015 (34 pages)
31 March 2015Registration of charge 039144100012, created on 27 March 2015 (34 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(7 pages)
12 February 2015Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr. Alan Derrick Hawkins on 1 January 2015 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(7 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 22,365.6
(6 pages)
30 October 2014Satisfaction of charge 5 in full (1 page)
30 October 2014Satisfaction of charge 5 in full (1 page)
31 July 2014Full accounts made up to 31 December 2013 (19 pages)
31 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 July 2014Satisfaction of charge 9 in full (1 page)
23 July 2014Satisfaction of charge 8 in full (1 page)
23 July 2014Satisfaction of charge 8 in full (1 page)
23 July 2014Satisfaction of charge 9 in full (1 page)
14 June 2014Registration of charge 039144100011 (25 pages)
14 June 2014Registration of charge 039144100011 (25 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 22,365.6
(7 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 22,365.6
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 August 2013Full accounts made up to 31 December 2012 (20 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/05/2017
(8 pages)
29 January 2013Resignation of an auditor (2 pages)
29 January 2013Resignation of an auditor (2 pages)
22 January 2013Section 519 (1 page)
22 January 2013Section 519 (1 page)
19 June 2012Registered office address changed from , 15-18 Earlsfield Close Sadler Park, Sadler Road, Lincoln, Lincolnshire, LN6 3RT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from , 15-18 Earlsfield Close Sadler Park, Sadler Road, Lincoln, Lincolnshire, LN6 3RT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 15-18 Earlsfield Close Sadler Park Sadler Road Lincoln Lincolnshire LN6 3RT on 19 June 2012 (1 page)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 175 25/05/2012
(3 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 175 25/05/2012
(3 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 175 25/05/2012
(3 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Change of share class name or designation (2 pages)
7 June 2012Resolutions
  • RES13 ‐ Section 175 25/05/2012
(3 pages)
30 May 2012Appointment of Mr Graham Paul Hodges as a director (2 pages)
30 May 2012Appointment of Mr Graham Paul Hodges as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 22,365.6
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 22,365.6
(4 pages)
16 March 2012Annual return made up to 27 January 2009 with a full list of shareholders (10 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (19 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (18 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (19 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (18 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2010 (19 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 27 January 2010 (19 pages)
16 March 2012Annual return made up to 27 January 2009 with a full list of shareholders (10 pages)
14 March 2012Termination of appointment of David Cormack as a director (1 page)
14 March 2012Termination of appointment of David Cormack as a director (1 page)
6 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
5 March 2012Purchase of own shares. (3 pages)
5 March 2012Purchase of own shares. (3 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 12,748.40
(4 pages)
22 February 2012Cancellation of shares. Statement of capital on 22 February 2012
  • GBP 12,748.40
(4 pages)
27 January 2012Director's details changed for Brian Keith Geldart on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Brian Keith Geldart on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Brian Keith Geldart on 27 January 2012 (1 page)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 16/03/2012
(9 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered on 16/03/2012
(9 pages)
27 January 2012Secretary's details changed for Brian Keith Geldart on 27 January 2012 (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 July 2011Section 519 (1 page)
28 July 2011Section 519 (1 page)
28 June 2011Statement by directors (1 page)
28 June 2011Solvency statement dated 16/06/11 (1 page)
28 June 2011Statement by directors (1 page)
28 June 2011Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 16/06/2011
(2 pages)
28 June 2011Solvency statement dated 16/06/11 (1 page)
28 June 2011Resolutions
  • RES13 ‐ Cancel share prem a/c and cap redemption reserve 16/06/2011
(2 pages)
17 May 2011Purchase of own shares. (4 pages)
17 May 2011Purchase of own shares. (4 pages)
11 May 2011Appointment of Mr Haydn Charles Beeken as a director (2 pages)
11 May 2011Appointment of Mr Haydn Charles Beeken as a director (2 pages)
9 May 2011Appointment of Mr Christopher John Trigg as a director (2 pages)
9 May 2011Appointment of Mr Christopher John Trigg as a director (2 pages)
5 May 2011Termination of appointment of Stephen Saltaire as a director (1 page)
5 May 2011Termination of appointment of Stephen Saltaire as a director (1 page)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 15,000
(4 pages)
4 May 2011Statement of affairs (7 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 15,000
(4 pages)
4 May 2011Statement of affairs (7 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 15,000
(4 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 16/03/2012
(9 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 16/03/2012
(9 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 June 2010Termination of appointment of John Helm as a director (1 page)
2 June 2010Termination of appointment of John Helm as a director (1 page)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 16/03/2012
(8 pages)
17 February 2010Director's details changed for David Jeffrey Cormack on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Brian Keith Geldart on 27 January 2010 (2 pages)
17 February 2010Director's details changed for David Jeffrey Cormack on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Alan Derrick Hawkins on 27 January 2010 (2 pages)
17 February 2010Director's details changed for John Scott Helm on 27 October 2009 (2 pages)
17 February 2010Director's details changed for John Scott Helm on 27 October 2009 (2 pages)
17 February 2010Director's details changed for Brian Keith Geldart on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Alan Derrick Hawkins on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen Mark Saltaire on 27 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen Mark Saltaire on 27 January 2010 (2 pages)
17 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
  • ANNOTATION A second filed Annual Return was registered 16/03/2012
(8 pages)
30 October 2009Director's details changed for John Scott Helm on 29 October 2009 (2 pages)
30 October 2009Director's details changed for John Scott Helm on 29 October 2009 (2 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 February 2009Registered office changed on 25/02/2009 from 15-18 earlsfield close sadler park sadler road lincoln lincolnshire LN6 3RJ (1 page)
25 February 2009Registered office changed on 25/02/2009 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page)
25 February 2009Registered office changed on 25/02/2009 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
25 February 2009Return made up to 27/01/09; full list of members (5 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 December 2008Registered office changed on 30/12/2008 from 15-18 earlsfield close sadler park sadler road lincoln lincolnshire LN6 3RJ (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page)
30 December 2008Appointment terminate, director anthony thomas rycroft logged form (1 page)
30 December 2008Registered office changed on 30/12/2008 from, c/o saul fairholm, 12 tentercroft street, lincoln, lincolnshire, LN5 7DB (1 page)
30 December 2008Appointment terminated director anthony rycroft (1 page)
30 December 2008Appointment terminated director anthony rycroft (1 page)
30 December 2008Registered office changed on 30/12/2008 from c/o saul fairholm 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page)
30 December 2008Registered office changed on 30/12/2008 from, c/o saul fairholm, 12 tentercroft street, lincoln, lincolnshire, LN5 7DB (1 page)
30 December 2008Registered office changed on 30/12/2008 from, 15-18 earlsfield close sadler park, sadler road, lincoln, lincolnshire, LN6 3RJ (1 page)
30 December 2008Appointment terminate, director anthony thomas rycroft logged form (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Secretary appointed brian geldart (1 page)
15 April 2008Appointment terminated secretary haydn beeken (1 page)
15 April 2008Secretary appointed brian geldart (1 page)
15 April 2008Appointment terminated secretary haydn beeken (1 page)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
22 March 2007Registered office changed on 22/03/07 from: 12 tentercroft street, lincoln, lincolnshire LN5 7DB (1 page)
22 March 2007Registered office changed on 22/03/07 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page)
20 March 2007Amended accounts made up to 31 December 2005 (3 pages)
20 March 2007Amended accounts made up to 31 December 2005 (3 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
26 February 2007Return made up to 27/01/07; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Return made up to 27/01/07; full list of members (3 pages)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2007Ad 24/11/06--------- £ si [email protected]=2255 £ ic 23437/25692 (2 pages)
3 February 2007Nc inc already adjusted 24/11/06 (1 page)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2007Ad 18/10/06--------- £ si [email protected]=1580 £ ic 25692/27272 (2 pages)
3 February 2007Nc inc already adjusted 24/11/06 (1 page)
3 February 2007Ad 18/10/06--------- £ si [email protected]=1580 £ ic 25692/27272 (2 pages)
3 February 2007Ad 24/11/06--------- £ si [email protected]=2255 £ ic 23437/25692 (2 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Nc inc already adjusted 18/10/06 (1 page)
29 November 2006Nc inc already adjusted 18/10/06 (1 page)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2006New director appointed (2 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 27/01/06; full list of members (7 pages)
8 March 2006Return made up to 27/01/06; full list of members (7 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
21 March 2005Return made up to 27/01/05; full list of members (7 pages)
14 March 2005Ad 18/10/04--------- £ si [email protected]=3046 £ ic 20390/23436 (2 pages)
14 March 2005Ad 18/10/04--------- £ si [email protected]=3046 £ ic 20390/23436 (2 pages)
7 March 2005Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
7 March 2005Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(6 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2005Director resigned (2 pages)
4 February 2005Director resigned (2 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004£ nc 20000/23438 23/12/03 (1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2004£ nc 20000/23438 23/12/03 (1 page)
2 March 2004Ad 23/12/03--------- £ si [email protected] (2 pages)
2 March 2004Ad 23/12/03--------- £ si [email protected] (2 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: no 6 great northern house, great northern terrace, lincoln, lincolnshire LN5 8HJ (1 page)
5 January 2004Registered office changed on 05/01/04 from: no 6 great northern house great northern terrace lincoln lincolnshire LN5 8HJ (1 page)
10 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 March 2003Ad 28/01/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
10 March 2003Ad 28/01/03--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 February 2003Nc inc already adjusted 27/01/03 (2 pages)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Nc inc already adjusted 27/01/03 (2 pages)
10 February 2003Return made up to 27/01/03; full list of members (6 pages)
10 February 2003Return made up to 27/01/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
27 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
16 July 2002Registered office changed on 16/07/02 from: 12 tentercroft street, lincoln, lincolnshire LN5 7DB (1 page)
16 July 2002Registered office changed on 16/07/02 from: 12 tentercroft street lincoln lincolnshire LN5 7DB (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
12 February 2002Return made up to 27/01/02; full list of members (6 pages)
12 February 2002Return made up to 27/01/02; full list of members (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
6 February 2001Return made up to 27/01/01; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 14 lindrick close, heighington, lincoln, lincolnshire LN4 1TN (1 page)
9 February 2000Registered office changed on 09/02/00 from: 14 lindrick close heighington lincoln lincolnshire LN4 1TN (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: 44 upper belgrave road, bristol, avon BS8 2XN (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
27 January 2000Incorporation (7 pages)
27 January 2000Incorporation (7 pages)