Company NameTilsatec Limited
DirectorsJean-Luc Theophile Bikard and Ben Griffiths
Company StatusActive
Company Number03975238
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Previous NamesHamsard 2175 Limited and Sirdar Spinning Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Jean-Luc Theophile Bikard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2017(16 years, 11 months after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameBen Griffiths
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 April 2017(16 years, 11 months after company formation)
Appointment Duration7 years
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Ian Leslie Stead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Ian Leslie Stead
NationalityBritish
StatusResigned
Appointed29 November 2000(7 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 06 April 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr Kevin Burley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Acres 65 Low Moor Lane
Woolley Moor
Wakefield
West Yorkshire
WF4 2LJ
Director NameIan Peter Croad
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address3 Queens Mead
Northowram
Halifax
West Yorkshire
HX3 7HA
Director NameAdam Foster
Date of BirthNovember 1965 (Born 58 years ago)
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address8 Sandal Cliff
Wakefield
West Yorkshire
WF2 6AU
Director NameMr Russell Paul Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 December 2005)
RoleCompany Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameMr Michael Armstrong
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooftops
Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameSteven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressThe Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Simon Havis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMrs Emma Louise Morris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameMathieu Louis Jacques Develay
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Berkeley Street
London
Director NameMr Massimo Saracchi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Baker Street
London
W1U 6AG
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
Director NameMr Oliver James Lake
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitesirdar.co.uk
Email address[email protected]
Telephone01924 371501
Telephone regionWakefield

Location

Registered AddressFlanshaw Lane
Alverthorpe
Wakefield
West Yorkshire
WF2 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1Sirdar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,364,000
Net Worth£17,123,000
Cash£3,791,000
Current Liabilities£3,535,000

Accounts

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

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

11 June 2019Delivered on: 20 June 2019
Persons entitled: Midcap Financial (Ireland) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
6 April 2017Delivered on: 20 April 2017
Persons entitled: European Capital Fund Management Limited as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Territory: united kingdom; mark: country style; app no./ Reg. No.: 1133469; status/ key dates: united kingdom registered last status received: registered may 09, 1980, filed: may 9, 1980, application published: march 17, 1982, registered: may 9, 1980, expiration date: may 9, 2021. territory: united kingdom; mark: country style; app no./ Reg. No.: 1133469; status/ key dates: united kingdom united kingdom registered last status received: registered february 04, 1957. filed: february 4, 1957. application published: may 22, 1957 registered: february 4, 1957 expiration date: february 4, 2026. for more details please refer to the instrument.
Outstanding
2 November 2007Delivered on: 7 November 2007
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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 7 November 2007
Persons entitled: Rbs Invoice 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 November 2007Delivered on: 7 November 2007
Satisfied on: 13 October 2012
Persons entitled: Sirdar PLC

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: Fixed and floating charge over the undertaking and all property present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 2001Delivered on: 22 January 2001
Satisfied on: 8 April 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The depositor undertakes that any bonus stock or shares or other new securities of a similar nature which may at any time during the currency of the memorandum be issued in respect of any of the securities shall be deposited with or transferred to the bank and all dividends and interest and all rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
18 January 2001Delivered on: 22 January 2001
Satisfied on: 8 April 2008
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

22 August 2023Appointment of Mr Graham Hindmarch as a director on 22 August 2023 (2 pages)
28 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Oliver James Lake as a director on 13 January 2023 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (28 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
25 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 February 2022Statement by Directors (1 page)
25 February 2022Statement of capital on 25 February 2022
  • GBP 1,000,000
(5 pages)
25 February 2022Solvency Statement dated 21/02/22 (1 page)
18 November 2021Auditor's resignation (1 page)
7 October 2021Full accounts made up to 31 December 2020 (24 pages)
26 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
7 April 2021Satisfaction of charge 039752380007 in full (4 pages)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
27 April 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
27 April 2020Change of details for Sirdar Group Limited as a person with significant control on 24 April 2017 (2 pages)
24 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 June 2019Registration of charge 039752380007, created on 11 June 2019 (16 pages)
20 June 2019Change of share class name or designation (2 pages)
22 May 2019Full accounts made up to 31 December 2018 (26 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
23 April 2019Director's details changed for Jean-Luc Theophile Bikard on 1 August 2017 (2 pages)
21 February 2019Satisfaction of charge 039752380006 in full (1 page)
15 February 2019Appointment of Ben Griffiths as a director on 11 February 2019 (2 pages)
15 February 2019Termination of appointment of Mathieu Louis Jacques Develay as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Emilio Di Spiezio Sardo as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Simon Havis as a director on 11 February 2019 (1 page)
15 February 2019Termination of appointment of Massimo Saracchi as a director on 11 February 2019 (1 page)
12 February 2019Satisfaction of charge 4 in full (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (27 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 February 2018Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page)
16 January 2018Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages)
16 January 2018Appointment of Mr Oliver James Lake as a director on 3 January 2018 (2 pages)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
26 October 2017Current accounting period extended from 29 June 2017 to 29 December 2017 (1 page)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 July 2017Full accounts made up to 30 June 2016 (24 pages)
7 July 2017Full accounts made up to 30 June 2016 (24 pages)
2 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 8,011,500.00
(4 pages)
2 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 8,011,500.00
(4 pages)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
23 May 2017Previous accounting period shortened from 31 December 2016 to 29 June 2016 (1 page)
22 May 2017Termination of appointment of Emma Louise Morris as a director on 6 April 2017 (1 page)
22 May 2017Termination of appointment of Emma Louise Morris as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Russell Paul Morris as a director on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a secretary on 6 April 2017 (1 page)
19 May 2017Termination of appointment of Ian Leslie Stead as a director on 6 April 2017 (1 page)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Massimo Saracchi as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mr Emilio Di Spiezio Sardo as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Mathieu Louis Jacques Develay as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
18 May 2017Appointment of Jean-Luc Bikard as a director on 6 April 2017 (2 pages)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Previous accounting period extended from 29 June 2016 to 31 December 2016 (1 page)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
16 May 2017Appointment of Burness Paull Llp as a secretary on 6 April 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Registration of charge 039752380006, created on 6 April 2017 (43 pages)
20 April 2017Registration of charge 039752380006, created on 6 April 2017 (43 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
7 April 2017Satisfaction of charge 5 in full (1 page)
7 April 2017Satisfaction of charge 5 in full (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 January 2017Director's details changed for Miss Emma Louise Mychajlowskyj on 28 May 2016 (2 pages)
31 January 2017Director's details changed for Miss Emma Louise Mychajlowskyj on 28 May 2016 (2 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,000,000
(7 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,000,000
(7 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
9 October 2015Director's details changed for Mr Russell Paul Morris on 1 July 2015 (2 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,000,000
(7 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Director's details changed for Mr Ian Leslie Stead on 22 February 2015 (2 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 8,000,000
(7 pages)
12 April 2015Full accounts made up to 30 June 2014 (20 pages)
12 April 2015Full accounts made up to 30 June 2014 (20 pages)
3 October 2014Director's details changed for Miss Emma Louise Mychajlowskyj on 26 September 2014 (2 pages)
3 October 2014Director's details changed for Miss Emma Louise Mychajlowskyj on 26 September 2014 (2 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,000,000
(7 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 8,000,000
(7 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
5 March 2014Full accounts made up to 30 June 2013 (17 pages)
5 March 2014Full accounts made up to 30 June 2013 (17 pages)
6 September 2013Appointment of Miss Emma Louise Mychajlowskyj as a director (2 pages)
6 September 2013Appointment of Miss Emma Louise Mychajlowskyj as a director (2 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
5 March 2013Director's details changed for Simon Havis on 9 January 2013 (2 pages)
5 March 2013Director's details changed for Simon Havis on 9 January 2013 (2 pages)
5 March 2013Director's details changed for Simon Havis on 9 January 2013 (2 pages)
23 January 2013Full accounts made up to 30 June 2012 (18 pages)
23 January 2013Full accounts made up to 30 June 2012 (18 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
13 January 2012Full accounts made up to 30 June 2011 (18 pages)
13 January 2012Full accounts made up to 30 June 2011 (18 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Russell Paul Morris on 12 September 2011 (2 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
17 March 2011Full accounts made up to 30 June 2010 (18 pages)
17 March 2011Full accounts made up to 30 June 2010 (18 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 February 2010Full accounts made up to 30 June 2009 (18 pages)
5 February 2010Full accounts made up to 30 June 2009 (18 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Simon Havis on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Ian Leslie Stead on 6 October 2009 (1 page)
7 October 2009Director's details changed for Simon Havis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Simon Havis on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Russell Paul Morris on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ian Leslie Stead on 6 October 2009 (2 pages)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / russell morris / 08/06/2009 (1 page)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
12 May 2009Return made up to 18/04/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (18 pages)
16 April 2009Full accounts made up to 30 June 2008 (18 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
14 May 2008Return made up to 18/04/08; full list of members (4 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
17 January 2008Full accounts made up to 30 June 2007 (17 pages)
17 January 2008Full accounts made up to 30 June 2007 (17 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2007Director resigned (1 page)
14 November 2007Declaration of assistance for shares acquisition (12 pages)
14 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2007Declaration of assistance for shares acquisition (12 pages)
14 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
7 November 2007Particulars of mortgage/charge (7 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
11 May 2007Return made up to 18/04/07; full list of members (3 pages)
11 May 2007Return made up to 18/04/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (17 pages)
4 May 2007Full accounts made up to 30 June 2006 (17 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
12 May 2006Return made up to 18/04/06; full list of members (3 pages)
12 May 2006Return made up to 18/04/06; full list of members (3 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
9 February 2006Full accounts made up to 30 June 2005 (17 pages)
9 February 2006Full accounts made up to 30 June 2005 (17 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
16 May 2005Return made up to 18/04/05; full list of members (3 pages)
16 May 2005Return made up to 18/04/05; full list of members (3 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
17 May 2004Return made up to 18/04/04; full list of members (8 pages)
17 May 2004Return made up to 18/04/04; full list of members (8 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
8 May 2003Return made up to 18/04/03; full list of members (9 pages)
8 May 2003Return made up to 18/04/03; full list of members (9 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
5 February 2003Auditor's resignation (3 pages)
5 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Director's particulars changed (1 page)
21 February 2002Full accounts made up to 30 June 2001 (16 pages)
21 February 2002Full accounts made up to 30 June 2001 (16 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
15 February 2001Statement of affairs (59 pages)
15 February 2001Ad 18/01/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages)
15 February 2001Statement of affairs (59 pages)
15 February 2001Ad 18/01/01--------- £ si 7999999@1=7999999 £ ic 1/8000000 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
28 January 2001Nc inc already adjusted 18/01/01 (1 page)
28 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
28 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
28 January 2001Memorandum and Articles of Association (5 pages)
28 January 2001Nc inc already adjusted 18/01/01 (1 page)
28 January 2001Memorandum and Articles of Association (5 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
22 January 2001Particulars of mortgage/charge (7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed;new director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000New secretary appointed;new director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: 7 devonshire square london EC2M 4YH (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
8 December 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
8 December 2000Registered office changed on 08/12/00 from: 7 devonshire square london EC2M 4YH (1 page)
6 December 2000Company name changed hamsard 2175 LIMITED\certificate issued on 07/12/00 (2 pages)
6 December 2000Company name changed hamsard 2175 LIMITED\certificate issued on 07/12/00 (2 pages)
18 April 2000Incorporation (19 pages)
18 April 2000Incorporation (19 pages)