Company NameSigmat Limited
DirectorsPaul Smith and Patrick Gerard Kelly
Company StatusActive
Company Number04516604
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)
Previous NamePaw Structures Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Patrick Gerard Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed04 October 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressDun-Well Milltown
Athy Co
Kildare
Ireland
Director NameMr Warren Colin Mitchell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressMeadows Reach Joan Royd Lane, Cubley
Penistone
Sheffield
South Yorkshire
S36 9DA
Director NameMr Peter Alan Walker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressListers Barn Starbotton Nr Skipton
Bradford
North Yorkshire
BD23 5HY
Secretary NameMr Peter Alan Walker
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressListers Barn
Starbotton Nr Skipton
Bradford
West Yorkshire
BD23 5HY
Secretary NameMr James Matthew Walker
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2016)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address42b Hough
Halifax
West Yorkshire
HX3 7BU
Director NameMr Andrew Duncan Walker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr James Matthew Walker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address42b Hough
Halifax
West Yorkshire
HX3 7BU
Director NameMrs Andrea Louise Illingworth
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleAccounts Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Steven Robert O'Donnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2014)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Roger French
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Clive Webberley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Andrew Fish
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Matthew Jowett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Marcus Wood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Mark Andrew Eburne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Jonathan Andrew Sandground
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2021)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Acorn Business Park Airedale Business Centr
Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitepawstructures.ltd.uk
Email address[email protected]
Telephone020 73711123
Telephone regionLondon

Location

Registered AddressUnit 2 Acorn Business Park Airedale Business Centre
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Paw (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,523,045
Net Worth£2,190,831
Cash£1,015,897
Current Liabilities£3,202,900

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 Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

27 September 2016Delivered on: 28 September 2016
Persons entitled: Peter Alan Walker (As Security Trustee)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 27 September 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 April 2014Delivered on: 12 April 2014
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: A registered charge
Outstanding
3 August 2012Delivered on: 8 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former craven education waterstreet skipton t/no NYK347743 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
25 May 2012Delivered on: 31 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 30 September 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
19 January 2012Delivered on: 21 January 2012
Satisfied on: 9 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former registry office water street skipton t/no NYK347743 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
25 October 2011Delivered on: 9 November 2011
Satisfied on: 9 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 January 2007Delivered on: 11 January 2007
Satisfied on: 30 June 2012
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
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 present and future undertaking and assets whatever and wherever.
Fully Satisfied
28 September 2006Delivered on: 10 October 2006
Satisfied on: 30 June 2012
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Charge over cash deposits
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: By way of fixed charge the deposit and all entitlement to interest the right to repayment and other rights and benefits. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2023Full accounts made up to 31 December 2022 (33 pages)
5 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
14 August 2023Appointment of Mr Patrick Emile Celina Balemans as a director on 31 July 2023 (2 pages)
14 August 2023Termination of appointment of Paul Smith as a director on 31 July 2023 (1 page)
3 April 2023Appointment of Mr Scott Bibby as a director on 10 March 2023 (2 pages)
31 March 2023Termination of appointment of Patrick Gerard Kelly as a director on 10 March 2023 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (35 pages)
24 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Marcus Wood as a director on 15 December 2021 (1 page)
24 January 2022Termination of appointment of Jonathan Andrew Sandground as a director on 15 December 2021 (1 page)
24 January 2022Termination of appointment of Clive Webberley as a director on 15 December 2021 (1 page)
24 December 2021Termination of appointment of Matthew Jowett as a director on 23 December 2021 (1 page)
9 December 2021Termination of appointment of Mark Andrew Eburne as a director on 20 September 2021 (1 page)
23 November 2021Appointment of Mr Patrick Gerard Kelly as a director on 4 October 2021 (2 pages)
27 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
9 August 2021Satisfaction of charge 045166040008 in full (1 page)
9 August 2021Satisfaction of charge 045166040009 in full (1 page)
9 August 2021Satisfaction of charge 045166040011 in full (1 page)
1 July 2021Full accounts made up to 30 September 2020 (29 pages)
10 December 2020Termination of appointment of James Matthew Walker as a director on 27 November 2020 (1 page)
3 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 30 September 2019 (31 pages)
7 July 2020Appointment of Mr Jonathan Andrew Sandground as a director on 23 June 2020 (2 pages)
20 May 2020Registered office address changed from Birkbecks Water Street Skipton North Yorkshire BD23 1PB to Unit 2 Acorn Business Park Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2UE on 20 May 2020 (1 page)
11 December 2019Second filing for the appointment of Paul Smith as a director (6 pages)
2 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-30
(2 pages)
2 October 2019Change of name notice (2 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Paul Smith on 27 August 2019 (2 pages)
18 June 2019Full accounts made up to 30 September 2018 (31 pages)
2 April 2019Appointment of Mr Mark Andrew Eburne as a director on 27 March 2019 (2 pages)
6 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Andrew Fish as a director on 27 July 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2017 (29 pages)
29 June 2018Appointment of Mr Marcus Wood as a director on 2 May 2018 (2 pages)
29 June 2018Appointment of Mr Matthew Jowett as a director on 2 May 2018 (2 pages)
16 April 2018Termination of appointment of Roger French as a director on 28 February 2018 (1 page)
16 April 2018Termination of appointment of Andrew Duncan Walker as a director on 31 March 2018 (1 page)
26 October 2017Change of details for Paw Topco Limited as a person with significant control on 27 September 2016 (2 pages)
26 October 2017Change of details for Paw Topco Limited as a person with significant control on 27 September 2016 (2 pages)
20 October 2017Satisfaction of charge 045166040010 in full (4 pages)
20 October 2017Satisfaction of charge 045166040010 in full (4 pages)
8 October 2017Change of details for Paw ( Holdings ) Limited as a person with significant control on 27 September 2016 (2 pages)
8 October 2017Change of details for Paw ( Holdings ) Limited as a person with significant control on 27 September 2016 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
10 July 2017Full accounts made up to 30 September 2016 (23 pages)
5 July 2017Registration of charge 045166040011, created on 29 June 2017 (23 pages)
5 July 2017Registration of charge 045166040011, created on 29 June 2017 (23 pages)
10 April 2017Termination of appointment of Andrea Louise Illingworth as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Andrea Louise Illingworth as a director on 31 March 2017 (1 page)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
9 November 2016Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages)
9 November 2016Termination of appointment of James Matthew Walker as a secretary on 28 October 2016 (1 page)
9 November 2016Appointment of Mr Andrew Fish as a director on 28 October 2016 (2 pages)
9 November 2016Termination of appointment of James Matthew Walker as a secretary on 28 October 2016 (1 page)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (20 pages)
14 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2016Memorandum and Articles of Association (20 pages)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Peter Alan Walker as a director on 27 September 2016 (1 page)
30 September 2016Satisfaction of charge 5 in full (4 pages)
30 September 2016Satisfaction of charge 045166040007 in full (4 pages)
30 September 2016Registration of charge 045166040010, created on 27 September 2016 (25 pages)
30 September 2016Registration of charge 045166040010, created on 27 September 2016 (25 pages)
30 September 2016Satisfaction of charge 045166040007 in full (4 pages)
30 September 2016Satisfaction of charge 5 in full (4 pages)
28 September 2016Registration of charge 045166040009, created on 27 September 2016 (60 pages)
28 September 2016Registration of charge 045166040009, created on 27 September 2016 (60 pages)
27 September 2016Registration of charge 045166040008, created on 27 September 2016 (59 pages)
27 September 2016Registration of charge 045166040008, created on 27 September 2016 (59 pages)
16 September 2016Satisfaction of charge 6 in full (4 pages)
16 September 2016Satisfaction of charge 6 in full (4 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
1 February 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
1 February 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
6 January 2016Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Roger French as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Clive Webberley as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Roger French as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr Roger French as a director on 4 January 2016 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(7 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(7 pages)
24 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
24 June 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
16 March 2015Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr James Matthew Walker on 16 March 2015 (2 pages)
16 March 2015Secretary's details changed for Mr James Matthew Walker on 16 March 2015 (1 page)
16 March 2015Secretary's details changed for Mr James Matthew Walker on 16 March 2015 (1 page)
15 October 2014Termination of appointment of Steven Robert O'donnell as a director on 22 August 2014 (1 page)
15 October 2014Termination of appointment of Steven Robert O'donnell as a director on 22 August 2014 (1 page)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(9 pages)
30 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 2
(9 pages)
7 May 2014Appointment of Mr Paul Smith as a director (2 pages)
7 May 2014Appointment of Mr Paul Smith as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 11/12/2019
(3 pages)
12 April 2014Registration of charge 045166040007 (18 pages)
12 April 2014Registration of charge 045166040007 (18 pages)
21 January 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
21 January 2014Accounts for a medium company made up to 30 September 2013 (20 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(8 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(8 pages)
22 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
22 August 2013Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
18 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
18 April 2013Group of companies' accounts made up to 31 August 2012 (23 pages)
16 April 2013Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
16 April 2013Director's details changed for Mr Andrew Duncan Walker on 31 January 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Peter Alan Walker on 1 April 2013 (2 pages)
18 January 2013Appointment of Mr James Matthew Walker as a director (2 pages)
18 January 2013Appointment of Mrs Andrea Louise Illingwortj as a director (2 pages)
18 January 2013Registered office address changed from Birkbecks Water Street Skipton West Yorkshire BD23 1PB United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Birkbecks Water Street Skipton West Yorkshire BD23 1PB United Kingdom on 18 January 2013 (1 page)
18 January 2013Appointment of Mr Steven Robert O'donnell as a director (2 pages)
18 January 2013Director's details changed for Mrs Andrea Louise Illingwortj on 18 January 2013 (2 pages)
18 January 2013Director's details changed for Mrs Andrea Louise Illingwortj on 18 January 2013 (2 pages)
18 January 2013Appointment of Mr Andrew Duncan Walker as a director (2 pages)
18 January 2013Appointment of Mrs Andrea Louise Illingwortj as a director (2 pages)
18 January 2013Appointment of Mr Steven Robert O'donnell as a director (2 pages)
18 January 2013Appointment of Mr Andrew Duncan Walker as a director (2 pages)
18 January 2013Appointment of Mr James Matthew Walker as a director (2 pages)
12 November 2012Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 12 November 2012 (1 page)
12 November 2012Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 12 November 2012 (1 page)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 2
(4 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 2
(4 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
15 May 2012Resolutions
  • RES13 ‐ 27/04/2012
(1 page)
15 May 2012Resolutions
  • RES13 ‐ Buyback agreement 27/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2012Resolutions
  • RES13 ‐ 27/04/2012
(1 page)
15 May 2012Resolutions
  • RES13 ‐ Buyback agreement 27/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 May 2012Termination of appointment of Warren Mitchell as a director (2 pages)
15 May 2012Termination of appointment of Warren Mitchell as a director (2 pages)
23 April 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
23 April 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Warren Colin Mitchell on 25 May 2011 (2 pages)
1 June 2011Director's details changed for Warren Colin Mitchell on 25 May 2011 (2 pages)
20 May 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
20 May 2011Accounts for a medium company made up to 31 August 2010 (18 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
21 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
21 April 2010Accounts for a medium company made up to 31 August 2009 (17 pages)
28 September 2009Appointment terminated secretary peter walker (1 page)
28 September 2009Secretary appointed mr james matthew walker (1 page)
28 September 2009Secretary appointed mr james matthew walker (1 page)
28 September 2009Appointment terminated secretary peter walker (1 page)
3 September 2009Return made up to 21/08/09; full list of members (5 pages)
3 September 2009Return made up to 21/08/09; full list of members (5 pages)
27 March 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
27 March 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
4 March 2009Resolutions
  • RES13 ‐ Section 175 13/02/2009
(6 pages)
4 March 2009Resolutions
  • RES13 ‐ Section 175 13/02/2009
(6 pages)
2 September 2008Return made up to 21/08/08; full list of members (5 pages)
2 September 2008Return made up to 21/08/08; full list of members (5 pages)
10 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Return made up to 21/08/06; full list of members (7 pages)
20 September 2006Return made up to 21/08/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 September 2005Return made up to 21/08/05; full list of members (8 pages)
19 September 2005Return made up to 21/08/05; full list of members (8 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Return made up to 21/08/04; full list of members (8 pages)
20 September 2004Return made up to 21/08/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Ad 01/01/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
20 February 2003Ad 01/01/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
2 October 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
2 October 2002Ad 21/08/02--------- £ si 1@1=1 £ ic 1/2 (3 pages)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (1 page)
21 August 2002Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2002Incorporation (30 pages)
21 August 2002Director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (1 page)
21 August 2002Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 August 2002Incorporation (30 pages)
21 August 2002Director resigned (1 page)
21 August 2002New secretary appointed;new director appointed (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)