Company NameUntha UK Limited
Company StatusActive
Company Number04545791
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Previous NameRiverside Waste Machinery Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Marcus Woolhouse Brew
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(13 years, 6 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameMr Gary Charles Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameMr Andrea Elisabeth Gratzer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed15 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameMr Peter Streinik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed15 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameChristopher John Oldfield
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Secretary NameMrs Deborah Joy Oldfield
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameDuncan Andrew Oakes
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 2004)
RoleCompany Director
Correspondence Address35 Wheatdale Road
Ulleskelf
Tadcaster
North Yorkshire
LS24 9UG
Director NameMrs Deborah Joy Oldfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameJonathan James Oldfield
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(4 years after company formation)
Appointment Duration5 years (resigned 20 October 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NamePeter Streinik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed20 October 2011(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address141 Moldanstrasse
Kuchl
A-5431
Austria
Director NameAlois Kitzberger
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed11 February 2015(12 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.untha.co.uk/
Email address[email protected]
Telephone0845 4505388
Telephone regionUnknown

Location

Registered AddressExcel House Becklands Close
Bar Lane Roecliffe
Boroughbridge
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

85 at £1Untha Shredding Technology Gmbh
85.00%
Ordinary A
15 at £1Christopher John Oldfield
15.00%
Ordinary B

Financials

Year2014
Net Worth£153,007
Cash£452,391
Current Liabilities£2,925,679

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (5 months, 4 weeks from now)

Charges

27 March 2017Delivered on: 1 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 2012Delivered on: 21 February 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.
Outstanding
26 March 2009Delivered on: 28 March 2009
Satisfied on: 15 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaft untha RS40-4 see image for full details.
Fully Satisfied
7 April 2004Delivered on: 10 April 2004
Satisfied on: 15 November 2011
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

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
19 May 2023Full accounts made up to 31 January 2023 (29 pages)
31 October 2022Director's details changed for Mr Gary Charles Moore on 19 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Marcus Woolhouse Brew on 19 October 2022 (2 pages)
31 October 2022Confirmation statement made on 19 October 2022 with updates (4 pages)
21 June 2022Full accounts made up to 31 January 2022 (35 pages)
26 January 2022Notification of Eva Regina Unterwurzacher as a person with significant control on 11 January 2022 (2 pages)
26 January 2022Notification of Anneliese Unterwurzacher as a person with significant control on 11 January 2022 (2 pages)
26 January 2022Cessation of Anton Unterwurzacher as a person with significant control on 11 January 2022 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
20 September 2021Accounts for a small company made up to 31 January 2021 (19 pages)
27 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 August 2020Accounts for a small company made up to 31 January 2020 (19 pages)
28 April 2020Satisfaction of charge 3 in full (1 page)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 January 2019 (17 pages)
21 May 2019Appointment of Mr Peter Streinik as a director on 15 May 2019 (2 pages)
21 May 2019Appointment of Mr Andrea Elisabeth Gratzer as a director on 15 May 2019 (2 pages)
21 May 2019Termination of appointment of Alois Kitzberger as a director on 15 May 2019 (1 page)
21 May 2019Appointment of Mr Gary Charles Moore as a director on 1 August 2018 (2 pages)
25 October 2018Notification of Anton Unterwurzacher as a person with significant control on 6 April 2016 (2 pages)
25 October 2018Cessation of Untha Shredding Technology Gmbh as a person with significant control on 6 April 2016 (1 page)
25 October 2018Cessation of Alois Kitzberger as a person with significant control on 6 April 2016 (1 page)
25 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
12 October 2018Accounts for a small company made up to 31 January 2018 (17 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Termination of appointment of a director (1 page)
2 November 2017Termination of appointment of Christopher John Oldfield as a director on 5 October 2017 (1 page)
2 November 2017Termination of appointment of Christopher John Oldfield as a director on 5 October 2017 (1 page)
30 October 2017Accounts for a small company made up to 31 January 2017 (17 pages)
30 October 2017Accounts for a small company made up to 31 January 2017 (17 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
21 September 2017Change of share class name or designation (2 pages)
21 September 2017Change of share class name or designation (2 pages)
1 April 2017Registration of charge 045457910004, created on 27 March 2017 (18 pages)
1 April 2017Registration of charge 045457910004, created on 27 March 2017 (18 pages)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2017Statement of capital on 30 January 2017
  • GBP 100.00
(3 pages)
30 January 2017Statement of capital on 30 January 2017
  • GBP 100.00
(3 pages)
30 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2017Statement by Directors (1 page)
30 January 2017Solvency Statement dated 26/01/17 (2 pages)
30 January 2017Solvency Statement dated 26/01/17 (2 pages)
30 January 2017Statement by Directors (1 page)
30 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 200,100
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 200,100
(3 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (7 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
27 June 2016Accounts for a small company made up to 31 January 2016 (7 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
10 May 2016Appointment of Mr Marcus Woolhouse Brew as a director on 13 April 2016 (2 pages)
10 May 2016Appointment of Mr Marcus Woolhouse Brew as a director on 13 April 2016 (2 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Change of share class name or designation (2 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
27 May 2015Appointment of Alois Kitzberger as a director on 11 February 2015 (2 pages)
27 May 2015Termination of appointment of Peter Streinik as a director on 11 February 2015 (1 page)
27 May 2015Appointment of Alois Kitzberger as a director on 11 February 2015 (2 pages)
27 May 2015Termination of appointment of Peter Streinik as a director on 11 February 2015 (1 page)
22 December 2014Change of share class name or designation (2 pages)
22 December 2014Change of share class name or designation (2 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
10 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
28 February 2014Change of share class name or designation (2 pages)
28 February 2014Change of share class name or designation (2 pages)
18 February 2014Memorandum and Articles of Association (22 pages)
18 February 2014Memorandum and Articles of Association (22 pages)
11 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2014Solvency statement dated 29/01/14 (1 page)
31 January 2014Statement of capital on 31 January 2014
  • GBP 100
(4 pages)
31 January 2014Statement by directors (1 page)
31 January 2014Statement of capital on 31 January 2014
  • GBP 100
(4 pages)
31 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2014Solvency statement dated 29/01/14 (1 page)
31 January 2014Statement by directors (1 page)
30 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 250,100
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 250,100
(3 pages)
5 December 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 December 2013Accounts for a small company made up to 31 January 2013 (7 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a small company made up to 31 January 2012 (11 pages)
5 February 2013Accounts for a small company made up to 31 January 2012 (11 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 November 2011Appointment of Christopher John Oldfield as a director (2 pages)
22 November 2011Termination of appointment of Jonathan Oldfield as a director (1 page)
22 November 2011Termination of appointment of Jonathan Oldfield as a director (1 page)
22 November 2011Appointment of Christopher John Oldfield as a director (2 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 November 2011Termination of appointment of Deborah Oldfield as a director (1 page)
21 November 2011Termination of appointment of Deborah Oldfield as a secretary (1 page)
21 November 2011Termination of appointment of Deborah Oldfield as a director (1 page)
21 November 2011Appointment of Peter Streinik as a director (2 pages)
21 November 2011Termination of appointment of Christopher Oldfield as a director (1 page)
21 November 2011Appointment of Peter Streinik as a director (2 pages)
21 November 2011Termination of appointment of Deborah Oldfield as a secretary (1 page)
21 November 2011Termination of appointment of Christopher Oldfield as a director (1 page)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 20/10/2011
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
9 November 2011Change of share class name or designation (2 pages)
9 November 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
9 November 2011Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2011Particulars of variation of rights attached to shares (3 pages)
7 November 2011Company name changed riverside waste machinery LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
7 November 2011Change of name notice (2 pages)
7 November 2011Change of name notice (2 pages)
7 November 2011Company name changed riverside waste machinery LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(3 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
10 August 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
21 May 2010Director's details changed for Jonathan James Oldfield on 30 April 2010 (2 pages)
21 May 2010Secretary's details changed for Deborah Joy Oldfield on 30 April 2010 (1 page)
21 May 2010Director's details changed for Jonathan James Oldfield on 30 April 2010 (2 pages)
21 May 2010Secretary's details changed for Deborah Joy Oldfield on 30 April 2010 (1 page)
21 May 2010Director's details changed for Deborah Joy Oldfield on 30 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher John Oldfield on 30 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher John Oldfield on 30 April 2010 (2 pages)
21 May 2010Director's details changed for Deborah Joy Oldfield on 30 April 2010 (2 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Director's change of particulars / jonathan oldfield / 01/01/2008 (1 page)
1 October 2008Director's change of particulars / jonathan oldfield / 01/01/2008 (1 page)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: unit 4 brickyard road roecliffe boroughcliffe york YO51 9LS (1 page)
6 February 2008Registered office changed on 06/02/08 from: unit 4 brickyard road roecliffe boroughcliffe york YO51 9LS (1 page)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2007Return made up to 26/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
25 October 2006Return made up to 26/09/06; full list of members (7 pages)
25 October 2006Return made up to 26/09/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2004Return made up to 26/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
11 March 2004Registered office changed on 11/03/04 from: 10 riverside gardens langthorpe boroughbridge north yorkshire YO51 9GB (1 page)
11 March 2004Registered office changed on 11/03/04 from: 10 riverside gardens langthorpe boroughbridge north yorkshire YO51 9GB (1 page)
7 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
15 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 October 2002Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
26 September 2002Incorporation (10 pages)
26 September 2002Incorporation (10 pages)