Company NameCrittall Windows Limited
Company StatusActive
Company Number00200794
CategoryPrivate Limited Company
Incorporation Date3 October 1924(99 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr John Henry Pyatt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameRussell John Ager
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(86 years, 6 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameDarren Stephen Joyce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(94 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameRyan Paul Browning
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(96 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House, Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameIan Charles Thompson
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleCompany Director
Correspondence Address31 Bickerton Point
South Woodham Ferrers
Chelmsford
CM3 5YG
Director NameDavid Joseph Blake
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew England
56 Alderford Street
Sible Hedingham
Essex
CO9 3HY
Director NameDerek William Hooper
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMichael Thomas Albert Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 1998)
RoleManaging Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameJack Henry Ernest Green
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address6 Chestnut Grove
Braintree
Essex
CM7 2LU
Secretary NameDerek William Hooper
NationalityBritish
StatusResigned
Appointed31 May 1992(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(69 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameWalter Steven Lunn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(69 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 1994)
RoleCompany Director
Correspondence AddressDove Barn 7 Wicken Road
Deanshanger
Milton Keynes
Buckinghamshire
MK19 6JR
Secretary NameMichael Thomas Albert Hill
NationalityBritish
StatusResigned
Appointed27 June 1994(69 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1997)
RoleCompany Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameKeith Stanley MacDonald
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(70 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakers Cottage
Duck End Finchingfield
Braintree
Essex
CM7 4NE
Director NameGeoffrey Alan Hopwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(70 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address6 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Director NameStephen Bassett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(70 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address11 Queen Eleanor Road
Geddington
Kettering
Northamptonshire
NN14 1AY
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(71 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 August 1997)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr Keith Edward Peirson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(71 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 1997)
RoleManaging Director
Correspondence Address4 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameColum Francis Ellard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed17 June 1996(71 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleContracts Director
Correspondence Address9 Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Secretary NameDavid Andrew Sage
NationalityBritish
StatusResigned
Appointed25 February 1997(72 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address4 Sunbury Way
Maldon
Essex
CM9 6YH
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameMr Robert Alan Pritzker
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2002)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1740 North Cleveland
Chicago
Illinois 60614
Foreign
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610
Director NameMichael Vlock
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address235 Thimble Islands Road
Stoney Creek
Connecticut 06405
United States
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 June 1998)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(72 years, 11 months after company formation)
Appointment Duration10 months (resigned 26 June 1998)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameAndrew Samuel McClure
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(73 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2011)
RoleProduction Director
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameJohn Alan Stalker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(73 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 May 1999)
RoleManaging Director
Correspondence AddressChapel Cottage Cobham Hall
Shalford
Braintree
Essex
CM7 5JD
Secretary NameMr John Henry Pyatt
NationalityBritish
StatusResigned
Appointed19 March 2002(77 years, 6 months after company formation)
Appointment Duration10 years (resigned 03 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NamePeter Edmond Goodey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(80 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2017)
RoleOperations Director
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Graham Joseph Eyles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(86 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Stuart Ian Judge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(90 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameDavid Ian Treagust
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(94 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN

Contact

Websitecrittall-windows.co.uk
Telephone01376 530800
Telephone regionBraintree

Location

Registered AddressFrancis House, Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

15.2m at £1Crittall Holdings LTD
67.00%
Ordinary
7.5m at £1Board Of Pension Protection Fund
33.00%
Ordinary A

Financials

Year2014
Turnover£12,568,000
Gross Profit£4,555,000
Net Worth-£1,588,000
Cash£2,053,000
Current Liabilities£3,480,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

25 April 2013Delivered on: 26 April 2013
Persons entitled: Crittall Pension Trustees Limited as Trustee of the Crittall Pension Plan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2002Delivered on: 4 December 2002
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.
Outstanding
4 November 2005Delivered on: 11 November 2005
Satisfied on: 21 December 2007
Persons entitled: Euro Sales Finance PLC (Security Holder)

Classification: Fixed and floating charge
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.
Fully Satisfied
5 February 1997Delivered on: 6 February 1997
Satisfied on: 16 February 1999
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One elumatec SBZ130 profile machining centre serial no.SBZ130MNR20103. One DG204 double mitre saw (6.0M E500/12) serial no.DG204MNR40120. See the mortgage charge document for full details.
Fully Satisfied
27 March 1992Delivered on: 8 April 1992
Satisfied on: 10 March 2001
Persons entitled: Petra Investments Limited

Classification: Deed of charge
Secured details: The obligetions of the company to the chargee contained in the supplemental deed (as defined).
Particulars: The comany's right title and interest in the benefit of a building contract madeon or about the 1ST march 1991 see form 395 for full details.
Fully Satisfied
1 October 1975Delivered on: 6 October 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: For further securing debenture stock of novcross LTD amounting to £5,000,000.
Particulars: First floating charge on the see doc (219) for further details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 September 1975Delivered on: 29 September 1975
Satisfied on: 20 May 1991
Persons entitled: The Prudential Assurances Company Limited

Classification: Equitable charge without instrument
Secured details: Or securing £5,000,000 debenture stock of norcros LTD.
Particulars: First floating charge on the doc (218) for further details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 September 2020Change of details for Crittall Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2020Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (29 pages)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 March 2018 (29 pages)
2 April 2019Appointment of Darren Stephen Joyce as a director on 24 January 2019 (2 pages)
2 April 2019Appointment of David Ian Treagust as a director on 24 January 2019 (2 pages)
7 March 2019Director's details changed for Russell John Ager on 1 January 2019 (2 pages)
7 March 2019Director's details changed for Russell John Ager on 1 January 2019 (2 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Termination of appointment of Stuart Ian Judge as a director on 31 October 2018 (1 page)
31 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
21 August 2018Director's details changed for Mr Graham Joseph Eyles on 21 August 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (31 pages)
6 November 2017Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
4 October 2016Full accounts made up to 1 April 2016 (31 pages)
4 October 2016Full accounts made up to 1 April 2016 (31 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 22,688,643
(7 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 22,688,643
(7 pages)
27 October 2015Full accounts made up to 27 March 2015 (23 pages)
27 October 2015Full accounts made up to 27 March 2015 (23 pages)
21 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 22,688,643
(7 pages)
21 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 22,688,643
(7 pages)
30 July 2015Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages)
30 July 2015Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages)
12 November 2014Full accounts made up to 28 March 2014 (25 pages)
12 November 2014Full accounts made up to 28 March 2014 (25 pages)
5 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,688,643
(7 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 22,688,643
(7 pages)
23 July 2013Full accounts made up to 31 May 2013 (25 pages)
23 July 2013Full accounts made up to 31 May 2013 (25 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
28 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
28 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
15 May 2013Change of share class name or designation (2 pages)
15 May 2013Change of share class name or designation (2 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 April 2013Registration of charge 002007940007 (46 pages)
26 April 2013Registration of charge 002007940007 (46 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(8 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(8 pages)
25 June 2012Termination of appointment of John Pyatt as a secretary (1 page)
25 June 2012Termination of appointment of John Pyatt as a secretary (1 page)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Full accounts made up to 31 December 2010 (24 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
15 April 2011Appointment of Mr Graham Joseph Eyles as a director (2 pages)
15 April 2011Termination of appointment of Andrew Mcclure as a director (1 page)
15 April 2011Termination of appointment of Andrew Mcclure as a director (1 page)
15 April 2011Appointment of Mr Graham Joseph Eyles as a director (2 pages)
15 April 2011Appointment of Russell John Ager as a director (2 pages)
15 April 2011Appointment of Russell John Ager as a director (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
23 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
23 March 2010Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages)
23 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
23 March 2010Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 March 2009Full accounts made up to 31 December 2008 (25 pages)
23 March 2009Full accounts made up to 31 December 2008 (25 pages)
30 October 2008Full accounts made up to 31 December 2007 (23 pages)
30 October 2008Full accounts made up to 31 December 2007 (23 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (22 pages)
18 September 2007Full accounts made up to 31 December 2006 (22 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: springwood drive, braintree, essex CM7 2YN (1 page)
24 April 2007Registered office changed on 24/04/07 from: springwood drive, braintree, essex CM7 2YN (1 page)
30 August 2006Return made up to 31/05/06; full list of members (2 pages)
30 August 2006Return made up to 31/05/06; full list of members (2 pages)
5 July 2006Amended full accounts made up to 31 December 2005 (23 pages)
5 July 2006Amended full accounts made up to 31 December 2005 (23 pages)
18 May 2006Full accounts made up to 31 December 2005 (23 pages)
18 May 2006Full accounts made up to 31 December 2005 (23 pages)
16 February 2006Registered office changed on 16/02/06 from: springwood drive, braintree, essex, CM7 7YN (1 page)
16 February 2006Registered office changed on 16/02/06 from: springwood drive, braintree, essex, CM7 7YN (1 page)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
23 June 2005Full accounts made up to 31 December 2003 (22 pages)
23 June 2005Full accounts made up to 31 December 2004 (21 pages)
23 June 2005Full accounts made up to 31 December 2003 (22 pages)
23 June 2005Full accounts made up to 31 December 2004 (21 pages)
6 June 2005Return made up to 31/05/05; full list of members (3 pages)
6 June 2005Return made up to 31/05/05; full list of members (3 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (5 pages)
31 March 2004Location of register of members (1 page)
31 March 2004Location of register of members (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (21 pages)
24 July 2003Full accounts made up to 31 December 2002 (21 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 31/05/02; full list of members (6 pages)
7 August 2002Return made up to 31/05/02; full list of members (6 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002Auditor's resignation (1 page)
15 April 2002Auditor's resignation (1 page)
5 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002Registered office changed on 22/03/02 from: c/o the marmon group, broadacre house, 16-20 lowther street carlisle, cumbria CA3 8DA (1 page)
22 March 2002Registered office changed on 22/03/02 from: c/o the marmon group, broadacre house, 16-20 lowther street carlisle, cumbria CA3 8DA (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
5 June 2001Return made up to 31/05/01; full list of members (8 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Full accounts made up to 31 December 1998 (16 pages)
27 September 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
29 June 1999Return made up to 31/05/99; full list of members (8 pages)
29 June 1999Return made up to 31/05/99; full list of members (8 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 September 1998Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 15688643/22688643 (2 pages)
30 September 1998£ nc 15688643/22688643 31/08/98 (1 page)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 September 1998Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 15688643/22688643 (2 pages)
30 September 1998£ nc 15688643/22688643 31/08/98 (1 page)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/98
(11 pages)
30 June 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/98
(11 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 September 1997New director appointed (6 pages)
16 September 1997Registered office changed on 16/09/97 from: springwood drive, braintree, essex, CM7 2YN (1 page)
16 September 1997New director appointed (6 pages)
16 September 1997Registered office changed on 16/09/97 from: springwood drive, braintree, essex, CM7 2YN (1 page)
26 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 January 1997Full accounts made up to 31 March 1996 (14 pages)
1 August 1996Return made up to 31/05/96; full list of members (9 pages)
1 August 1996Return made up to 31/05/96; full list of members (9 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Director resigned (1 page)
31 July 1996Ad 31/10/95--------- £ si 11438543@1 (2 pages)
31 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Director resigned (1 page)
31 July 1996Nc inc already adjusted 31/10/95 (1 page)
31 July 1996Ad 31/10/95--------- £ si 11438543@1 (2 pages)
31 July 1996Nc inc already adjusted 31/10/95 (1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
24 May 1996Auditor's resignation (1 page)
24 May 1996Auditor's resignation (1 page)
28 February 1996Full accounts made up to 31 March 1995 (19 pages)
28 February 1996Full accounts made up to 31 March 1995 (19 pages)
30 November 1995New director appointed (4 pages)
30 November 1995New director appointed (4 pages)
6 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 31/05/95; full list of members (18 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 31/05/95; full list of members (18 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
28 March 1995New director appointed (6 pages)
28 March 1995New director appointed (6 pages)
22 January 1992Director's particulars changed (2 pages)
22 January 1992Director's particulars changed (2 pages)
4 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 July 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 June 1989Memorandum and Articles of Association (31 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 June 1989Memorandum and Articles of Association (31 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 August 1974Company name changed\certificate issued on 14/08/74 (2 pages)
14 August 1974Company name changed\certificate issued on 14/08/74 (2 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
1 January 1969Company name changed\certificate issued on 01/01/69 (2 pages)
3 October 1924Certificate of incorporation (1 page)
3 October 1924Certificate of incorporation (1 page)
3 October 1924Certificate of incorporation (1 page)
3 October 1924Certificate of incorporation (1 page)
1 October 1924Incorporation (45 pages)
1 October 1924Incorporation (45 pages)