Company NameFlag Paints Limited
DirectorMartin John Noon
Company StatusActive
Company Number00353436
CategoryPrivate Limited Company
Incorporation Date30 May 1939(84 years, 11 months ago)
Previous NameC.W.Wastnage Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Martin John Noon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(65 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Secretary NameMrs Hazel Rita Hart
StatusCurrent
Appointed10 December 2011(72 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Director NameMalcolm Barry George Price
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address381 Little Wakering Road
Barling Magna
Southend On Sea
Essex
SS3 0LH
Director NameMr John Gregory Simpson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address25 Princes Road
Burnham On Crouch
Essex
CM0 8BX
Director NameMrs Elizabeth Ann Wastnage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreeksea Hall
Ferry Road Creeksea
Burnham On Crouch
Essex
CM0 8PQ
Director NameMr Geoffrey Charles Whittaker Wastnage
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressCreeksea Hall
Ferry Road Creeksea
Burnham On Crouch
Essex
CM0 8PQ
Director NameRoma Elsie Wastnage
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address9 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameAnthony Frank Grover
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
Secretary NameRoma Elsie Wastnage
NationalityBritish
StatusResigned
Appointed10 December 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address9 Mill Green
Burnham On Crouch
Essex
CM0 8HT
Director NameAnthony Daniel Wastnage
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(55 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 October 2002)
RoleSales Manager
Correspondence Address97-99 High Street
Burnham On Crouch
Essex
CM0 8AT
Secretary NameRobert Jack Brand
NationalityBritish
StatusResigned
Appointed01 August 1996(57 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8AU
Director NameRobert Jack Brand
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(63 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8AU
Director NameMr David Charles Pearman Lewin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(63 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
Springfield Industrial Estate
Burnham On Crouch
Essex
CM0 8AU

Contact

Websitewww.flagpaints.co.uk
Telephone01621 785173
Telephone regionMaldon

Location

Registered Address8 Springfield Road
Springfield Industrial Estate
Burnham-On-Crouch
Essex
CM0 8UA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Anthony Frank Grover
33.22%
Ordinary
15k at £1Mr David Charles Pearman Lewin
33.22%
Ordinary
15k at £1Mr Martin John Noon
33.22%
Ordinary
50 at £1Anthony Frank Grover
0.11%
Preference
50 at £1Mr David Charles Pearman Lewin
0.11%
Preference
50 at £1Mr Martin John Noon
0.11%
Preference

Financials

Year2014
Net Worth£1,104,244
Cash£359,571
Current Liabilities£474,257

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

22 August 2019Delivered on: 27 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 May 2007Delivered on: 29 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 September 2006Delivered on: 13 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8 springfield road springfield industrial estate burnham on crouch essex.
Outstanding
22 June 2005Delivered on: 13 July 2005
Satisfied on: 8 August 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
16 July 2004Delivered on: 22 July 2004
Satisfied on: 22 September 2006
Persons entitled: Flag Brand Products Limited as Secured Party

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as C.W.wastnage limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage l/h 8 springfield road springfield industrial estate burnham on crouch essex together with all buildings fixtures and erections fixed charge all monies to be received under any policy of insurance the goodwill of any business amy share held in any tenants residents or occupiers management company affecting the property or any estate building which property forms part floating security all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 November 1988Delivered on: 14 November 1988
Satisfied on: 5 June 1989
Persons entitled: National Westminster 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: F/H property k/a plot 3 burnham business park burnham on crouch essex. And or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1987Delivered on: 4 August 1987
Satisfied on: 22 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 September 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
16 August 2023Satisfaction of charge 6 in full (1 page)
16 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 September 2022Satisfaction of charge 003534360007 in full (1 page)
5 September 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 May 2021 (13 pages)
18 January 2021Director's details changed for Mr Martin John Noon on 18 January 2021 (2 pages)
18 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
16 December 2019Cessation of Anthony Frank Grover as a person with significant control on 7 October 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
16 December 2019Change of details for Mr Martin John Noon as a person with significant control on 7 October 2019 (2 pages)
29 October 2019Cancellation of shares. Statement of capital on 7 October 2019
  • GBP 15,050
(4 pages)
29 October 2019Purchase of own shares. (3 pages)
18 October 2019Termination of appointment of Anthony Frank Grover as a director on 7 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
27 August 2019Registration of charge 003534360007, created on 22 August 2019 (41 pages)
12 August 2019Registered office address changed from 8 Springfield Road Springfield Industrial Estate Burnham on Crouch Essex CM0 8AU to 8 Springfield Road Springfield Industrial Estate Burnham-on-Crouch Essex CM0 8UA on 12 August 2019 (1 page)
11 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Satisfaction of charge 5 in full (1 page)
9 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
19 December 2017Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages)
19 December 2017Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Change of details for Anthony Frank Grover as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Change of details for Anthony Frank Grover as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Change of details for Mr Martin John Noon as a person with significant control on 1 December 2017 (2 pages)
17 November 2017Director's details changed for Mr Martin John Noon on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Martin John Noon on 17 November 2017 (2 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
14 December 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 30,100
(6 pages)
14 December 2016Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 30,100
(6 pages)
16 November 2016Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page)
16 November 2016Termination of appointment of David Charles Pearman Lewin as a director on 28 September 2016 (1 page)
7 November 2016Purchase of own shares. (3 pages)
7 November 2016Purchase of own shares. (3 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 45,150
(5 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 45,150
(5 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 October 2015Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages)
26 October 2015Director's details changed for Mr David Charles Pearman Lewin on 26 October 2015 (2 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 45,150
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 45,150
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 45,150
(5 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 45,150
(5 pages)
10 December 2013Director's details changed for Mr Martin John Noon on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Martin John Noon on 10 December 2013 (2 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
8 August 2012Termination of appointment of Robert Brand as a director (1 page)
8 August 2012Termination of appointment of Robert Brand as a director (1 page)
29 February 2012Secretary's details changed for Mrs Hazel Rita Hart on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Mrs Hazel Rita Hart on 29 February 2012 (1 page)
24 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
24 February 2012Appointment of Mrs Hazel Rita Hart as a secretary (2 pages)
24 February 2012Termination of appointment of Robert Brand as a secretary (1 page)
24 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
24 February 2012Appointment of Mrs Hazel Rita Hart as a secretary (2 pages)
24 February 2012Termination of appointment of Robert Brand as a secretary (1 page)
26 January 2012Purchase of own shares. (3 pages)
26 January 2012Purchase of own shares. (3 pages)
29 November 2011Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page)
29 November 2011Director's details changed for Mr Martin John Noon on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr David Charles Pearman Lewin on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Robert Jack Brand on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Robert Jack Brand on 29 November 2011 (1 page)
29 November 2011Director's details changed for Anthony Frank Grover on 29 November 2011 (2 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
13 December 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
13 December 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Martin John Noon on 15 November 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
16 December 2009Director's details changed for Mr Martin John Noon on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Jack Brand on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Jack Brand on 10 December 2009 (2 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
16 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Anthony Frank Grover on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Anthony Frank Grover on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Martin John Noon on 10 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit 11, mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page)
12 August 2009Registered office changed on 12/08/2009 from unit 11, mildmay house foundry lane burnham on crouch essex CM0 8BL (1 page)
20 February 2009Director's change of particulars / martin noon / 19/02/2009 (1 page)
20 February 2009Director's change of particulars / martin noon / 19/02/2009 (1 page)
15 December 2008Registered office changed on 15/12/2008 from 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Return made up to 10/12/08; full list of members (5 pages)
15 December 2008Registered office changed on 15/12/2008 from 8 springfield road springfield industrial estate burnham on crouch essex CM0 8UA (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 10/12/08; full list of members (5 pages)
15 December 2008Location of register of members (1 page)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2008 (9 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Particulars of mortgage/charge (9 pages)
29 May 2007Particulars of mortgage/charge (9 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
15 December 2006Return made up to 10/12/06; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
27 October 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Particulars of mortgage/charge (4 pages)
13 September 2006Particulars of mortgage/charge (4 pages)
19 December 2005Return made up to 10/12/05; full list of members (3 pages)
19 December 2005Return made up to 10/12/05; full list of members (3 pages)
5 December 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
5 December 2005Total exemption full accounts made up to 31 May 2005 (16 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (16 pages)
11 January 2005Return made up to 10/12/04; full list of members (9 pages)
11 January 2005Return made up to 10/12/04; full list of members (9 pages)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 August 2004£ ic 286/200 16/07/04 £ sr 86@1=86 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004£ nc 1000/60200 16/07/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 August 2004Ad 16/07/04--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004£ ic 286/200 16/07/04 £ sr 86@1=86 (1 page)
10 August 2004£ nc 1000/60200 16/07/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 16/07/04--------- £ si 60000@1=60000 £ ic 200/60200 (2 pages)
22 July 2004Particulars of mortgage/charge (4 pages)
22 July 2004Particulars of mortgage/charge (4 pages)
14 July 2004Company name changed C.W.wastnage LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed C.W.wastnage LIMITED\certificate issued on 14/07/04 (2 pages)
23 December 2003Return made up to 10/12/03; full list of members (9 pages)
23 December 2003Return made up to 10/12/03; full list of members (9 pages)
26 August 2003Ad 28/07/03--------- £ si 50@1=50 £ ic 236/286 (2 pages)
26 August 2003Ad 28/07/03--------- £ si 50@1=50 £ ic 236/286 (2 pages)
15 July 2003Full accounts made up to 31 May 2003 (14 pages)
15 July 2003Full accounts made up to 31 May 2003 (14 pages)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
26 March 2003New director appointed (4 pages)
3 February 2003Return made up to 10/12/02; full list of members (8 pages)
3 February 2003Return made up to 10/12/02; full list of members (8 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2002Ad 23/08/02--------- £ si 36@1=36 £ ic 200/236 (2 pages)
4 October 2002£ nc 200/1000 23/08/02 (1 page)
4 October 2002£ nc 200/1000 23/08/02 (1 page)
4 October 2002Ad 23/08/02--------- £ si 36@1=36 £ ic 200/236 (2 pages)
5 July 2002Full accounts made up to 31 May 2002 (16 pages)
5 July 2002Full accounts made up to 31 May 2002 (16 pages)
19 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2001Full accounts made up to 31 May 2001 (14 pages)
27 June 2001Full accounts made up to 31 May 2001 (14 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Full accounts made up to 31 May 2000 (14 pages)
28 June 2000Full accounts made up to 31 May 2000 (14 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
1 July 1999Full accounts made up to 31 May 1999 (14 pages)
1 July 1999Full accounts made up to 31 May 1999 (14 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
16 December 1998Return made up to 10/12/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 May 1998 (14 pages)
7 July 1998Full accounts made up to 31 May 1998 (14 pages)
17 December 1997Return made up to 10/12/97; full list of members (6 pages)
17 December 1997Return made up to 10/12/97; full list of members (6 pages)
10 July 1997Full accounts made up to 31 May 1997 (15 pages)
10 July 1997Full accounts made up to 31 May 1997 (15 pages)
20 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Return made up to 10/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Secretary resigned;director resigned (2 pages)
9 August 1996Secretary resigned;director resigned (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996New secretary appointed (1 page)
10 July 1996Full accounts made up to 31 May 1996 (15 pages)
10 July 1996Full accounts made up to 31 May 1996 (15 pages)
22 December 1995Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 July 1995Full accounts made up to 31 May 1995 (15 pages)
12 July 1995Full accounts made up to 31 May 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)