Company NameWeig-Karton UK Limited
Company StatusActive
Company Number00390660
CategoryPrivate Limited Company
Incorporation Date25 October 1944(79 years, 6 months ago)
Previous NameVictor Tandberg & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMoritz Josef Weig
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 1997(52 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPolcher Strabe 113
Mayen
Rhld Pfalz
56727
Director NameRoland Friedrich Rex
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed22 March 2007(62 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceGermany
Correspondence AddressRaiffeisenring 18
Polch 56751
Germany
Secretary NameMrs Donnah Louise Caffell
StatusCurrent
Appointed22 April 2015(70 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director NameMrs Donnah Caffell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(76 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
Director NameMr Rene Fauchon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(47 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleSales Manager
Correspondence AddressRue Du Pont Du Placyre
Voiron 38500
Foreign
Director NameMr Martin James Gandy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address15 Roundacre
Inner Park Road Wimbledon
London
SW19 6DB
Director NameMr Ivan Gunn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(47 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Woodcote
4 Jury Road
Dulverton
Somerset
TA22 9DU
Director NameMr Claude Renner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(47 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleSecretary
Correspondence Address14 Rue Des Capucins
Meudon 92190
Foreign
Director NameMr Paul John Woollett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(52 years, 6 months after company formation)
Appointment Duration18 years (resigned 30 April 2015)
RolePaper Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge 3 Morris Way
West Chiltington
Pulborough
West Sussex
RH20 2RX
Director NameJean-Michel Schmitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1997(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1999)
RoleVpmkt And Business Development
Correspondence Address38 Boulevard De Montmorency
Devil La Barre
Paris
95170
Director NameChristian Mulliez
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1997(52 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressLa Prairie
19 Bis Harea De Bois
Bousbecque
Mord
59166
Director NamePatrick Simon Jeambar
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1999(54 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleManager
Correspondence AddressLa Gache
Barraux
Pontcharra
38530
Secretary NameMr Martin James Gandy
NationalityBritish
StatusResigned
Appointed01 March 1999(54 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2003)
RolePaper Sales
Correspondence Address15 Roundacre
Inner Park Road Wimbledon
London
SW19 6DB
Director NameJean Michel Le Briquir
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2003(58 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address3 Allee De Montlouis
37300
Joue Les Tours
France
Director NameMr Antony Hugh Gunn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(59 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressFlat 12, Centuary House 98-100 High Street
Banstead
Surrey
SM7 2NN
Secretary NameAntony Hugh Gunn
NationalityBritish
StatusResigned
Appointed01 January 2004(59 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2006)
RolePaper Agent
Correspondence Address75 Chipstead Lane
Tadworth
Surrey
KT20 6RD
Director NameJean Pierre Oscar Bertrand Pringuer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2005(60 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address11 Rue Collange
Levallois-Perret
92
France
Secretary NamePegg Robertson (Trustees) Ltd Pegg Robertson (Trustees) Ltd
NationalityBritish
StatusResigned
Appointed21 September 2006(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressWandle House
47 Wandle Road
Croydon
Surrey
Cro 1df
Director NameSibille Dalle Sa (Corporation)
StatusResigned
Appointed31 March 1992(47 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
Correspondence Address86 Rue Pasteur
94400 Vitry-Sur-Seine
Foreign
Secretary NamePEGG Robertson (Trustees) Limited (Corporation)
StatusResigned
Appointed21 September 2006(61 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
Correspondence AddressWandle House
47 Wandle Road
Croydon
Surrey
Cro 1df
Secretary NameHills Jarrett Llp (Corporation)
StatusResigned
Appointed01 January 2009(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
Correspondence AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Contact

Websitevictortandberg.co.uk

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
Hertfordshire
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.6k at £1Moritz J. Weigh Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£199,597
Net Worth£100,482
Cash£109,518
Current Liabilities£14,738

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 Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

18 September 2003Delivered on: 26 September 2003
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. See the mortgage charge document for full details.
Outstanding
15 May 1998Delivered on: 16 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 1987Delivered on: 23 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off.
Secured details: All monies due or to become due from the company and/or tanco limited to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Outstanding
28 April 1992Delivered on: 13 May 1992
Satisfied on: 17 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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
13 June 1983Delivered on: 14 June 1983
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees 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

13 October 2023Full accounts made up to 31 December 2022 (17 pages)
5 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (17 pages)
18 July 2022Satisfaction of charge 2 in full (1 page)
18 July 2022Satisfaction of charge 5 in full (1 page)
18 July 2022Satisfaction of charge 4 in full (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 December 2020Appointment of Mrs Donnah Caffell as a director on 18 November 2020 (2 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
14 September 2017Full accounts made up to 31 December 2016 (17 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 June 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
23 June 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8,613
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8,613
(4 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 August 2015Full accounts made up to 31 December 2014 (14 pages)
22 July 2015Termination of appointment of Paul John Woollett as a director on 30 April 2015 (1 page)
22 July 2015Appointment of Mrs Donnah Louise Caffell as a secretary on 22 April 2015 (2 pages)
22 July 2015Appointment of Mrs Donnah Louise Caffell as a secretary on 22 April 2015 (2 pages)
22 July 2015Termination of appointment of Paul John Woollett as a director on 30 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,613
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8,613
(5 pages)
27 May 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
27 May 2014Accounts for a medium company made up to 31 December 2013 (15 pages)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
8 April 2014Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
8 April 2014Registered office address changed from 3 Barrow Avenue Carshalton Surrey SM5 4NY on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Paul John Woollett on 7 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Paul John Woollett on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Paul John Woollett on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Mr Paul John Woollett on 1 January 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,613
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8,613
(5 pages)
1 April 2014Director's details changed for Moritz Josef Weig on 1 January 2014 (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
26 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
14 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Moritz Josef Weig on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Moritz Josef Weig on 1 October 2009 (2 pages)
28 April 2010Termination of appointment of Hills Jarrett Llp as a secretary (1 page)
28 April 2010Termination of appointment of Hills Jarrett Llp as a secretary (1 page)
28 April 2010Director's details changed for Moritz Josef Weig on 1 October 2009 (2 pages)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
8 March 2010Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG on 8 March 2010 (1 page)
28 October 2009Full accounts made up to 31 December 2008 (22 pages)
28 October 2009Full accounts made up to 31 December 2008 (22 pages)
4 September 2009Company name changed victor tandberg & company LIMITED\certificate issued on 04/09/09 (2 pages)
4 September 2009Company name changed victor tandberg & company LIMITED\certificate issued on 04/09/09 (2 pages)
12 June 2009Secretary appointed hills jarrett LLP (1 page)
12 June 2009Appointment terminated secretary pegg pegg robertson (trustees) LTD (1 page)
12 June 2009Secretary appointed hills jarrett LLP (1 page)
12 June 2009Appointment terminated secretary pegg pegg robertson (trustees) LTD (1 page)
8 June 2009Return made up to 31/03/09; full list of members (5 pages)
8 June 2009Return made up to 31/03/09; full list of members (5 pages)
5 June 2009Gbp ic 12502/8613\22/04/08\gbp sr 3889@1=3889\ (2 pages)
5 June 2009Gbp ic 12502/8613\22/04/08\gbp sr 3889@1=3889\ (2 pages)
13 May 2009Resolutions
  • RES13 ‐ Purchase of shares 28/04/2009
(3 pages)
13 May 2009Appointment terminated director antony gunn (1 page)
13 May 2009Resolutions
  • RES13 ‐ Purchase of shares 28/04/2009
(3 pages)
13 May 2009Appointment terminated director antony gunn (1 page)
23 April 2009Appointment terminated director jean pringuer (1 page)
23 April 2009Appointment terminated director jean pringuer (1 page)
6 October 2008Return made up to 31/03/08; full list of members (5 pages)
6 October 2008Director's change of particulars / antony gunn / 01/01/2008 (1 page)
6 October 2008Return made up to 31/03/08; full list of members (5 pages)
6 October 2008Director's change of particulars / antony gunn / 01/01/2008 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (20 pages)
26 August 2008Full accounts made up to 31 December 2007 (20 pages)
21 January 2008Registered office changed on 21/01/08 from: wandle house, 47 wandle road croydon surrey CR0 1DF (1 page)
21 January 2008Registered office changed on 21/01/08 from: wandle house, 47 wandle road croydon surrey CR0 1DF (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (20 pages)
23 May 2007Full accounts made up to 31 December 2006 (20 pages)
19 April 2007Registered office changed on 19/04/07 from: wandale house 47 wandle road croydon surrey CR0 1DF (1 page)
19 April 2007Registered office changed on 19/04/07 from: wandale house 47 wandle road croydon surrey CR0 1DF (1 page)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 April 2007Return made up to 31/03/07; full list of members (3 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
24 July 2006Full accounts made up to 31 December 2005 (19 pages)
24 July 2006Full accounts made up to 31 December 2005 (19 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Registered office changed on 02/05/06 from: hills jarrett LLP gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
2 May 2006Registered office changed on 02/05/06 from: hills jarrett LLP gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
2 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2006Registered office changed on 09/02/06 from: wandle house 47 wandle road croydon cro 1DF (1 page)
9 February 2006Registered office changed on 09/02/06 from: wandle house 47 wandle road croydon cro 1DF (1 page)
24 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
24 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
6 May 2005Resolutions
  • RES14 ‐ 460 x £1 bonus issue 30/03/05
(1 page)
6 May 2005Particulars of contract relating to shares (3 pages)
6 May 2005Ad 30/03/05--------- £ si 460@1 (2 pages)
6 May 2005Resolutions
  • RES14 ‐ 460 x £1 bonus issue 30/03/05
(1 page)
6 May 2005Ad 30/03/05--------- £ si 460@1 (2 pages)
6 May 2005Particulars of contract relating to shares (3 pages)
6 May 2005Ad 30/03/05--------- £ si 1010@1 (2 pages)
6 May 2005Ad 30/03/05--------- £ si 1010@1 (2 pages)
5 May 2005Return made up to 31/03/05; full list of members (4 pages)
5 May 2005Return made up to 31/03/05; full list of members (4 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
15 June 2004Return made up to 31/03/04; full list of members (9 pages)
15 June 2004Return made up to 31/03/04; full list of members (9 pages)
21 April 2004Ad 30/03/04--------- £ si 1103@1=1103 £ ic 88725/89828 (2 pages)
21 April 2004Ad 30/03/04--------- £ si 1103@1=1103 £ ic 88725/89828 (2 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned;director resigned (1 page)
16 January 2004New secretary appointed (2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
26 September 2003Particulars of mortgage/charge (9 pages)
26 September 2003Particulars of mortgage/charge (9 pages)
25 April 2003Return made up to 31/03/03; full list of members (10 pages)
25 April 2003Return made up to 31/03/03; full list of members (10 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
12 April 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
15 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
15 August 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
2 May 2002Return made up to 31/03/02; full list of members (9 pages)
2 May 2002Return made up to 31/03/02; full list of members (9 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2001Full group accounts made up to 31 December 2000 (12 pages)
3 May 2001Full group accounts made up to 31 December 2000 (12 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2000Full group accounts made up to 31 December 1999 (16 pages)
12 September 2000Full group accounts made up to 31 December 1999 (16 pages)
19 April 2000Return made up to 31/03/00; full list of members (9 pages)
19 April 2000Return made up to 31/03/00; full list of members (9 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Return made up to 31/03/99; full list of members (8 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Return made up to 31/03/99; full list of members (8 pages)
22 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
17 March 1999Full group accounts made up to 31 December 1998 (17 pages)
17 March 1999Full group accounts made up to 31 December 1998 (17 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
16 May 1998Particulars of mortgage/charge (6 pages)
16 May 1998Particulars of mortgage/charge (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (1 page)
8 May 1997New director appointed (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (1 page)
8 May 1997New director appointed (1 page)
8 May 1997Director resigned (1 page)
28 April 1997Full group accounts made up to 31 December 1996 (11 pages)
28 April 1997Full group accounts made up to 31 December 1996 (11 pages)
4 April 1997Return made up to 31/03/97; full list of members (7 pages)
4 April 1997Return made up to 31/03/97; full list of members (7 pages)
18 April 1996Return made up to 31/03/96; no change of members (6 pages)
18 April 1996Return made up to 31/03/96; no change of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 March 1995Return made up to 31/03/95; no change of members (6 pages)
27 March 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
27 May 1980New secretary appointed (1 page)
27 May 1980New secretary appointed (1 page)
12 September 1979New secretary appointed (1 page)
12 September 1979New secretary appointed (1 page)