Company NameSeddon Atkinson Vehicles Limited
DirectorsSimon Marc McCarthy and Andrew William Morgan
Company StatusActive
Company Number00492855
CategoryPrivate Limited Company
Incorporation Date16 March 1951(73 years, 1 month ago)
Previous NameSeddon Diesel Vehicles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Marc McCarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed12 April 2007(56 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
NationalityBritish
StatusCurrent
Appointed31 August 2009(58 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Andrew William Morgan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(71 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Andrew Joseph Wilkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 1996)
RoleFinancial Controller
Correspondence Address438 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QN
Director NameMr Roy Wild
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence Address12 The Meadows
Grotton
Oldham
Lancashire
OL4 4LR
Director NameRobert Victor Sculfor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address5 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Director NameMr Mario Mazzalli
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressAvda Aragon 402
Madrid 28022
Foreign
Director NameMr Piero Bondesan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressAvda Aragon 402
Madrid 28022
Foreign
Director NameAlan Bernard Fox
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressAlarneda Dos Aicas
722 Apto 132 Morma
Sao Paulo Sp
04086002
Director NameMr Gianfrano Castagna
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1992)
RoleCompany Director
Correspondence AddressAvda Aragon 402
Madrid 28022
Foreign
Secretary NameMr John Irving
NationalityBritish
StatusResigned
Appointed02 May 1992(41 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Director NameMr Giuseppe Lucca
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed09 September 1992(41 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressStrado Ponte Verde 16
Turin
Foreign
Director NameMr Antonio Carlucci
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed09 September 1992(41 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 1997)
RoleFinance Director
Correspondence AddressC/O Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1SR
Director NameMr Carlo Carra
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed09 September 1992(41 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressVia Rotta Cancellata 6
Fiano
Turin
Foreign
Director NameSaverio Gaboardi
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed04 September 1995(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 1998)
RoleCompany Director
Correspondence AddressVia Sallustio 70
Modena
Italy
Foreign
Director NameMr John White Schofield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(45 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Meadow Croft
Whitefield
Manchester
M45 7ND
Director NameRaymond Pierre Baloux
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 June 1997(46 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address52 Belsize Park
London
NW3 4EE
Director NameGiuseppe Franchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed19 February 1998(46 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2006)
RoleCompany Director
Correspondence AddressFlat 72 Blair Court
Boundary Road
London
NW8 6NT
Director NameJean Plenat
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(47 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressViale Thovez M.43/20
Turin
Italy
Director NameMr Aldo Stoppelli
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1998(47 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2001)
RoleBusiness Unit Controller
Correspondence AddressVia Casale 143/4 10099
S.Mauro T.Se
Turin
Italy
Director NameRemo Marello
Date of BirthApril 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed11 March 1999(48 years after company formation)
Appointment Duration8 years, 3 months (resigned 11 June 2007)
RoleLogistic And Business Manager
Correspondence AddressVia S. Rocco 5
S. Raffaele Cimena
Torino
Italy
Director NameAntonio Massenzio
Date of BirthMarch 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed11 March 1999(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleFinancial Director
Correspondence Address85 Apsley House
23-29 Finchley Road
London
NW8 0NZ
Secretary NameMark William Fletcher
NationalityBritish
StatusResigned
Appointed09 January 2001(49 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address82 By The Wood
Carpenders Park
Watford
Hertfordshire
WD19 5AQ
Director NameGiuseppe Gallo
Date of BirthOctober 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2001(50 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2006)
RoleBusiness Executive
Correspondence AddressVia Brandizzo 3/A
10088 Volpiano
Torino
Italy
Director NameMr Michael Graham Blackmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(50 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Secretary NameRobert Payne
NationalityBritish
StatusResigned
Appointed24 June 2003(52 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address37 Oakwood Drive
St. Albans
Hertfordshire
AL4 0UL
Secretary NameMr Michael Graham Blackmore
NationalityBritish
StatusResigned
Appointed24 June 2003(52 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Director NameChristopher Francis Thorneycroft Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(54 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2007)
RoleCompany Director
Correspondence AddressSpinneys
West Street
Marlow
Buckinghamshire
SL7 2BY
Director NameHendrikus Cornelis Van Leuven
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2007(56 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2011)
RoleBusiness Executive
Country of ResidenceNetherlands
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1SR
Director NameMr Luca Sra
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2011(60 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1SR
Director NameMr Claudio Zanframundo
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 August 2013(62 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressIveco House
Station Road
Watford
Herts
WD17 1SR
Director NameMr Paul Jeff Hunter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(63 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Alessandro Del Vecchio
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2019(68 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2022)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed08 November 2001(50 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Contact

Websiteiveco.com

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Shareholders

41.6m at £1Iveco Holdings LTD
99.76%
Ordinary
100k at £1Iveco Holdings LTD
0.24%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

14 January 1994Delivered on: 25 January 1994
Persons entitled: G.R. & M.M. Blackledge PLC

Classification: Deed of rental deposit
Secured details: The monies due from the company to the chargee under the terms of the deed.
Particulars: £116,630.98.
Outstanding
8 March 1989Delivered on: 21 March 1989
Satisfied on: 19 March 1992
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.
Fully Satisfied
22 February 1983Delivered on: 8 March 1983
Satisfied on: 26 November 1993
Persons entitled: International Harvester Credit Corporation of Great Britain Limited.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Book & other debts sold or agreed to be sold and all rights of the company under any guarantee indemnity security lien. (Please see doc M148).
Fully Satisfied
22 February 1983Delivered on: 4 March 1983
Satisfied on: 19 March 1992
Persons entitled:
International Harvester Credit Corporation of Great Britain Limited
Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to barclays bank PLC & all monies due or to become due from the company to international harvester credit corporation of great britain limited.
Particulars: And properties named on doc M147. 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

5 January 2021Full accounts made up to 31 December 2019 (19 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 December 2018 (18 pages)
26 September 2019Appointment of Mr Alessandro Del Vecchio as a director on 25 September 2019 (2 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
25 October 2016Full accounts made up to 31 December 2015 (16 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 41,700,000
(5 pages)
27 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 41,700,000
(5 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 12 August 2015 (2 pages)
31 July 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 31 July 2015 (1 page)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 41,700,000
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 41,700,000
(5 pages)
22 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 41,700,000
(5 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
11 May 2015Full accounts made up to 31 December 2014 (14 pages)
28 January 2015Appointment of Mr Paul Jeff Hunter as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Paul Jeff Hunter as a director on 23 January 2015 (2 pages)
28 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Claudio Zanframundo as a director on 23 January 2015 (1 page)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 41,700,000
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 41,700,000
(5 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 41,700,000
(5 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Full accounts made up to 31 December 2013 (14 pages)
29 August 2013Termination of appointment of Luca Sra as a director (1 page)
29 August 2013Appointment of Mr Claudio Zanframundo as a director (2 pages)
29 August 2013Termination of appointment of Luca Sra as a director (1 page)
29 August 2013Appointment of Mr Claudio Zanframundo as a director (2 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Full accounts made up to 31 December 2012 (17 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
25 October 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
20 October 2011Auditor's resignation (1 page)
18 October 2011Auditor's resignation (1 page)
18 October 2011Auditor's resignation (1 page)
21 July 2011Termination of appointment of Hendrikus Van Leuven as a director (1 page)
21 July 2011Appointment of Mr Luca Sra as a director (2 pages)
21 July 2011Termination of appointment of Hendrikus Van Leuven as a director (1 page)
21 July 2011Appointment of Mr Luca Sra as a director (2 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 31 December 2010 (17 pages)
22 February 2011Full accounts made up to 31 December 2010 (17 pages)
9 November 2010Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page)
9 November 2010Secretary's details changed for Mr Simon Marc Mccarthy on 1 November 2010 (1 page)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
17 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 May 2010Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Simon Marc Mccarthy on 2 May 2010 (2 pages)
26 May 2010Director's details changed for Hendrikus Cornelis Van Leuven on 2 May 2010 (2 pages)
23 September 2009Secretary appointed mr simon marc mccarthy (1 page)
23 September 2009Appointment terminated secretary robert payne (1 page)
23 September 2009Appointment terminated secretary robert payne (1 page)
23 September 2009Secretary appointed mr simon marc mccarthy (1 page)
26 June 2009Return made up to 02/05/09; full list of members (4 pages)
26 June 2009Return made up to 02/05/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
2 April 2009Full accounts made up to 31 December 2008 (19 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
5 May 2008Location of register of members (1 page)
5 May 2008Location of register of members (1 page)
7 March 2008Full accounts made up to 31 December 2007 (20 pages)
7 March 2008Full accounts made up to 31 December 2007 (20 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
14 December 2007Return made up to 02/05/07; full list of members (3 pages)
14 December 2007Return made up to 02/05/07; full list of members (3 pages)
14 December 2007Location of register of members (1 page)
14 December 2007Location of register of members (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 December 2006 (27 pages)
8 March 2007Full accounts made up to 31 December 2006 (27 pages)
18 December 2006Registered office changed on 18/12/06 from: woodstock factory oldham lancs OL2 6HP (1 page)
18 December 2006Registered office changed on 18/12/06 from: woodstock factory oldham lancs OL2 6HP (1 page)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
4 November 2006Full accounts made up to 31 December 2005 (27 pages)
18 July 2006Return made up to 02/05/06; full list of members (9 pages)
18 July 2006Return made up to 02/05/06; full list of members (9 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 December 2004 (22 pages)
23 January 2006Full accounts made up to 31 December 2004 (22 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
8 June 2005Return made up to 02/05/05; full list of members (9 pages)
8 June 2005Return made up to 02/05/05; full list of members (9 pages)
21 January 2005Full accounts made up to 31 December 2003 (26 pages)
21 January 2005Full accounts made up to 31 December 2003 (26 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 June 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 June 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
24 June 2003Return made up to 02/05/03; full list of members (8 pages)
24 June 2003Return made up to 02/05/03; full list of members (8 pages)
31 May 2003Full accounts made up to 31 December 2002 (25 pages)
31 May 2003Full accounts made up to 31 December 2002 (25 pages)
29 August 2002Full accounts made up to 31 December 2001 (23 pages)
29 August 2002Full accounts made up to 31 December 2001 (23 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
22 May 2002Return made up to 02/05/02; full list of members (8 pages)
22 May 2002Return made up to 02/05/02; full list of members (8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (23 pages)
1 October 2001Full accounts made up to 31 December 2000 (23 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
29 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
7 November 2000Auditor's resignation (1 page)
7 November 2000Auditor's resignation (1 page)
24 October 2000Full accounts made up to 31 December 1999 (34 pages)
24 October 2000Full accounts made up to 31 December 1999 (34 pages)
25 May 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Full accounts made up to 31 December 1998 (23 pages)
12 October 1999Full accounts made up to 31 December 1998 (23 pages)
3 June 1999Return made up to 02/05/99; no change of members (11 pages)
3 June 1999Return made up to 02/05/99; no change of members (11 pages)
19 April 1999New director appointed (3 pages)
19 April 1999New director appointed (3 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
25 September 1998Full accounts made up to 31 December 1997 (23 pages)
25 September 1998Full accounts made up to 31 December 1997 (23 pages)
21 May 1998Return made up to 02/05/98; no change of members (6 pages)
21 May 1998Return made up to 02/05/98; no change of members (6 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
23 September 1997Full accounts made up to 31 December 1996 (24 pages)
23 September 1997Full accounts made up to 31 December 1996 (24 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1997Conso div 18/12/96 (1 page)
8 January 1997Conso div 18/12/96 (1 page)
20 November 1996£ nc 31700000/41700000 11/11/96 (1 page)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Ad 15/11/96--------- £ si [email protected]=10004583 £ ic 28695416/38699999 (2 pages)
20 November 1996£ nc 31700000/41700000 11/11/96 (1 page)
20 November 1996Ad 15/11/96--------- £ si [email protected]=10004583 £ ic 28695416/38699999 (2 pages)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 September 1996Full accounts made up to 31 December 1995 (26 pages)
4 September 1996Full accounts made up to 31 December 1995 (26 pages)
15 May 1996Return made up to 02/05/96; no change of members (6 pages)
15 May 1996Return made up to 02/05/96; no change of members (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
21 September 1995Director resigned;new director appointed (4 pages)
21 September 1995Director resigned;new director appointed (4 pages)
20 June 1995Full accounts made up to 31 December 1994 (23 pages)
20 June 1995Full accounts made up to 31 December 1994 (23 pages)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 June 1995Ad 26/05/95--------- £ si [email protected]=3000000 £ ic 18695417/21695417 (2 pages)
8 June 1995£ nc 28700000/31700000 26/05/95 (1 page)
8 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1995Ad 26/05/95--------- £ si [email protected]=3000000 £ ic 18695417/21695417 (2 pages)
8 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1995£ nc 28700000/31700000 26/05/95 (1 page)
8 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
25 May 1995Return made up to 02/05/95; no change of members (6 pages)
25 January 1994Particulars of mortgage/charge (5 pages)
25 January 1994Particulars of mortgage/charge (5 pages)
29 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 September 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 November 1991Memorandum and Articles of Association (14 pages)
18 November 1991Memorandum and Articles of Association (14 pages)
3 October 1983Accounts made up to 31 October 1982 (18 pages)
3 October 1983Accounts made up to 31 October 1982 (18 pages)