Company NameGlobe Manufacturing Ltd
Company StatusActive
Company Number00528701
CategoryPrivate Limited Company
Incorporation Date30 January 1954(70 years, 3 months ago)
Previous NameN.V.Tools Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Marcus Johannes Theodorus Bos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(70 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Peter Buschgens
Date of BirthJune 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(70 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Sebastiaan Walter Paul Dekker
Date of BirthMarch 1990 (Born 34 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(70 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Johannes Gerhardus Govert Wannet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed12 April 2024(70 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
Director NameMr Cyril Frederick Bennett
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration16 years, 6 months (resigned 30 July 2007)
RoleEngineer
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameMrs Elizabeth Doreen Bennett
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 1994)
RoleHousewife
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Director NameMrs Jeanette Anne Bennett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration10 years, 2 months (resigned 10 April 2001)
RoleHousewife
Correspondence Address123 Pembroke Road
Seven Kings
Ilford
Essex
IG3 8PF
Director NameMr Jonathon Edward Bennett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration12 years, 1 month (resigned 17 March 2003)
RoleValuer
Country of ResidenceEngland
Correspondence Address35 Southdown Road
Wimbledon
London
SW20 8PX
Director NameMr Terence Mullen
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2002)
RoleEngineer
Correspondence Address31 Paddock Close
Eastwood
Leigh On Sea
Essex
SS9 5QP
Director NameIan Andrew Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 1998)
RoleCommercial - Marketing Manager
Correspondence AddressYeoman Cottage
41 Crowborough Lane Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HE
Director NameMr Peter Roger Bennett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration33 years, 2 months (resigned 12 April 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSprings Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QP
Secretary NameMr Derek Arnold Thomas
NationalityBritish
StatusResigned
Appointed27 January 1991(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address12 Avenue Road
Brentwood
Essex
CM14 5EL
Director NameMr Nigel Ruskin Snape
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(44 years, 7 months after company formation)
Appointment Duration25 years (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 41 Aubrey Close, Earls Colne
Earls Colne
Colchester
Essex
CO6 2FG
Secretary NameMr Nigel Ruskin Snape
NationalityBritish
StatusResigned
Appointed01 September 1998(44 years, 7 months after company formation)
Appointment Duration25 years (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 41 Aubrey Close, Earls Colne
Earls Colne
Colchester
Essex
CO6 2FG
Director NameRobert Ernest Plimmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(46 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address362 Hagley Road
Pedmore
Stourbridge
West Midlands
DY9 0QY
Director NameNeil Richard Sutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(49 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindens
St Michaels Chase Copford Green
Colchester
Essex
CO6 1EF

Contact

Websitewww.nvtools.co.uk

Location

Registered Address28 Wash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,470,460
Gross Profit£636,580
Net Worth£1,342,154
Cash£197,759
Current Liabilities£1,024,555

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

8 November 2000Delivered on: 21 November 2000
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ajax heavy duty vertical drilling machine power feeds coolant box ways no. 50 taper various tools. See the mortgage charge document for full details.
Fully Satisfied
18 January 2000Delivered on: 27 January 2000
Satisfied on: 31 October 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.
Fully Satisfied
27 April 1999Delivered on: 28 April 1999
Satisfied on: 14 June 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x pride cnc grinding machine serial no L080.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 14 June 2014
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 1X4 axis cnc pride radius grinder with speed controls and westwind air bearings serial no: L080.
Fully Satisfied
19 December 1984Delivered on: 8 January 1985
Satisfied on: 31 October 2007
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: Factory land at station sidings adjoining st. James road, brentwood, essex.
Fully Satisfied
6 April 1983Delivered on: 19 April 1983
Satisfied on: 8 December 2006
Persons entitled: N.V. Tools Estates LTD.

Classification: Debenture
Secured details: £50,000.
Particulars: The undertaking and all property and assets both present and future including uncalled capital of N.V. tools LTD.
Fully Satisfied
22 January 1971Delivered on: 29 January 1971
Satisfied on: 19 June 1997
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Deed of further charge.
Secured details: £25,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold factory and premises at st. James road, brentwood, essex.
Fully Satisfied
15 June 1965Delivered on: 18 June 1965
Satisfied on: 19 June 1997
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: £50,000 and all other monies due etc.
Particulars: Freehold factory and premises at st. James road, brentwood, essex.
Fully Satisfied
30 April 2009Delivered on: 6 May 2009
Satisfied on: 14 June 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Make: mazak varlaxis 630-5X new/used: used s/no. 160898 date 1ST registered or manufactured: 2002 desc: cnc machine, make: mazak qt nexus 250M new/used: used s/no. 169287 date 1ST registered or manufactured: 2004 desc: cnc machine, make: harrison alpha 1550 2 axis new/used: used s/no. S5AT210 date 1ST registered or manufactured: 2003 desc: cnc machine for details of further equipment please see form 395.
Fully Satisfied
25 June 2007Delivered on: 28 June 2007
Satisfied on: 10 July 2015
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
15 November 2004Delivered on: 18 November 2004
Satisfied on: 14 June 2014
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets set out in the equipment schedule to the chattels mortgage being mazak H55/40N machining centre serial number 93741 and all spare parts replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Fully Satisfied
27 June 2002Delivered on: 5 July 2002
Satisfied on: 31 October 2007
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 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
17 September 2001Delivered on: 27 September 2001
Satisfied on: 31 October 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattel assets as more particularly described in the schedule to the form 395.. see the mortgage charge document for full details.
Fully Satisfied
24 February 1955Delivered on: 3 March 1955
Satisfied on: 13 November 1996
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking goodwill all property present and future including uncalled capital.
Fully Satisfied
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 4 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 1 October 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (14 pages)
27 October 2023Confirmation statement made on 27 October 2023 with updates (5 pages)
5 October 2023Termination of appointment of Nigel Ruskin Snape as a secretary on 18 September 2023 (1 page)
5 October 2023Termination of appointment of Nigel Ruskin Snape as a director on 18 September 2023 (1 page)
5 October 2023Secretary's details changed for Mr Nigel Ruskin Snape on 18 November 2022 (1 page)
21 February 2023Total exemption full accounts made up to 31 January 2022 (17 pages)
20 February 2023Memorandum and Articles of Association (19 pages)
20 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2023Change of details for Nvt (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
18 November 2022Director's details changed for Mr Nigel Ruskin Snape on 24 March 2021 (2 pages)
18 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 31 January 2021 (22 pages)
8 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 31 January 2020 (20 pages)
6 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 January 2019 (21 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 January 2018 (20 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (19 pages)
6 November 2017Accounts for a small company made up to 31 January 2017 (19 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2016Full accounts made up to 31 January 2016 (19 pages)
9 November 2016Full accounts made up to 31 January 2016 (19 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 September 2016Auditor's resignation (1 page)
17 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
12 November 2015Full accounts made up to 31 January 2015 (21 pages)
12 November 2015Full accounts made up to 31 January 2015 (21 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 22,514
(6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 22,514
(6 pages)
10 July 2015Satisfaction of charge 13 in full (4 pages)
10 July 2015Satisfaction of charge 13 in full (4 pages)
4 April 2015Registration of charge 005287010017, created on 19 March 2015 (36 pages)
4 April 2015Registration of charge 005287010016, created on 19 March 2015 (33 pages)
4 April 2015Registration of charge 005287010017, created on 19 March 2015 (36 pages)
4 April 2015Registration of charge 005287010016, created on 19 March 2015 (33 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 22,514
(6 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 22,514
(6 pages)
7 November 2014Full accounts made up to 31 January 2014 (17 pages)
7 November 2014Full accounts made up to 31 January 2014 (17 pages)
14 June 2014Satisfaction of charge 14 in full (4 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 14 in full (4 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 22,514
(6 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 22,514
(6 pages)
29 October 2013Full accounts made up to 31 January 2013 (17 pages)
29 October 2013Full accounts made up to 31 January 2013 (17 pages)
2 November 2012Full accounts made up to 31 January 2012 (19 pages)
2 November 2012Full accounts made up to 31 January 2012 (19 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
22 May 2012Auditor's resignation (1 page)
22 May 2012Auditor's resignation (1 page)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 30/01/2012
(1 page)
9 February 2012Resignation of an auditor (2 pages)
9 February 2012Resignation of an auditor (2 pages)
9 February 2012Resolutions
  • RES13 ‐ Change auditors 30/01/2012
(1 page)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
2 November 2011Full accounts made up to 31 January 2011 (17 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
26 October 2010Full accounts made up to 31 January 2010 (17 pages)
26 October 2010Full accounts made up to 31 January 2010 (17 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 February 2010Termination of appointment of Robert Plimmer as a director (1 page)
1 February 2010Termination of appointment of Robert Plimmer as a director (1 page)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 October 2009Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel Ruskin Snape on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Robert Ernest Plimmer on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Richard Sutton on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
25 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
2 December 2007Full accounts made up to 31 January 2007 (16 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
20 November 2007Return made up to 27/10/07; full list of members (3 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Full accounts made up to 31 January 2006 (17 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Full accounts made up to 31 January 2006 (17 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
9 November 2006Return made up to 27/10/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 January 2005 (18 pages)
5 December 2005Full accounts made up to 31 January 2005 (18 pages)
10 November 2005Return made up to 27/10/05; full list of members (3 pages)
10 November 2005Return made up to 27/10/05; full list of members (3 pages)
29 November 2004Full accounts made up to 31 January 2004 (20 pages)
29 November 2004Full accounts made up to 31 January 2004 (20 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
23 November 2004Return made up to 27/10/04; full list of members (8 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
2 December 2003Full accounts made up to 31 January 2003 (26 pages)
2 December 2003Full accounts made up to 31 January 2003 (26 pages)
28 November 2003Return made up to 27/10/03; full list of members (9 pages)
28 November 2003Return made up to 27/10/03; full list of members (9 pages)
13 June 2003£ ic 30018/22514 16/01/03 £ sr 7504@1=7504 (1 page)
13 June 2003£ ic 30018/22514 16/01/03 £ sr 7504@1=7504 (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
3 December 2002Full accounts made up to 31 January 2002 (26 pages)
3 December 2002Full accounts made up to 31 January 2002 (26 pages)
29 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2002Return made up to 27/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 July 2002Registered office changed on 14/07/02 from: larkins works 46 queens road brentwood essex CM14 4HD (1 page)
14 July 2002Secretary's particulars changed;director's particulars changed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Secretary's particulars changed;director's particulars changed (1 page)
14 July 2002Registered office changed on 14/07/02 from: larkins works 46 queens road brentwood essex CM14 4HD (1 page)
5 July 2002Particulars of mortgage/charge (4 pages)
5 July 2002Particulars of mortgage/charge (4 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
4 December 2001Full accounts made up to 31 January 2001 (26 pages)
4 December 2001Full accounts made up to 31 January 2001 (26 pages)
20 November 2001Return made up to 27/10/01; full list of members (9 pages)
20 November 2001Return made up to 27/10/01; full list of members (9 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
27 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 November 2000Full accounts made up to 31 January 2000 (22 pages)
23 November 2000Full accounts made up to 31 January 2000 (22 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
21 November 2000Particulars of mortgage/charge (4 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
26 November 1999Full accounts made up to 31 January 1999 (24 pages)
26 November 1999Full accounts made up to 31 January 1999 (24 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
2 December 1998Full accounts made up to 31 January 1998 (22 pages)
2 December 1998Full accounts made up to 31 January 1998 (22 pages)
25 November 1998Return made up to 27/10/98; full list of members (8 pages)
25 November 1998Return made up to 27/10/98; full list of members (8 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
21 November 1997Return made up to 27/10/97; no change of members (6 pages)
21 November 1997Return made up to 27/10/97; no change of members (6 pages)
31 October 1997Full accounts made up to 31 January 1997 (20 pages)
31 October 1997Full accounts made up to 31 January 1997 (20 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Director's particulars changed (1 page)
21 May 1997Director's particulars changed (1 page)
11 December 1996Return made up to 27/10/96; full list of members (8 pages)
11 December 1996Return made up to 27/10/96; full list of members (8 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Full accounts made up to 31 January 1996 (18 pages)
20 September 1996Full accounts made up to 31 January 1996 (18 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Return made up to 27/10/95; change of members (8 pages)
19 December 1995Return made up to 27/10/95; change of members (8 pages)
19 December 1995Director's particulars changed (2 pages)
21 September 1995Full accounts made up to 31 January 1995 (20 pages)
21 September 1995Full accounts made up to 31 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
7 September 1994Accounts made up to 31 January 1994 (18 pages)
7 September 1994Accounts made up to 31 January 1994 (18 pages)
23 November 1993Accounts made up to 31 January 1993 (18 pages)
23 November 1993Accounts made up to 31 January 1993 (18 pages)
13 November 1992Accounts made up to 31 January 1992 (18 pages)
13 November 1992Accounts made up to 31 January 1992 (18 pages)
3 December 1991Accounts made up to 31 January 1991 (18 pages)
3 December 1991Accounts made up to 31 January 1991 (18 pages)
29 May 1991Memorandum and Articles of Association (15 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1991Memorandum and Articles of Association (15 pages)
29 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1991Accounts made up to 31 January 1990 (17 pages)
28 March 1991Accounts made up to 31 January 1990 (17 pages)
7 December 1989Accounts made up to 31 January 1989 (15 pages)
7 December 1989Accounts made up to 31 January 1989 (15 pages)
28 March 1989Accounts made up to 31 January 1988 (15 pages)
28 March 1989Accounts made up to 31 January 1988 (15 pages)
19 April 1983Particulars of mortgage/charge (3 pages)
19 April 1983Particulars of mortgage/charge (3 pages)
30 January 1954Certificate of incorporation (1 page)
30 January 1954Certificate of incorporation (1 page)