Company NameIpeco Holdings Limited
Company StatusActive
Company Number00672443
CategoryPrivate Limited Company
Incorporation Date13 October 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(31 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Country of ResidencePortugal
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(36 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(36 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Sarah Jane Nash
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2015(55 years after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Robert Myles Hamlin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(58 years, 6 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameSophie Jane Hair
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Director NameAlexander James Johnson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(58 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector And Sports Coach
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 May 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMr John Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 1993)
RoleAccountant
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameMr David Anthony Skinner
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(31 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1995)
RoleSolicitor
Correspondence Address139 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JN
Director NameJames George William Stacey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(31 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 1996)
RoleEngineer
Correspondence AddressChelwood
Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed08 June 1992(31 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameMr Alan Kenneth Hornsby
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address223 Hempstead Road
Watford
Hertfordshire
WD17 3HH
Director NameMr Julian Ingress Bell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 1997)
RoleCompany Director & Chartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Little Gate House
Burfield Road
Old Windsor
Berkshire
SL4 2LH
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed25 March 1993(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed01 July 1993(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMervyn Mitchell Leonard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1996)
RoleManaging Director
Correspondence AddressLittle Conifers
9 Marlborough Place
Wimborne
Dorset
BH21 1HW
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 1997)
RoleEngineer
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Secretary NameKeith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(36 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameRichard James Johnson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(45 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(51 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6UN
Secretary NameMs Bernadette Clare Young
StatusResigned
Appointed28 August 2015(54 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL

Contact

Websiteipeco.co.uk
Email address[email protected]
Telephone01702 545118
Telephone regionSouthend-on-Sea

Location

Registered AddressAviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

18.8m at £0.1Castledon LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,455,000
Gross Profit£18,251,000
Net Worth£55,562,000
Cash£25,138,000
Current Liabilities£7,794,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

6 March 2008Delivered on: 8 March 2008
Persons entitled: National Westminster 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: F/H land and buildings on the north side of aviation way southend-on-sea essex t/no EX462998 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2008Delivered on: 8 March 2008
Persons entitled: National Westminster 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: F/H land at st davids business park windmill road clevedon north somerset t/no ST223480 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 October 1997Delivered on: 15 October 1997
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: Inclusive of f/h property at southend on sea essex with t/no's;-EX477106, EX471476, EX469412, EX468433 and at eaton socon cambridgeshire t/no;-CB75263. 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
22 September 2004Delivered on: 28 September 2004
Satisfied on: 19 July 2008
Persons entitled: James Hay Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Brigade house (unit 5A) alington road eynesbury st neots.
Fully Satisfied
8 December 2003Delivered on: 10 December 2003
Satisfied on: 27 February 2008
Persons entitled: National Westminster 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: St davids business park, windmill road, kenn, clevedon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 December 1999Delivered on: 20 December 1999
Satisfied on: 27 February 2008
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 the old flightspares building aviation way southend on sea esex t/n EX462998. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 July 1992Delivered on: 30 July 1992
Satisfied on: 12 February 2000
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £128293.14 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its rights, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
6 July 1990Delivered on: 13 July 1990
Satisfied on: 12 February 2000
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights, title and interest in and to all sums payable (please see form 395 for full details).
Fully Satisfied
17 February 1981Delivered on: 2 February 1981
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or lpeco europe limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Together with all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

15 July 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 June 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 August 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
20 August 2021Director's details changed for Mr Christopher Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Steven John Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Sarah Jane Nash on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mr Christopher Johnson on 18 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Elizabeth Johnson on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Mrs Elizabeth Johnson on 18 August 2021 (2 pages)
12 July 2021Satisfaction of charge 4 in part (1 page)
12 July 2021Satisfaction of charge 4 in part (1 page)
3 June 2021Appointment of Indigo Corporate Secretary Limited as a secretary on 28 May 2021 (2 pages)
3 June 2021Termination of appointment of Bernadette Clare Young as a secretary on 28 May 2021 (1 page)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
20 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
19 November 2019Auditor's resignation (1 page)
25 July 2019Appointment of Mr Robert Myles Hamlin as a director on 26 April 2019 (2 pages)
24 June 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
14 June 2019Appointment of Alexander James Johnson as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Sophie Jane Hair as a director on 14 June 2019 (2 pages)
31 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
1 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
19 May 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
21 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,879,746.5
(5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,879,746.5
(5 pages)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
21 October 2015Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages)
21 October 2015Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
30 July 2015Auditor's resignation (2 pages)
30 July 2015Auditor's resignation (2 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,879,746.5
(6 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,879,746.5
(6 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,879,746.5
(6 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,879,746.5
(6 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
12 July 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
18 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
26 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
10 June 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
6 June 2008Return made up to 26/05/08; full list of members (4 pages)
6 June 2008Return made up to 26/05/08; full list of members (4 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 June 2006Return made up to 26/05/06; full list of members (2 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
17 June 2005Return made up to 26/05/05; full list of members (3 pages)
17 June 2005Return made up to 26/05/05; full list of members (3 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
2 July 2004Return made up to 08/06/04; full list of members (7 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
6 May 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
19 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 May 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2003Full accounts made up to 31 December 2002 (20 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
6 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
25 April 2002Full accounts made up to 31 December 2001 (22 pages)
25 April 2002Full accounts made up to 31 December 2001 (22 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
9 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
22 June 2001Return made up to 08/06/01; full list of members (7 pages)
22 June 2001Return made up to 08/06/01; full list of members (7 pages)
25 May 2001Full group accounts made up to 31 December 2000 (28 pages)
25 May 2001Full accounts made up to 31 December 2000 (22 pages)
25 May 2001Full group accounts made up to 31 December 2000 (28 pages)
25 May 2001Full accounts made up to 31 December 2000 (22 pages)
19 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 May 2000Full group accounts made up to 31 December 1999 (26 pages)
8 May 2000Full group accounts made up to 31 December 1999 (26 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
29 April 1999Full group accounts made up to 31 December 1998 (25 pages)
29 April 1999Full group accounts made up to 31 December 1998 (25 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
25 June 1998Return made up to 08/06/98; bulk list available separately (5 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Return made up to 08/06/98; bulk list available separately (5 pages)
24 June 1998Full group accounts made up to 31 December 1997 (25 pages)
24 June 1998Full group accounts made up to 31 December 1997 (25 pages)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
15 October 1997Particulars of mortgage/charge (7 pages)
15 October 1997Particulars of mortgage/charge (7 pages)
13 October 1997Declaration of assistance for shares acquisition (8 pages)
13 October 1997Declaration of assistance for shares acquisition (8 pages)
13 October 1997Declaration of assistance for shares acquisition (8 pages)
13 October 1997Declaration of assistance for shares acquisition (10 pages)
13 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 October 1997Declaration of assistance for shares acquisition (10 pages)
13 October 1997Declaration of assistance for shares acquisition (8 pages)
13 October 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1997Memorandum and Articles of Association (17 pages)
1 October 1997Memorandum and Articles of Association (17 pages)
1 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 September 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 1997Re-registration of Memorandum and Articles (17 pages)
24 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1997Application for reregistration from PLC to private (1 page)
24 September 1997Application for reregistration from PLC to private (1 page)
24 September 1997Re-registration of Memorandum and Articles (17 pages)
24 September 1997Certificate of re-registration from Public Limited Company to Private (1 page)
19 September 1997Ad 10/09/97--------- £ si [email protected]=2500 £ ic 2599935/2602435 (2 pages)
19 September 1997Ad 10/09/97--------- £ si [email protected]=2500 £ ic 2599935/2602435 (2 pages)
18 September 1997Reduction of iss capital and minute (oc) £ ic 2777311/ 2599935 (2 pages)
18 September 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 September 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
18 September 1997Certificate of reduction of issued capital (1 page)
18 September 1997Scheme of arrangement - amalgamation (8 pages)
18 September 1997Reduction of iss capital and minute (oc) £ ic 2777311/ 2599935 (2 pages)
18 September 1997Scheme of arrangement - amalgamation (8 pages)
18 September 1997Certificate of reduction of issued capital (1 page)
20 June 1997Return made up to 08/06/97; bulk list available separately (7 pages)
20 June 1997Return made up to 08/06/97; bulk list available separately (7 pages)
21 April 1997Ad 07/04/97--------- £ si [email protected]=15000 £ ic 2762310/2777310 (2 pages)
21 April 1997Ad 07/04/97--------- £ si [email protected]=15000 £ ic 2762310/2777310 (2 pages)
9 April 1997Full group accounts made up to 31 December 1996 (36 pages)
9 April 1997Full group accounts made up to 31 December 1996 (36 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
4 July 1996Return made up to 08/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 1996Return made up to 08/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 1996Memorandum and Articles of Association (10 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1996Memorandum and Articles of Association (10 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
11 June 1996Full group accounts made up to 31 December 1995 (36 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
16 May 1995Full group accounts made up to 31 December 1994 (30 pages)
16 May 1995Full group accounts made up to 31 December 1994 (30 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Secretary's particulars changed (2 pages)
16 May 1994Full group accounts made up to 31 December 1993 (26 pages)
16 May 1994Full group accounts made up to 31 December 1993 (26 pages)
16 January 1994New director appointed (2 pages)
16 January 1994New director appointed (2 pages)
17 July 1990New director appointed (2 pages)
17 July 1990New director appointed (2 pages)
19 January 1988Director resigned (2 pages)
19 January 1988Director resigned (2 pages)
6 January 1987New director appointed (2 pages)
6 January 1987New director appointed (2 pages)
7 April 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 April 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 April 1986Memorandum and Articles of Association (66 pages)
3 April 1986Memorandum and Articles of Association (66 pages)
24 January 1961Company name changed\certificate issued on 24/01/61 (2 pages)
24 January 1961Company name changed\certificate issued on 24/01/61 (2 pages)
13 October 1960Incorporation (17 pages)
13 October 1960Certificate of incorporation (1 page)
13 October 1960Incorporation (17 pages)
13 October 1960Certificate of incorporation (1 page)