Southend On Sea
Essex
SS2 6UN
Director Name | Mr Steven John Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(36 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(36 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mrs Sarah Jane Nash |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(55 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Robert Myles Hamlin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(58 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Sophie Jane Hair |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Alexander James Johnson |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(58 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director And Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2021(60 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr John Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1993) |
Role | Accountant |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Director Name | Mr David Anthony Skinner |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1995) |
Role | Solicitor |
Correspondence Address | 139 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JN |
Director Name | James George William Stacey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1996) |
Role | Engineer |
Correspondence Address | Chelwood Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Director Name | Mr Alan Kenneth Hornsby |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 223 Hempstead Road Watford Hertfordshire WD17 3HH |
Director Name | Mr Julian Ingress Bell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 1997) |
Role | Company Director & Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Little Gate House Burfield Road Old Windsor Berkshire SL4 2LH |
Secretary Name | Mr Keith Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Christopher Mark Backhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Secretary Name | Christopher Mark Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Mervyn Mitchell Leonard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1996) |
Role | Managing Director |
Correspondence Address | Little Conifers 9 Marlborough Place Wimborne Dorset BH21 1HW |
Director Name | John Richard David Willans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 1997) |
Role | Engineer |
Correspondence Address | Field Cottage Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Secretary Name | Keith Michael Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Richard James Johnson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(45 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodlands Park Leigh On Sea Essex SS9 3TY |
Secretary Name | Mrs Sarah Jane Nash |
---|---|
Status | Resigned |
Appointed | 23 April 2012(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 28 August 2015(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Website | ipeco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 545118 |
Telephone region | Southend-on-Sea |
Registered Address | Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
18.8m at £0.1 | Castledon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,455,000 |
Gross Profit | £18,251,000 |
Net Worth | £55,562,000 |
Cash | £25,138,000 |
Current Liabilities | £7,794,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
6 March 2008 | Delivered 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 2008 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 |
15 July 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
10 June 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
20 August 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
20 August 2021 | Director's details changed for Mr Christopher Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Steven John Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Sarah Jane Nash on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mr Christopher Johnson on 18 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 19 August 2021 (2 pages) |
19 August 2021 | Director's details changed for Mrs Elizabeth Johnson on 18 August 2021 (2 pages) |
12 July 2021 | Satisfaction of charge 4 in part (1 page) |
12 July 2021 | Satisfaction of charge 4 in part (1 page) |
3 June 2021 | Appointment of Indigo Corporate Secretary Limited as a secretary on 28 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Bernadette Clare Young as a secretary on 28 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
20 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
9 January 2020 | Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page) |
19 November 2019 | Auditor's resignation (1 page) |
25 July 2019 | Appointment of Mr Robert Myles Hamlin as a director on 26 April 2019 (2 pages) |
24 June 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
14 June 2019 | Appointment of Alexander James Johnson as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Sophie Jane Hair as a director on 14 June 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
19 May 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
21 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
21 October 2015 | Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages) |
21 October 2015 | Appointment of Mrs Sarah Jane Nash as a director on 7 October 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
30 July 2015 | Auditor's resignation (2 pages) |
30 July 2015 | Auditor's resignation (2 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
12 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
26 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
6 June 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
4 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
6 May 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (20 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
6 May 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members
|
20 June 2002 | Return made up to 08/06/02; full list of members
|
25 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (22 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
22 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
25 May 2001 | Full group accounts made up to 31 December 2000 (28 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (22 pages) |
19 July 2000 | Return made up to 08/06/00; full list of members
|
19 July 2000 | Return made up to 08/06/00; full list of members
|
8 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
8 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
25 June 1998 | Return made up to 08/06/98; bulk list available separately (5 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
25 June 1998 | Return made up to 08/06/98; bulk list available separately (5 pages) |
24 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
24 June 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
4 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
13 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
13 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
13 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Declaration of assistance for shares acquisition (10 pages) |
13 October 1997 | Declaration of assistance for shares acquisition (8 pages) |
13 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Memorandum and Articles of Association (17 pages) |
1 October 1997 | Memorandum and Articles of Association (17 pages) |
1 October 1997 | Resolutions
|
29 September 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
24 September 1997 | Resolutions
|
24 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 1997 | Re-registration of Memorandum and Articles (17 pages) |
24 September 1997 | Resolutions
|
24 September 1997 | Application for reregistration from PLC to private (1 page) |
24 September 1997 | Application for reregistration from PLC to private (1 page) |
24 September 1997 | Re-registration of Memorandum and Articles (17 pages) |
24 September 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 1997 | Ad 10/09/97--------- £ si [email protected]=2500 £ ic 2599935/2602435 (2 pages) |
19 September 1997 | Ad 10/09/97--------- £ si [email protected]=2500 £ ic 2599935/2602435 (2 pages) |
18 September 1997 | Reduction of iss capital and minute (oc) £ ic 2777311/ 2599935 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Resolutions
|
18 September 1997 | Certificate of reduction of issued capital (1 page) |
18 September 1997 | Scheme of arrangement - amalgamation (8 pages) |
18 September 1997 | Reduction of iss capital and minute (oc) £ ic 2777311/ 2599935 (2 pages) |
18 September 1997 | Scheme of arrangement - amalgamation (8 pages) |
18 September 1997 | Certificate of reduction of issued capital (1 page) |
20 June 1997 | Return made up to 08/06/97; bulk list available separately (7 pages) |
20 June 1997 | Return made up to 08/06/97; bulk list available separately (7 pages) |
21 April 1997 | Ad 07/04/97--------- £ si [email protected]=15000 £ ic 2762310/2777310 (2 pages) |
21 April 1997 | Ad 07/04/97--------- £ si [email protected]=15000 £ ic 2762310/2777310 (2 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
9 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
4 July 1996 | Return made up to 08/06/96; bulk list available separately
|
4 July 1996 | Return made up to 08/06/96; bulk list available separately
|
19 June 1996 | Memorandum and Articles of Association (10 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Resolutions
|
19 June 1996 | Memorandum and Articles of Association (10 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
19 July 1995 | Location of register of members (non legible) (1 page) |
19 July 1995 | Location of register of members (non legible) (1 page) |
16 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
16 May 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
16 January 1994 | New director appointed (2 pages) |
16 January 1994 | New director appointed (2 pages) |
17 July 1990 | New director appointed (2 pages) |
17 July 1990 | New director appointed (2 pages) |
19 January 1988 | Director resigned (2 pages) |
19 January 1988 | Director resigned (2 pages) |
6 January 1987 | New director appointed (2 pages) |
6 January 1987 | New director appointed (2 pages) |
7 April 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 April 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 April 1986 | Memorandum and Articles of Association (66 pages) |
3 April 1986 | Memorandum and Articles of Association (66 pages) |
24 January 1961 | Company name changed\certificate issued on 24/01/61 (2 pages) |
24 January 1961 | Company name changed\certificate issued on 24/01/61 (2 pages) |
13 October 1960 | Incorporation (17 pages) |
13 October 1960 | Certificate of incorporation (1 page) |
13 October 1960 | Incorporation (17 pages) |
13 October 1960 | Certificate of incorporation (1 page) |