Company NameWeber UK Limited
Company StatusActive
Company Number01143125
CategoryPrivate Limited Company
Incorporation Date2 November 1973(50 years, 6 months ago)
Previous NamesWeber Hydraulik (UK) Limited and Weber (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Douglas Tokley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(28 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Field
High Garrett
Braintree
Essex
CM7 5NS
Secretary NameMr Jonathan Andrew Tokley
StatusCurrent
Appointed01 January 2013(39 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address29 Brain Valley Avenue Black Notley
Braintree
Essex
CM77 8LS
Director NameMrs Janet Tokley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(40 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Field High Garrett
Braintree
Essex
CM7 5NS
Director NameMr Jonathan Andrew Tokley
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(40 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brain Valley Avenue Black Notley
Braintree
Essex
CM77 8LS
Director NamePaul Maynard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 December 2012)
RoleCompany Executive
Correspondence AddressFive Acres
Hedingham Road, Bulmer Tye
Sudbury
Suffolk
CO10 7EF
Director NameEberhardt Weber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleCompany Executive
Correspondence Address7129 Guglingen
Seestrasse 34
Germany
Director NameEmil Weber
Date of BirthApril 1910 (Born 114 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1991(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1993)
RoleCompany Executive
Correspondence Address7129 Guglingen
Seestrasse 34
Germany
Secretary NameKathe Klara Freida Card
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address24 Brain Valley Avenue
Black Notley
Braintree
Essex
CM7 8LS
Director NameDr -Ing Lothar Haslemann
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1993(19 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2002)
RoleManaging Director
Correspondence AddressHeilbronner Str 30
Guglingen
74363
Germany
Director NameEberhard Weber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 March 1993(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2000)
RoleChairman
Correspondence AddressMeisenweg 30
7129 Gug Ingen
Germany
Director NameKathe Klara Freida Card
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(20 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address24 Brain Valley Avenue
Black Notley
Braintree
Essex
CM7 8LS
Secretary NameDr -Ing Lothar Haslemann
NationalityGerman
StatusResigned
Appointed31 August 1994(20 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressHeilbronner Str 30
Guglingen
74363
Germany
Secretary NameVolker Oberhageman
NationalityGerman
StatusResigned
Appointed01 January 2000(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2002)
RoleDivision Manager
Correspondence AddressHeilbronner Strasse 30
Guglingen
74363
Germany
Director NameMr Anthony Laurence Jerome
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(28 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressSchool Farm
Shottenden
Canterbury
Kent
CT4 8JS
Secretary NamePaul Maynard
NationalityBritish
StatusResigned
Appointed24 May 2002(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressFive Acres
Hedingham Road, Bulmer Tye
Sudbury
Suffolk
CO10 7EF

Contact

Websiteweberuk.com

Location

Registered AddressUnit 10 First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Douglas Tokley
30.00%
Ordinary B
6k at £1Janet Tokley
30.00%
Ordinary B
3k at £1Jonathan Andrew Tokley
15.00%
Ordinary B
2.5k at £1Anthony Laurence Jerome
12.50%
Ordinary C
2.5k at £1Inez Jane Jerome
12.50%
Ordinary C

Financials

Year2014
Net Worth£352,776
Cash£343,837
Current Liabilities£299,038

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

21 June 2002Delivered on: 26 June 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
18 July 2023Confirmation statement made on 9 July 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 July 2022Confirmation statement made on 9 July 2022 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
7 December 2015Change of share class name or designation (2 pages)
7 December 2015Statement of company's objects (2 pages)
7 December 2015Particulars of variation of rights attached to shares (2 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(29 pages)
7 December 2015Statement of company's objects (2 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
3 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20,000
(7 pages)
8 June 2015Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page)
8 June 2015Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages)
8 June 2015Secretary's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (1 page)
8 June 2015Director's details changed for Mr Jonathan Andrew Tokley on 1 June 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 15,000
(4 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Purchase of own shares. (3 pages)
6 May 2015Cancellation of shares. Statement of capital on 15 April 2015
  • GBP 15,000
(4 pages)
14 November 2014Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages)
14 November 2014Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages)
14 November 2014Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages)
14 November 2014Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages)
14 November 2014Appointment of Mrs Janet Tokley as a director on 1 August 2014 (2 pages)
14 November 2014Appointment of Mr Jonathan Andrew Tokley as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Laurence Jerome as a director on 15 April 2014 (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
5 August 2014Termination of appointment of Anthony Laurence Jerome as a director on 15 April 2014 (1 page)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20,000
(5 pages)
9 May 2014Purchase of own shares. (5 pages)
9 May 2014Purchase of own shares. (5 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 20,000
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 20,000
(4 pages)
9 May 2014Cancellation of shares. Statement of capital on 9 May 2014
  • GBP 20,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 30,000
(4 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 30,000
(4 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 30,000
(4 pages)
21 January 2013Appointment of Mr Jonathan Andrew Tokley as a secretary (2 pages)
21 January 2013Appointment of Mr Jonathan Andrew Tokley as a secretary (2 pages)
18 January 2013Termination of appointment of Paul Maynard as a director (1 page)
18 January 2013Termination of appointment of Paul Maynard as a secretary (1 page)
18 January 2013Termination of appointment of Paul Maynard as a secretary (1 page)
18 January 2013Termination of appointment of Paul Maynard as a director (1 page)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
8 January 2010Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Laurence Jerome on 8 January 2010 (2 pages)
10 August 2009Return made up to 09/07/09; full list of members (5 pages)
10 August 2009Return made up to 09/07/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Return made up to 09/07/08; full list of members (5 pages)
17 July 2008Return made up to 09/07/08; full list of members (5 pages)
23 July 2007Return made up to 09/07/07; full list of members (4 pages)
23 July 2007Return made up to 09/07/07; full list of members (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2007Company name changed weber (uk) LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed weber (uk) LIMITED\certificate issued on 29/01/07 (2 pages)
10 January 2007Memorandum and Articles of Association (10 pages)
10 January 2007Memorandum and Articles of Association (10 pages)
4 January 2007Company name changed weber hydraulik (uk) LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed weber hydraulik (uk) LIMITED\certificate issued on 04/01/07 (2 pages)
28 December 2006Registered office changed on 28/12/06 from: 15 broomhills industrial estate braintree essex CM7 2RG (1 page)
28 December 2006Registered office changed on 28/12/06 from: 15 broomhills industrial estate braintree essex CM7 2RG (1 page)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 09/07/06; full list of members (4 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 09/07/06; full list of members (4 pages)
16 August 2005Return made up to 09/07/05; full list of members (3 pages)
16 August 2005Return made up to 09/07/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 July 2004Return made up to 09/07/04; change of members (7 pages)
26 July 2004Return made up to 09/07/04; change of members (7 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 August 2003Return made up to 09/07/03; full list of members; amend (7 pages)
8 August 2003Return made up to 09/07/03; full list of members; amend (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 April 2003S-div 01/04/03 (1 page)
17 April 2003Resolutions
  • RES13 ‐ Sub div shares 01/04/03
(1 page)
17 April 2003Resolutions
  • RES13 ‐ Sub div shares 01/04/03
(1 page)
17 April 2003S-div 01/04/03 (1 page)
13 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 August 2002Registered office changed on 09/08/02 from: unit 14 broomhills industrial estate braintree essex CM7 2RG (1 page)
9 August 2002Registered office changed on 09/08/02 from: unit 14 broomhills industrial estate braintree essex CM7 2RG (1 page)
8 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002£ ic 34500/33500 24/05/02 £ sr 1000@1=1000 (1 page)
18 June 2002£ ic 34500/33500 24/05/02 £ sr 1000@1=1000 (1 page)
5 June 2002Memorandum and Articles of Association (4 pages)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002Director resigned (1 page)
5 June 2002Nc inc already adjusted 24/05/02 (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2002Ad 24/05/02--------- £ si 33500@1=33500 £ ic 1000/34500 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 June 2002Memorandum and Articles of Association (4 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Nc inc already adjusted 24/05/02 (1 page)
5 June 2002Ad 24/05/02--------- £ si 33500@1=33500 £ ic 1000/34500 (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
5 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
21 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 August 1998Return made up to 09/07/98; no change of members (4 pages)
14 August 1998Return made up to 09/07/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
18 February 1998Registered office changed on 18/02/98 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 November 1997Registered office changed on 17/11/97 from: unit 14 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page)
17 November 1997Registered office changed on 17/11/97 from: unit 14 broomhills industrial estate rayne road braintree essex CM7 7RG (1 page)
11 July 1997Return made up to 09/07/97; no change of members (4 pages)
11 July 1997Return made up to 09/07/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Full accounts made up to 31 December 1996 (11 pages)
5 August 1996Return made up to 09/07/96; full list of members (6 pages)
5 August 1996Return made up to 09/07/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 September 1995Full accounts made up to 31 December 1994 (11 pages)
21 August 1995Return made up to 09/07/95; no change of members (4 pages)
21 August 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 August 1994Return made up to 09/07/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1994Return made up to 09/07/94; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1993Return made up to 09/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 July 1992Return made up to 09/07/92; no change of members (4 pages)
23 July 1992Return made up to 09/07/92; no change of members (4 pages)
20 July 1990Return made up to 09/07/90; full list of members (4 pages)
20 July 1990Return made up to 09/07/90; full list of members (4 pages)
2 November 1973Incorporation (13 pages)
2 November 1973Incorporation (13 pages)