Company NameHi-Tec Sports Limited
DirectorsTanja Jeanine Van Gog and Christopher Brian Tiesman
Company StatusActive
Company Number01159203
CategoryPrivate Limited Company
Incorporation Date5 February 1974(50 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTanja Jeanine Van Gog
Date of BirthDecember 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed06 April 2021(47 years, 2 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameChristopher Brian Tiesman
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Secretary NameTanja Jeanine Van Gog
StatusCurrent
Appointed07 May 2021(47 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NamePaul Antony Possamai
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed09 July 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoakes House
Noakes Lane, Little Waltham
Chelmsford
Essex
CM3 3NG
Director NameNorman Gordon Edward Dunlop
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 1992)
RoleCompany Chairman
Correspondence Address28 Brunswick Gardens
London
W8 4AL
Director NameTerry Mackness
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 1998)
RoleCompany Director
Correspondence Address61 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HT
Director NameMr Ashley Stuart Reynolds
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Burges Road
Thorpe Bay
Essex
SS1 3HT
Secretary NameMr Derek Stephen Watson
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pattison Road
London
NW2 2HH
Director NameAndre Christian Kofman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 1995)
RoleManaging Director
Correspondence AddressThe Willows Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Director NameSir Michael Owen Edwardes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(18 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Anningsley Park
Ottershaw
Chertsey
Surrey
KT16 0QY
Director NameMr Richard Dorian Fenhalls
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(18 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address15
St James Gardens
London
W11 4RE
Director NamePeter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressGifford House
22 Chalklands Howe Green
Chelmsford
Essex
CM2 7TH
Secretary NameBrian Wilson Havill
NationalityBritish
StatusResigned
Appointed29 October 1993(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address11 Stile Lane
Rayleigh
Essex
SS6 8JA
Director NameBradley Lemkus
Date of BirthJune 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 1995(21 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address13b Wedderburn Road
London
NW3 5QS
Director NameEdward Thomas Kirby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 October 2000)
RoleBusiness Adviser
Correspondence Address24 The Laurels
Potten End
Berkhamsted
Hertfordshire
HP4 2SP
Director NameMr Paul Anthony Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPond Cottage
Waldegraves Lane, West Mersea
Colchester
CO5 8SE
Secretary NameSimon Julian Dowell
NationalityBritish
StatusResigned
Appointed02 August 1996(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrior Square Road
Shoeburyness
Essex
SS3 9PZ
Director NameNeale Attenborough
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1998(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2000)
RoleAccountant
Correspondence Address5 Wadsworth Place
Beverly Ma 01915
Usa
Foreign
Director NameDonald James Bell
NationalityBritish
StatusResigned
Appointed14 June 1999(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2000)
RoleAccountant
Correspondence Address18 Shalcross Drive
Cheshunt
Waltham Cross
EN8 8UX
Secretary NameDonald James Bell
NationalityBritish
StatusResigned
Appointed13 August 1999(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 2000)
RoleCompany Director
Correspondence Address18 Shalcross Drive
Cheshunt
Waltham Cross
EN8 8UX
Secretary NameBarry Kirby
NationalityBritish
StatusResigned
Appointed05 October 2000(26 years, 8 months after company formation)
Appointment Duration7 months (resigned 05 May 2001)
RoleCompany Director
Correspondence Address36 The Drive
Mayland
Essex
CM3 6AA
Secretary NameNick De Haaff
NationalityBritish
StatusResigned
Appointed05 May 2001(27 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2007)
RoleCompany Director
Correspondence Address2 Wainwright Avenue
Braintree
Essex
CM77 7LJ
Director NameNick De Haaff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 February 2007)
RoleGroup Treasurer
Correspondence Address2 Wainwright Avenue
Braintree
Essex
CM77 7LJ
Director NameMr Martinus Christiaan Binnendijk
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2002(28 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6GH
Director NameSimon Julian Dowell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(29 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2006)
RoleGroup Product Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warrior Square Road
Shoeburyness
Essex
SS3 9PZ
Director NamePaul Brooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(32 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6GH
Director NameMichael Eric Nevin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(32 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tyrone Road
Southend On Sea
Essex
SS1 3HE
Secretary NameEdward Franklin Van Wezel
NationalityDutch
StatusResigned
Appointed14 March 2007(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare Cottage Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Secretary NameMr Jeremy Collinson
StatusResigned
Appointed04 January 2010(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2011)
RoleCompany Director
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6GH
Secretary NameMr Ian Michael Farr
StatusResigned
Appointed19 September 2011(37 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 2016)
RoleCompany Director
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6GH
Director NameMr Ian McDonald McLean Cameron
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(39 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviation Way
Southend On Sea
Essex
SS2 6GH
Director NameMr Martinus Christiaan Binnendijk
Date of BirthMay 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2016(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2018)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressPaasheuvelweg 22a 1105bj
Amsterdam
Zuid-Oost
Netherlands
Secretary NameMr Martinus Christiaan Binnendijk
StatusResigned
Appointed07 December 2016(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Secretary NameMr Henry Stupp
StatusResigned
Appointed23 July 2018(44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameKimberly Hope Doyle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2018(44 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2021)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB

Contact

Websitehi-tec.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52.3m at £0.2Sunningdale Corp
100.00%
Ordinary

Financials

Year2014
Turnover£76,029,000
Gross Profit£26,023,000
Net Worth£71,368,000
Cash£4,375,000
Current Liabilities£27,001,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

29 October 1992Delivered on: 18 November 1992
Satisfied on: 25 April 2002
Persons entitled: National Bank of Canada

Classification: Deed of postponement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Assigns all debts,demands and choses in action due,owing or accruing now or hereafter to the company by the subsiduary and all securities and rights of any nature.all monies received in payment of debts demands and choses in action.see form 395 for full details.
Fully Satisfied
20 May 1987Delivered on: 20 May 1987
Satisfied on: 1 February 1989
Persons entitled: Conance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present ad future including bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1987Delivered on: 18 May 1987
Satisfied on: 1 February 1989
Persons entitled: D. Q Henriques Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, assets and rights (including all bookdebts and other debts).
Fully Satisfied
14 July 1986Delivered on: 28 July 1986
Satisfied on: 12 February 1991
Persons entitled: Citi Bank N.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of account no. 994871 with the bank in the name of the company. Po box 336 strand, london WC2R 1HB.
Fully Satisfied
11 October 1985Delivered on: 21 October 1985
Satisfied on: 1 February 1989
Persons entitled: City Bank Na.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory 12 towerfield road shoeburyness essex T.n ex 101813 and factory 13 towerfield shoeburyness essex T.N. EX96004. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1983Delivered on: 12 July 1983
Satisfied on: 13 November 1987
Persons entitled: See Schedule Attached to Doc M31 for List of Mortgagees.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts of the company.
Fully Satisfied
28 June 1983Delivered on: 6 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts owing to the company.
Fully Satisfied
18 May 1982Delivered on: 5 June 1982
Satisfied on: 13 November 1987
Persons entitled: Affiliated Exporters (London) Limited

Classification: Deed
Secured details: Varing the terms of a debenture dated 25/11/77.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
2 February 2011Delivered on: 12 February 2011
Satisfied on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 November 2007Delivered on: 28 November 2007
Satisfied on: 8 May 2010
Persons entitled: Venture Finance PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due 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. See the mortgage charge document for full details.
Fully Satisfied
4 May 2007Delivered on: 18 May 2007
Satisfied on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re hi-tec sports public limited company business premium account number 50187453. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
11 July 2003Delivered on: 16 July 2003
Satisfied on: 4 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1993Delivered on: 18 June 1993
Satisfied on: 25 March 1995
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 December 1992Delivered on: 7 December 1992
Satisfied on: 6 March 2002
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 May 1980Delivered on: 16 May 1980
Satisfied on: 13 November 1987
Persons entitled:
Intership Bermuda Limited.
William Baird Services (Far East) P. T. E. Limited
William Baird Services (Hong Kong) Limited. Tiac. A. G.
William Baird Services Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25 nov 1977.
Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 March 2022Delivered on: 16 March 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent

Classification: A registered charge
Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document.
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent

Classification: A registered charge
Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document.
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Pledgee

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 18 February 2022
Persons entitled: Kkr Loan Administration Services, Llc, as Collateral Agent

Classification: A registered charge
Particulars: The security document includes a charge over intellectual property of hi-tec sports limited, including the trademark "50 peaks" registered in the united kingdom with registration number 1490652. for further details of intellectual property charged, please refer to the security document.
Outstanding
30 June 2021Delivered on: 7 July 2021
Persons entitled: Capital Dynamics Us, Inc

Classification: A registered charge
Particulars: The instrument includes fixed security over intellectual property as described in clause 3.9.
Outstanding
19 September 2018Delivered on: 20 September 2018
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
3 August 2018Delivered on: 10 August 2018
Persons entitled: Gordon Brothers Finance Company

Classification: A registered charge
Particulars: The following intellectual property is subject to this fixed charge: trademark number: 1490652 mark text: 50 peaks for full details of all the intellectual property charged by the company, please refer to schedule 8 (starting on page 110) to the security agreement.
Outstanding
20 December 2016Delivered on: 29 December 2016
Persons entitled: Cerberus Business Finance, Llc

Classification: A registered charge
Particulars: UK trade mark numbers 2357306, 2357307, 1507554, 1546542, 2312249 and 1090962.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Cerberus Business Finance, Llc

Classification: A registered charge
Outstanding
18 November 2011Delivered on: 25 November 2011
Persons entitled: Cooperatieve Rabobank Amsterdam U.A. (The Lender)

Classification: Debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 February 2021Director's details changed for Mr Henry Stupp on 1 February 2021 (2 pages)
9 February 2021Secretary's details changed for Mr Henry Stupp on 1 February 2021 (1 page)
9 February 2021Director's details changed for Kimberly Hope Doyle on 1 February 2021 (2 pages)
1 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021 (1 page)
29 October 2020Full accounts made up to 31 January 2020 (23 pages)
3 July 2020Director's details changed for Mr Henry Stupp on 3 July 2020 (2 pages)
3 July 2020Director's details changed for Kimberly Hope Doyle on 3 July 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 April 2020Change of details for Hi-Tec Sports International Holdings Bv as a person with significant control on 7 April 2020 (2 pages)
21 February 2020Cessation of Apex Global Brands Inc as a person with significant control on 21 February 2020 (1 page)
21 February 2020Cessation of Sunningdale Corporation Limited as a person with significant control on 21 February 2020 (1 page)
21 November 2019Notification of Apex Global Brands Inc as a person with significant control on 7 December 2016 (2 pages)
10 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
24 June 2019Full accounts made up to 2 February 2019 (21 pages)
20 September 2018Registration of charge 011592030020, created on 19 September 2018 (17 pages)
10 August 2018Registration of charge 011592030019, created on 3 August 2018 (131 pages)
6 August 2018Satisfaction of charge 011592030018 in full (1 page)
6 August 2018Satisfaction of charge 011592030017 in full (1 page)
31 July 2018Appointment of Kimberly Hope Doyle as a director on 30 July 2018 (2 pages)
24 July 2018Termination of appointment of a director (1 page)
23 July 2018Appointment of Mr Henry Stupp as a secretary on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Martinus Christiaan Binnendijk as a secretary on 23 July 2018 (1 page)
19 July 2018Full accounts made up to 3 February 2018 (22 pages)
12 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
9 February 2018Termination of appointment of Edward Franklin Van Wezel as a director on 19 December 2017 (1 page)
22 December 2017Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page)
22 December 2017Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page)
15 December 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
15 December 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
13 October 2017Registered office address changed from Aviation Way Southend on Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page)
13 October 2017Registered office address changed from Aviation Way Southend on Sea Essex SS2 6GH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 October 2017 (1 page)
10 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
6 July 2017Full accounts made up to 31 December 2016 (23 pages)
6 July 2017Full accounts made up to 31 December 2016 (23 pages)
22 January 2017Appointment of Mr Henry Stupp as a director on 7 December 2016 (2 pages)
22 January 2017Appointment of Mr Henry Stupp as a director on 7 December 2016 (2 pages)
20 January 2017Appointment of Mr Martinus Christiaan Binnendijk as a secretary on 7 December 2016 (2 pages)
20 January 2017Termination of appointment of Ian Mcdonald Mclean Cameron as a director on 7 December 2016 (1 page)
20 January 2017Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (1 page)
20 January 2017Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page)
20 January 2017Appointment of Mr Edward Franklin Van Wezel as a director on 7 December 2016 (2 pages)
20 January 2017Appointment of Mr Martinus Christiaan Binnendijk as a secretary on 7 December 2016 (2 pages)
20 January 2017Termination of appointment of Ian Michael Farr as a secretary on 7 December 2016 (1 page)
20 January 2017Termination of appointment of Ian Mcdonald Mclean Cameron as a director on 7 December 2016 (1 page)
20 January 2017Termination of appointment of Franklin Van Wezel as a director on 7 December 2016 (1 page)
20 January 2017Appointment of Mr Edward Franklin Van Wezel as a director on 7 December 2016 (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 December 2016Registration of charge 011592030018, created on 20 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(86 pages)
29 December 2016Registration of charge 011592030018, created on 20 December 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(86 pages)
21 December 2016Registration of charge 011592030017, created on 16 December 2016 (15 pages)
21 December 2016Registration of charge 011592030017, created on 16 December 2016 (15 pages)
22 November 2016Satisfaction of charge 16 in full (1 page)
22 November 2016Satisfaction of charge 16 in full (1 page)
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)
27 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
27 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
20 January 2016Appointment of Mr Martinus Christiaan Binnendijk as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Martinus Christiaan Binnendijk as a director on 20 January 2016 (2 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13,079,711.75
(4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13,079,711.75
(4 pages)
27 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 13,079,711.75
(4 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
30 September 2014Satisfaction of charge 13 in full (3 pages)
30 September 2014Satisfaction of charge 13 in full (3 pages)
30 September 2014Satisfaction of charge 15 in full (3 pages)
30 September 2014Satisfaction of charge 15 in full (3 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,079,711.75
(4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,079,711.75
(4 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 13,079,711.75
(4 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
11 June 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 13,079,711.75
(4 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 13,079,711.75
(4 pages)
8 August 2013Appointment of Mr Ian Cameron as a director (2 pages)
8 August 2013Appointment of Mr Ian Cameron as a director (2 pages)
8 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 13,079,711.75
(4 pages)
26 July 2013Termination of appointment of Paul Brooks as a director (1 page)
26 July 2013Termination of appointment of Edward Van Wezel as a director (1 page)
26 July 2013Termination of appointment of Edward Van Wezel as a director (1 page)
26 July 2013Termination of appointment of Martinus Binnendijk as a director (1 page)
26 July 2013Termination of appointment of Paul Brooks as a director (1 page)
26 July 2013Termination of appointment of Martinus Binnendijk as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 February 2013Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Martinus Christiaan Binnendijk on 15 February 2013 (2 pages)
18 February 2013Director's details changed for Edward Franklin Van Wezel on 15 February 2013 (2 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 August 2012Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages)
10 August 2012Director's details changed for Franklin Van Wezel on 8 July 2012 (2 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
24 February 2012Appointment of Mr Ian Michael Farr as a secretary (1 page)
24 February 2012Appointment of Mr Ian Michael Farr as a secretary (1 page)
17 February 2012Termination of appointment of Jeremy Collinson as a secretary (1 page)
17 February 2012Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages)
17 February 2012Termination of appointment of Jeremy Collinson as a secretary (1 page)
17 February 2012Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages)
17 February 2012Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages)
17 February 2012Director's details changed for Franklin Van Wezel on 3 January 2012 (2 pages)
17 February 2012Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages)
17 February 2012Director's details changed for Martinus Christiaan Binnendijk on 3 January 2012 (2 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
6 September 2011Director's details changed for Paul Brooks on 24 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Edward Franklin Van Wezel on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Paul Brooks on 24 August 2011 (2 pages)
6 September 2011Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Martinus Christiaan Binnendijk on 1 September 2011 (2 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Paul Brooks on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Brooks on 9 July 2010 (2 pages)
20 July 2010Director's details changed for Paul Brooks on 9 July 2010 (2 pages)
20 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
8 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 January 2010Appointment of Mr Jeremy Collinson as a secretary (1 page)
28 January 2010Termination of appointment of Edward Van Wezel as a secretary (1 page)
28 January 2010Appointment of Mr Jeremy Collinson as a secretary (1 page)
28 January 2010Termination of appointment of Edward Van Wezel as a secretary (1 page)
6 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
8 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
7 April 2009Return made up to 09/07/08; no change of members (5 pages)
7 April 2009Return made up to 09/07/08; no change of members (5 pages)
26 March 2009Director's change of particulars / martinus binnendijk / 01/01/2008 (1 page)
26 March 2009Director and secretary's change of particulars / edward van wezel / 01/02/2009 (1 page)
26 March 2009Director's change of particulars / martinus binnendijk / 01/01/2008 (1 page)
26 March 2009Director and secretary's change of particulars / edward van wezel / 01/02/2009 (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Particulars of mortgage/charge (14 pages)
28 November 2007Particulars of mortgage/charge (14 pages)
29 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2007Return made up to 09/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
3 August 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned;director resigned (1 page)
22 March 2007Director resigned (1 page)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
19 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
14 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
12 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
19 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
19 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
19 July 2003Resolutions
  • RES13 ‐ Re:app guarentee/debent 11/07/03
(3 pages)
19 July 2003Resolutions
  • RES13 ‐ Re:app guarentee/debent 11/07/03
(3 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
19 July 2003Declaration of assistance for shares acquisition (6 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
14 July 2003Application for reregistration from private to PLC (1 page)
14 July 2003Auditor's report (3 pages)
14 July 2003Auditor's report (3 pages)
14 July 2003Application for reregistration from private to PLC (1 page)
14 July 2003Balance Sheet (1 page)
14 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Balance Sheet (1 page)
14 July 2003Re-registration of Memorandum and Articles (53 pages)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Re-registration of Memorandum and Articles (53 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Re-registration of Memorandum and Articles (51 pages)
10 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2003Re-registration of Memorandum and Articles (51 pages)
10 July 2003Application for reregistration from PLC to private (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2003Application for reregistration from PLC to private (2 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
27 May 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
19 October 2001Return made up to 09/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Return made up to 09/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
14 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
18 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
18 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
21 August 2000Return made up to 09/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2000Return made up to 09/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2000Full group accounts made up to 31 December 1999 (38 pages)
30 March 2000Full group accounts made up to 31 December 1999 (38 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
11 October 1999Full group accounts made up to 30 April 1999 (38 pages)
11 October 1999Full group accounts made up to 30 April 1999 (38 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
31 August 1999Return made up to 09/07/99; bulk list available separately (8 pages)
31 August 1999Return made up to 09/07/99; bulk list available separately (8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
7 May 1999Ad 09/04/99--------- £ si [email protected]=189572 £ ic 12891134/13080706 (3 pages)
7 May 1999Ad 09/04/99--------- £ si [email protected]=189572 £ ic 12891134/13080706 (3 pages)
15 October 1998Ad 01/10/98--------- £ si [email protected]=89232 £ ic 12801902/12891134 (3 pages)
15 October 1998Ad 01/10/98--------- £ si [email protected]=89232 £ ic 12801902/12891134 (3 pages)
8 October 1998Full group accounts made up to 1 May 1998 (36 pages)
8 October 1998Full group accounts made up to 1 May 1998 (36 pages)
8 October 1998Full group accounts made up to 1 May 1998 (36 pages)
18 August 1998Return made up to 09/07/98; bulk list available separately (9 pages)
18 August 1998Return made up to 09/07/98; bulk list available separately (9 pages)
17 August 1998Ad 07/01/98--------- £ si [email protected]=22656 £ ic 12751493/12774149 (2 pages)
17 August 1998Ad 07/01/98--------- £ si [email protected]=27753 £ ic 12774149/12801902 (2 pages)
17 August 1998Ad 07/01/98--------- £ si [email protected]=27753 £ ic 12774149/12801902 (2 pages)
17 August 1998Ad 07/01/98--------- £ si [email protected]=22656 £ ic 12751493/12774149 (2 pages)
30 June 1998Ad 16/06/98--------- £ si [email protected]=1585 £ ic 12749908/12751493 (2 pages)
30 June 1998Ad 16/06/98--------- £ si [email protected]=1585 £ ic 12749908/12751493 (2 pages)
13 June 1998Ad 29/05/98--------- £ si [email protected]=2265 £ ic 12747643/12749908 (2 pages)
13 June 1998Ad 29/05/98--------- £ si [email protected]=2265 £ ic 12747643/12749908 (2 pages)
30 April 1998Ad 17/04/98--------- £ si [email protected]=57472 £ ic 12690171/12747643 (3 pages)
30 April 1998Ad 17/04/98--------- £ si [email protected]=57472 £ ic 12690171/12747643 (3 pages)
20 April 1998Ad 27/03/98--------- £ si [email protected]=1132 £ ic 12689039/12690171 (2 pages)
20 April 1998Ad 27/03/98--------- £ si [email protected]=1132 £ ic 12689039/12690171 (2 pages)
12 February 1998Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12687907/12689039 (2 pages)
12 February 1998Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12687907/12689039 (2 pages)
10 February 1998Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12686775/12687907 (2 pages)
10 February 1998Ad 07/01/98--------- £ si [email protected]=1132 £ ic 12686775/12687907 (2 pages)
31 July 1997Return made up to 09/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1997Return made up to 09/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1997Full group accounts made up to 2 May 1997 (33 pages)
25 July 1997Full group accounts made up to 2 May 1997 (33 pages)
25 July 1997Full group accounts made up to 2 May 1997 (33 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Full group accounts made up to 26 April 1996 (38 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Full group accounts made up to 26 April 1996 (38 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
10 September 1996Return made up to 09/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Return made up to 09/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (1 page)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (2 pages)
12 October 1995Full group accounts made up to 30 April 1995 (36 pages)
12 October 1995Full group accounts made up to 30 April 1995 (36 pages)
10 August 1995Return made up to 09/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 August 1995Return made up to 09/07/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
16 January 1995Nc inc already adjusted 15/07/93 (1 page)
16 January 1995Nc inc already adjusted 15/07/93 (1 page)
18 November 1992Particulars of mortgage/charge (3 pages)
18 November 1992Particulars of mortgage/charge (3 pages)
17 July 1991Memorandum and Articles of Association (47 pages)
17 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(47 pages)
17 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(47 pages)
17 July 1991Memorandum and Articles of Association (47 pages)
4 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 September 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1988Memorandum and Articles of Association (54 pages)
21 July 1988Memorandum and Articles of Association (54 pages)
21 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
21 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
29 June 1988Memorandum and Articles of Association (4 pages)
29 June 1988Memorandum and Articles of Association (4 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 November 1987Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1987Declaration of satisfaction of mortgage/charge (4 pages)
4 September 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
4 September 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(10 pages)
3 September 1987Re-registration of Memorandum and Articles (6 pages)
3 September 1987Re-registration of Memorandum and Articles (6 pages)
3 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)
3 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
10 April 1975Company name changed\certificate issued on 10/04/75 (2 pages)
10 April 1975Company name changed\certificate issued on 10/04/75 (4 pages)
10 April 1975Company name changed\certificate issued on 10/04/75 (4 pages)
10 April 1975Company name changed\certificate issued on 10/04/75 (2 pages)
5 February 1974Certificate of incorporation (1 page)
5 February 1974Certificate of incorporation (1 page)
5 February 1974Incorporation (12 pages)
5 February 1974Incorporation (12 pages)