Company NameTeledyne C.M.L. Group Limited
DirectorsRobert Mehrabian and Nicholas James Wargent
Company StatusActive
Company Number01564040
CategoryPrivate Limited Company
Incorporation Date27 May 1981(42 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2010(29 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed17 November 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(37 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameDavid Neil Haden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(10 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Blackbrook Avenue
Hawarden
Flintshire
CH5 3HJ
Wales
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Director NamePaul Neville Aplin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address17 Chipping Avenue
Ainsdale
Southport
PR8 2SG
Director NameJohn Patrick Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 June 1999)
RoleCompany Director
Correspondence AddressSandwath
Newbiggin On Lune
Cumbria
CA17 4LY
Director NameMr John Stuart Ellison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameWilliam Patrick Frawley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address3 Wash Lane
Leigh
Lancs
Wn7
Director NameMr John Graham Holgate
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressGhyll Croft
St Mary's Close
Kempsford
Gloucestershire
GL7 4NF
Wales
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed03 October 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsmoor Moor Court
Rodborough Common
Stroud
Gloucestershire
GL5 5DA
Wales
Director NameGeoffrey Duncan Stewart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(13 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Osmaston Road
Prenton
Wirral
CH42 8LL
Wales
Director NameMr David Griffiths Scott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Wick
Pershore
Worcestershire
WR10 3NZ
Director NameDavid John Ison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressGreen Paddocks Cheltenham Road
Little Beckford
Tewkesbury
Gloucestershire
GL20 7AL
Wales
Director NameDavid John Brannock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2001)
RoleManaging Director
Correspondence AddressGlebe House Silver Street
Bourton
Swindon
Wiltshire
SN6 8JF
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address2 Prospect Place
Cirencester
Gloucestershire
GL7 1EZ
Wales
Director NameMr Kevin Neil Edwards
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 July 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed30 June 2001(20 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2010)
RoleCm2 9bu
Country of ResidenceEngland
Correspondence Address15 Rothesay Avenue
Chelmsford
Essex
CM2 9BU
Director NameMr Harry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House The Lodge
Harmondsworth Lane
West Drayton
Middlesex
UB7 0LQ
Director NameMr Aldo Pichelli
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2010(29 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameHarry Thomas Barnshaw
NationalityBritish
StatusResigned
Appointed28 July 2010(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn Garnibboch Road
Cumbernauld
Glasgow
G67 4AF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2019)
RoleGroup Cfo And Director
Country of ResidenceScotland
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland
Secretary NameDavid Alexander Russell Mather
StatusResigned
Appointed28 April 2017(35 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address9-13 Napier Road
Wardpark North, Cumbernauld
Glasgow
G68 0EF
Scotland

Contact

Websitewww.cml-group.com
Telephone0151 3348200
Telephone regionLiverpool

Location

Registered Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£6,472,582
Gross Profit-£175,972
Net Worth-£46,240
Cash£67,410
Current Liabilities£4,099,966

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

7 March 2001Delivered on: 13 March 2001
Satisfied on: 17 December 2013
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
3 April 1998Delivered on: 16 April 1998
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 price street birkenhead merseyside t/n-MS223231.
Fully Satisfied
3 April 1998Delivered on: 16 April 1998
Satisfied on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cincinnati milacron 3 spindle 5 axis 51' rail type profiler serial number: 4320A0188-001.
Fully Satisfied
5 November 1981Delivered on: 26 November 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts and uncalled capital.
Fully Satisfied

Filing History

25 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 February 2019Appointment of Mr Nicholas James Wargent as a director on 6 February 2019 (2 pages)
18 January 2019Termination of appointment of David Alexander Russell Mather as a director on 1 January 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Nicholas James Wargent as a secretary on 17 November 2017 (2 pages)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
17 November 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page)
30 August 2017Registered office address changed from Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ to 106 Waterhouse Lane Chelmsford Essex CM1 2QU on 30 August 2017 (1 page)
30 August 2017Register(s) moved to registered office address 106 Waterhouse Lane Chelmsford Essex CM1 2QU (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
3 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
3 May 2017Appointment of David Alexander Russell Mather as a secretary on 28 April 2017 (2 pages)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a secretary on 28 April 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(5 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100,000
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
(5 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
(5 pages)
17 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 September 2014Full accounts made up to 31 December 2013 (18 pages)
17 January 2014Termination of appointment of Geoffrey Stewart as a director (1 page)
17 January 2014Termination of appointment of Geoffrey Stewart as a director (1 page)
17 December 2013Satisfaction of charge 4 in full (4 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 3 in full (4 pages)
17 December 2013Satisfaction of charge 3 in full (4 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 4 in full (4 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(6 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(6 pages)
23 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 31 December 2011 (22 pages)
11 September 2012Full accounts made up to 31 December 2011 (22 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
14 October 2011Register inspection address has been changed (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register inspection address has been changed (1 page)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
6 October 2011Full accounts made up to 31 December 2010 (23 pages)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from Po Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Full accounts made up to 31 March 2010 (23 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Full accounts made up to 31 March 2010 (23 pages)
26 August 2010Termination of appointment of David Haden as a director (1 page)
26 August 2010Termination of appointment of David Haden as a director (1 page)
23 August 2010Change of name notice (2 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Company name changed C.M.L. group LTD.\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
23 August 2010Company name changed C.M.L. group LTD.\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
29 October 2009Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Duncan Brodie on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for David Neil Haden on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Geoffrey Duncan Stewart on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Neil Haden on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David Neil Haden on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 August 2009Full accounts made up to 31 March 2009 (23 pages)
26 August 2009Full accounts made up to 31 March 2009 (23 pages)
23 October 2008Return made up to 03/10/08; full list of members (4 pages)
23 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
16 September 2008Full accounts made up to 31 March 2008 (22 pages)
22 October 2007Return made up to 03/10/07; full list of members (3 pages)
22 October 2007Return made up to 03/10/07; full list of members (3 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Auditor's resignation (1 page)
22 August 2007Full accounts made up to 31 March 2007 (21 pages)
22 August 2007Full accounts made up to 31 March 2007 (21 pages)
25 October 2006Full accounts made up to 31 March 2006 (22 pages)
25 October 2006Full accounts made up to 31 March 2006 (22 pages)
23 October 2006Return made up to 03/10/06; full list of members (3 pages)
23 October 2006Return made up to 03/10/06; full list of members (3 pages)
5 December 2005Full accounts made up to 31 March 2005 (19 pages)
5 December 2005Full accounts made up to 31 March 2005 (19 pages)
2 November 2005Return made up to 03/10/05; full list of members (3 pages)
2 November 2005Return made up to 03/10/05; full list of members (3 pages)
31 October 2004Return made up to 03/10/04; full list of members (8 pages)
31 October 2004Return made up to 03/10/04; full list of members (8 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
24 October 2003Return made up to 03/10/03; full list of members (8 pages)
24 October 2003Return made up to 03/10/03; full list of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
9 September 2003Full accounts made up to 31 March 2003 (18 pages)
8 January 2003Full accounts made up to 31 March 2002 (21 pages)
8 January 2003Full accounts made up to 31 March 2002 (21 pages)
15 October 2002Return made up to 03/10/02; full list of members (8 pages)
15 October 2002Return made up to 03/10/02; full list of members (8 pages)
14 August 2002Director's particulars changed (1 page)
14 August 2002Director's particulars changed (1 page)
10 January 2002Full accounts made up to 31 March 2001 (17 pages)
10 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 October 2001Return made up to 03/10/01; full list of members (7 pages)
11 October 2001Return made up to 03/10/01; full list of members (7 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
13 March 2001Particulars of mortgage/charge (5 pages)
13 March 2001Particulars of mortgage/charge (5 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
21 December 2000Full accounts made up to 31 March 2000 (17 pages)
17 October 2000Return made up to 03/10/00; full list of members (8 pages)
17 October 2000Return made up to 03/10/00; full list of members (8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
10 January 2000Full accounts made up to 31 March 1999 (19 pages)
10 January 2000Full accounts made up to 31 March 1999 (19 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
18 October 1999Return made up to 03/10/99; full list of members (8 pages)
18 October 1999Return made up to 03/10/99; full list of members (8 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
13 May 1999New director appointed (1 page)
13 May 1999New director appointed (1 page)
21 December 1998Full accounts made up to 31 March 1998 (18 pages)
21 December 1998Full accounts made up to 31 March 1998 (18 pages)
21 October 1998Return made up to 03/10/98; no change of members (7 pages)
21 October 1998Return made up to 03/10/98; no change of members (7 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (20 pages)
16 January 1998Full accounts made up to 31 March 1997 (20 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
26 October 1997Return made up to 03/10/97; full list of members (7 pages)
26 October 1997Return made up to 03/10/97; full list of members (7 pages)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
17 March 1997Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 November 1996Full accounts made up to 30 April 1996 (19 pages)
1 November 1996Full accounts made up to 30 April 1996 (19 pages)
26 October 1996Return made up to 03/10/96; no change of members (7 pages)
26 October 1996Return made up to 03/10/96; no change of members (7 pages)
16 January 1996Full accounts made up to 30 April 1995 (16 pages)
16 January 1996Full accounts made up to 30 April 1995 (16 pages)
26 October 1995Return made up to 03/10/95; no change of members (6 pages)
26 October 1995Return made up to 03/10/95; no change of members (6 pages)
28 November 1991Full accounts made up to 30 April 1991 (19 pages)
28 November 1991Full accounts made up to 30 April 1991 (19 pages)
27 December 1986Return made up to 02/10/86; full list of members (5 pages)
27 December 1986Return made up to 02/10/86; full list of members (5 pages)
15 March 1985Accounts made up to 30 April 1982 (13 pages)
15 March 1985Accounts made up to 30 April 1982 (13 pages)