Company NameRBF Cargocare Ltd
Company StatusActive
Company Number01671463
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 7 months ago)
Previous NameR. Bugg (Forwarding) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Lydia Kate Pearse Foy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(32 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Matthew David Havard
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Andrew Tomlinson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(38 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Jonathan Darrell Beech
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(41 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMrs Jennifer Ann Bugg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 York House
2-4 York Road
Felixstowe
Suffolk
IP11 7QG
Director NameMr Richard Brian Bugg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 York House
2-4 York Road
Felixstowe
Suffolk
IP11 7QG
Secretary NameMrs Jennifer Ann Bugg
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 York House
2-4 York Road
Felixstowe
Suffolk
IP11 7QG
Director NameMr Jonathan Darrell Beech
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 2-4
York Road
Felixstowe
Suffolk
IP11 7QG
Director NameMr Ian George Dunn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(30 years, 1 month after company formation)
Appointment Duration2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 2-4
York Road
Felixstowe
Suffolk
IP11 7QG
Secretary NameMr Jonathan Darrell Beech
StatusResigned
Appointed01 December 2012(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2015)
RoleCompany Director
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Ian George Dunn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(30 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Director NameMr Jonathan Darrell Beech
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA
Secretary NameMrs Lynn Dunn
StatusResigned
Appointed23 February 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address67 Newland Street
Witham
Essex
CM8 1AA

Contact

Websitewww.bugg.co.uk
Telephone01394 671775
Telephone regionFelixstowe

Location

Registered Address67 Newland Street
Witham
Essex
CM8 1AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£203,455
Cash£622,409
Current Liabilities£1,175,679

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Charges

10 September 1999Delivered on: 15 September 1999
Satisfied on: 22 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated fixed term deposit account now numbered 7112121. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details.
Fully Satisfied
10 September 1999Delivered on: 15 September 1999
Satisfied on: 24 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated premier interest account and now numbered 7085868. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details.
Fully Satisfied
9 April 1999Delivered on: 10 April 1999
Satisfied on: 24 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 st martins green trimley st martin suffolk t/n-SK50373. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 February 1987Delivered on: 3 March 1987
Satisfied on: 24 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock shares and other securities. 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
20 June 1986Delivered on: 27 June 1986
Satisfied on: 22 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £15,000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due the account at lloyds bank PLC designated 'lloyds bank PLC re r bugg (trading LTD).
Fully Satisfied
24 February 1986Delivered on: 12 March 1986
Satisfied on: 22 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of counter indemnity dated 24/2/86.
Particulars: The sum of £5000 standing in or to be credited to a designated account with lloyds bank PLC & all interest due the account at lloyds bank PLC designated 'lloyds bank PLC' re r bugg-forwarding LTD.
Fully Satisfied
26 February 1984Delivered on: 7 March 1984
Satisfied on: 22 March 2006
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £10,000 held with williams & glyn's bank PLC together with all interest accuring thereon.
Fully Satisfied
14 June 1983Delivered on: 18 June 1983
Satisfied on: 22 March 2006
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £1,500 held with williams & glyns bank PLC together with all interest accrued.
Fully Satisfied
30 May 2000Delivered on: 6 June 2000
Satisfied on: 22 March 2006
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
30 May 2000Delivered on: 3 June 2000
Satisfied on: 22 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 78 martins green trimley st martin suffolk t/n SK50373. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 September 1999Delivered on: 15 September 1999
Satisfied on: 22 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit as defined and all such rights under the terms upon which the deposit was made, all interest (as defined in the deposit agreement) the account with the bank denominated in sterling designated business call account and now numbered 0629099. all deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated).. See the mortgage charge document for full details.
Fully Satisfied
26 May 1983Delivered on: 3 June 1983
Satisfied on: 22 March 2006
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £3,500 held with williams & glyn's bank PLC together with all interest accrued or accruing thereon.
Fully Satisfied
1 October 2021Delivered on: 4 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 summit business park langer road felixstowe.
Outstanding
1 December 2011Delivered on: 3 December 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 June 2010Delivered on: 6 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account number 59505044 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
12 November 2009Delivered on: 18 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £400,000 credited to account designation number 59505044 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
30 October 2023Appointment of Mr Jonathan Darrell Beech as a director on 30 October 2023 (2 pages)
4 July 2023Full accounts made up to 30 September 2022 (23 pages)
19 April 2023Satisfaction of charge 14 in full (1 page)
19 April 2023Satisfaction of charge 016714630016 in full (1 page)
19 April 2023Satisfaction of charge 13 in full (1 page)
19 April 2023Satisfaction of charge 15 in full (1 page)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
9 March 2022Second filing for the appointment of Mr Matthew David Havard as a director (3 pages)
31 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
4 October 2021Registration of charge 016714630016, created on 1 October 2021 (10 pages)
16 August 2021Termination of appointment of Jonathan Darrell Beech as a director on 30 June 2021 (1 page)
16 August 2021Director's details changed for Mr Matthew David Harvard on 16 August 2021 (2 pages)
16 August 2021Appointment of Mr Andrew Tomlinson as a director on 1 July 2021 (2 pages)
16 August 2021Appointment of Mr Matthew David Harvard as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/03/22
(3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
22 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 October 2016Termination of appointment of Lynn Dunn as a secretary on 29 April 2016 (1 page)
27 October 2016Termination of appointment of Lynn Dunn as a secretary on 29 April 2016 (1 page)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
(3 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
2 March 2016Termination of appointment of Jonathan Darrell Beech as a secretary on 23 February 2015 (1 page)
2 March 2016Termination of appointment of Jonathan Darrell Beech as a secretary on 23 February 2015 (1 page)
2 March 2016Appointment of Mrs Lynn Dunn as a secretary on 23 February 2015 (2 pages)
2 March 2016Appointment of Mrs Lynn Dunn as a secretary on 23 February 2015 (2 pages)
9 December 2015Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 October 2015Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages)
9 October 2015Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015 (2 pages)
26 February 2015Termination of appointment of Ian George Dunn as a director on 23 February 2015 (1 page)
26 February 2015Termination of appointment of Ian George Dunn as a director on 23 February 2015 (1 page)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014 (1 page)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (13 pages)
16 October 2013Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 16 October 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 January 2013Appointment of Mr Ian George Dunn as a director (2 pages)
31 January 2013Termination of appointment of Jonathan Beech as a director (1 page)
31 January 2013Appointment of Mr Jonathan Darrell Beech as a director (2 pages)
31 January 2013Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013 (1 page)
31 January 2013Termination of appointment of Ian Dunn as a director (1 page)
31 January 2013Appointment of Mr Ian George Dunn as a director (2 pages)
31 January 2013Termination of appointment of Ian Dunn as a director (1 page)
31 January 2013Appointment of Mr Jonathan Darrell Beech as a director (2 pages)
31 January 2013Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013 (1 page)
31 January 2013Termination of appointment of Jonathan Beech as a director (1 page)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
9 January 2013Appointment of Mr Ian George Dunn as a director (2 pages)
9 January 2013Termination of appointment of Richard Bugg as a director (1 page)
9 January 2013Termination of appointment of Richard Bugg as a director (1 page)
9 January 2013Termination of appointment of Richard Bugg as a director (1 page)
9 January 2013Termination of appointment of Richard Bugg as a director (1 page)
9 January 2013Termination of appointment of Jennifer Bugg as a secretary (1 page)
9 January 2013Appointment of Mr Jonathan Darrell Beech as a secretary (1 page)
9 January 2013Termination of appointment of Jennifer Bugg as a director (1 page)
9 January 2013Termination of appointment of Jennifer Bugg as a secretary (1 page)
9 January 2013Termination of appointment of Jennifer Bugg as a director (1 page)
9 January 2013Appointment of Mr Jonathan Darrell Beech as a secretary (1 page)
9 January 2013Appointment of Mr Ian George Dunn as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2010Appointment of Mr Jonathan Darrell Beech as a director (2 pages)
2 September 2010Appointment of Mr Jonathan Darrell Beech as a director (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages)
13 January 2010Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Secretary's details changed for Jennifer Ann Bugg on 1 January 2010 (1 page)
13 January 2010Director's details changed for Mrs Jennifer Ann Bugg on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Brian Bugg on 1 January 2010 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
4 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 January 2009Return made up to 14/01/09; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
1 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
25 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Return made up to 14/01/06; full list of members (2 pages)
14 March 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 March 2004Full accounts made up to 30 September 2003 (17 pages)
18 March 2004Full accounts made up to 30 September 2003 (17 pages)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
21 January 2004Return made up to 14/01/04; full list of members (9 pages)
3 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
12 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
15 September 1999Particulars of mortgage/charge (5 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(8 pages)
20 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(8 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
22 January 1998Return made up to 14/01/98; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1997Return made up to 14/01/97; no change of members (4 pages)
5 February 1997Return made up to 14/01/97; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
24 January 1996Return made up to 14/01/96; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
12 October 1982Incorporation (12 pages)