Company NameTeledyne Labtech Limited
Company StatusActive
Company Number01709860
CategoryPrivate Limited Company
Incorporation Date25 March 1983(41 years, 1 month ago)
Previous NamesPreciseberry Limited and Labtech Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMrs Adele Maclachan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2009(26 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Beech Lane
Kislingbury
Northampton
NN7 4AL
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2010(27 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed17 November 2017(34 years, 8 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(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameIan Duncan Brodie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(9 years 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 NameJohn Patrick Davis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 6 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
Appointed05 October 1992(9 years, 6 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 NameMr John Graham Holgate
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 6 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
Director NameDavid Latham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressFairfields
Gladestry
Kington
Herefordshire
HR5 3ND
Wales
Secretary NameMr John Stuart Ellison
NationalityBritish
StatusResigned
Appointed05 October 1992(9 years, 6 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 NameMichael Victor Devey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Romsley Hill Grange
Farley Lane Romsley
Halesowen
West Midlands
B62 0LN
Director NameChristopher John Lea
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address32 Broadlee
Wilnecote
Tamworth
Staffordshire
B77 4PF
Director NameDavid John Brannock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(13 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2001)
RoleManaging Director
Correspondence AddressGlebe House Silver Street
Bourton
Swindon
Wiltshire
SN6 8JF
Director NameDr Brian Robert Mazonas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(14 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Eardisley
Herefordshire
HR3 6LX
Wales
Director NameRobert Dennis Lowther
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 March 2009)
RoleCompany Director
Correspondence Address6 Brook Meadow
Helmeth Road
Church Stretton
Shropshire
SY6 7EH
Wales
Director NameMr David Griffiths Scott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Barn Main Street
Wick
Pershore
Worcestershire
WR10 3NZ
Director NameDonald Wilson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove Cottage
4 Little Hayes Lane, Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameNeil Adrian Perry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(16 years, 5 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(17 years, 1 month 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
Director NameMr David William Marshall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(17 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Leyland Avenue
Wolverhampton
West Midlands
WV3 9RF
Secretary NameMr Kevin Neil Edwards
NationalityBritish
StatusResigned
Appointed30 June 2001(18 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2010)
RoleCompany Director
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(27 years, 4 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(27 years, 4 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(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 April 2017)
RoleCompany Director
Correspondence AddressBlackthorn Garngibboch 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(34 years, 1 month 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(34 years, 1 month 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.teledynemicrowavesolutions.com

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£6,034,869
Gross Profit£269,906
Net Worth£2,393,437
Current Liabilities£1,721,503

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

7 March 2001Delivered on: 13 March 2001
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.
Outstanding
9 May 1984Delivered on: 17 May 1984
Satisfied on: 28 October 1992
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: Please see doc M11. 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

Filing History

14 June 2023Accounts for a dormant company made up to 1 January 2023 (5 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 2 January 2022 (5 pages)
19 October 2021Termination of appointment of Aldo Pichelli as a director on 15 October 2021 (1 page)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 3 January 2021 (5 pages)
25 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 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)
5 October 2018Confirmation statement made on 5 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 2017Termination of appointment of David Alexander Russell Mather as a secretary on 17 November 2017 (1 page)
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)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 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 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)
4 May 2017Appointment of Mr David Alexander Russell Mather as a director on 28 April 2017 (2 pages)
4 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 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)
3 May 2017Termination of appointment of Harry Thomas Barnshaw as a director 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)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
24 November 2015Auditor's resignation (1 page)
24 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,000
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6,000
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,000
(6 pages)
23 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,000
(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)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
11 September 2012Full accounts made up to 31 December 2011 (21 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 August 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
2 November 2010Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on 2 November 2010 (1 page)
2 November 2010Registered office address changed from P.O. 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)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
27 August 2010Termination of appointment of Ian Brodie as a director (1 page)
23 August 2010Company name changed labtech LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Termination of appointment of David Marshall as a director (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a director (3 pages)
23 August 2010Change of name notice (2 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 Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
23 August 2010Company name changed labtech LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
23 August 2010Termination of appointment of Kevin Edwards as a director (2 pages)
23 August 2010Termination of appointment of Kevin Edwards as a secretary (2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Termination of appointment of Donald Wilson as a director (2 pages)
23 August 2010Appointment of Harry Thomas Barnshaw as a secretary (3 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
23 August 2010Appointment of Robert Mehrabian as a director (3 pages)
23 August 2010Termination of appointment of David Marshall as a director (2 pages)
23 August 2010Termination of appointment of Donald Wilson as a director (2 pages)
23 August 2010Appointment of Aldo Pichelli as a director (3 pages)
10 June 2010Termination of appointment of Brian Mazonas as a director (1 page)
10 June 2010Termination of appointment of Brian Mazonas as a director (1 page)
1 December 2009Appointment of Mrs Adele Maclachan as a director (2 pages)
1 December 2009Appointment of Mrs Adele Maclachan as a director (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Donald Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Marshall on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Doctor Brian Robert Mazonas 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 Donald Wilson on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Marshall 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 Doctor Brian Robert Mazonas on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 5 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 Doctor Brian Robert Mazonas on 1 October 2009 (2 pages)
29 October 2009Director's details changed for David William Marshall 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 Kevin Neil Edwards on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Donald Wilson on 1 October 2009 (2 pages)
23 September 2009Full accounts made up to 31 March 2009 (21 pages)
23 September 2009Full accounts made up to 31 March 2009 (21 pages)
20 July 2009Appointment terminated director robert lowther (1 page)
20 July 2009Appointment terminated director robert lowther (1 page)
23 October 2008Return made up to 05/10/08; full list of members (5 pages)
23 October 2008Return made up to 05/10/08; full list of members (5 pages)
11 September 2008Full accounts made up to 31 March 2008 (21 pages)
11 September 2008Full accounts made up to 31 March 2008 (21 pages)
22 October 2007Return made up to 05/10/07; full list of members (3 pages)
22 October 2007Return made up to 05/10/07; 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)
23 October 2006Return made up to 05/10/06; full list of members (3 pages)
23 October 2006Return made up to 05/10/06; full list of members (3 pages)
12 September 2006Full accounts made up to 31 March 2006 (21 pages)
12 September 2006Full accounts made up to 31 March 2006 (21 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)
1 November 2005Return made up to 05/10/05; full list of members (3 pages)
1 November 2005Return made up to 05/10/05; full list of members (3 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
31 October 2004Return made up to 05/10/04; full list of members (9 pages)
31 October 2004Return made up to 05/10/04; full list of members (9 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
23 August 2004Full accounts made up to 31 March 2004 (18 pages)
24 October 2003Return made up to 05/10/03; full list of members (9 pages)
24 October 2003Return made up to 05/10/03; full list of members (9 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 (22 pages)
8 January 2003Full accounts made up to 31 March 2002 (22 pages)
15 October 2002Return made up to 05/10/02; full list of members (9 pages)
15 October 2002Return made up to 05/10/02; full list of members (9 pages)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
10 January 2002Full accounts made up to 31 March 2001 (18 pages)
10 January 2002Full accounts made up to 31 March 2001 (18 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
11 October 2001Return made up to 05/10/01; full list of members (8 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Secretary resigned;director 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)
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 05/10/00; full list of members (8 pages)
17 October 2000Return made up to 05/10/00; full list of members (8 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 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 (18 pages)
10 January 2000Full accounts made up to 31 March 1999 (18 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
18 October 1999Return made up to 05/10/99; full list of members (8 pages)
18 October 1999Return made up to 05/10/99; full list of members (8 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (3 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
21 December 1998Full accounts made up to 31 March 1998 (17 pages)
3 November 1998Return made up to 05/10/98; no change of members (7 pages)
3 November 1998Return made up to 05/10/98; no change of members (7 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
15 January 1998Full accounts made up to 31 March 1997 (17 pages)
15 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
26 October 1997Return made up to 05/10/97; full list of members (7 pages)
26 October 1997Return made up to 05/10/97; 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)
14 February 1997Full accounts made up to 30 April 1996 (18 pages)
14 February 1997Full accounts made up to 30 April 1996 (18 pages)
26 October 1996Return made up to 05/10/96; no change of members (7 pages)
26 October 1996Return made up to 05/10/96; no change of members (7 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
16 January 1996Full accounts made up to 30 April 1995 (18 pages)
16 January 1996Full accounts made up to 30 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)