Company NamePlextek Limited
Company StatusActive
Company Number02305889
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Colin Richard Smithers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Ian Andrew Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Timothy Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Director NameMr Timothy Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 24 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Clarkson Road
Cambridge
CB3 0EH
Secretary NameTimothy Jackson
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address25 Church Street
Stapleford
Cambridgeshire
CB2 5DS
Secretary NameDavid John Cox
NationalityBritish
StatusResigned
Appointed25 March 1998(9 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressPlextek Building London Road
Great Chesterford
Saffron Walden
Essex
CB10 1NY
Secretary NameMr Angus Hone
StatusResigned
Appointed14 June 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressThe Plextek Building London Road
Great Chesterford
Saffron Walden
CB10 1NY
Secretary NameMrs Sarah Katharine Seacombe
StatusResigned
Appointed30 July 2019(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2022)
RoleCompany Director
Correspondence AddressThe Plextek Building London Road
Great Chesterford
Saffron Walden
CB10 1NY

Contact

Websitewww.plextek.com/
Telephone01799 533200
Telephone regionSaffron Walden

Location

Registered AddressThe Plextek Building London Road
Great Chesterford
Saffron Walden
CB10 1NY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£16,779,499
Gross Profit£4,659,371
Net Worth£3,165,612
Cash£208,883
Current Liabilities£6,232,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

29 February 2012Delivered on: 3 March 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Lloyds Tsb 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 property k/a or being the plextek building london road great chesterford saffron walden essex t/no EX542136 EX415927 and EX584745 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 January 2022Delivered on: 6 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 1 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 February 2012Delivered on: 3 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the parties to the chargee.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
17 April 2002Delivered on: 22 April 2002
Satisfied on: 7 March 2012
Persons entitled: National Westminster 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: Land on the north side of ickleton road great chesterford maldon essex title no;-EX584745. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2001Delivered on: 22 October 2001
Satisfied on: 7 March 2012
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 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
15 October 2001Delivered on: 22 October 2001
Satisfied on: 7 March 2012
Persons entitled: National Westminster 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: By way of legal mortgage the old greyhound ickleton road great chesterford saffron walden & land on the north east side of ickleston road great chesterford essex t/n EX542136 & EX415927.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 June 1996Delivered on: 24 June 1996
Satisfied on: 25 July 2002
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: The old greyhound ickleton road great chesterford essex t/n-EX542136.
Fully Satisfied
5 June 1996Delivered on: 24 June 1996
Satisfied on: 1 February 2002
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: Land to north east side of ickleton road great chesterford essex t/n-EX415927.
Fully Satisfied
25 June 1990Delivered on: 5 July 1990
Satisfied on: 28 March 1998
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: F/H premises at south st, great chesterfield, essex.
Fully Satisfied
11 April 1989Delivered on: 18 April 1989
Satisfied on: 1 February 2002
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

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 August 2023Appointment of Mr Mark Edward Fardell as a secretary on 25 July 2023 (2 pages)
29 November 2022Termination of appointment of Sarah Katharine Seacombe as a secretary on 25 November 2022 (1 page)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
6 January 2022Registration of charge 023058890014, created on 6 January 2022 (8 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
5 November 2020Satisfaction of charge 023058890013 in full (1 page)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
22 August 2019Director's details changed for Mr Ian Andrew Murphy on 18 August 2019 (2 pages)
22 August 2019Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019 (2 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Angus Hone as a secretary on 30 July 2019 (1 page)
8 August 2019Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
21 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
5 July 2018Satisfaction of charge 8 in full (2 pages)
14 June 2018Appointment of Mr Angus Hone as a secretary on 14 June 2018 (2 pages)
14 June 2018Termination of appointment of David John Cox as a secretary on 14 June 2018 (1 page)
7 February 2018Registered office address changed from Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY United Kingdom to Plextek London Road Great Chesterford Saffron Walden CB10 1NY on 7 February 2018 (1 page)
7 February 2018Registered office address changed from Plextek London Road Great Chesterford Saffron Walden CB10 1NY England to The Plextek Building London Road Great Chesterford Saffron Walden CB10 1NY on 7 February 2018 (1 page)
6 February 2018Secretary's details changed for David John Cox on 5 February 2018 (1 page)
5 February 2018Change of details for Mr Ian Andrew Murphy as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Dr Colin Richard Smithers on 5 February 2018 (2 pages)
5 February 2018Change of details for Dr Colin Richard Smithers as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Timothy Jackson as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Registered office address changed from London Road Great Chesterford Essex CB10 1NY to Plextek Building London Road Great Chesterford Saffron Walden Essex CB10 1NY on 5 February 2018 (1 page)
5 February 2018Director's details changed for Mr Ian Andrew Murphy on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Timothy Jackson on 5 February 2018 (2 pages)
10 November 2017Registration of charge 023058890013, created on 10 November 2017 (16 pages)
10 November 2017Registration of charge 023058890013, created on 10 November 2017 (16 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 March 2017 (34 pages)
25 July 2017Full accounts made up to 31 March 2017 (34 pages)
8 February 2017Full accounts made up to 31 March 2016 (41 pages)
8 February 2017Full accounts made up to 31 March 2016 (41 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
6 July 2016Registration of charge 023058890012, created on 5 July 2016 (8 pages)
6 July 2016Registration of charge 023058890012, created on 5 July 2016 (8 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (35 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,851.7598
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,851.7598
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3,851.7598
(6 pages)
22 June 2015Auditor's resignation (2 pages)
22 June 2015Auditor's resignation (2 pages)
1 June 2015Registration of charge 023058890011, created on 1 June 2015 (7 pages)
1 June 2015Registration of charge 023058890011, created on 1 June 2015 (7 pages)
1 June 2015Registration of charge 023058890011, created on 1 June 2015 (7 pages)
3 March 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
3 March 2015Group of companies' accounts made up to 31 March 2014 (38 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,840.3018
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,840.3018
(5 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3,840.3018
(5 pages)
5 March 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
5 March 2014Group of companies' accounts made up to 31 March 2013 (37 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,840.3018
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,840.3018
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,840.3018
(5 pages)
11 January 2013Group of companies' accounts made up to 31 March 2012 (37 pages)
11 January 2013Group of companies' accounts made up to 31 March 2012 (37 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3,840.3018
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 3,840.3018
(3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class 21/02/2012
(15 pages)
9 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class 21/02/2012
(15 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 February 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
20 February 2012Group of companies' accounts made up to 31 March 2011 (37 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
14 March 2011Group of companies' accounts made up to 31 March 2010 (36 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,831.3928
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,831.3928
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,789.4993
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 3,789.4993
(2 pages)
29 January 2010Full accounts made up to 31 March 2009 (27 pages)
29 January 2010Full accounts made up to 31 March 2009 (27 pages)
3 November 2009Secretary's details changed for David John Cox on 1 October 2009 (3 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
3 November 2009Secretary's details changed for David John Cox on 1 October 2009 (3 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (15 pages)
3 November 2009Secretary's details changed for David John Cox on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Timothy Jackson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Timothy Jackson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Ian Andrew Murphy on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Timothy Jackson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Dr Colin Richard Smithers on 1 October 2009 (3 pages)
3 April 2009Ad 31/03/09-31/03/09\gbp si [email protected]=25.698\gbp ic 3763.799/3789.497\ (2 pages)
3 April 2009Ad 31/03/09-31/03/09\gbp si [email protected]=25.698\gbp ic 3763.799/3789.497\ (2 pages)
27 February 2009Gbp nc 5000/4100\23/02/09 (1 page)
27 February 2009Gbp nc 5000/4100\23/02/09 (1 page)
27 February 2009Ad 19/12/08-22/12/08\gbp si [email protected]=7.679\gbp ic 3756.12/3763.799\ (2 pages)
27 February 2009Ad 19/12/08-22/12/08\gbp si [email protected]=7.679\gbp ic 3756.12/3763.799\ (2 pages)
12 November 2008Full accounts made up to 31 March 2008 (25 pages)
12 November 2008Full accounts made up to 31 March 2008 (25 pages)
20 October 2008Return made up to 01/10/08; full list of members (10 pages)
20 October 2008Return made up to 01/10/08; full list of members (10 pages)
8 April 2008Ad 01/11/07-31/03/08\gbp si [email protected]=21.9738\gbp ic 3734/3755.9738\ (2 pages)
8 April 2008Ad 01/11/07-31/03/08\gbp si [email protected]=21.9738\gbp ic 3734/3755.9738\ (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (26 pages)
15 January 2008Full accounts made up to 31 March 2007 (26 pages)
15 October 2007Return made up to 01/10/07; full list of members (7 pages)
15 October 2007Return made up to 01/10/07; full list of members (7 pages)
26 February 2007Full accounts made up to 31 March 2006 (22 pages)
26 February 2007Full accounts made up to 31 March 2006 (22 pages)
14 February 2007Ad 30/01/07-30/01/07 £ si [email protected]=34 £ ic 3699/3733 (2 pages)
14 February 2007Ad 30/01/07-30/01/07 £ si [email protected]=34 £ ic 3699/3733 (2 pages)
19 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2006Full accounts made up to 31 March 2005 (21 pages)
14 July 2006Full accounts made up to 31 March 2005 (21 pages)
6 October 2005Return made up to 01/10/05; full list of members (3 pages)
6 October 2005Return made up to 01/10/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (21 pages)
29 January 2005Full accounts made up to 31 March 2004 (21 pages)
25 October 2004Return made up to 11/10/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 October 2004Return made up to 11/10/04; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 2003Return made up to 11/10/03; no change of members (8 pages)
21 October 2003Return made up to 11/10/03; no change of members (8 pages)
9 September 2003Full accounts made up to 31 March 2003 (21 pages)
9 September 2003Full accounts made up to 31 March 2003 (21 pages)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
27 January 2003Full accounts made up to 31 March 2002 (21 pages)
27 January 2003Full accounts made up to 31 March 2002 (21 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Ad 05/08/02--------- £ si [email protected]=9 £ ic 4904/4913 (2 pages)
13 August 2002Ad 05/08/02--------- £ si [email protected]=9 £ ic 4904/4913 (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
22 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Ad 22/12/01--------- £ si [email protected]=209 £ ic 4695/4904 (2 pages)
27 March 2002Ad 22/12/01--------- £ si [email protected]=209 £ ic 4695/4904 (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2001Return made up to 11/10/01; full list of members (7 pages)
18 October 2001Ad 17/05/01-05/06/01 £ si [email protected]=1037 £ ic 3658/4695 (2 pages)
18 October 2001Ad 17/05/01-05/06/01 £ si [email protected]=1037 £ ic 3658/4695 (2 pages)
20 August 2001Full accounts made up to 31 March 2001 (19 pages)
20 August 2001Full accounts made up to 31 March 2001 (19 pages)
11 April 2001Ad 28/03/01--------- £ si [email protected]=58 £ ic 3600/3658 (2 pages)
11 April 2001S-div 16/02/01 (1 page)
11 April 2001S-div 16/02/01 (1 page)
11 April 2001Ad 28/03/01--------- £ si [email protected]=58 £ ic 3600/3658 (2 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 March 2000 (21 pages)
22 June 2000Full accounts made up to 31 March 2000 (21 pages)
28 April 2000Full accounts made up to 31 March 1999 (20 pages)
28 April 2000Full accounts made up to 31 March 1999 (20 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
20 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 October 1999Return made up to 11/10/99; change of members (7 pages)
5 October 1999Return made up to 11/10/99; change of members (7 pages)
23 April 1999Auditor's resignation (1 page)
23 April 1999Auditor's resignation (1 page)
13 March 1999Full accounts made up to 31 March 1998 (20 pages)
13 March 1999Full accounts made up to 31 March 1998 (20 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
14 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1998Declaration of satisfaction of mortgage/charge (1 page)
28 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Full accounts made up to 31 March 1997 (17 pages)
5 December 1997Full accounts made up to 31 March 1997 (17 pages)
23 October 1997Return made up to 11/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 October 1997Return made up to 11/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 December 1996Registered office changed on 11/12/96 from: south street great chesterford essex CB10 1NW (1 page)
11 December 1996Registered office changed on 11/12/96 from: south street great chesterford essex CB10 1NW (1 page)
8 October 1996Return made up to 11/10/96; no change of members (4 pages)
8 October 1996Return made up to 11/10/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
24 June 1996Particulars of mortgage/charge (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Ad 26/07/95--------- £ si 3564@1 (2 pages)
17 November 1995Ad 26/07/95--------- £ si 3564@1 (2 pages)
17 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
17 November 1995Particulars of contract relating to shares (6 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
17 November 1995Particulars of contract relating to shares (6 pages)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
17 November 1995Nc inc already adjusted 26/07/95 (1 page)
17 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 November 1995Nc inc already adjusted 26/07/95 (1 page)
13 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Ad 26/07/95--------- £ si 3564@1=3564 £ ic 36/3600 (2 pages)
10 August 1995Memorandum and Articles of Association (15 pages)
10 August 1995Particulars of contract relating to shares (4 pages)
10 August 1995Memorandum and Articles of Association (15 pages)
10 August 1995Ad 26/07/95--------- £ si 3564@1=3564 £ ic 36/3600 (2 pages)
10 August 1995£ nc 100/5000 26/07/95 (1 page)
10 August 1995£ nc 100/5000 26/07/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
6 June 1989Memorandum and Articles of Association (14 pages)
6 June 1989Memorandum and Articles of Association (14 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1989New director appointed (5 pages)
24 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1989New director appointed (5 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
17 October 1988Incorporation (17 pages)
17 October 1988Incorporation (17 pages)