Company NameDelamode International Logistics Limited
Company StatusActive
Company Number02620703
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Previous NameImport Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Michael Edward Thomas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(14 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(30 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Alberto Llames Romero
Date of BirthMay 1983 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed24 August 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr John Sidney Eynon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameSamuel Frederick Harrison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleSecretary
Correspondence Address10 Mendips Road
Fareham
Hampshire
PO14 1QD
Director NameHalina Aniela Eynon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar Way
Hedge End
Southampton
Hampshire
SO30 2UH
Secretary NameSamuel Frederick Harrison
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Mendips Road
Fareham
Hampshire
PO14 1QD
Director NameMr Richard Raymond Ainscow
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(6 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar Way
Hedge End
Southampton
Hampshire
SO30 2UH
Secretary NameMr Richard Raymond Ainscow
NationalityBritish
StatusResigned
Appointed01 January 1998(6 years, 6 months after company formation)
Appointment Duration19 years (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar Way
Hedge End
Southampton
Hampshire
SO30 2UH
Director NameRichard James Addison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressPostdown
Pondside Lane, Bishops Waltham
Southampton
Hampshire
SO32 1BB
Director NameMr Anthony Guy Graham-Enock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Wyndham House
Wentworth Road
Aldeburgh
Suffolk
IP15 5BB
Director NameMark Charles Knight
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address11 Marlborough House
Northlands Road Bannister Park
Southampton
SO15 2NW
Director NameMr Roger Vernon Loveless
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(13 years after company formation)
Appointment Duration17 years, 7 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTollbar Way
Hedge End
Southampton
Hampshire
SO30 2UH
Director NameMr Christopher Leslie Shrubb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressImport Services Limited Tollbar Way
Hedge End
Southampton
Hampshire
SO30 2UH
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(27 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceRomania
Correspondence Address6c 6c Erou Lancu Nicolae
Voluntari
Romania
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(27 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(27 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Jonathan Keith Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(27 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2021(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Luke Croome
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2021(29 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteimportservices.co.uk
Telephone01489 799500
Telephone regionBishops Waltham

Location

Registered Address700 Avenue West
Great Notley
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £0.9Halina Aniela Eynon
33.30%
Ordinary
2.6k at £0.9John Sidney Eynon
33.30%
Ordinary
867 at £0.9Michael Edward Thomas
11.11%
Ordinary
867 at £0.9Richard Raymond Ainscow
11.11%
Ordinary
867 at £0.9Roger Vernon Loveless
11.11%
Ordinary
-OTHER
0.08%
-

Financials

Year2014
Turnover£18,945,209
Gross Profit£9,655,389
Net Worth£4,799,933
Cash£4,592,868
Current Liabilities£4,659,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

7 April 2021Delivered on: 16 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
3 February 2020Delivered on: 18 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2009Delivered on: 8 July 2009
Persons entitled: Axa Sun Life PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the deposit monies from time to time deposited pursuant to the rent deposit deed.
Outstanding
5 September 2001Delivered on: 8 September 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
11 May 2004Delivered on: 14 May 2004
Satisfied on: 22 August 2009
Persons entitled: Mizuno Corporation

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £300,000 as deposited in an account in accordance with the deed.
Fully Satisfied
2 October 2000Delivered on: 20 October 2000
Satisfied on: 22 August 2009
Persons entitled: Nestle UK Pension Trust Limited

Classification: Rent deposit deed made between nestle UK pensions limited (1) import services limited (2) bandai UK limited (3)
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a lease dated 10TH april 1992.
Particulars: A book debt in the sum of £117,500 owing by dixon studd to import services limited together with all interest thereon being the amount standing to the credit of the account held by dixon studd or such other sum as shall for the time being be standing to the credit of the said account.
Fully Satisfied
2 August 2000Delivered on: 3 August 2000
Satisfied on: 22 August 2009
Persons entitled: Erachange Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 25 september 1997 and the rent deposit deed.
Particulars: Rent deposit £125,000.
Fully Satisfied
20 July 2000Delivered on: 25 July 2000
Satisfied on: 22 August 2009
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re import services limited and numbered 2873428 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied

Filing History

21 December 2023Elect to keep the members' register information on the public register (5 pages)
21 December 2023Elect to keep the persons' with significant control register information on the public register (2 pages)
2 November 2023Satisfaction of charge 026207030010 in full (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (29 pages)
25 August 2022Appointment of Mr Alberto Llames Romero as a director on 24 August 2022 (2 pages)
14 June 2022Termination of appointment of Michael Williamson as a director on 31 May 2022 (1 page)
14 June 2022Appointment of Mr Richard Lee Myson as a director on 1 June 2022 (2 pages)
9 May 2022Memorandum and Articles of Association (16 pages)
9 May 2022Resolutions
  • RES13 ‐ Facility agreement 19/01/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Roger Vernon Loveless as a director on 4 February 2022 (1 page)
26 January 2022Registration of charge 026207030010, created on 21 January 2022 (43 pages)
4 January 2022Satisfaction of charge 026207030007 in full (1 page)
17 December 2021Termination of appointment of Luke Croome as a director on 17 December 2021 (1 page)
24 November 2021Full accounts made up to 31 December 2020 (28 pages)
22 November 2021Termination of appointment of Robert William Gilbert Ross as a director on 22 November 2021 (1 page)
5 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-04
(3 pages)
4 May 2021Appointment of Mr Luke Croome as a director on 4 May 2021 (2 pages)
27 April 2021Termination of appointment of Stephen William Blyth as a director on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Michael Williamson as a director on 27 April 2021 (2 pages)
16 April 2021Registration of charge 026207030009, created on 7 April 2021 (39 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
5 February 2021Registered office address changed from 700 Avenue West Avenue West Great Notley Braintree CM77 7AA England to 700 Avenue West Great Notley Braintree CM77 7AA on 5 February 2021 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (29 pages)
25 September 2020Termination of appointment of Christopher Leslie Shrubb as a director on 24 September 2020 (1 page)
18 February 2020Registration of charge 026207030008, created on 3 February 2020 (32 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
29 January 2020Termination of appointment of John Sidney Eynon as a director on 27 January 2020 (1 page)
29 January 2020Appointment of Mr Robert William Gilbert Ross as a director on 27 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (29 pages)
26 September 2019Termination of appointment of Jonathan Keith Wright as a director on 23 September 2019 (1 page)
26 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
10 July 2019Registration of charge 026207030007, created on 5 July 2019 (18 pages)
3 May 2019Appointment of Mr Jonathan Keith Wright as a director on 3 May 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
31 October 2018Appointment of Mr Stuart John Howard as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page)
18 July 2018Cessation of Halina Aniela Eynon as a person with significant control on 13 July 2018 (1 page)
18 July 2018Registered office address changed from Tollbar Way Hedge End Southampton Hampshire SO30 2UH to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Halina Aniela Eynon as a director on 13 July 2018 (1 page)
18 July 2018Notification of Xpediator Plc as a person with significant control on 13 July 2018 (2 pages)
18 July 2018Appointment of Mr Richard Myson as a director on 13 July 2018 (2 pages)
18 July 2018Cessation of John Sidney Eynon as a person with significant control on 13 July 2018 (1 page)
18 July 2018Appointment of Mr Stephen William Blyth as a director on 13 July 2018 (2 pages)
18 July 2018Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page)
19 April 2018Satisfaction of charge 6 in full (1 page)
3 April 2018Full accounts made up to 31 December 2017 (34 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 January 2017Purchase of own shares. (3 pages)
30 January 2017Purchase of own shares. (3 pages)
24 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 6,934
(4 pages)
24 January 2017Cancellation of shares. Statement of capital on 11 January 2017
  • GBP 6,934
(4 pages)
24 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 January 2017Termination of appointment of Richard Raymond Ainscow as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Mr Christopher Leslie Shrubb as a director on 11 January 2017 (3 pages)
18 January 2017Termination of appointment of Richard Raymond Ainscow as a secretary on 11 January 2017 (2 pages)
18 January 2017Termination of appointment of Richard Raymond Ainscow as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Mr Christopher Leslie Shrubb as a director on 11 January 2017 (3 pages)
18 January 2017Termination of appointment of Richard Raymond Ainscow as a secretary on 11 January 2017 (2 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,080.998904
(7 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,080.998904
(7 pages)
14 July 2015Full accounts made up to 31 December 2014 (24 pages)
14 July 2015Full accounts made up to 31 December 2014 (24 pages)
19 February 2015Appointment of Mr David Nicholas Brooks as a director on 17 February 2015 (2 pages)
19 February 2015Appointment of Mr David Nicholas Brooks as a director on 17 February 2015 (2 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,080.998904
(6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 7,080.998904
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,080.998904
(6 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 7,080.998904
(6 pages)
27 August 2013Full accounts made up to 31 December 2012 (24 pages)
27 August 2013Full accounts made up to 31 December 2012 (24 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 28/02/2013
(18 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 28/02/2013
(18 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
4 May 2012Full accounts made up to 31 December 2011 (22 pages)
4 May 2012Full accounts made up to 31 December 2011 (22 pages)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 7,081
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 7,081
(3 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 December 2011Statement of capital following an allotment of shares on 30 December 2011
  • GBP 6,067
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 30 December 2011
  • GBP 6,067
(3 pages)
25 March 2011Full accounts made up to 31 December 2010 (23 pages)
25 March 2011Full accounts made up to 31 December 2010 (23 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
20 August 2010Full accounts made up to 31 December 2009 (23 pages)
20 August 2010Full accounts made up to 31 December 2009 (23 pages)
28 June 2010Director's details changed for Roger Loveless on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page)
28 June 2010Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page)
28 June 2010Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Roger Loveless on 1 June 2010 (2 pages)
28 June 2010Director's details changed for John Sidney Eynon on 1 June 2010 (2 pages)
28 June 2010Secretary's details changed for Richard Raymond Ainscow on 1 June 2010 (1 page)
28 June 2010Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Roger Loveless on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Halina Aniela Eynon on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Michael Edward Thomas on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Richard Raymond Ainscow on 1 June 2010 (2 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
23 October 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (5 pages)
26 June 2009Return made up to 14/06/09; full list of members (5 pages)
30 June 2008Return made up to 14/06/08; full list of members (5 pages)
30 June 2008Director's change of particulars / roger loveless / 15/01/2008 (1 page)
30 June 2008Return made up to 14/06/08; full list of members (5 pages)
30 June 2008Director's change of particulars / roger loveless / 15/01/2008 (1 page)
25 March 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
25 March 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
31 July 2006Return made up to 14/06/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 14/06/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
6 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
6 June 2006Accounts for a medium company made up to 31 December 2005 (20 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
6 July 2005Return made up to 14/06/05; full list of members (3 pages)
6 July 2005Return made up to 14/06/05; full list of members (3 pages)
3 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
3 May 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: bondfield house kew lane old bursledon hampshire SO31 8DG (1 page)
15 September 2004Registered office changed on 15/09/04 from: bondfield house kew lane old bursledon hampshire SO31 8DG (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
7 July 2004Return made up to 14/06/04; full list of members (9 pages)
7 July 2004Return made up to 14/06/04; full list of members (9 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
12 May 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
25 November 2003Registered office changed on 25/11/03 from: tower lane eastleigh hampshire SO50 6NZ (1 page)
25 November 2003Registered office changed on 25/11/03 from: tower lane eastleigh hampshire SO50 6NZ (1 page)
24 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
21 June 2002Return made up to 14/06/02; full list of members (8 pages)
21 June 2002Return made up to 14/06/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (18 pages)
24 May 2002Full accounts made up to 31 December 2001 (18 pages)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2001Particulars of mortgage/charge (7 pages)
8 September 2001Particulars of mortgage/charge (7 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2001Nc inc already adjusted 18/06/01 (2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2001Nc inc already adjusted 18/06/01 (2 pages)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
18 July 2001Return made up to 14/06/01; full list of members (7 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2001Nc inc already adjusted 18/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2001Ad 18/06/01--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages)
10 July 2001Nc inc already adjusted 18/06/01 (1 page)
10 July 2001Ad 18/06/01--------- £ si 5198@1=5198 £ ic 2/5200 (2 pages)
10 July 2001Nc inc already adjusted 18/06/01 (1 page)
10 July 2001Nc inc already adjusted 18/06/01 (1 page)
10 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (17 pages)
31 May 2001Full accounts made up to 31 December 2000 (17 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
3 August 2000Return made up to 14/06/00; full list of members (7 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Return made up to 14/06/00; full list of members (7 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
24 July 2000Registered office changed on 24/07/00 from: unit 24 fareham industrial park fareham hants PO16 8XB (1 page)
24 July 2000Registered office changed on 24/07/00 from: unit 24 fareham industrial park fareham hants PO16 8XB (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 14/06/99; no change of members (4 pages)
30 June 1999Return made up to 14/06/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
29 June 1998Return made up to 14/06/98; no change of members (4 pages)
27 January 1998Secretary resigned;director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned;director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
8 July 1997Return made up to 14/06/97; full list of members (6 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
21 January 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
21 January 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
27 June 1996Return made up to 14/06/96; no change of members (4 pages)
27 June 1996Return made up to 14/06/96; no change of members (4 pages)
15 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 April 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 July 1995Return made up to 14/06/95; full list of members (6 pages)
12 July 1995Return made up to 14/06/95; full list of members (6 pages)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
13 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 September 1992Return made up to 14/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 1991Incorporation (16 pages)
14 June 1991Incorporation (16 pages)