Company NamePeerless Europe Ltd.
Company StatusActive
Company Number02627558
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 10 months ago)
Previous NameEsrom 117 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Andrew Barker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(24 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Director NameMiss Jennifer Leigh Turner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2017(25 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Secretary NameMiss Jennifer Leigh Turner
StatusCurrent
Appointed01 November 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Director NameMs Eleanor Sinha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFilipino
StatusCurrent
Appointed15 September 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Controller
Country of ResidenceUnited Arab Emirates
Correspondence Address28th Floor 28a Gold (Au) Tower Cluster I
Jumeirah Lakes Towers
Dubai
United Arab Emirates
Director NameMr Peter Kurt Johansson
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed15 August 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Director NameMiss Sandra Jennifer Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleTrainee Legal Executive
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Secretary NameMiss Sandra Jennifer Wright
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameSherrill Stone
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1991(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2006)
RoleExecutive
Correspondence Address4625 Royal Lane
Dallas
Texas 75229
United States
Director NameBarry Nesbit
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 months after company formation)
Appointment Duration22 years (resigned 10 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Massingham Drive
Earls Colne
Colchester
Essex
CO6 2SQ
Director NameMr John Shackell
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleChartered Engineer
Correspondence Address3 Broad Oaks
Leavenheath
Colchester
Essex
CO6 4UJ
Secretary NameMr John Shackell
NationalityBritish
StatusResigned
Appointed10 December 1991(5 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 August 2001)
RoleChartered Engineer
Correspondence Address3 Broad Oaks
Leavenheath
Colchester
Essex
CO6 4UJ
Secretary NameJohn Peter Robert Cordran
NationalityBritish
StatusResigned
Appointed10 August 2001(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address10 Woodlands
Welshwood Park
Colchester
Essex
CO4 3JA
Director NameJohn Peter Robert Cordran
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2009)
RoleFinance Director
Correspondence Address10 Woodlands
Welshwood Park
Colchester
Essex
CO4 3JA
Director NamePeter Burlage
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2006(14 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 September 2015)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address5704 Danmire Court
Plano
Texas 75093
United States
Director NameHenry G Schopfer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2011)
RoleCompany Director
Country of ResidenceUsa, Texas
Correspondence Address14651 N.Dallas Parkway
Suite 500
Dallas
Tx
75254
Secretary NameLeslie David Henderson
NationalityBritish
StatusResigned
Appointed01 January 2010(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2013)
RoleCompany Director
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
CM7 9AT
Director NameMr Ronald Lee McCrummen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2011(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address14651 Suite 500
Dallas Parkway
Dallas
Texas
Tx 75254
Secretary NameGeorgie Morris
NationalityBritish
StatusResigned
Appointed11 July 2013(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
England United Kingdom
Director NameJeff Hudson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2016)
RoleManaging Director Of Peerless Europe Limited
Country of ResidenceUnited Kingdom
Correspondence AddressCardinals Court
Bradford Street
Braintree
Essex
CM7 9AT
Secretary NameJeffrey Hudson
NationalityBritish
StatusResigned
Appointed03 March 2014(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
CM7 9AT
Director NameMichael Lee Wiedemer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2015(23 years, 6 months after company formation)
Appointment Duration8 months (resigned 04 September 2015)
RoleCorporate Controller
Country of ResidenceUsa Texas
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
CM7 9AT
Director NameMr Ian Charles Dunston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
CM7 9AT
Secretary NameIan Charles Dunston
NationalityBritish
StatusResigned
Appointed06 January 2015(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2016)
RoleCompany Director
Correspondence AddressCardinals Court Bradford Street
Braintree
Essex
CM7 9AT
Director NameMr Edward Prajzner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address31 St. Neots Road
Eaton Ford
St. Neots
PE19 7BA
Director NameMr Jeff Lang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2017)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address31 St. Neots Road
Eaton Ford
St. Neots
PE19 7BA
Secretary NameMr Hendrik Van De Kamp
StatusResigned
Appointed13 March 2017(25 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2017)
RoleCompany Director
Correspondence Address31 St. Neots Road
Eaton Ford
St. Neots
PE19 7BA
Director NameMrs Mathilda Huessy Padden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2017(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Director NameMr Dennis Robert Sadlowski
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2017(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2020)
RoleChairman
Country of ResidenceUnited States
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
Director NameMr Matthew Kurt Eckl
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2017(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ

Contact

Websitepeerlesseurope.com
Email address[email protected]
Telephone01376 556030
Telephone regionBraintree

Location

Registered Address3rd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Shareholders

6m at £1Peerless Mfg Co.
100.00%
Ordinary

Financials

Year2014
Turnover£5,283,001
Gross Profit£1,830,220
Net Worth£4,807,807
Cash£1,006,737
Current Liabilities£7,485,984

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

26 October 2011Delivered on: 28 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
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 re: peerless europe LTD and numbered 00412001 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 in the name of the bank re the company.
Outstanding
18 July 2011Delivered on: 20 July 2011
Persons entitled: Hsbc 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
4 July 2011Delivered on: 5 July 2011
Persons entitled: Hsbc 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
4 October 2006Delivered on: 25 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 re perrless europe limited 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 in the name of the bank re the company.
Outstanding
23 February 2004Delivered on: 27 February 2004
Satisfied on: 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (25 pages)
28 October 2020Termination of appointment of Dennis Robert Sadlowski as a director on 6 July 2020 (1 page)
28 October 2020Termination of appointment of Mathilda Huessy Padden as a director on 15 September 2020 (1 page)
28 October 2020Appointment of Ms Eleanor Sinha as a director on 15 September 2020 (2 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 February 2020Registered office address changed from 31 st. Neots Road Eaton Ford St. Neots PE19 7BA England to 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 17 February 2020 (1 page)
5 February 2020Accounts for a small company made up to 31 December 2018 (15 pages)
24 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
18 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 December 2017 (14 pages)
18 December 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
24 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
27 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 December 2016 (23 pages)
29 December 2017Full accounts made up to 31 December 2016 (23 pages)
15 November 2017Statement of capital following an allotment of shares on 1 July 2015
  • GBP 7,468,261
(3 pages)
15 November 2017Statement of capital following an allotment of shares on 1 July 2015
  • GBP 7,468,261
(3 pages)
1 November 2017Appointment of Miss Jennifer Leigh Turner as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Hendrik Van De Kamp as a secretary on 1 November 2017 (1 page)
1 November 2017Appointment of Miss Jennifer Leigh Turner as a secretary on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Hendrik Van De Kamp as a secretary on 1 November 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Dennis Robert Sadlowski as a director on 29 March 2017 (2 pages)
4 April 2017Appointment of Mr Dennis Robert Sadlowski as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mrs Mathilda Huessy Padden as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Miss Jennifer Leigh Turner as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mrs Mathilda Huessy Padden as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mr Matthew Kurt Eckl as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Mr Matthew Kurt Eckl as a director on 29 March 2017 (2 pages)
3 April 2017Appointment of Miss Jennifer Leigh Turner as a director on 29 March 2017 (2 pages)
31 March 2017Termination of appointment of Edward Prajzner as a director on 29 March 2017 (1 page)
31 March 2017Termination of appointment of Jeff Lang as a director on 29 March 2017 (1 page)
31 March 2017Termination of appointment of Edward Prajzner as a director on 29 March 2017 (1 page)
31 March 2017Termination of appointment of Jeff Lang as a director on 29 March 2017 (1 page)
15 March 2017Appointment of Mr Hendrik Van De Kamp as a secretary on 13 March 2017 (2 pages)
15 March 2017Appointment of Mr Hendrik Van De Kamp as a secretary on 13 March 2017 (2 pages)
19 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
19 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 December 2016Registered office address changed from Cardinals Court Bradford Street Braintree Essex CM7 9AT to 31 st. Neots Road Eaton Ford St. Neots PE19 7BA on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Cardinals Court Bradford Street Braintree Essex CM7 9AT to 31 st. Neots Road Eaton Ford St. Neots PE19 7BA on 12 December 2016 (1 page)
15 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Termination of appointment of Ian Charles Dunston as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Ian Charles Dunston as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Ian Charles Dunston as a secretary on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Ian Charles Dunston as a secretary on 8 July 2016 (1 page)
14 April 2016Auditor's resignation (1 page)
14 April 2016Auditor's resignation (1 page)
14 March 2016Full accounts made up to 30 June 2015 (24 pages)
14 March 2016Full accounts made up to 30 June 2015 (24 pages)
14 March 2016Appointment of Mr David Andrew Barker as a director on 29 February 2016 (2 pages)
14 March 2016Appointment of Mr David Andrew Barker as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Jeff Hudson as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Jeff Hudson as a director on 29 February 2016 (2 pages)
23 September 2015Appointment of Mr Jeff Lang as a director on 16 September 2015 (2 pages)
23 September 2015Appointment of Mr Jeff Lang as a director on 16 September 2015 (2 pages)
23 September 2015Appointment of Mr Edward Prajzner as a director on 16 September 2015 (2 pages)
23 September 2015Appointment of Mr Edward Prajzner as a director on 16 September 2015 (2 pages)
17 September 2015Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page)
17 September 2015Termination of appointment of Michael Lee Wiedemer as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Ronald Lee Mccrummen as a director on 4 September 2015 (1 page)
10 September 2015Termination of appointment of Peter Burlage as a director on 4 September 2015 (1 page)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,015,714
(8 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,015,714
(8 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 6,015,714
(8 pages)
19 March 2015Full accounts made up to 30 June 2014 (24 pages)
19 March 2015Full accounts made up to 30 June 2014 (24 pages)
21 February 2015Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages)
21 February 2015Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages)
21 February 2015Termination of appointment of Jeffrey Hudson as a secretary on 6 January 2015 (2 pages)
20 January 2015Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages)
20 January 2015Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages)
20 January 2015Appointment of Ian Charles Dunston as a secretary on 6 January 2015 (3 pages)
20 January 2015Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Ian Charles Dunston as a director on 6 January 2015 (3 pages)
20 January 2015Appointment of Michael Lee Wiedemer as a director on 6 January 2015 (3 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6,015,714
(6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6,015,714
(6 pages)
5 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 6,015,714
(6 pages)
1 August 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,015,714
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,015,714
(4 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 April 2014Termination of appointment of Georgie Morris as a secretary (2 pages)
16 April 2014Appointment of Jeffrey Hudson as a secretary (3 pages)
16 April 2014Appointment of Jeffrey Hudson as a secretary (3 pages)
16 April 2014Termination of appointment of Georgie Morris as a secretary (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (24 pages)
2 April 2014Full accounts made up to 30 June 2013 (24 pages)
20 January 2014Appointment of Jeff Hudson as a director (3 pages)
20 January 2014Appointment of Jeff Hudson as a director (3 pages)
27 December 2013Termination of appointment of Barry Nesbit as a director (2 pages)
27 December 2013Termination of appointment of Barry Nesbit as a director (2 pages)
23 December 2013Termination of appointment of Barry Nesbit as a director (2 pages)
23 December 2013Termination of appointment of Barry Nesbit as a director (2 pages)
23 July 2013Appointment of Georgie Morris as a secretary (3 pages)
23 July 2013Appointment of Georgie Morris as a secretary (3 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
25 April 2013Termination of appointment of Leslie Henderson as a secretary (2 pages)
25 April 2013Termination of appointment of Leslie Henderson as a secretary (2 pages)
31 October 2012Full accounts made up to 30 June 2012 (28 pages)
31 October 2012Full accounts made up to 30 June 2012 (28 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 November 2011Full accounts made up to 30 June 2011 (21 pages)
17 November 2011Full accounts made up to 30 June 2011 (21 pages)
1 November 2011Duplicate mortgage certificatecharge no:5 (8 pages)
1 November 2011Duplicate mortgage certificatecharge no:5 (8 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
4 August 2011Appointment of Mr Ronald Lee Mccrummen as a director (2 pages)
4 August 2011Appointment of Mr Ronald Lee Mccrummen as a director (2 pages)
26 July 2011Termination of appointment of Henry Schopfer as a director (1 page)
26 July 2011Termination of appointment of Henry Schopfer as a director (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Full accounts made up to 30 June 2010 (20 pages)
7 October 2010Full accounts made up to 30 June 2010 (20 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Peter Burlage on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Peter Burlage on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Peter Burlage on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Barry Nesbit on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Barry Nesbit on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Barry Nesbit on 1 January 2010 (2 pages)
8 February 2010Appointment of Henry Schopfer as a director (3 pages)
8 February 2010Appointment of Henry Schopfer as a director (3 pages)
17 January 2010Termination of appointment of John Cordran as a secretary (2 pages)
17 January 2010Termination of appointment of John Cordran as a director (2 pages)
17 January 2010Termination of appointment of John Cordran as a secretary (2 pages)
17 January 2010Termination of appointment of John Cordran as a director (2 pages)
17 January 2010Appointment of Leslie David Henderson as a secretary (3 pages)
17 January 2010Appointment of Leslie David Henderson as a secretary (3 pages)
20 October 2009Full accounts made up to 30 June 2009 (21 pages)
20 October 2009Full accounts made up to 30 June 2009 (21 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
29 September 2008Full accounts made up to 30 June 2008 (20 pages)
29 September 2008Full accounts made up to 30 June 2008 (20 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
21 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Director's change of particulars / barry nesbit / 26/10/2007 (1 page)
18 July 2008Director's change of particulars / barry nesbit / 26/10/2007 (1 page)
13 November 2007Full accounts made up to 30 June 2007 (20 pages)
13 November 2007Full accounts made up to 30 June 2007 (20 pages)
17 July 2007Return made up to 09/07/07; no change of members (7 pages)
17 July 2007Return made up to 09/07/07; no change of members (7 pages)
18 April 2007Full accounts made up to 30 June 2006 (21 pages)
18 April 2007Full accounts made up to 30 June 2006 (21 pages)
12 April 2007Registered office changed on 12/04/07 from: bridge house 18 bridge street halstead essex CO9 1HT (1 page)
12 April 2007Registered office changed on 12/04/07 from: bridge house 18 bridge street halstead essex CO9 1HT (1 page)
25 October 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Director resigned (1 page)
9 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
12 December 2005Registered office changed on 12/12/05 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page)
12 December 2005Registered office changed on 12/12/05 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page)
18 August 2005Return made up to 09/07/05; full list of members (7 pages)
18 August 2005Return made up to 09/07/05; full list of members (7 pages)
8 February 2005Full accounts made up to 30 June 2004 (20 pages)
8 February 2005Full accounts made up to 30 June 2004 (20 pages)
4 August 2004Return made up to 09/07/04; full list of members (7 pages)
4 August 2004Return made up to 09/07/04; full list of members (7 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
8 October 2003Full accounts made up to 30 June 2003 (19 pages)
8 October 2003Full accounts made up to 30 June 2003 (19 pages)
30 July 2003Return made up to 09/07/03; full list of members (7 pages)
30 July 2003Return made up to 09/07/03; full list of members (7 pages)
11 September 2002Full accounts made up to 30 June 2002 (18 pages)
11 September 2002Full accounts made up to 30 June 2002 (18 pages)
29 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 September 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2001Full accounts made up to 30 June 2001 (18 pages)
10 September 2001Full accounts made up to 30 June 2001 (18 pages)
10 October 2000Full accounts made up to 30 June 2000 (18 pages)
10 October 2000Full accounts made up to 30 June 2000 (18 pages)
24 July 2000Return made up to 09/07/00; full list of members (7 pages)
24 July 2000Return made up to 09/07/00; full list of members (7 pages)
8 October 1999Accounts for a medium company made up to 30 June 1999 (18 pages)
8 October 1999Accounts for a medium company made up to 30 June 1999 (18 pages)
8 July 1999Return made up to 09/07/99; no change of members (4 pages)
8 July 1999Return made up to 09/07/99; no change of members (4 pages)
12 November 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
12 November 1998Accounts for a medium company made up to 30 June 1998 (16 pages)
12 August 1998Return made up to 09/07/98; no change of members (4 pages)
12 August 1998Return made up to 09/07/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
15 August 1997Return made up to 09/07/97; full list of members (6 pages)
15 August 1997Return made up to 09/07/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (17 pages)
30 April 1997Full accounts made up to 30 June 1996 (17 pages)
12 September 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1996Return made up to 09/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
30 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
17 July 1995Return made up to 09/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
5 January 1993Full accounts made up to 31 March 1992 (14 pages)
5 January 1993Full accounts made up to 31 March 1992 (14 pages)
10 January 1992Company name changed\certificate issued on 10/01/92 (2 pages)
10 January 1992Company name changed\certificate issued on 10/01/92 (2 pages)
9 July 1991Incorporation (23 pages)
9 July 1991Incorporation (23 pages)