Company NameCrittall Holdings Limited
DirectorsJohn Henry Pyatt and Russell John Ager
Company StatusActive
Company Number03026433
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Previous NameShelfco (No.1050) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Henry Pyatt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameRussell John Ager
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(16 years, 1 month after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1998)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr Timothy James Wright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1998)
RoleInvestmnet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Secretary NameStephen Patrick William Duckett
NationalityBritish
StatusResigned
Appointed18 October 1995(7 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 21 December 1995)
RoleFinance Professional
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameGeoffrey Alan Hopwood
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(8 months, 1 week after company formation)
Appointment Duration5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address6 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Secretary NameMichael Thomas Albert Hill
NationalityBritish
StatusResigned
Appointed21 December 1995(10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1998)
RoleFinance Director
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameMr Keith Edward Peirson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 1997)
RoleCompany Director
Correspondence Address4 Chantry Drive
Ingatestone
Essex
CM4 9HR
Director NameMichael Vlock
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2004)
RoleCompany Director
Correspondence Address235 Thimble Islands Road
Stoney Creek
Connecticut 06405
United States
Director NameMr Robert Alan Pritzker
Date of BirthJune 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2002)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address1740 North Cleveland
Chicago
Illinois 60614
Foreign
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 1999)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameMichael Thomas Albert Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleBusiness Executive
Correspondence AddressHereward House
Wakes Colne
Colchester
Essex
CO6 2BY
Director NameRobert Charles Gluth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address1212 North Lake Shore Drive
Chicago
Illinois
Usa
60610
Secretary NameHamish Murray Prentice
NationalityBritish
StatusResigned
Appointed28 August 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameCharles Goodman
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 2002)
RoleBusiness Executive
Correspondence Address31a Warrington Crescent
London
W9 1EJ
Secretary NameDavid Andrew Sage
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address4 Sunbury Way
Maldon
Essex
CM9 6YH
Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(6 years after company formation)
Appointment Duration1 year (resigned 19 March 2002)
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameMr John Henry Pyatt
NationalityBritish
StatusResigned
Appointed19 March 2002(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameAndrew Samuel McClure
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(8 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2011)
RoleProduction Director
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NamePeter Edmond Goodey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 October 2017)
RoleOperations Director
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Graham Joseph Eyles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(16 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Stuart Ian Judge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitecrittall-windows.co.uk
Telephone01376 530800
Telephone regionBraintree

Location

Registered AddressFrancis House, Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

350.1k at £1Executors Of Estate Of Peter Brown
5.00%
Ordinary A
350.1k at £1Norman Henry Burgess
5.00%
Ordinary A
2m at £1John Henry Pyatt
27.98%
Ordinary A
-OTHER
22.38%
-
1.3m at £1Andrew Samuel Mcclure
18.99%
Ordinary A
700.1k at £1Peter Edmond Goodey
10.00%
Ordinary A
105k at £1David Edward Hossack
1.50%
Ordinary A
105k at £1Paul John O'shea
1.50%
Ordinary A
105k at £1Stephen James Childs
1.50%
Ordinary A
53.5k at £1Alan William Bailey
0.76%
Ordinary A
53.5k at £1Brian David Clark
0.76%
Ordinary A
53.5k at £1Edward Thomas Heron
0.76%
A Non Voting
53.5k at £1Graham Thomas Born
0.76%
Ordinary A
53.5k at £1John Boardman
0.76%
Ordinary A
53.5k at £1Leslie Cecil Coe
0.76%
Ordinary A
53.5k at £1Michael Charles Best
0.76%
Ordinary A
53.5k at £1Philip Catterill
0.76%
A Non Voting
1.1m at £0.001Graham Joseph Eyles
0.02%
Ordinary B
1.1m at £0.001Russell John Ager
0.02%
Ordinary B
449.9k at £0.001Peter Edmond Goodey
0.01%
Ordinary B
197k at £0.001John Henry Pyatt
0.00%
Ordinary B

Financials

Year2014
Turnover£12,568,000
Gross Profit£4,555,000
Net Worth-£1,060,000
Cash£2,053,000
Current Liabilities£3,477,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

17 February 2017Delivered on: 21 February 2017
Persons entitled: The Board of the Pension Protection Fund

Classification: A registered charge
Outstanding

Filing History

16 July 2020Termination of appointment of Graham Joseph Eyles as a director on 30 June 2020 (1 page)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
31 December 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
4 April 2019Group of companies' accounts made up to 31 March 2018 (37 pages)
7 March 2019Director's details changed for Russell John Ager on 1 January 2019 (2 pages)
7 March 2019Director's details changed for Russell John Ager on 1 January 2019 (2 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
27 November 2018Termination of appointment of Stuart Ian Judge as a director on 31 October 2018 (1 page)
21 August 2018Director's details changed for Mr Graham Joseph Eyles on 21 August 2018 (2 pages)
2 May 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
29 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
6 November 2017Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page)
6 November 2017Termination of appointment of Peter Edmond Goodey as a director on 31 October 2017 (1 page)
10 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 February 2017Registration of charge 030264330001, created on 17 February 2017 (52 pages)
21 February 2017Registration of charge 030264330001, created on 17 February 2017 (52 pages)
4 October 2016Group of companies' accounts made up to 1 April 2016 (34 pages)
4 October 2016Group of companies' accounts made up to 1 April 2016 (34 pages)
22 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,003,999
(20 pages)
22 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7,003,999
(20 pages)
27 October 2015Full accounts made up to 27 March 2015 (25 pages)
27 October 2015Full accounts made up to 27 March 2015 (25 pages)
30 July 2015Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages)
30 July 2015Appointment of Mr Stuart Ian Judge as a director on 22 June 2015 (2 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,003,999
(19 pages)
18 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 7,003,999
(19 pages)
12 November 2014Group of companies' accounts made up to 28 March 2014 (28 pages)
12 November 2014Group of companies' accounts made up to 28 March 2014 (28 pages)
5 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
5 August 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7,003,999
(19 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 7,003,999
(19 pages)
3 October 2013Group of companies' accounts made up to 31 May 2013 (28 pages)
3 October 2013Group of companies' accounts made up to 31 May 2013 (28 pages)
31 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (20 pages)
31 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (20 pages)
28 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
28 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
9 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 7,003,999
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 7,003,999
(4 pages)
9 May 2013Change of share class name or designation (2 pages)
9 May 2013Change of share class name or designation (2 pages)
22 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (19 pages)
22 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (19 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 director conflicts of interest 18/03/2013
(24 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 director conflicts of interest 18/03/2013
(24 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
24 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (19 pages)
24 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (19 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
28 March 2012Termination of appointment of John Pyatt as a secretary (1 page)
28 March 2012Termination of appointment of John Pyatt as a secretary (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
1 September 2011Change of share class name or designation (2 pages)
1 September 2011Change of share class name or designation (2 pages)
15 April 2011Appointment of Russell John Ager as a director (2 pages)
15 April 2011Appointment of Mr Graham Joseph Eyles as a director (2 pages)
15 April 2011Termination of appointment of Andrew Mcclure as a director (1 page)
15 April 2011Termination of appointment of Andrew Mcclure as a director (1 page)
15 April 2011Appointment of Russell John Ager as a director (2 pages)
15 April 2011Appointment of Mr Graham Joseph Eyles as a director (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (19 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (19 pages)
18 November 2010Change of share class name or designation (2 pages)
18 November 2010Change of share class name or designation (2 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
1 November 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (67 pages)
8 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (67 pages)
31 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
31 March 2010Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages)
31 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
31 March 2010Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages)
31 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
31 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Peter Edmond Goodey on 19 March 2010 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
18 May 2009Full accounts made up to 31 December 2008 (11 pages)
25 March 2009Return made up to 24/02/09; full list of members (68 pages)
25 March 2009Return made up to 24/02/09; full list of members (68 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 February 2008Return made up to 24/02/08; full list of members (53 pages)
29 February 2008Return made up to 24/02/08; full list of members (53 pages)
18 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 September 2007Full accounts made up to 31 December 2006 (11 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page)
24 April 2007Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 7YN (1 page)
14 April 2007Return made up to 24/02/07; full list of members (53 pages)
14 April 2007Return made up to 24/02/07; full list of members (53 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
18 May 2006Full accounts made up to 31 December 2005 (11 pages)
14 March 2006Return made up to 24/02/06; full list of members (39 pages)
14 March 2006Return made up to 24/02/06; full list of members (39 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
10 March 2005Return made up to 24/02/05; full list of members (59 pages)
10 March 2005Return made up to 24/02/05; full list of members (59 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 August 2004Nc inc already adjusted 01/07/04 (1 page)
19 August 2004Nc inc already adjusted 01/07/04 (1 page)
15 April 2004Return made up to 24/02/04; full list of members (5 pages)
15 April 2004Return made up to 24/02/04; full list of members (5 pages)
31 March 2004Location of register of members (1 page)
31 March 2004Location of register of members (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
24 July 2003Full accounts made up to 31 December 2002 (11 pages)
12 March 2003Return made up to 24/02/03; full list of members (5 pages)
12 March 2003Return made up to 24/02/03; full list of members (5 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
15 April 2002Auditor's resignation (1 page)
15 April 2002Auditor's resignation (1 page)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002Full accounts made up to 31 December 2001 (10 pages)
22 March 2002Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page)
22 March 2002Registered office changed on 22/03/02 from: the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page)
28 February 2002Return made up to 24/02/02; full list of members (8 pages)
28 February 2002Return made up to 24/02/02; full list of members (8 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Return made up to 24/02/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (8 pages)
1 March 2000Return made up to 24/02/00; full list of members (7 pages)
1 March 2000Return made up to 24/02/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
27 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Return made up to 24/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 March 1999Return made up to 24/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 September 1998£ nc 1100/7001100 31/08/98 (1 page)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 September 1998£ nc 1100/7001100 31/08/98 (1 page)
30 September 1998Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages)
30 September 1998Ad 31/08/98--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1998Director resigned (1 page)
25 February 1998Return made up to 24/02/98; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 1998Full group accounts made up to 31 March 1997 (16 pages)
2 February 1998Full group accounts made up to 31 March 1997 (16 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
23 September 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 September 1997New director appointed (6 pages)
16 September 1997Registered office changed on 16/09/97 from: springwood drive braintree essex CM7 2YN (1 page)
16 September 1997New director appointed (6 pages)
16 September 1997Registered office changed on 16/09/97 from: springwood drive braintree essex CM7 2YN (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
4 May 1997Return made up to 24/02/97; full list of members (7 pages)
4 May 1997Return made up to 24/02/97; full list of members (7 pages)
30 December 1996Full group accounts made up to 31 March 1996 (17 pages)
30 December 1996Full group accounts made up to 31 March 1996 (17 pages)
14 November 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
14 November 1996Return made up to 24/02/96; full list of members
  • 363(287) ‐ Registered office changed on 14/11/96
(6 pages)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
27 October 1996Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
27 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
7 December 1995New director appointed (4 pages)
7 December 1995New director appointed (4 pages)
7 December 1995Ad 30/10/95--------- £ si 899@1=899 £ ic 1/900 (2 pages)
7 December 1995Ad 30/10/95--------- £ si 899@1=899 £ ic 1/900 (2 pages)
6 November 1995Accounting reference date notified as 31/03 (1 page)
6 November 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Company name changed shelfco (no.1050) LIMITED\certificate issued on 18/10/95 (4 pages)
18 October 1995Company name changed shelfco (no.1050) LIMITED\certificate issued on 18/10/95 (4 pages)
24 February 1995Incorporation (20 pages)
24 February 1995Incorporation (20 pages)